About

Registered Number: 05453367
Date of Incorporation: 16/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Marston's House, Brewery Road, Wolverhampton, WV1 4JT

 

Marston's Pubs Ltd was founded on 16 May 2005 and are based in Wolverhampton, it's status in the Companies House registry is set to "Active". The business has no directors listed at Companies House. We don't know the number of employees at Marston's Pubs Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 12 January 2018
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 13 January 2017
MR01 - N/A 11 July 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 13 January 2016
MR01 - N/A 16 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 16 January 2015
MR01 - N/A 15 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 12 March 2014
TM01 - Termination of appointment of director 14 June 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 05 March 2012
TM01 - Termination of appointment of director 08 October 2011
AP01 - Appointment of director 07 October 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 27 January 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AR01 - Annual Return 17 May 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AA - Annual Accounts 03 January 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
395 - Particulars of a mortgage or charge 14 September 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 12 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 29 May 2008
395 - Particulars of a mortgage or charge 20 March 2008
AA - Annual Accounts 27 February 2008
395 - Particulars of a mortgage or charge 12 December 2007
287 - Change in situation or address of Registered Office 08 November 2007
395 - Particulars of a mortgage or charge 10 July 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
287 - Change in situation or address of Registered Office 25 January 2007
MEM/ARTS - N/A 16 January 2007
CERTNM - Change of name certificate 08 January 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 18 August 2006
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
395 - Particulars of a mortgage or charge 10 March 2006
395 - Particulars of a mortgage or charge 24 August 2005
225 - Change of Accounting Reference Date 01 July 2005
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

A registered charge 05 October 2015 Outstanding

N/A

A registered charge 07 July 2014 Outstanding

N/A

Twelfth supplemental deed of charge 01 November 2010 Outstanding

N/A

Eleventh supplemental deed of charge 01 February 2010 Outstanding

N/A

Tenth supplemental deed of charge 30 November 2009 Outstanding

N/A

Ninth supplemental deed of charge 02 November 2009 Outstanding

N/A

Eighth supplemental deed of charge 01 September 2009 Outstanding

N/A

Seventh supplemental deed of charge 02 March 2009 Outstanding

N/A

Sixth supplemental deed of charge 17 December 2008 Outstanding

N/A

Fouth supplemental deed of charge 19 March 2008 Outstanding

N/A

Fifth supplemental borrower deed of charge 22 November 2007 Outstanding

N/A

A third supplemental deed of charge 02 July 2007 Outstanding

N/A

Second supplemental deed of charge 11 August 2006 Outstanding

N/A

First supplemental deed of charge 25 February 2006 Outstanding

N/A

Borrower deed of charge 09 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.