Company NameMarston's Issuer Plc
Company StatusActive
Company Number05135049
CategoryPublic Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Previous NamesHackremco (No.2153) Limited and W&DB Issuer Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(12 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services London Limited Th
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed27 June 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed27 June 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(7 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(14 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2019(14 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitesmartwolfmarketing.com

Location

Registered AddressWilmington Trust Sp Services (London) Limited
Third Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Marston's Issuer Parent LTD
100.00%
Ordinary
1 at £1Angela Icolaro
0.00%
Ordinary

Financials

Year2014
Turnover£51,500,000
Net Worth£100,000
Cash£120,200,000
Current Liabilities£157,500,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

22 November 2007Delivered on: 12 December 2007
Persons entitled: Hsbc Trustee (C.I.) Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in and under various agreements listed and all rights to receive payment of any amounts. See the mortgage charge document for full details.
Outstanding
9 August 2005Delivered on: 24 August 2005
Persons entitled: Hsbc Trustee (C.I.) Limited

Classification: Issuer deed of charge
Secured details: All monies due or to become due from the company to each of the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in to and under the issuer/borrower facility agreement, the borrower deed of charge, the subscription agreement, the note trust deed, the borrower charged property, all monies standing to the credit of the issuer transaction account and floating charge all undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2024Full accounts made up to 30 September 2023 (29 pages)
7 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
17 February 2023Full accounts made up to 1 October 2022 (29 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
14 February 2022Full accounts made up to 2 October 2021 (30 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
21 April 2021Full accounts made up to 3 October 2020 (30 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 28 September 2019 (26 pages)
2 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
7 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
19 March 2019Appointment of Miss Eileen Marie Hughes as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Robert Sutton as a director on 18 March 2019 (1 page)
28 January 2019Full accounts made up to 29 September 2018 (25 pages)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
12 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
15 January 2018Full accounts made up to 30 September 2017 (25 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
13 January 2017Full accounts made up to 1 October 2016 (22 pages)
13 January 2017Full accounts made up to 1 October 2016 (22 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000
(7 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000
(7 pages)
13 January 2016Full accounts made up to 3 October 2015 (19 pages)
13 January 2016Full accounts made up to 3 October 2015 (19 pages)
13 January 2016Full accounts made up to 3 October 2015 (19 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(7 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(7 pages)
16 January 2015Full accounts made up to 4 October 2014 (19 pages)
16 January 2015Full accounts made up to 4 October 2014 (19 pages)
16 January 2015Full accounts made up to 4 October 2014 (19 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(7 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(7 pages)
12 March 2014Full accounts made up to 5 October 2013 (17 pages)
12 March 2014Full accounts made up to 5 October 2013 (17 pages)
12 March 2014Full accounts made up to 5 October 2013 (17 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
15 March 2013Full accounts made up to 29 September 2012 (15 pages)
15 March 2013Full accounts made up to 29 September 2012 (15 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
5 March 2012Full accounts made up to 1 October 2011 (15 pages)
5 March 2012Full accounts made up to 1 October 2011 (15 pages)
5 March 2012Full accounts made up to 1 October 2011 (15 pages)
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
10 December 2010Full accounts made up to 2 October 2010 (16 pages)
10 December 2010Full accounts made up to 2 October 2010 (16 pages)
10 December 2010Full accounts made up to 2 October 2010 (16 pages)
27 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
3 January 2010Full accounts made up to 3 October 2009 (15 pages)
3 January 2010Full accounts made up to 3 October 2009 (15 pages)
3 January 2010Full accounts made up to 3 October 2009 (15 pages)
28 May 2009Return made up to 21/05/09; full list of members (4 pages)
28 May 2009Return made up to 21/05/09; full list of members (4 pages)
12 March 2009Full accounts made up to 4 October 2008 (14 pages)
12 March 2009Full accounts made up to 4 October 2008 (14 pages)
12 March 2009Full accounts made up to 4 October 2008 (14 pages)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
13 March 2008Director appointed jean-christophe schroeder (3 pages)
13 March 2008Director appointed jean-christophe schroeder (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
27 February 2008Full accounts made up to 29 September 2007 (15 pages)
27 February 2008Full accounts made up to 29 September 2007 (15 pages)
12 December 2007Particulars of mortgage/charge (29 pages)
12 December 2007Particulars of mortgage/charge (29 pages)
13 August 2007Company name changed w&db issuer PLC\certificate issued on 13/08/07 (2 pages)
13 August 2007Company name changed w&db issuer PLC\certificate issued on 13/08/07 (2 pages)
23 May 2007Return made up to 21/05/07; full list of members (3 pages)
23 May 2007Return made up to 21/05/07; full list of members (3 pages)
11 January 2007Full accounts made up to 30 September 2006 (15 pages)
11 January 2007Full accounts made up to 30 September 2006 (15 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
24 May 2006Return made up to 21/05/06; full list of members (3 pages)
24 May 2006Return made up to 21/05/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
9 March 2006Full accounts made up to 1 October 2005 (14 pages)
9 March 2006Full accounts made up to 1 October 2005 (14 pages)
9 March 2006Full accounts made up to 1 October 2005 (14 pages)
10 January 2006Registered office changed on 10/01/06 from: tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Particulars of mortgage/charge (26 pages)
24 August 2005Particulars of mortgage/charge (26 pages)
23 August 2005Registered office changed on 23/08/05 from: one silk street london EC2Y 8HQ (1 page)
23 August 2005Registered office changed on 23/08/05 from: one silk street london EC2Y 8HQ (1 page)
10 August 2005New secretary appointed;new director appointed (10 pages)
10 August 2005New director appointed (7 pages)
10 August 2005New secretary appointed;new director appointed (10 pages)
10 August 2005New director appointed (7 pages)
5 August 2005Form 43(3) (1 page)
5 August 2005Form 43(3) (1 page)
4 August 2005Application to commence business (2 pages)
4 August 2005Application to commence business (2 pages)
4 August 2005Certificate of authorisation to commence business and borrow (1 page)
4 August 2005Certificate of authorisation to commence business and borrow (1 page)
19 July 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
14 July 2005Form 43(3)(e) (1 page)
14 July 2005Form 43(3)(e) (1 page)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2005Certificate of re-registration from Private to Public Limited Company (1 page)
8 July 2005Balance Sheet (4 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Ad 27/06/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2005Balance Sheet (4 pages)
8 July 2005Nc inc already adjusted 27/06/05 (1 page)
8 July 2005Auditor's report (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2005Re-registration of Memorandum and Articles (11 pages)
8 July 2005Certificate of re-registration from Private to Public Limited Company (1 page)
8 July 2005Nc inc already adjusted 27/06/05 (1 page)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2005Auditor's statement (1 page)
8 July 2005Ad 27/06/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 July 2005Auditor's statement (1 page)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2005Re-registration of Memorandum and Articles (11 pages)
8 July 2005Auditor's report (2 pages)
21 June 2005Company name changed hackremco (no.2153) LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed hackremco (no.2153) LIMITED\certificate issued on 21/06/05 (2 pages)
2 June 2005Return made up to 21/05/05; full list of members (7 pages)
2 June 2005Return made up to 21/05/05; full list of members (7 pages)
21 May 2004Incorporation (16 pages)
21 May 2004Incorporation (16 pages)