Background WavePink WaveYellow Wave

MARSTON'S TRADING LIMITED (00040590)

MARSTON'S TRADING LIMITED (00040590) is an active UK company. incorporated on 26 February 1894. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARSTON'S TRADING LIMITED has been registered for 132 years. Current directors include HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony and 1 others.

Company Number
00040590
Status
active
Type
ltd
Incorporated
26 February 1894
Age
132 years
Address
St Johns House, Wolverhampton, WV2 4BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony, PLATT, Justin Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON'S TRADING LIMITED

MARSTON'S TRADING LIMITED is an active company incorporated on 26 February 1894 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARSTON'S TRADING LIMITED was registered 132 years ago.(SIC: 70100)

Status

active

Active since 132 years ago

Company No

00040590

LTD Company

Age

132 Years

Incorporated 26 February 1894

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

WOLVERHAMPTON & DUDLEY BREWERIES (TRADING) LIMITED
From: 12 July 1996To: 8 January 2007
THE STRONGARM PROPERTY COMPANY LIMITED
From: 6 July 1995To: 12 July 1996
CROWN AND RAVEN HOTELS LIMITED(THE)
From: 26 February 1894To: 6 July 1995
Contact
Address

St Johns House St Johns Square Wolverhampton, WV2 4BH,

Previous Addresses

Marston's House Brewery Road Wolverhampton WV1 4JT
From: 26 February 1894To: 30 December 2022
Timeline

20 key events • 1894 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 17
Owner Exit
Aug 18
Loan Secured
Nov 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
May 23
Loan Secured
May 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

RAYBOULD, Bethan

Active
St Johns Square, WolverhamptonWV2 4BH
Secretary
Appointed 05 Oct 2021

HANCOCK, Edward John

Active
St Johns Square, WolverhamptonWV2 4BH
Born February 1975
Director
Appointed 05 Oct 2021

HOPSON, Stephen Robert

Active
St Johns Square, WolverhamptonWV2 4BH
Born January 1980
Director
Appointed 01 Dec 2025

LEACH, Robert Anthony

Active
St Johns Square, WolverhamptonWV2 4BH
Born March 1971
Director
Appointed 05 Oct 2021

PLATT, Justin Mark

Active
St Johns Square, WolverhamptonWV2 4BH
Born May 1971
Director
Appointed 12 Jan 2024

BRENNAN, Anne Marie

Resigned
Marston's House, WolverhamptonWV1 4JT
Secretary
Appointed 01 Oct 2004
Resigned 05 Oct 2021

PORTER, Hugh Leslie

Resigned
The Wolverhampton & Dudley, Park Brewery Bath RoadWV1 4NY
Secretary
Appointed N/A
Resigned 31 Jul 2005

ANDREA, Andrew Andonis

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born June 1969
Director
Appointed 31 Mar 2009
Resigned 17 Nov 2023

ANDREW, Derek

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1955
Director
Appointed 23 Aug 1996
Resigned 01 Oct 2011

DALZELL, Peter

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1965
Director
Appointed 01 Oct 2011
Resigned 29 Sept 2017

DARBY, Alistair William

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born August 1966
Director
Appointed 27 Jan 2003
Resigned 10 Sept 2012

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 23 Aug 1996
Resigned 02 Oct 2021

FLOCKHART, Alan Campbell

Resigned
55 Battenhall Road, WorcesterWR5 2BP
Born August 1945
Director
Appointed N/A
Resigned 04 Dec 1994

GILHAM, Paul

Resigned
Starlings 8 Midway, Walton On ThamesKT12 3HY
Born November 1952
Director
Appointed 12 Mar 1997
Resigned 30 Jun 2000

HUNT, Roger

Resigned
Burlington House, ShifnalTF11 8JE
Born January 1940
Director
Appointed N/A
Resigned 28 Jan 1997

INGLETT, Paul

Resigned
Marston's House, WolverhamptonWV1 4JT
Born November 1966
Director
Appointed 11 Mar 2002
Resigned 31 Mar 2009

LUPINO, Hayleigh

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born March 1977
Director
Appointed 05 Oct 2021
Resigned 27 Sept 2025

OLIVER, Stephen John

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1958
Director
Appointed 25 Jan 2002
Resigned 03 Jun 2013

ROBERTSHAW, Paul Anthony

Resigned
Manor House 20 High Street, WolverhamptonWV7 3JB
Born August 1944
Director
Appointed N/A
Resigned 28 Sept 1997

THOMPSON, David George Fossett

Resigned
Albrighton Hall, WolverhamptonWV7 3JQ
Born July 1954
Director
Appointed N/A
Resigned 25 Jan 2002

THOMPSON, Edwin John

Resigned
Greenhills, WolverhamptonWV8
Born February 1922
Director
Appointed N/A
Resigned 12 Mar 1994

WESTWOOD, Richard James

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born November 1952
Director
Appointed 03 Jun 2013
Resigned 30 Oct 2020

WOMAK, Martin

Resigned
10 Friars Street, BridgnorthWV16 4BJ
Born July 1955
Director
Appointed 25 Jan 2002
Resigned 19 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
St Johns Square, WolverhamptonWV2 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018
Brewery Road, WolverhamptonWV1 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Legacy
20 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
12 December 2007
123Notice of Increase in Nominal Capital
Legacy
8 November 2007
287Change of Registered Office
Legacy
4 April 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
25 January 2007
287Change of Registered Office
Memorandum Articles
16 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Resolution
31 August 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
288cChange of Particulars
Legacy
8 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Auditors Resignation Company
11 February 2003
AUDAUD
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Resolution
26 November 1998
RESOLUTIONSResolutions
Resolution
26 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
20 October 1998
AUDAUD
Legacy
29 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Accounts With Accounts Type Dormant
11 August 1996
AAAnnual Accounts
Resolution
11 August 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
5 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
8 April 1992
287Change of Registered Office
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
18 January 1990
288288
Legacy
24 May 1989
288288
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Made Up Date
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Incorporation Company
26 February 1894
NEWINCIncorporation