Background WavePink WaveYellow Wave

MARSTON'S CORPORATE HOLDINGS LIMITED (11282116)

MARSTON'S CORPORATE HOLDINGS LIMITED (11282116) is an active UK company. incorporated on 28 March 2018. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARSTON'S CORPORATE HOLDINGS LIMITED has been registered for 8 years. Current directors include HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony and 1 others.

Company Number
11282116
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
St Johns House, Wolverhampton, WV2 4BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony, PLATT, Justin Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON'S CORPORATE HOLDINGS LIMITED

MARSTON'S CORPORATE HOLDINGS LIMITED is an active company incorporated on 28 March 2018 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARSTON'S CORPORATE HOLDINGS LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11282116

LTD Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 4 February 2026 (2 months 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

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

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

Previous Addresses

Marston's House Brewery Road Wolverhampton West Midlands WV1 4JT United Kingdom
From: 28 March 2018To: 30 December 2022
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Capital Update
Aug 18
Funding Round
Aug 18
Loan Secured
Dec 18
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
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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
Brewery Road, WolverhamptonWV1 4JT
Secretary
Appointed 28 Mar 2018
Resigned 05 Oct 2021

ANDREA, Andrew Andonis

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born June 1969
Director
Appointed 28 Mar 2018
Resigned 17 Nov 2023

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 28 Mar 2018
Resigned 02 Oct 2021

LUPINO, Hayleigh

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

WESTWOOD, Richard James

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born November 1952
Director
Appointed 28 Mar 2018
Resigned 30 Oct 2020

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 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

46

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
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
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
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
9 October 2021
TM02Termination of Secretary
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
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
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
16 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Resolution
21 September 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 August 2018
SH19Statement of Capital
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Legacy
6 August 2018
SH20SH20
Legacy
6 August 2018
CAP-SSCAP-SS
Resolution
6 August 2018
RESOLUTIONSResolutions
Resolution
6 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2018
NEWINCIncorporation