Background WavePink WaveYellow Wave

JOHN MARSTON'S TAVERNERS LIMITED (03141084)

JOHN MARSTON'S TAVERNERS LIMITED (03141084) is an active UK company. incorporated on 22 December 1995. with registered office in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. JOHN MARSTON'S TAVERNERS LIMITED has been registered for 30 years. Current directors include HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony.

Company Number
03141084
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
St Johns House, Wolverhampton, WV2 4BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN MARSTON'S TAVERNERS LIMITED

JOHN MARSTON'S TAVERNERS LIMITED is an active company incorporated on 22 December 1995 with the registered office located in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. JOHN MARSTON'S TAVERNERS LIMITED was registered 30 years ago.(SIC: 56302)

Status

active

Active since 30 years ago

Company No

03141084

LTD Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Dormant

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 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

HACKREMCO (NO.1095) LIMITED
From: 22 December 1995To: 28 February 1996
Contact
Address

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

Previous Addresses

Marston's House Brewery Road Wolverhampton WV1 4JT
From: 22 December 1995To: 30 December 2022
Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 17
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 23
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

WOODALL, Michelle Louise

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

BRENNAN, Anne Marie

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

BROWN, Willis Ian

Resigned
The Old Rectory Church Road, DerbyDE65 6HP
Secretary
Appointed 07 Mar 1996
Resigned 28 Oct 1997

FORD, Graham Evan

Resigned
22 Braithwell Road, RotherhamS66 8JU
Secretary
Appointed 28 Oct 1997
Resigned 08 Feb 1999

PORTER, Hugh Leslie

Resigned
The Wolverhampton & Dudley, Park Brewery Bath RoadWV1 4NY
Secretary
Appointed 23 Feb 1999
Resigned 31 Jul 2005

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 22 Dec 1995
Resigned 07 Mar 1996

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 08 Feb 1999
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 08 Feb 1999
Resigned 02 Oct 2021

FRIEND, Lynne

Resigned
Windborne House, DerbyDE56 2LH
Born December 1943
Director
Appointed 23 Oct 1998
Resigned 09 Feb 1999

GILHAM, Paul

Resigned
Starlings 8 Midway, Walton On ThamesKT12 3HY
Born November 1952
Director
Appointed 08 Feb 1999
Resigned 30 Jun 2000

GORDON, David Watson

Resigned
The Beeches, RugeleyWS15 3DB
Born March 1947
Director
Appointed 07 Mar 1996
Resigned 16 Feb 1998

HURDLE, Michael William Frederick

Resigned
Yew Tree Farm, StaffordST18 0LX
Born June 1941
Director
Appointed 07 Mar 1996
Resigned 09 Feb 1999

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

MARTEN, Anthony Derek

Resigned
Blakenhall Barr Lane, Burton On TrentDE13 8AJ
Born December 1946
Director
Appointed 07 Mar 1996
Resigned 30 Sept 1997

MASSEY, Timothy John

Resigned
Chestnut Cottage Silver Lane, UttoxeterST14 8LL
Born August 1958
Director
Appointed 02 Oct 1997
Resigned 09 Feb 1999

OLIVER, Stephen John

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

THOMPSON, David George Fossett

Resigned
Albrighton Hall, WolverhamptonWV7 3JQ
Born July 1954
Director
Appointed 08 Feb 1999
Resigned 25 Jan 2002

THOMPSON, Michael Robert

Resigned
Park Road, Burton On TrentDE13 7AG
Born September 1953
Director
Appointed 23 Oct 1998
Resigned 09 Feb 1999

WESTWOOD, Richard James

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

WOMACK, Martin

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

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 22 Dec 1995
Resigned 07 Mar 1996

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Dormant
26 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 Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 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 Secretary Company With Change Date
24 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 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
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 Dormant
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
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 Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
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
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
25 September 2009
SH20SH20
Legacy
25 September 2009
CAP-SSCAP-SS
Legacy
25 September 2009
CAP-MDSCCAP-MDSC
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
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
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
7 February 2007
363aAnnual Return
Legacy
29 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
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
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 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
Accounts With Accounts Type Dormant
14 February 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 February 2003
AUDAUD
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
3 April 2000
155(6)a155(6)a
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1999
287Change of Registered Office
Auditors Resignation Company
16 August 1999
AUDAUD
Legacy
9 June 1999
225Change of Accounting Reference Date
Legacy
14 May 1999
155(6)a155(6)a
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
23 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
397397
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
88(2)R88(2)R
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Resolution
12 April 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Memorandum Articles
14 March 1996
MEM/ARTSMEM/ARTS
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
287Change of Registered Office
Legacy
14 March 1996
224224
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
2 March 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1995
NEWINCIncorporation