CLEVEDON PIER AND HERITAGE TRUST LTD

Register to unlock more data on OkredoRegister

CLEVEDON PIER AND HERITAGE TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

01590032

Incorporation date

08/10/1981

Size

-

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 08/10/1981)
dot icon09/07/2015
Miscellaneous
dot icon09/07/2015
Resolutions
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 icon15/08/2014
Annual return made up to 2014-08-07 no member list
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 icon23/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/05/2014
Termination of appointment of Ffrancon Janes as a director
dot icon28/05/2014
Registration of charge 015900320002
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 no member list
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon05/08/2013
Satisfaction of charge 1 in full
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 no member list
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 no member list
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 icon25/10/2011
Director's details changed for Mrs Anita Monica Gwendoline Sims on 2011-09-22
dot icon20/10/2011
Appointment of Mr Timothy James Blacker Vignoles as a director
dot icon22/09/2011
Termination of appointment of Sheila Radford as a director
dot icon22/09/2011
Termination of appointment of Dennis Milsom as a director
dot icon25/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/10/2010
Secretary's details changed for Dr Ffrancon Ross Janes on 2010-10-26
dot icon27/10/2010
Director's details changed for Dr Ffrancon Ross Janes on 2010-10-26
dot icon26/10/2010
Director's details changed for Professor Paul Richard Goddard on 2010-10-26
dot icon26/10/2010
Annual return made up to 2010-10-08 no member list
dot icon26/10/2010
Director's details changed for Ffrancon Ross Janes on 2010-10-26
dot icon26/10/2010
Secretary's details changed for Mr Ffrancon Ross Janes on 2010-10-26
dot icon18/10/2010
Appointment of Mrs Anita Monica Gwendoline Sims as a director
dot icon06/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-10-08 no member list
dot icon22/12/2009
Appointment of Mr Ffrancon Ross Janes as a secretary
dot icon22/12/2009
Termination of appointment of Linda Strong as a secretary
dot icon22/12/2009
Director's details changed for Dennis Henry Milsom on 2009-12-22
dot icon22/12/2009
Director's details changed for Simon Talbot-Ponsonby on 2009-12-22
dot icon22/12/2009
Director's details changed for Stephen Beggs on 2009-12-22
dot icon22/12/2009
Director's details changed for Ffrancon Ross Janes on 2009-12-22
dot icon22/12/2009
Director's details changed for Robert Charles George Sprange on 2009-12-22
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 niall phillips
dot icon07/09/2009
Appointment terminate, director martin bernard farvis floyd logged form
dot icon08/08/2009
Director appointed lois mary goddard
dot icon08/08/2009
Director appointed professor paul richard goddard
dot icon05/11/2008
Annual return made up to 08/10/08
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/09/2008
Director appointed stephen john beggs
dot icon08/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Annual return made up to 08/10/07
dot icon28/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon16/10/2006
Annual return made up to 08/10/06
dot icon23/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon22/02/2006
New secretary appointed
dot icon01/12/2005
Annual return made up to 08/10/05
dot icon11/11/2005
Secretary resigned;director resigned
dot icon01/11/2005
Director resigned
dot icon01/03/2005
Partial exemption accounts made up to 2004-03-31
dot icon03/12/2004
Director resigned
dot icon21/10/2004
Annual return made up to 08/10/04
dot icon20/10/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon30/01/2004
Partial exemption accounts made up to 2003-03-31
dot icon26/10/2003
Annual return made up to 17/10/03
dot icon17/10/2003
New secretary appointed
dot icon20/02/2003
New secretary appointed
dot icon06/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon02/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon14/11/2001
Annual return made up to 17/10/01
dot icon22/02/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
Director resigned
dot icon25/10/2000
Annual return made up to 17/10/00
dot icon25/10/2000
Director resigned
dot icon11/02/2000
New secretary appointed
dot icon03/02/2000
Secretary resigned
dot icon02/02/2000
Full group accounts made up to 1999-03-31
dot icon21/10/1999
Annual return made up to 17/10/99
dot icon04/03/1999
Full group accounts made up to 1998-03-31
dot icon05/01/1999
Director resigned
dot icon18/12/1998
Annual return made up to 17/10/98
dot icon28/10/1998
Certificate of change of name
dot icon01/10/1998
New director appointed
dot icon22/04/1998
Memorandum and Articles of Association
dot icon17/04/1998
New director appointed
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon12/11/1997
Annual return made up to 17/10/97
dot icon31/01/1997
Full group accounts made up to 1996-03-31
dot icon17/10/1996
Director resigned
dot icon14/10/1996
Annual return made up to 17/10/96
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon22/11/1995
New director appointed
dot icon09/11/1995
Annual return made up to 17/10/95
dot icon09/11/1995
Director resigned
dot icon09/11/1995
Director resigned
dot icon09/08/1995
New director appointed
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Annual return made up to 17/10/94
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/11/1993
Annual return made up to 17/10/93
dot icon09/07/1993
Director resigned
dot icon15/01/1993
New director appointed
dot icon15/01/1993
New director appointed
dot icon15/01/1993
New director appointed
dot icon09/11/1992
New director appointed
dot icon09/11/1992
New director appointed
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon28/10/1992
Annual return made up to 17/10/92
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon13/11/1991
Annual return made up to 17/10/91
dot icon25/10/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Full accounts made up to 1989-03-31
dot icon08/10/1990
Full accounts made up to 1988-03-31
dot icon04/10/1990
Compulsory strike-off action has been discontinued
dot icon04/10/1990
Annual return made up to 25/09/90
dot icon14/09/1990
Director resigned
dot icon03/07/1990
First Gazette notice for compulsory strike-off
dot icon13/07/1989
Full accounts made up to 1987-03-31
dot icon13/07/1989
New director appointed
dot icon13/07/1989
Annual return made up to 31/12/88
dot icon05/07/1989
Full accounts made up to 1986-03-31
dot icon22/06/1989
Dissolution discontinued
dot icon08/05/1989
Particulars of mortgage/charge
dot icon18/05/1988
Annual return made up to 29/12/87
dot icon18/05/1988
Annual return made up to 31/07/85
dot icon18/05/1988
Annual return made up to 30/10/86
dot icon12/04/1988
Full accounts made up to 1985-03-31
dot icon26/10/1987
New director appointed
dot icon08/10/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bigwood, Michael James
Director
26/01/2012 - 26/09/2013
1
Beggs, Stephen John
Director
21/02/2008 - Present
2
Anderson, Michael Stuart
Director
26/06/2014 - 12/11/2014
2
Hughes, Anne
Director
27/09/2012 - Present
2
Sylvester, John Terrence
Director
01/03/1992 - 01/12/1998
5

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVEDON PIER AND HERITAGE TRUST LTD

CLEVEDON PIER AND HERITAGE TRUST LTD is an(a) Converted / Closed company incorporated on 08/10/1981 with the registered office located at Clevedon Pier Toll House, The Beach, Clevedon, North Somerset BS21 7QU. There are currently 10 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 TRUST LTD?

toggle

CLEVEDON PIER AND HERITAGE TRUST LTD is currently Converted / Closed. It was registered on 08/10/1981 and dissolved on 09/07/2015.

Where is CLEVEDON PIER AND HERITAGE TRUST LTD located?

toggle

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

What does CLEVEDON PIER AND HERITAGE TRUST LTD do?

toggle

CLEVEDON PIER AND HERITAGE TRUST LTD 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 TRUST LTD?

toggle

The latest filing was on 09/07/2015: Miscellaneous.