Company number 00255858
Status Active
Incorporation Date 21 April 1931
Company Type Private Limited Company
Address 2 NIMROD WAY, EAST DORSET TRADE PARK, WIMBORNE, DORSET, BH21 7SH
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of MARDEN EDWARDS LIMITED are www.mardenedwards.co.uk, and www.marden-edwards.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and ten months. The distance to to Bournemouth Rail Station is 6.2 miles; to Poole Rail Station is 6.8 miles; to Hamworthy Rail Station is 7.2 miles; to Christchurch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marden Edwards Limited is a Private Limited Company.
The company registration number is 00255858. Marden Edwards Limited has been working since 21 April 1931.
The present status of the company is Active. The registered address of Marden Edwards Limited is 2 Nimrod Way East Dorset Trade Park Wimborne Dorset Bh21 7sh. . EDWARDS, Jonathan Leighton is a Secretary of the company. AIMSON, David Anthony is a Director of the company. EDWARDS, Jonathan Leighton is a Director of the company. MARDEN, Jeremy Bryan is a Director of the company. MARSH, James Frederick David, Doctor is a Director of the company. PATEY, Michael Anthony is a Director of the company. Secretary CBJ SECURITIES LIMITED has been resigned. Secretary PIGOTT, Lorraine has been resigned. Secretary WOLVERSON, Diane Ellen has been resigned. Director BUSHBY, Thomas Albert has been resigned. Director EDWARDS, Gordon Marshall has been resigned. Director GRANGER, Christopher Paul has been resigned. Director MARDEN, Bryan Ernest has been resigned. Director PIGOTT, Lorraine has been resigned. Director PIGOTT, Lorraine has been resigned. Director WOLVERSON, Diane Ellen has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Secretary
CBJ SECURITIES LIMITED
Resigned: 28 February 1997
Director
PIGOTT, Lorraine
Resigned: 31 March 2006
Appointed Date: 02 September 2002
67 years old
Director
PIGOTT, Lorraine
Resigned: 23 August 2002
Appointed Date: 12 July 1994
67 years old
Persons With Significant Control
Mr Gordon Marshall Edwards
Notified on: 6 April 2016
103 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mrs Audrey Ethel Marden
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Jeremy Bryan Marden
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
MARDEN EDWARDS LIMITED Events
24 Jan 2017
Group of companies' accounts made up to 30 April 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
01 Feb 2016
Group of companies' accounts made up to 30 April 2015
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
09 Sep 2015
Satisfaction of charge 7 in full
...
... and 118 more events
15 Oct 1986
Return made up to 01/08/86; full list of members
19 Oct 1982
Accounts made up to 30 April 1982
13 Oct 1982
Annual return made up to 02/07/82
21 Apr 1931
Certificate of incorporation
10 November 2009
Debenture
Delivered: 13 November 2009
Status: Satisfied
on 7 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2004
Mortgage
Delivered: 20 May 2004
Status: Satisfied
on 9 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 2 nimrod way ferndown industrial estate…
1 August 1997
Legal mortgage
Delivered: 4 August 1997
Status: Satisfied
on 8 August 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plots 5A and 5B uddens industrial…
1 August 1997
Mortgage debenture
Delivered: 4 August 1997
Status: Satisfied
on 8 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 April 1997
Legal charge
Delivered: 7 April 1997
Status: Satisfied
on 2 December 1999
Persons entitled: Barclays Bank PLC
Description: Plots 5 (a) & 5 (b) uddens industrial estate extension…
27 May 1994
Legal charge
Delivered: 3 June 1994
Status: Satisfied
on 2 May 1998
Persons entitled: Barclays Bank PLC
Description: 6 cobham road ferndown dorset t/no DT138828.
4 August 1987
Debenture
Delivered: 11 August 1987
Status: Satisfied
on 2 May 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1977
Legal charge
Delivered: 30 November 1977
Status: Satisfied
on 2 May 1998
Persons entitled: Barclays Bank PLC
Description: F/H land on the ferndown industrial estate, at ferndown…