CompanyTrack
M

MARSTON (HOLDINGS) LIMITED

Active Birmingham

Other business support service activities n.e.c.

5,017 employees Website
Professional services Other business support service activities n.e.c.Justice and judicial activities
M

MARSTON (HOLDINGS) LIMITED

Other business support service activities n.e.c.

Founded 16 Oct 2001 Active Birmingham, United Kingdom 5,017 employees marstonholdings.co.uk
Professional services Other business support service activities n.e.c.Justice and judicial activities
Accounts Submitted 19 Dec 2024
Confirmation Statement Submitted 16 Oct 2025
Net assets £323.36M £34.21M 2024 year on year
Total assets £437.74M £33.30M 2024 year on year
Total Liabilities £114.38M £915.00K 2024 year on year
Charges 27
3 outstanding 24 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR

Office (Marston High Court)

5th Floor, 148 Great Charles Street, Queensway, Birmingham, B3 3HT

Office (Engage)

Wavell House, Holcombe Road, Rossendale BB4 4NB

Office (NSL Limited)

12th Floor, One America Square, London, EC3N 2LS

Office (Videalert Limited)

The Clock House, 87 Paines Lane, Pinner, Middlesex, HA5 3BY

Office (Scott & Co (Scotland) LLP)

9 Melville Crescent Edinburgh, EH3 7LZ

Office (ParkTrade Europe AB)

Sturegatan 16, 114 36 Stockholm, Sweden

Office (Project Centre Limited)

Credit Report

Discover MARSTON (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£9.62M

Decreased by £5.88M (-38%)

Net Assets

£323.36M

Increased by £34.21M (+12%)

Total Liabilities

£114.38M

Decreased by £915.00k (-1%)

Turnover

£365.65M

Increased by £39.36M (+12%)

Employees

5017

Increased by 266 (+6%)

Debt Ratio

26%

Decreased by 3 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

11 active 29 resigned
Status
Amanda Louise MccormackDirectorBritishUnited Kingdom396 Apr 2022Active
David James SinclairDirectorBritishEngland472 Jul 2024Active
Edward Astley BirtwistleDirectorBritishEngland392 Jul 2024Active
Emma CowanDirectorBritishUnited Kingdom423 Feb 2025Active
Fraser MooreDirectorBritishUnited Kingdom493 Feb 2025Active
Keith HanshawDirectorBritishUnited Kingdom5731 Jan 2024Active
Marcus Edward LambertDirectorBritishEngland532 Jul 2024Active
Martin FlemingDirectorIrishUnited Kingdom573 Feb 2025Active

Shareholders

Shareholders (1)

Magenta Bidco Limited
100.0%
163,054,52916 Oct 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Magenta Bidco Limited

United Kingdom

Active
Notified 29 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Marston Resources Limited

Ceased 29 Jul 2016

Ceased

Group Structure

Group Structure

MAGENTA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGENTA INTERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGENTA PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSTON CORPORATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW INTERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW TOPCO LIMITED united kingdom
MARSTON (HOLDINGS) LIMITED Current Company
A A HUTTON LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
COLLECTICA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
C W HARRISON AND CO HIGH COURT ENFORCEMENT LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
ENGAGE SERVICES (ESL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIELD SERVICES INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROSVENOR SERVICES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSTON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MARSTON LEGAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MARSTON TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORETON SMITH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MORETON SMITH RECEIVABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NIRVANA EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NSL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PARKTRADE EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHILIPS COLLECTION SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROSSENDALES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCOTT & CO (SCOTLAND) LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
SWIFT CREDIT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VIDEALERT DEVELOPMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIDEALERT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 24 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-16 with no updatesView(3 pages)
13 Jun 2025OfficersTermination of James Thompson as director on 2025-04-15View(1 page)
10 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(21 pages)
9 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(68 pages)
24 Mar 2025OfficersChange to director Edward Astley Birtwistle on 2025-03-24View(2 pages)
16 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-16 with no updates

13 Jun 2025 Officers

Termination of James Thompson as director on 2025-04-15

10 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Mar 2025 Officers

Change to director Edward Astley Birtwistle on 2025-03-24

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-16 with no updates

4 months ago on 16 Oct 2025

Termination of James Thompson as director on 2025-04-15

8 months ago on 13 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 10 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 9 Jun 2025

Change to director Edward Astley Birtwistle on 2025-03-24

10 months ago on 24 Mar 2025