active Qynn Score: 8
Formed in 2005, MARSTON'S PUBS LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 16 years, however the shortest director appointment lasted for 4 years.
The registered office of the company is currently based at Marston's House, Brewery Road, Wolverhampton, WV1 4JT.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Marston's House, Brewery Road, Wolverhampton, WV1 4JT
08/11/2007
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
3
0
1
0
0
0
0
0
1
0
Officers
Termination of appointment of Richard James Westwood as a director on 30/10/2020
30/11/2020
30/10/2020
Confirmation Statement
Confirmation statement made on 05/04/2020 with no updates
16/04/2020
05/04/2020
Accounts
Full accounts made up to 28/09/2019
20/01/2020
28/09/2019
Confirmation Statement
Confirmation statement made on 05/04/2019 with updates
08/04/2019
05/04/2019
Accounts
Full accounts made up to 29/09/2018
24/01/2019
29/09/2018
Confirmation Statement
Confirmation statement made on 05/04/2018 with updates
05/04/2018
05/04/2018
Accounts
Full accounts made up to 30/09/2017
12/01/2018
30/09/2017
Officers
Termination of appointment of Peter Dalzell as a director on 29/09/2017
03/10/2017
29/09/2017
Confirmation Statement
Confirmation statement made on 05/04/2017 with updates
10/04/2017
05/04/2017
Accounts
Full accounts made up to 01/10/2016
13/01/2017
01/10/2016
Mortgage
Registration of charge 054533670017, created on 30/06/2016
11/07/2016
30/06/2016
Annual Return
Annual return made up to 05/04/2016 with full list of shareholders
07/04/2016
05/04/2016
Officers
Directors details changed for Andrew Andonis Andrea on 01/10/2009
06/04/2016
01/10/2009
Accounts
Full accounts made up to 03/10/2015
13/01/2016
03/10/2015
Mortgage
Registration of charge 054533670016, created on 05/10/2015
16/10/2015
05/10/2015
Annual Return
Annual return made up to 05/04/2015 with full list of shareholders
20/04/2015
05/04/2015
Accounts
Full accounts made up to 04/10/2014
16/01/2015
04/10/2014
Mortgage
Registration of charge 054533670015, created on 07/07/2014
15/07/2014
07/07/2014
Annual Return
Annual return made up to 05/04/2014 with full list of shareholders
09/04/2014
05/04/2014
Accounts
Full accounts made up to 05/10/2013
12/03/2014
05/10/2013
Officers
Termination of appointment of Stephen Oliver as a director
14/06/2013
n/a
Officers
Appointment of Richard James Westwood as a director
13/06/2013
n/a
Annual Return
Annual return made up to 05/04/2013 with full list of shareholders
29/05/2013
05/04/2013
Accounts
Full accounts made up to 29/09/2012
15/03/2013
29/09/2012
Officers
Termination of appointment of Alistair Darby as a director
19/09/2012
n/a
Annual Return
Annual return made up to 13/05/2012 with full list of shareholders
16/05/2012
13/05/2012
Accounts
Full accounts made up to 01/10/2011
05/03/2012
01/10/2011
Officers
Termination of appointment of Derek Andrew as a director
08/10/2011
n/a
Officers
Appointment of Peter Dalzell as a director
07/10/2011
n/a
Annual Return
Annual return made up to 05/04/2011 with full list of shareholders
23/05/2011
05/04/2011
Officers
Directors details changed for Andrew Andonis Andrea on 15/04/2011
21/04/2011
15/04/2011
Accounts
Full accounts made up to 02/10/2010
27/01/2011
02/10/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
MARSTON'S PUBS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
09/08/2005
n/a
Borrower deed of charge
Hsbc Trustee (C.I.) Limited
outstanding
25/02/2006
n/a
First supplemental deed of charge
Hsbc Trustee (C.I.) Limited (the Borrower Security Trustee)
outstanding
11/08/2006
n/a
Second supplemental deed of charge
Hsbc Trustee (C.I.) Limited (the Borrower Security Trustee)
outstanding
02/07/2007
n/a
A third supplemental deed of charge
Hsbc Trsutee (C.I.) Limited
outstanding
22/11/2007
n/a
Fifth supplemental borrower deed of charge
Hsbc Trustee (C.I.) Limited
outstanding
19/03/2008
n/a
Fouth supplemental deed of charge
Hsbc Trustee (C.I.) Limited (the Borrower Security Trustee)
outstanding
17/12/2008
n/a
Sixth supplemental deed of charge
Hsbc Trustee (C.I.) Limited
outstanding
02/03/2009
n/a
Seventh supplemental deed of charge
Hsbc Trustee (C.I.) Limited (Borrower Security Trustee)
outstanding
01/09/2009
n/a
Eighth supplemental deed of charge
Hsbs Trustee (C.I.) Limited
outstanding
02/11/2009
n/a
Ninth supplemental deed of charge
Hsbc Trustee (C.I) Limited
outstanding
30/11/2009
n/a
Tenth supplemental deed of charge
Hsbc Trustee (C.I.) Limited
outstanding
01/02/2010
n/a
Eleventh supplemental deed of charge
Hsbc Trustee (C.I.) Limited
outstanding
01/11/2010
n/a
Twelfth supplemental deed of charge
Hsbc Trustee (C.I.) Limited
outstanding
07/07/2014
n/a
A registered charge
Hsbc Trustee (C.I.) Limited (as Borrower Security Trustee)
outstanding
05/10/2015
n/a
A registered charge
Hsbc Trustee (C.I.) Limited
outstanding
30/06/2016
n/a
A registered charge
Hscb Trustee (C.I.) Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
16/05/2005
15 Yrs 8 Mths
n/a
January 1961
31/03/2009
11 Yrs 10 Mths
n/a
June 1969
16/05/2005
15 Yrs 8 Mths
Director
03/06/2013
7 Yrs 4 Mths
30/10/2020
Director
01/10/2011
5 Yrs 11 Mths
29/09/2017
Director
16/05/2005
8 Yrs
03/06/2013
Director
16/05/2005
7 Yrs 3 Mths
10/09/2012
Director
16/05/2005
6 Yrs 4 Mths
01/10/2011
Director
16/05/2005
3 Yrs 10 Mths
31/03/2009
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors