Background WavePink WaveYellow Wave

MARWELL WILDLIFE (01355272)

MARWELL WILDLIFE (01355272) is an active UK company. incorporated on 2 March 1978. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. MARWELL WILDLIFE has been registered for 48 years. Current directors include BAILEY, James Harry Christopher, CHRISTIE, Robert James, MCCAFFREY, Francis and 7 others.

Company Number
01355272
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 1978
Age
48 years
Address
Marwell Wildlife, Winchester, SO21 1JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BAILEY, James Harry Christopher, CHRISTIE, Robert James, MCCAFFREY, Francis, MELLOR, Naomi Elise, NEAL, Adrian Digby, TONGE, Simon Jonathan, WALKINGTON, Diane, WARREN, Andrew, WEARN, Jacqueline, WHITTINGTON, Edward
SIC Codes
72190, 85320, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARWELL WILDLIFE

MARWELL WILDLIFE is an active company incorporated on 2 March 1978 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. MARWELL WILDLIFE was registered 48 years ago.(SIC: 72190, 85320, 91040)

Status

active

Active since 48 years ago

Company No

01355272

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 2 March 1978

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

MARWELL PRESERVATION TRUST LIMITED(THE)
From: 2 March 1978To: 31 March 2009
Contact
Address

Marwell Wildlife Colden Common Winchester, SO21 1JH,

Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 12
Director Joined
May 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Loan Secured
Feb 18
Director Left
May 18
Loan Cleared
Jan 19
Loan Secured
Feb 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 21
Loan Secured
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
May 23
Director Left
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BAILEY, James Harry Christopher

Active
Chiltley Way, LiphookGU30 7HQ
Born January 1975
Director
Appointed 09 May 2023

CHRISTIE, Robert James

Active
Colden Common, WinchesterSO21 1JH
Born November 1980
Director
Appointed 07 Oct 2025

MCCAFFREY, Francis

Active
171 Salisbury Road, ChristchurchBH23 7JS
Born September 1960
Director
Appointed 24 May 2016

MELLOR, Naomi Elise

Active
Colden Common, WinchesterSO21 1JH
Born February 1984
Director
Appointed 14 May 2024

NEAL, Adrian Digby

Active
Barton Stacey, WinchesterSO21 3RT
Born May 1954
Director
Appointed 10 May 2022

TONGE, Simon Jonathan

Active
North Rocks Road, PaigntonTQ4 6LF
Born November 1958
Director
Appointed 09 May 2023

WALKINGTON, Diane

Active
Colden Common, WinchesterSO21 1JH
Born August 1956
Director
Appointed 05 May 2020

WARREN, Andrew

Active
Colden Common, WinchesterSO21 1JH
Born December 1964
Director
Appointed 05 May 2020

WEARN, Jacqueline

Active
Colden Common, WinchesterSO21 1JH
Born September 1968
Director
Appointed 14 May 2024

WHITTINGTON, Edward

Active
Thompson's Lane, WinchesterSO21 1JH
Born May 1978
Director
Appointed 07 Oct 2025

BARR, William David Winslow

Resigned
The Old Rectory, NorwichNR14 7EY
Secretary
Appointed N/A
Resigned 01 May 2007

CAIRNS, Christopher Stuart

Resigned
Friary Court, GuildfordGU1 3DL
Secretary
Appointed 10 Jan 2011
Resigned 20 Jan 2020

KIRK, Lesley

Resigned
Loders Cottage, CurdridgeSO32 2DA
Secretary
Appointed 01 May 2007
Resigned 10 Jan 2011

ADAMS, John Linton

Resigned
61 Belmont Road, SouthamptonSO17 2GD
Born July 1946
Director
Appointed N/A
Resigned 28 Oct 1997

BELOE, Simon Trant

Resigned
Roughay Cottage Popes Lane, SouthamptonSO32 1JB
Born July 1945
Director
Appointed 05 Apr 2004
Resigned 24 May 2016

CHARTER, Richard Mark

Resigned
Lode Hill, DowntonSP5 3PP
Born September 1960
Director
Appointed 24 May 2016
Resigned 03 Jun 2025

CHESTNUTT, Alison Margaret

Resigned
Parnholt House Parnholt Lane, RomseySO51 0QT
Born August 1959
Director
Appointed 16 Apr 1997
Resigned 24 Apr 2002

COLE, Elspeth Alison Lynford

Resigned
Dragons 61 Chilbolton Avenue, WinchesterSO22 5HJ
Born October 1915
Director
Appointed N/A
Resigned 29 Mar 1995

CONWAY, Philip

Resigned
Sleepers Lee, WinchesterSO22 4NQ
Born November 1939
Director
Appointed 30 Apr 2003
Resigned 19 May 2015

DENTON THOMPSON, Merrick Hugh

Resigned
Old Farmhouse Winchester Road, SouthamptonSO32 1HA
Born March 1948
Director
Appointed 26 Apr 2005
Resigned 24 May 2016

EADES, Alan William

Resigned
3/7 Redwell Street, NorwichNR2 4TJ
Born February 1926
Director
Appointed N/A
Resigned 22 Apr 1998

EDGERLEY, Mark Lester

Resigned
63 Northlands Road, RomseySO51 5SA
Born May 1952
Director
Appointed N/A
Resigned 14 Jul 2000

FAGAN, Florence Mary

Resigned
Deane Hill House, BasingstokeRG25 3AX
Born September 1939
Director
Appointed 23 Mar 1994
Resigned 08 Jun 2004

FERGUSON, Clifford John, Dr

Resigned
Middle Mead, HookRG27 9TE
Born April 1949
Director
Appointed 12 May 2009
Resigned 05 Nov 2013

FROST, Teresa Ruth

Resigned
Home Farm, RotherwickRG27 9AX
Born April 1962
Director
Appointed 22 Nov 2011
Resigned 14 May 2024

GREEN, John David

Resigned
Hilltop Upper Swanmore, SouthamptonSO32 2QQ
Born February 1933
Director
Appointed N/A
Resigned 30 Apr 2003

HILL, Arthur

Resigned
45 Torrington Road, PortsmouthPO2 0TP
Born September 1917
Director
Appointed N/A
Resigned 16 Apr 1997

HORNOR, Harry George

Resigned
High Ash, WymondhamNR18 9RP
Born July 1928
Director
Appointed N/A
Resigned 25 Apr 2001

JAKOB, Peter

Resigned
Gordon Road, SouthamptonS)32 2BE
Born September 1962
Director
Appointed 17 Oct 2014
Resigned 09 May 2023

JONAS, Nicholas

Resigned
North House, SouthamptonSO32 1AD
Born October 1928
Director
Appointed N/A
Resigned 20 Apr 1999

JONES, David Martin

Resigned
Zoulogical Society Of London, LondonNW1
Born August 1944
Director
Appointed N/A
Resigned 17 Apr 1996

KEEP, Dudley Arthur

Resigned
Fairfields, BasingstokeRG24 8AX
Born September 1930
Director
Appointed N/A
Resigned 20 Apr 1999

KILLINGLEY, Michael Sedley

Resigned
Woodlands, WinchesterSO21 2BY
Born August 1950
Director
Appointed 20 Apr 1999
Resigned 26 Apr 2005

KNOWLES, John Michael

Resigned
Roke Farm Ashton, SouthamptonSO32 1FJ
Born October 1929
Director
Appointed N/A
Resigned 19 Dec 2006

KNOWLES, Margaret Dalrymple

Resigned
Roke Farm, Bishops WalthamSO32 1FJ
Born March 1929
Director
Appointed N/A
Resigned 25 Apr 2001
Fundings
Financials
Latest Activities

Filing History

207

Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Resolution
19 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
19 June 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Group
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Move Registers To Sail Company
29 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2011
AD02Notification of Single Alternative Inspection Location
Legacy
18 February 2011
MG02MG02
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Auditors Resignation Company
23 November 2010
AUDAUD
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Memorandum Articles
8 April 2009
MEM/ARTSMEM/ARTS
Legacy
3 April 2009
353353
Legacy
2 April 2009
287Change of Registered Office
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 May 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 May 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
288cChange of Particulars
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 June 2004
AAAnnual Accounts
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Resolution
7 June 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 October 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2001
AAAnnual Accounts
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 September 1997
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
288288
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Memorandum Articles
30 April 1992
MEM/ARTSMEM/ARTS
Resolution
30 April 1992
RESOLUTIONSResolutions
Legacy
24 April 1992
363aAnnual Return
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
15 September 1988
363363
Legacy
29 July 1988
288288
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
30 July 1987
288288
Legacy
27 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
363363
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Miscellaneous
2 March 1978
MISCMISC