Background WavePink WaveYellow Wave

CARLSBERG MARSTON'S LIMITED (12577732)

CARLSBERG MARSTON'S LIMITED (12577732) is an active UK company. incorporated on 29 April 2020. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in manufacture of beer. CARLSBERG MARSTON'S LIMITED has been registered for 5 years. Current directors include BRINCK, Søren, BROWN, Jeremy Robert, DAVIES, Paul Thomas and 1 others.

Company Number
12577732
Status
active
Type
ltd
Incorporated
29 April 2020
Age
5 years
Address
Marston's House, Wolverhampton, WV1 4JT
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
BRINCK, Søren, BROWN, Jeremy Robert, DAVIES, Paul Thomas, LUNDGREN, Anna Cecilia Gunnarsson
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLSBERG MARSTON'S LIMITED

CARLSBERG MARSTON'S LIMITED is an active company incorporated on 29 April 2020 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. CARLSBERG MARSTON'S LIMITED was registered 5 years ago.(SIC: 11050)

Status

active

Active since 5 years ago

Company No

12577732

LTD Company

Age

5 Years

Incorporated 29 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CARLSBERG MARSTON'S BREWING COMPANY LIMITED
From: 20 June 2020To: 31 January 2022
GATERCROWN LIMITED
From: 29 April 2020To: 20 June 2020
Contact
Address

Marston's House Brewery Road Wolverhampton, WV1 4JT,

Previous Addresses

140 Bridge Street Northampton Northamptonshire NN1 1PZ United Kingdom
From: 15 May 2020To: 30 October 2020
Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 29 April 2020To: 15 May 2020
Timeline

35 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Funding Round
Aug 20
Capital Update
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Jan 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Nov 23
Director Joined
Jan 24
Funding Round
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Feb 25
9
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BROWN, Jeremy Robert

Active
Bridge Street, NorthamptonNN1 1PZ
Secretary
Appointed 15 May 2020

BRINCK, Søren

Active
J. C. Jacobsens Gade 1, 1799 Copenhagen
Born August 1974
Director
Appointed 01 Sept 2024

BROWN, Jeremy Robert

Active
Brewery Road, WolverhamptonWV1 4JT
Born February 1972
Director
Appointed 15 Nov 2024

DAVIES, Paul Thomas

Active
Brewery Road, WolverhamptonWV1 4JT
Born October 1972
Director
Appointed 06 Nov 2020

LUNDGREN, Anna Cecilia Gunnarsson

Active
J. C. Jacobsens Gade 1, Copenhagen V, Dk-1799
Born November 1973
Director
Appointed 30 Oct 2020

ANDREA, Andrew Andonis

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born June 1969
Director
Appointed 03 Oct 2021
Resigned 17 Nov 2023

BLAWAT, Tomasz Wojciech

Resigned
Bridge Street, NorthamptonNN1 1PZ
Born September 1966
Director
Appointed 15 May 2020
Resigned 06 Nov 2020

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 29 Apr 2020
Resigned 15 May 2020

FEWKES, Graham James

Resigned
Bridge Street, NorthamptonNN1 1PZ
Born February 1968
Director
Appointed 01 Mar 2021
Resigned 01 Sept 2024

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 30 Oct 2020
Resigned 02 Oct 2021

LUPINO, Hayleigh

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born March 1977
Director
Appointed 30 Oct 2020
Resigned 31 Jul 2024

PASTUSZKA, Jacek Krzysztof

Resigned
J. C. Jacobsens Gade 1, Copenhagen
Born November 1963
Director
Appointed 30 Oct 2020
Resigned 01 Mar 2021

PLATT, Justin Mark

Resigned
St John's Square, WolverhamptonWV2 4BH
Born May 1971
Director
Appointed 10 Jan 2024
Resigned 31 Jul 2024

STUBBS, Adam

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born April 1972
Director
Appointed 15 Nov 2024
Resigned 17 Jan 2025

STUBBS, Adam

Resigned
Bridge Street, NorthamptonNN1 1PZ
Born April 1972
Director
Appointed 15 May 2020
Resigned 30 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
St. Johns Square, WolverhamptonWV2 4BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 31 Jul 2024
Bridge Street, NorthamptonNN1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2020
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2020
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 July 2023
RP04SH01RP04SH01
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 January 2022
CERTNMCertificate of Incorporation on Change of Name
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
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Capital Allotment Shares
7 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Legacy
27 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2020
SH19Statement of Capital
Legacy
27 August 2020
CAP-SSCAP-SS
Resolution
27 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Resolution
20 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Incorporation Company
29 April 2020
NEWINCIncorporation