EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Marston's Acquisitions Limited

Address
St Johns House
St Johns Square
Wolverhampton
WV2 4BH
VAT ID no VAT ID available
Company No. 00024795 Show on Companies House
Accountsfull
last accounts made up to 1 October 2022
Sector (SIC)11050 - Manufacture of beer
46342 - Wholesale of beverages
47250 - Retail sale of beverages in specialised stores
Company Register Statusactive
Previous Names
  • Jennings Brothers Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Marston's Corporate Holdings Limited Status: Active Notified: 03/08/2018 Companies House Number: 11282116 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Marston's Plc Status: Ceased Notified: 06/04/2016 Ceased: 03/08/2018 Companies House Number: 00031461 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Hancock, Edward John Wolverhampton, United Kingdom Status: Active Notified: 19/12/2008 Date of Birth: 02/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Leach, Robert Anthony Wolverhampton, United Kingdom Status: Active Notified: 05/10/2021 Date of Birth: 03/1971 Occupation: Head Of Treasury Role: Director Country of Residence: United Kingdom Nationality: British
    Lupino, Hayleigh Wolverhampton, United Kingdom Status: Active Notified: 05/10/2021 Date of Birth: 03/1977 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Platt, Justin Mark Wolverhampton, United Kingdom Status: Active Notified: 12/01/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Raybould, Bethan Wolverhampton, United Kingdom Status: Active Notified: 05/10/2021 Role: Secretary
    Andrea, Andrew Andonis Wolverhampton, United Kingdom Status: Ceased Notified: 31/03/2009 Ceased: 17/11/2023 Date of Birth: 06/1969 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB Bedford Canning Company Limited Status: Active Notified: 02/06/2017 Companies House Number: 10679151 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Bluu Limited Status: Active Notified: 06/04/2016 Companies House Number: 04384044 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ringwood Brewery Limited Status: Active Notified: 06/04/2016 Companies House Number: 05100810 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sovereign Inns Limited Status: Active Notified: 06/04/2016 Companies House Number: 03272612 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Gray OX Limited Status: Active Notified: 06/04/2016 Companies House Number: 03546158 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wychwood Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 05514121 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors