Background WavePink WaveYellow Wave

SOUTHEND PIER MUSEUM FOUNDATION TRUST LIMITED (02400655)

SOUTHEND PIER MUSEUM FOUNDATION TRUST LIMITED (02400655) is an active UK company. incorporated on 4 July 1989. with registered office in Southend-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. SOUTHEND PIER MUSEUM FOUNDATION TRUST LIMITED has been registered for 36 years. Current directors include BROWN, Richard, BROWN, Steven Alan, DENT, Matt, Cllr and 4 others.

Company Number
02400655
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 1989
Age
36 years
Address
1 Whitehall Road, Southend-On-Sea, SS3 0AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BROWN, Richard, BROWN, Steven Alan, DENT, Matt, Cllr, HEBDEN, Christopher Charles, STICKLAND, Garry James, WATTS, Timothy Simon, WEBB, Martin
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHEND PIER MUSEUM FOUNDATION TRUST LIMITED

SOUTHEND PIER MUSEUM FOUNDATION TRUST LIMITED is an active company incorporated on 4 July 1989 with the registered office located in Southend-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. SOUTHEND PIER MUSEUM FOUNDATION TRUST LIMITED was registered 36 years ago.(SIC: 91020)

Status

active

Active since 36 years ago

Company No

02400655

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 4 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

THE SOUTHEND PIER MUSEUM TRUST LIMITED
From: 4 July 1989To: 25 August 2009
Contact
Address

1 Whitehall Road Great Wakering Southend-On-Sea, SS3 0AA,

Previous Addresses

20 Kennington Avenue Benfleet Essex SS7 4BS
From: 4 July 1989To: 24 April 2019
Timeline

29 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Feb 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Jan 13
Director Left
Jul 13
Director Left
Jul 14
Director Left
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Aug 25
Director Left
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HEBDEN, Christopher Charles

Active
Whitehall Road, Southend-On-SeaSS3 0AA
Secretary
Appointed 03 Apr 2019

BROWN, Richard

Active
Whitehall Road, Southend-On-SeaSS3 0AA
Born October 1947
Director
Appointed 01 Feb 2022

BROWN, Steven Alan

Active
Whitehall Road, Southend-On-SeaSS3 0AA
Born April 1955
Director
Appointed 22 Jan 2024

DENT, Matt, Cllr

Active
Whitehall Road, Southend-On-SeaSS3 0AA
Born August 1990
Director
Appointed 21 May 2024

HEBDEN, Christopher Charles

Active
Whitehall Road, Southend-On-SeaSS3 0AA
Born August 1949
Director
Appointed 03 Apr 2019

STICKLAND, Garry James

Active
Whitehall Road, Southend-On-SeaSS3 0AA
Born October 1955
Director
Appointed 17 Jan 2022

WATTS, Timothy Simon

Active
Highlands Boulevard, Leigh-On-SeaSS9 3QW
Born August 1962
Director
Appointed 03 Apr 2019

WEBB, Martin

Active
Whitehall Road, Southend-On-SeaSS3 0AA
Born September 1962
Director
Appointed 20 Dec 2022

PREDDY, David George

Resigned
Civic Centre Victoria Avenue, Southend On SeaSS2 6ER
Secretary
Appointed N/A
Resigned 16 Jul 1996

SMALLEY, Geoffrey

Resigned
28 Holt Farm Way, RochfordSS4 1SU
Secretary
Appointed 16 Jul 1996
Resigned 15 Dec 2005

SMITH, Keith Robert

Resigned
20 Kennington Avenue, BenfleetSS7 4BS
Secretary
Appointed 01 Mar 2008
Resigned 03 Apr 2019

WILLIAMS, John Kenneth

Resigned
39 Pertwee Drive, ChelmsfordCM2 8DY
Secretary
Appointed 15 Dec 2005
Resigned 01 Mar 2008

ALLEN, David

Resigned
Fortescue Chase, Southend-On-SeaSS1 3SS
Born June 1949
Director
Appointed 27 Sept 2011
Resigned 19 Apr 2018

ARMITAGE, Barbara Dorothy

Resigned
52 Eastwood Old Road, Leigh On SeaSS9 4RP
Born April 1929
Director
Appointed 31 Jan 2008
Resigned 01 Feb 2022

ASCROFT, David, Councillor

Resigned
12 Raphael Drive, Southend On SeaSS3 9UW
Born May 1930
Director
Appointed N/A
Resigned 26 May 1992

AYRE, Sydney Geoffrey

Resigned
23 Tyrone Road, Southend On SeaSS1 3HE
Born September 1927
Director
Appointed 26 May 1992
Resigned 04 May 2000

BAILLIE, Ruby Rose

Resigned
127d North Avenue, Southend On SeaSS2 4EX
Born March 1931
Director
Appointed 09 Aug 2004
Resigned 01 Feb 2022

BAKER, Nigel

Resigned
7 Belfairs Close, Leigh On SeaSS9 3AL
Born September 1934
Director
Appointed 14 Jun 2001
Resigned 06 Jul 2006

BEEDELL, Joseph Stanley

Resigned
Salisbury Crescent, FerryhillDL17 9NT
Born August 1962
Director
Appointed 31 Jan 2008
Resigned 03 Oct 2018

BERRY, Janet

Resigned
11 Arnolds Way, AshingdonSS4 3HW
Born December 1950
Director
Appointed 31 Jan 2008
Resigned 01 Oct 2010

CLARK, Michael Keith Herbert

Resigned
28 Beedell Avenue, Westcliff On SeaSS0 9JU
Born May 1954
Director
Appointed N/A
Resigned 26 May 1992

CROOKS, John Brindley

Resigned
8 Warwick Road, Southend On SeaSS1 3BN
Born September 1950
Director
Appointed N/A
Resigned 12 Jul 1993

DANDRIDGE, Christopher, Councillor

Resigned
29 Earls Hall Avenue, Southend-On-SeaSS2 6PB
Born November 1944
Director
Appointed 24 Jul 1997
Resigned 04 May 2000

DAVIES, Michael

Resigned
18 Dene Gardens, RayleighSS6 9LJ
Born June 1950
Director
Appointed N/A
Resigned 19 Sept 2007

DAVY, Raymond Frederick Thomas

Resigned
11 Regency Green, Southend On SeaSS2 6LU
Born June 1929
Director
Appointed 08 May 2000
Resigned 16 May 2002

DOWIE, Priscilla Elizabeth Anne

Resigned
36 Shaftesbury Avenue, Southend On SeaSS1 2YS
Born July 1934
Director
Appointed N/A
Resigned 03 Apr 2019

ELF, David William

Resigned
17 Aylesbeare, Southend On SeaSS3 8AE
Born April 1950
Director
Appointed 16 Jul 1996
Resigned 18 May 2000

FLEWITT, Mark Andrew

Resigned
11 Borman Close, Leigh On SeaSS9 5UJ
Born December 1960
Director
Appointed 19 May 2005
Resigned 01 Jun 2007

GARSTON, David Alexander

Resigned
237 Maplin Way North, Southend On SeaSS1 3NY
Born April 1945
Director
Appointed 05 Jun 2007
Resigned 02 May 2008

GIBEON, Howard Paul

Resigned
19 Marlborough Road, Southend On SeaSS1 2UA
Born April 1956
Director
Appointed 16 Jul 1996
Resigned 07 Jun 2001

GIBEON, Howard Paul

Resigned
19 Marlborough Road, Southend On SeaSS1 2UA
Born April 1956
Director
Appointed 26 May 1992
Resigned 16 Jul 1996

HOLLAND, Ann Elizabeth, Cllr

Resigned
7 Silchester Court, Southend On SeaSS3 0PX
Born January 1953
Director
Appointed 19 May 2005
Resigned 01 Jun 2007

JARVIS, Derek John, Cllr

Resigned
Whitehall Road, Southend-On-SeaSS3 0AA
Born May 1939
Director
Appointed 22 Oct 2020
Resigned 14 Aug 2025

JARVIS, Derek John, Cllr

Resigned
66 Leitrim Avenue, Southend On SeaSS3 9HF
Born May 1939
Director
Appointed 15 Jun 2008
Resigned 08 Jul 2014

LAMBERT, Joyce Hannah

Resigned
Tower Court, Westcliff-On-SeaSS0 7QH
Born November 1934
Director
Appointed 03 Apr 2019
Resigned 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
287Change of Registered Office
Legacy
24 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
287Change of Registered Office
Legacy
4 August 2008
190190
Legacy
4 August 2008
353353
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Resolution
5 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
29 July 1993
288288
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
363b363b
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363363
Legacy
2 August 1990
288288
Legacy
13 September 1989
224224
Incorporation Company
4 July 1989
NEWINCIncorporation