UKBizDB.co.uk

CARLSBERG MARSTON'S BREWING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carlsberg Marston's Brewing Company Limited. The company was founded 4 years ago and was given the registration number 12577732. The firm's registered office is in WOLVERHAMPTON. You can find them at Marston's House, Brewery Road, Wolverhampton, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:CARLSBERG MARSTON'S BREWING COMPANY LIMITED
Company Number:12577732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Marston's House, Brewery Road, Wolverhampton, England, WV1 4JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Bridge Street, Northampton, United Kingdom, NN1 1PZ

Secretary15 May 2020Active
Marston's House, Brewery Road, Wolverhampton, England, WV1 4JT

Director06 November 2020Active
140 Bridge Street, Bridge Street, Northampton, England, NN1 1PZ

Director01 March 2021Active
Carlsberg Breweries A/S, J. C. Jacobsens Gade 1, Copenhagen V, Dk-1799, Denmark,

Director30 October 2020Active
Marston's House, Brewery Road, Wolverhampton, England, WV1 4JT

Director30 October 2020Active
St Johns House, St John's Square, Wolverhampton, England, WV2 4BH

Director10 January 2024Active
Marston's House, Brewery Road, Wolverhampton, England, WV1 4JT

Director03 October 2021Active
140, Bridge Street, Northampton, United Kingdom, NN1 1PZ

Director15 May 2020Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director29 April 2020Active
Marston's House, Brewery Road, Wolverhampton, England, WV1 4JT

Director30 October 2020Active
Carlsberg Breweries A/S, J. C. Jacobsens Gade 1, Copenhagen, Denmark,

Director30 October 2020Active
140, Bridge Street, Northampton, United Kingdom, NN1 1PZ

Director15 May 2020Active

People with Significant Control

Marston's Trading Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:St Johns House, St. Johns Square, Wolverhampton, England, WV2 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carlsberg Uk Holdings Limited
Notified on:15 May 2020
Status:Active
Country of residence:United Kingdom
Address:140, Bridge Street, Northampton, United Kingdom, NN1 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sdg Registrars Limited
Notified on:29 April 2020
Status:Active
Country of residence:United Kingdom
Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Capital

Capital allotment shares.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-07-24Capital

Second filing capital allotment shares.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Capital

Capital allotment shares.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Change of name

Certificate change of name company.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.