Background WavePink WaveYellow Wave

IMI MARSTON LIMITED (00155987)

IMI MARSTON LIMITED (00155987) is an active UK company. incorporated on 12 June 1919. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IMI MARSTON LIMITED has been registered for 106 years. Current directors include EDWARDS, Adrian, EDWARDS, Kerry Anne.

Company Number
00155987
Status
active
Type
ltd
Incorporated
12 June 1919
Age
106 years
Address
Lakeside Solihull Parkway, Birmingham, B37 7XZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Adrian, EDWARDS, Kerry Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMI MARSTON LIMITED

IMI MARSTON LIMITED is an active company incorporated on 12 June 1919 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IMI MARSTON LIMITED was registered 106 years ago.(SIC: 74990)

Status

active

Active since 106 years ago

Company No

00155987

LTD Company

Age

106 Years

Incorporated 12 June 1919

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 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

MARSTON PALMER LIMITED
From: 19 August 1983To: 5 November 1990
IMI MARSTON LIMITED
From: 31 December 1978To: 19 August 1983
MARSTON EXCELSIOR LIMITED
From: 12 June 1919To: 31 December 1978
Contact
Address

Lakeside Solihull Parkway Birmingham Business Park Birmingham, B37 7XZ,

Previous Addresses

C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ
From: 25 October 2011To: 21 August 2017
Nobel Way Witton Birmingham West Midlands B6 7ES
From: 12 June 1919To: 25 October 2011
Timeline

21 key events • 1919 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

EDWARDS, Adrian

Active
Solihull Parkway, BirminghamB37 7XZ
Born July 1971
Director
Appointed 29 Apr 2020

EDWARDS, Kerry Anne

Active
Solihull Parkway, BirminghamB37 7XZ
Born January 1985
Director
Appointed 01 Aug 2025

BOULTON, Paul Andrew

Resigned
The Firs, TelfordTF2 9NW
Secretary
Appointed 17 Feb 2000
Resigned 08 Mar 2001

DAVIES, Trevor Jones

Resigned
Meadow View Church Lane, NewportTF10 9DS
Secretary
Appointed N/A
Resigned 17 Feb 2000

PERKINS, John Robert

Resigned
46 Broadway Avenue, HalesowenB63 3DF
Secretary
Appointed 08 Mar 2001
Resigned 30 Mar 2011

RONALD, Ivan

Resigned
Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 30 Mar 2011
Resigned 24 Mar 2017

COLLIE, Kenneth Rowland

Resigned
Linden House, Abbots BromleyWS15 3PZ
Born August 1950
Director
Appointed 01 Oct 1996
Resigned 30 Sept 2005

DAVIES, Trevor Jones

Resigned
Meadow View Church Lane, NewportTF10 9DS
Born June 1937
Director
Appointed N/A
Resigned 17 Feb 2000

FISKEN, Peter

Resigned
102 Little Sutton Road, Sutton ColdfieldB75 6PS
Born November 1932
Director
Appointed N/A
Resigned 25 Nov 1994

GRANT, Luke

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born August 1988
Director
Appointed 22 Jan 2020
Resigned 31 Jul 2025

GREENWOOD, Colin Stantley

Resigned
Hoden Lane, Cleeve PriorWR11 8LH
Born October 1942
Director
Appointed 07 Mar 2000
Resigned 31 Jul 2000

GUEST, Ben

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born June 1985
Director
Appointed 20 Mar 2015
Resigned 15 Sept 2017

HISCOX, Stephen Leonard

Resigned
7 Nailsworth Road, SolihullB93 8NS
Born September 1950
Director
Appointed N/A
Resigned 01 Apr 1999

HODSON, Michael

Resigned
Portman House 19 Davenport Road, WolverhamptonWV6 8RN
Born October 1936
Director
Appointed 01 Sept 1992
Resigned 03 Apr 1998

JACKSON, Andrew William Tom

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born November 1983
Director
Appointed 15 Sept 2017
Resigned 31 Jul 2019

LAMB, Martin James

Resigned
15 Temple Road, Dorridge SolihullB93 8LE
Born January 1960
Director
Appointed 01 Aug 1996
Resigned 25 Oct 1999

MCKONE, Sally Ann

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born March 1968
Director
Appointed 24 Mar 2017
Resigned 22 Jan 2020

MOORE, Iain Dominic

Resigned
Nobel Way, BirminghamB6 7ES
Born December 1967
Director
Appointed 04 Dec 2009
Resigned 20 Mar 2015

MORRIS, Glynne

Resigned
New Barn Blithbury Road, RugeleyWS15 3HN
Born June 1933
Director
Appointed N/A
Resigned 30 Jun 1993

PAUL, Nicholas Campbell

Resigned
Upper House Evendine Lane, MalvernWR13 6DR
Born January 1945
Director
Appointed 25 Oct 1999
Resigned 31 Jan 2001

PERKINS, John Robert

Resigned
46 Broadway Avenue, HalesowenB63 3DF
Born February 1951
Director
Appointed 21 Jan 2003
Resigned 30 Mar 2011

POINTON, Raymond Barry

Resigned
Deasland House, BewdleyDY12 2XQ
Born February 1947
Director
Appointed 01 Dec 1994
Resigned 01 Aug 1996

PROSSER, Nick David Kipling

Resigned
22 Kennedy Road, ShrewsburySY3 7AB
Born May 1958
Director
Appointed 01 Jul 1993
Resigned 01 Oct 1996

ROBINSON, Carl Nigel

Resigned
Kepton, BishamptonWR10 2LY
Born November 1954
Director
Appointed 30 Sept 2005
Resigned 04 Dec 2009

RONALD, Ivan Edward

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born November 1972
Director
Appointed 30 Mar 2011
Resigned 24 Mar 2017

SHAW, Graham Martin

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born July 1985
Director
Appointed 12 Aug 2019
Resigned 22 Jan 2020

TRANTER, Graham Victor

Resigned
2 Waltonmead Close, StaffordST17 0LW
Born October 1942
Director
Appointed 19 Apr 2001
Resigned 21 Jan 2003

WATTON, Brian Keith

Resigned
Briary Croft Cross Road, WolverhamptonWV7 3RA
Born October 1938
Director
Appointed 01 Sept 1992
Resigned 31 Mar 1998

WHEELHOUSE, Victoria Margaret

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born May 1973
Director
Appointed 19 Aug 2019
Resigned 17 Jan 2020

Persons with significant control

1

Imi Kynoch Limited

Active
Solihull Parkway, BirminghamB37 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2023
AAAnnual Accounts
Legacy
18 May 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2021
AAAnnual Accounts
Legacy
13 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2021
AAAnnual Accounts
Legacy
22 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Legacy
28 November 2019
GUARANTEE2GUARANTEE2
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2019
AAAnnual Accounts
Legacy
29 August 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2018
AAAnnual Accounts
Legacy
22 August 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Legacy
15 November 2017
AGREEMENT2AGREEMENT2
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2017
AAAnnual Accounts
Legacy
2 June 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Legacy
22 November 2016
AGREEMENT2AGREEMENT2
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Auditors Resignation Company
10 November 2009
AUDAUD
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
28 July 2005
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
287Change of Registered Office
Legacy
13 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
12 July 1999
288cChange of Particulars
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288cChange of Particulars
Auditors Resignation Company
6 February 1997
AUDAUD
Auditors Resignation Company
6 February 1997
AUDAUD
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 July 1993
288288
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
23 April 1992
363b363b
Legacy
15 February 1992
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
11 May 1991
363aAnnual Return
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Certificate Change Of Name Company
2 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1990
363363
Legacy
29 January 1990
288288
Resolution
2 January 1990
RESOLUTIONSResolutions
Miscellaneous
20 December 1989
MISCMISC
Accounts With Accounts Type Full Group
10 November 1989
AAAnnual Accounts
Legacy
20 June 1989
288288
Legacy
19 April 1989
363363
Legacy
3 February 1989
288288
Legacy
21 November 1988
288288
Accounts With Accounts Type Full Group
17 November 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Accounts With Accounts Type Full Group
9 November 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Legacy
29 January 1987
288288
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Incorporation Company
12 June 1919
NEWINCIncorporation