Background WavePink WaveYellow Wave

GRAND PIER LIMITED (00152507)

GRAND PIER LIMITED (00152507) is an active UK company. incorporated on 3 January 1919. with registered office in Weston Super Mare. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GRAND PIER LIMITED has been registered for 107 years. Current directors include CHARALAMBOUS, Paul, DEMETRIOU, Axentis Panayiotou, MICHAEL, Kerry and 2 others.

Company Number
00152507
Status
active
Type
ltd
Incorporated
3 January 1919
Age
107 years
Address
Grand Pier, Weston Super Mare, BS23 1AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHARALAMBOUS, Paul, DEMETRIOU, Axentis Panayiotou, MICHAEL, Kerry, MICHAEL, Michelle, MOYLE, Timothy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND PIER LIMITED

GRAND PIER LIMITED is an active company incorporated on 3 January 1919 with the registered office located in Weston Super Mare. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GRAND PIER LIMITED was registered 107 years ago.(SIC: 96090)

Status

active

Active since 107 years ago

Company No

00152507

LTD Company

Age

107 Years

Incorporated 3 January 1919

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Grand Pier Marine Parade Weston Super Mare, BS23 1AL,

Previous Addresses

Regency House 37-40 Alexandra Parade Weston Super Mare North Somerset BS23 1QZ
From: 3 January 1919To: 8 January 2013
Timeline

10 key events • 1919 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 12
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jul 25
Owner Exit
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MICHAEL, Michelle

Active
Rosemary, Weston Super MareBS23 2JG
Secretary
Appointed 06 Feb 2008

CHARALAMBOUS, Paul

Active
Marine Parade, Weston Super MareBS23 1AL
Born December 1969
Director
Appointed 28 Jan 2020

DEMETRIOU, Axentis Panayiotou

Active
Wick St Lawrence, Weston-Super-MareBS22 7YP
Born November 1979
Director
Appointed 10 Apr 2012

MICHAEL, Kerry

Active
Coombe Farm Bridgwater Road, Weston Super MareBS24 0AL
Born July 1959
Director
Appointed 06 Feb 2008

MICHAEL, Michelle

Active
Rosemary, Weston Super MareBS23 2JG
Born June 1967
Director
Appointed 06 Feb 2008

MOYLE, Timothy

Active
Marine Parade, Weston Super MareBS23 1AL
Born May 1968
Director
Appointed 28 Jan 2020

ROSE, Donald Orum

Resigned
16 Cherrywood Road, Weston Super MareBS22 6QN
Secretary
Appointed N/A
Resigned 18 Dec 1997

STEVENS, Barry John

Resigned
63 Forest Drive, Weston Super MareBS23 2UG
Secretary
Appointed 01 Jan 1998
Resigned 06 Feb 2008

BRENNER, Anne James

Resigned
Torfels Cecil Road, Weston Super MareBS23 2NF
Born September 1925
Director
Appointed N/A
Resigned 19 Apr 2000

BRENNER, Cheryl

Resigned
Kalamunda, Weston Super MareBS24 0NA
Born November 1951
Director
Appointed 01 Oct 2001
Resigned 06 Feb 2008

BRENNER, George Roderick

Resigned
Kalamunda Celtic Way, Weston Super MareBS24 0NA
Born November 1946
Director
Appointed N/A
Resigned 06 Feb 2008

BRENNER, Karen Jane

Resigned
Blue Coat House, LympshamBS24 0DY
Born January 1959
Director
Appointed 01 Oct 2001
Resigned 06 Feb 2008

BRENNER, Paul Robert

Resigned
Bluecoat House, LympshamBS24 0DY
Born October 1956
Director
Appointed N/A
Resigned 06 Feb 2008

BRENNER, Rose Ann Florence

Resigned
30 Thatcher Avenue, TorquayTQ1 2PD
Born January 1921
Director
Appointed N/A
Resigned 19 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Marine Parade, Weston-Super-MareBS23 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2025
Marine Parade, Weston Super MareBS23 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2025
Ceased 21 Jul 2025
Marine Parade, Weston-Super-MareBS23 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Auditors Resignation Company
15 September 2015
AUDAUD
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Full
27 June 2012
AAMDAAMD
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Auditors Resignation Company
5 August 2009
AUDAUD
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 February 2008
AUDAUD
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
155(6)a155(6)a
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 May 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
28 February 2001
403aParticulars of Charge Subject to s859A
Legacy
28 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
88(3)88(3)
Legacy
13 December 1999
88(2)R88(2)R
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
14 September 1999
169169
Legacy
20 July 1999
169169
Legacy
20 July 1999
169169
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Memorandum Articles
25 March 1999
MEM/ARTSMEM/ARTS
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1998
AAAnnual Accounts
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 October 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
288288
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
25 October 1991
363aAnnual Return
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
11 October 1989
288288
Legacy
24 April 1989
288288
Legacy
31 October 1988
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Accounts With Accounts Type Group
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 August 1947
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 1919
NEWINCIncorporation