Marden Edwards Limited WIMBORNE


Marden Edwards started in year 1931 as Private Limited Company with registration number 00255858. The Marden Edwards company has been functioning successfully for ninety three years now and its status is active. The firm's office is based in Wimborne at 2 Nimrod Way. Postal code: BH21 7SH. Since 1996/05/13 Marden Edwards Limited is no longer carrying the name Comb Pluckers.

Currently there are 5 directors in the the firm, namely Simon H., Wayne M. and David A. and others. In addition one secretary - Jonathan E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BH21 7SH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1039071 . It is located at 2 Nimrod Way, East Dorset Trade Park, Wimborne with a total of 2 carsand 1 trailers.

Marden Edwards Limited Address / Contact

Office Address 2 Nimrod Way
Office Address2 East Dorset Trade Park
Town Wimborne
Post code BH21 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00255858
Date of Incorporation Tue, 21st Apr 1931
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th April
Company age 93 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Simon H.

Position: Director

Appointed: 01 October 2020

Wayne M.

Position: Director

Appointed: 21 September 2017

David A.

Position: Director

Appointed: 01 May 2010

Jonathan E.

Position: Secretary

Appointed: 21 November 2006

Jeremy M.

Position: Director

Appointed: 30 November 1991

Jonathan E.

Position: Director

Appointed: 30 November 1991

Michael P.

Position: Director

Appointed: 01 January 2006

Resigned: 01 May 2021

Diane W.

Position: Director

Appointed: 20 May 2004

Resigned: 23 June 2006

James M.

Position: Director

Appointed: 04 December 2002

Resigned: 21 September 2017

Lorraine P.

Position: Director

Appointed: 02 September 2002

Resigned: 31 March 2006

Diane W.

Position: Secretary

Appointed: 01 May 2002

Resigned: 21 November 2006

Christopher G.

Position: Director

Appointed: 27 April 2000

Resigned: 23 August 2005

Lorraine P.

Position: Secretary

Appointed: 28 February 1997

Resigned: 01 May 2002

Lorraine P.

Position: Director

Appointed: 12 July 1994

Resigned: 23 August 2002

Thomas B.

Position: Director

Appointed: 30 November 1991

Resigned: 04 December 2002

Gordon E.

Position: Director

Appointed: 30 November 1991

Resigned: 30 April 2000

Bryan M.

Position: Director

Appointed: 30 November 1991

Resigned: 30 April 2000

Cbj Securities Limited

Position: Secretary

Appointed: 30 November 1991

Resigned: 28 February 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Jonathan E. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jeremy M. This PSC has significiant influence or control over the company,. Moving on, there is Audrey M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Jonathan E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeremy M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Audrey M.

Notified on 6 April 2016
Ceased on 23 November 2021
Nature of control: 25-50% voting rights

Gordon E.

Notified on 6 April 2016
Ceased on 16 February 2019
Nature of control: 25-50% voting rights

Company previous names

Comb Pluckers May 13, 1996

Transport Operator Data

2 Nimrod Way
Address East Dorset Trade Park
City Wimborne
Post code BH21 7SH
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/04/30
filed on: 8th, February 2024
Free Download (28 pages)

Company search

Advertisements