CLEVEDON PIER AND HERITAGE CIC

Register to unlock more data on OkredoRegister

CLEVEDON PIER AND HERITAGE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01702653

Incorporation date

25/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clevedon Pier Toll House, The Beach, Clevedon, North Somerset BS21 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1983)
dot icon28/02/2026
Appointment of Ms Sharon Tracy Harker as a director on 2026-02-26
dot icon15/02/2026
Appointment of Ms Juliette Wendy Rayner as a director on 2026-02-02
dot icon08/02/2026
Director's details changed for Mr Tom Wilson Vaughan on 2026-02-01
dot icon08/02/2026
Termination of appointment of Andrew Robert Brown as a director on 2026-02-01
dot icon09/01/2026
Termination of appointment of Tamsin Curnow as a director on 2025-09-25
dot icon09/01/2026
Appointment of Ms Sue Turner as a director on 2025-09-25
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon17/02/2025
Second filing for the appointment of Mr Robin Mendham as a director
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/11/2024
Termination of appointment of Philip Charles Curme as a director on 2024-09-24
dot icon17/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon14/08/2024
Appointment of Mr Peter Bruce Graham Stickland as a director on 2024-05-23
dot icon14/08/2024
Appointment of Ms Tamsin Curnow as a director on 2023-09-21
dot icon14/08/2024
Appointment of Mr Robin Mendham as a director on 2023-09-21
dot icon14/08/2024
Appointment of Ms Ali Camp as a director on 2023-09-21
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Appointment of Ms Lindsey Scott as a secretary on 2022-10-20
dot icon15/11/2022
Termination of appointment of Amanda Katherine Vickers as a secretary on 2022-09-29
dot icon17/10/2022
Termination of appointment of Christopher James Blades as a director on 2022-09-29
dot icon17/10/2022
Termination of appointment of Amanda Katherine Vickers as a director on 2022-09-29
dot icon17/10/2022
Termination of appointment of Robert Stephen Sparks as a director on 2022-10-17
dot icon07/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/11/2021
Termination of appointment of Andrew Hobson as a director on 2021-11-24
dot icon04/10/2021
Appointment of Mr Andrew Hobson as a director on 2021-09-23
dot icon30/09/2021
Termination of appointment of Peter Cawley as a director on 2021-09-23
dot icon19/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon11/07/2021
Termination of appointment of Robert David Ainsworth as a director on 2021-07-04
dot icon24/10/2020
Appointment of Mr Christopher Michael Roberts as a director on 2020-10-22
dot icon02/10/2020
Termination of appointment of Amanda Vickers as a director on 2020-09-24
dot icon28/09/2020
Appointment of Mrs Amanda Katherine Vickers as a director on 2016-03-17
dot icon28/09/2020
Termination of appointment of Colin Arthur Searing as a director on 2020-09-24
dot icon28/09/2020
Appointment of Mr Robert Stephen Sparks as a director on 2020-09-24
dot icon25/09/2020
Appointment of Mr Andrew Robert Brown as a director on 2020-09-24
dot icon25/09/2020
Appointment of Mrs Amanda Katherine Vickers as a secretary on 2020-09-24
dot icon25/09/2020
Termination of appointment of Robert David Ainsworth as a secretary on 2020-09-24
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon25/10/2019
Appointment of Mr Christopher James Blades as a director on 2019-10-17
dot icon22/10/2019
Termination of appointment of Graham Michael Spooner as a director on 2019-09-25
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon09/08/2019
Termination of appointment of Matthew John Huggett as a director on 2019-07-27
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon07/11/2017
Accounts for a small company made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon23/01/2017
Full accounts made up to 2016-03-31
dot icon25/10/2016
Appointment of Mr Graham Michael Spooner as a director on 2016-09-28
dot icon24/10/2016
Appointment of Mrs Amanda Vickers as a director on 2016-09-28
dot icon24/10/2016
Appointment of Mr Matthew Huggett as a director on 2016-09-28
dot icon20/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon17/08/2016
Termination of appointment of Anita Monica Gwendoline Sims as a director on 2016-07-21
dot icon13/01/2016
Full accounts made up to 2015-03-31
dot icon02/12/2015
Change of name
dot icon02/12/2015
Certificate of change of name
dot icon02/12/2015
Change of name notice
dot icon08/11/2015
Appointment of Mr Tom Vaughan as a director on 2015-09-24
dot icon08/11/2015
Appointment of Mr Robert David Ainsworth as a secretary on 2015-08-27
dot icon08/11/2015
Termination of appointment of Jeffrey Bruce Walker as a secretary on 2015-08-27
dot icon08/11/2015
Termination of appointment of Timothy James Blacker Vignoles as a director on 2015-10-01
dot icon08/11/2015
Termination of appointment of Jeffrey Bruce Walker as a director on 2015-08-27
dot icon27/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon27/07/2015
Appointment of Mr Robert David Ainsworth as a director on 2015-07-08
dot icon29/03/2015
Termination of appointment of Ruth Caroline Charles as a director on 2015-03-26
dot icon02/12/2014
Appointment of Mr Philip Charles Curme as a director on 2014-11-12
dot icon28/11/2014
Termination of appointment of Michael Stuart Anderson as a director on 2014-11-12
dot icon30/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon15/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon04/08/2014
Appointment of Mrs Ruth Caroline Charles as a director on 2014-06-26
dot icon01/08/2014
Appointment of Mr Michael Stuart Anderson as a director on 2014-06-26
dot icon14/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon31/05/2014
Termination of appointment of Ffrancon Janes as a director
dot icon11/02/2014
Termination of appointment of Jan Grimshaw as a director
dot icon04/11/2013
Appointment of Dr Jeffrey Bruce Walker as a secretary
dot icon04/11/2013
Termination of appointment of Ffrancon Janes as a secretary
dot icon24/10/2013
Termination of appointment of Michael Bigwood as a director
dot icon12/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Appointment of Mr Peter Cawley as a director
dot icon28/07/2013
Termination of appointment of Robert Sprange as a director
dot icon28/07/2013
Termination of appointment of John Blackwell as a director
dot icon30/05/2013
Appointment of Ms Jan Elizabeth Grimshaw as a director
dot icon09/01/2013
Appointment of Mr Colin Arthur Searing as a director
dot icon23/11/2012
Appointment of Dr Jeffrey Bruce Walker as a director
dot icon05/10/2012
Appointment of Mr John Christopher Blackwell as a director
dot icon04/10/2012
Appointment of Miss Anne Hughes as a director
dot icon21/08/2012
Director's details changed for Mr Stephen John Beggs on 2012-08-21
dot icon07/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon07/08/2012
Director's details changed for Mr Michael James Bigwood on 2012-08-07
dot icon07/08/2012
Director's details changed for Mr Simon Talbot-Ponsonby on 2012-08-07
dot icon07/08/2012
Director's details changed for Mr Simon Talbot-Ponsonby on 2012-08-07
dot icon07/08/2012
Termination of appointment of Martin Green as a director
dot icon18/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/04/2012
Termination of appointment of Paul Goddard as a director
dot icon19/04/2012
Termination of appointment of Lois Goddard as a director
dot icon22/03/2012
Appointment of Mr Martin Roland Green as a director
dot icon22/03/2012
Appointment of Mr Michael James Bigwood as a director
dot icon25/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr Timothy James Blacker Vignoles on 2011-09-22
dot icon25/10/2011
Director's details changed for Mr Stephen John Beggs on 2011-09-22
dot icon20/10/2011
Appointment of Mr Timothy James Blacker Vignoles as a director
dot icon22/09/2011
Secretary's details changed for Dr Ross Ross Janes on 2011-09-21
dot icon22/09/2011
Director's details changed for Dr Ross Ross Janes on 2011-09-21
dot icon22/09/2011
Termination of appointment of Dennis Milsom as a director
dot icon22/09/2011
Termination of appointment of Sheila Radford as a director
dot icon25/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/11/2010
Director's details changed for Dr Ffrancon Ross Janes on 2010-11-11
dot icon11/11/2010
Director's details changed for Mr Simon Talbot-Ponsonby on 2010-11-11
dot icon11/11/2010
Director's details changed for Mr Robert Charles George Sprange on 2010-11-11
dot icon11/11/2010
Director's details changed for Mrs Anita Monica Gwendoline Sims on 2010-11-11
dot icon11/11/2010
Director's details changed for Professor Paul Richard Goddard on 2010-11-11
dot icon11/11/2010
Director's details changed for Mr Stephen John Beggs on 2010-11-11
dot icon11/11/2010
Secretary's details changed for Mr Ffrancon Ross Janes on 2010-11-11
dot icon10/11/2010
Appointment of Mr Stephen John Beggs as a director
dot icon06/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Termination of appointment of Linda Strong as a secretary
dot icon04/01/2010
Director's details changed for Anita Monica Gwendoline Sims on 2010-01-04
dot icon04/01/2010
Appointment of Mr Ffrancon Ross Janes as a secretary
dot icon09/11/2009
Appointment of Ffrancon Ross Janes as a director
dot icon24/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/09/2009
Appointment terminated director martin floyd
dot icon07/09/2009
Appointment terminated director niall phillips
dot icon08/08/2009
Director appointed lois mary goddard
dot icon08/08/2009
Director appointed professor paul richard goddard
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Director appointed anita monica gwendoline sims
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 31/12/07; full list of members
dot icon08/02/2008
Director resigned
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/10/2007
New director appointed
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/01/2007
Return made up to 31/12/06; full list of members
dot icon30/05/2006
Return made up to 31/12/05; full list of members
dot icon22/02/2006
New secretary appointed
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/11/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon01/10/2003
Return made up to 31/12/02; full list of members
dot icon01/10/2003
New secretary appointed
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon03/02/2000
New secretary appointed
dot icon03/02/2000
Secretary resigned
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Return made up to 31/12/98; no change of members
dot icon28/10/1998
Certificate of change of name
dot icon21/09/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon23/10/1996
Secretary resigned
dot icon12/04/1996
Auditor's resignation
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon17/01/1996
New secretary appointed
dot icon17/01/1996
New secretary appointed
dot icon10/11/1995
Director resigned
dot icon10/11/1995
Director resigned
dot icon10/11/1995
New director appointed
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New secretary appointed
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon12/07/1993
Director resigned
dot icon12/07/1993
Return made up to 31/12/92; full list of members
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon18/02/1992
Return made up to 31/12/91; full list of members
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon20/11/1991
Director's particulars changed
dot icon22/10/1991
Full accounts made up to 1990-03-31
dot icon22/01/1991
Full accounts made up to 1989-03-31
dot icon14/05/1990
Full accounts made up to 1988-03-31
dot icon09/04/1990
New director appointed
dot icon09/04/1990
New director appointed
dot icon09/04/1990
Director resigned
dot icon01/11/1989
Secretary resigned;new secretary appointed;director resigned
dot icon01/11/1989
Director resigned
dot icon29/08/1989
Certificate of change of name
dot icon01/08/1989
Return made up to 31/12/88; full list of members
dot icon01/08/1989
Return made up to 31/12/87; full list of members
dot icon01/08/1989
Return made up to 31/12/86; full list of members
dot icon01/08/1989
Return made up to 31/12/85; full list of members
dot icon03/07/1989
Full accounts made up to 1987-03-31
dot icon28/04/1989
First gazette
dot icon06/05/1988
Full accounts made up to 1986-03-31
dot icon28/01/1988
First gazette
dot icon03/06/1987
Full accounts made up to 1985-03-31
dot icon25/02/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
314.66K
-
0.00
370.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew Robert
Director
24/09/2020 - 01/02/2026
29
Stickland, Peter Bruce Graham
Director
23/05/2024 - Present
14
Hughes, Anne
Director
27/09/2012 - Present
2
Beggs, Stephen John
Director
21/02/2008 - Present
2
Curme, Philip Charles
Director
12/11/2014 - 24/09/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVEDON PIER AND HERITAGE CIC

CLEVEDON PIER AND HERITAGE CIC is an(a) Active company incorporated on 25/02/1983 with the registered office located at Clevedon Pier Toll House, The Beach, Clevedon, North Somerset BS21 7QU. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVEDON PIER AND HERITAGE CIC?

toggle

CLEVEDON PIER AND HERITAGE CIC is currently Active. It was registered on 25/02/1983 .

Where is CLEVEDON PIER AND HERITAGE CIC located?

toggle

CLEVEDON PIER AND HERITAGE CIC is registered at Clevedon Pier Toll House, The Beach, Clevedon, North Somerset BS21 7QU.

What does CLEVEDON PIER AND HERITAGE CIC do?

toggle

CLEVEDON PIER AND HERITAGE CIC operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CLEVEDON PIER AND HERITAGE CIC?

toggle

The latest filing was on 28/02/2026: Appointment of Ms Sharon Tracy Harker as a director on 2026-02-26.