Background WavePink WaveYellow Wave

MARDEN EDWARDS LIMITED (00255858)

MARDEN EDWARDS LIMITED (00255858) is an active UK company. incorporated on 21 April 1931. with registered office in Wimborne. The company operates in the Manufacturing sector, engaged in unknown sic code (28290) and 1 other business activities. MARDEN EDWARDS LIMITED has been registered for 94 years. Current directors include AIMSON, David Anthony, EDWARDS, Jonathan Leighton, HANNAM, Simon Lawrence and 2 others.

Company Number
00255858
Status
active
Type
ltd
Incorporated
21 April 1931
Age
94 years
Address
2 Nimrod Way, Wimborne, BH21 7SH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
AIMSON, David Anthony, EDWARDS, Jonathan Leighton, HANNAM, Simon Lawrence, MARDEN, Jeremy Bryan, MOORE, Wayne Kelvin Lawrence
SIC Codes
28290, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARDEN EDWARDS LIMITED

MARDEN EDWARDS LIMITED is an active company incorporated on 21 April 1931 with the registered office located in Wimborne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290) and 1 other business activity. MARDEN EDWARDS LIMITED was registered 94 years ago.(SIC: 28290, 28990)

Status

active

Active since 94 years ago

Company No

00255858

LTD Company

Age

94 Years

Incorporated 21 April 1931

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

COMB PLUCKERS LIMITED
From: 21 April 1931To: 13 May 1996
Contact
Address

2 Nimrod Way East Dorset Trade Park Wimborne, BH21 7SH,

Previous Addresses

2 Nimrod Way Ferndown Industrial Estate Wimborne Dorset BH21 7SH
From: 21 April 1931To: 18 December 2012
Timeline

11 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Jun 10
Capital Reduction
Nov 12
Share Buyback
Nov 12
Loan Cleared
Aug 14
Loan Cleared
Sept 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 20
Director Left
Apr 21
Owner Exit
Nov 21
Owner Exit
Nov 21
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

EDWARDS, Jonathan Leighton

Active
Nimrod Way, WimborneBH21 7SH
Secretary
Appointed 21 Nov 2006

AIMSON, David Anthony

Active
Nimrod Way, WimborneBH21 7SH
Born December 1968
Director
Appointed 01 May 2010

EDWARDS, Jonathan Leighton

Active
Nimrod Way, WimborneBH21 7SH
Born March 1961
Director
Appointed N/A

HANNAM, Simon Lawrence

Active
Nimrod Way, WimborneBH21 7SH
Born March 1968
Director
Appointed 01 Oct 2020

MARDEN, Jeremy Bryan

Active
Nimrod Way, WimborneBH21 7SH
Born June 1964
Director
Appointed N/A

MOORE, Wayne Kelvin Lawrence

Active
Nimrod Way, WimborneBH21 7SH
Born November 1964
Director
Appointed 21 Sept 2017

PIGOTT, Lorraine

Resigned
Prospect Cottage Buddle Hill, FordingbridgeSP6 2PF
Secretary
Appointed 28 Feb 1997
Resigned 01 May 2002

WOLVERSON, Diane Ellen

Resigned
53 Lake Road, VerwoodBH31 6BX
Secretary
Appointed 01 May 2002
Resigned 21 Nov 2006

CBJ SECURITIES LIMITED

Resigned
First Floor Russell House, Tunbridge WellsTN1 1RZ
Corporate secretary
Appointed N/A
Resigned 28 Feb 1997

BUSHBY, Thomas Albert

Resigned
Knockrobin, Haywards HeathRH16 4RE
Born March 1927
Director
Appointed N/A
Resigned 04 Dec 2002

EDWARDS, Gordon Marshall

Resigned
46 Dudsbury Road, FerndownBH22 8RE
Born October 1922
Director
Appointed N/A
Resigned 30 Apr 2000

GRANGER, Christopher Paul

Resigned
Hogleys House, PirbrightGU24 0LU
Born April 1952
Director
Appointed 27 Apr 2000
Resigned 23 Aug 2005

MARDEN, Bryan Ernest

Resigned
43 Beaucroft Lane, WimborneBH21 2PD
Born February 1927
Director
Appointed N/A
Resigned 30 Apr 2000

MARSH, James Frederick David, Dr

Resigned
Nimrod Way, WimborneBH21 7SH
Born October 1945
Director
Appointed 04 Dec 2002
Resigned 21 Sept 2017

PATEY, Michael Anthony

Resigned
Nimrod Way, WimborneBH21 7SH
Born January 1965
Director
Appointed 01 Jan 2006
Resigned 01 May 2021

PIGOTT, Lorraine

Resigned
Avon Farm, AlderholtSP6 3EG
Born August 1958
Director
Appointed 02 Sept 2002
Resigned 31 Mar 2006

PIGOTT, Lorraine

Resigned
Prospect Cottage Buddle Hill, FordingbridgeSP6 2PF
Born August 1958
Director
Appointed 12 Jul 1994
Resigned 23 Aug 2002

WOLVERSON, Diane Ellen

Resigned
53 Lake Road, VerwoodBH31 6BX
Born September 1946
Director
Appointed 20 May 2004
Resigned 23 Jun 2006

Persons with significant control

4

2 Active
2 Ceased

Mrs Audrey Ethel Marden

Ceased
Nimrod Way, WimborneBH21 7SH
Born October 1926

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2021

Mr Gordon Marshall Edwards

Ceased
Nimrod Way, WimborneBH21 7SH
Born October 1922

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2019

Mr Jonathan Leighton Edwards

Active
Nimrod Way, WimborneBH21 7SH
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jeremy Bryan Marden

Active
Nimrod Way, WimborneBH21 7SH
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Resolution
17 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Resolution
16 November 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
12 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Group
9 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
13 November 2009
MG01MG01
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 December 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Medium
13 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
15 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
9 January 2003
AAMDAAMD
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
4 August 1997
395Particulars of Mortgage or Charge
Legacy
4 August 1997
395Particulars of Mortgage or Charge
Memorandum Articles
15 July 1997
MEM/ARTSMEM/ARTS
Legacy
15 July 1997
88(2)R88(2)R
Resolution
15 July 1997
RESOLUTIONSResolutions
Resolution
15 July 1997
RESOLUTIONSResolutions
Resolution
15 July 1997
RESOLUTIONSResolutions
Legacy
15 July 1997
122122
Legacy
7 April 1997
395Particulars of Mortgage or Charge
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
16 December 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
28 December 1995
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Resolution
10 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 August 1994
288288
Legacy
3 June 1994
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
18 April 1994
AAMDAAMD
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 September 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 November 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
13 December 1991
363(287)363(287)
Accounts With Accounts Type Medium
29 August 1991
AAAnnual Accounts
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Medium
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
31 October 1988
288288
Accounts With Accounts Type Medium
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
11 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Legacy
19 September 1986
288288
Accounts With Made Up Date
19 October 1982
AAAnnual Accounts
Legacy
13 October 1982
363363
Miscellaneous
21 April 1931
MISCMISC