Background WavePink WaveYellow Wave

0352 PIER ST ABERWYSTWYTH (FREEHOLDCO) LIMITED (02789996)

0352 PIER ST ABERWYSTWYTH (FREEHOLDCO) LIMITED (02789996) is an active UK company. incorporated on 15 February 1993. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 0352 PIER ST ABERWYSTWYTH (FREEHOLDCO) LIMITED has been registered for 33 years. Current directors include MOORE, Adam Lee.

Company Number
02789996
Status
active
Type
ltd
Incorporated
15 February 1993
Age
33 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOORE, Adam Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

0352 PIER ST ABERWYSTWYTH (FREEHOLDCO) LIMITED

0352 PIER ST ABERWYSTWYTH (FREEHOLDCO) LIMITED is an active company incorporated on 15 February 1993 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 0352 PIER ST ABERWYSTWYTH (FREEHOLDCO) LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02789996

LTD Company

Age

33 Years

Incorporated 15 February 1993

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 January 2027
Period: 28 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SDI (ABERWYSTWYTH) LIMITED
From: 28 June 2010To: 2 July 2024
SPORT & SKI (WD) LIMITED
From: 15 February 1993To: 28 June 2010
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Jan 14
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

ASHLEY, Barbara

Resigned
Woodside Lodge 2a Redwood, BurnhamSL1 8JN
Secretary
Appointed 16 Feb 1993
Resigned 10 Jan 1994

DIX, Margaret Ann

Resigned
98 Dropmore Road, SloughSL1 8EL
Secretary
Appointed 15 Feb 1993
Resigned 16 Feb 1993

FORSEY, David Michael

Resigned
Churchill House St James Hill, PrestburySK10 4BG
Secretary
Appointed 16 Jan 1997
Resigned 26 Aug 2008

KEMSLEY, Paul Zeital

Resigned
28 Newlands Avenue, RadlettWD7 8EL
Secretary
Appointed 10 Jan 1994
Resigned 17 Jun 1994

KINMAN, Ian David

Resigned
3 Bromley Farm Court, Woodford HalseNN11 3PU
Secretary
Appointed 03 Mar 1995
Resigned 16 Jan 1997

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

ROBERTSON, Steven Andrew

Resigned
7 Sherborne Court, MaidenheadSL6 2RS
Secretary
Appointed 17 Jun 1994
Resigned 03 Mar 1995

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 16 Feb 1993
Resigned 23 May 2016

BRIGHTWELL, Eric Johann Frederick

Resigned
Wargrave House School Lane, ReadingRG10 8AA
Born February 1949
Director
Appointed 15 Feb 1993
Resigned 16 Feb 1993

BYERS, Karen

Resigned
Brook Park East, ShirebrookNG20 8RY
Born March 1968
Director
Appointed 10 Nov 2008
Resigned 14 Oct 2016

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019
Resigned 06 Jan 2025

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 18 Oct 2009
Resigned 14 Oct 2016

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 13 Feb 2006
Resigned 31 Dec 2013

NEVITT, Sean Matthew

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1970
Director
Appointed 10 Nov 2008
Resigned 14 Oct 2016

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

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
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2022
AAAnnual Accounts
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Legacy
9 February 2022
AGREEMENT2AGREEMENT2
Legacy
9 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2021
AAAnnual Accounts
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Legacy
13 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2020
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2018
AAAnnual Accounts
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Legacy
17 August 2018
AGREEMENT2AGREEMENT2
Legacy
17 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2018
AAAnnual Accounts
Legacy
12 September 2017
PARENT_ACCPARENT_ACC
Legacy
12 September 2017
GUARANTEE2GUARANTEE2
Legacy
12 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2017
AA01Change of Accounting Reference Date
Legacy
14 November 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Legacy
19 October 2016
PARENT_ACCPARENT_ACC
Legacy
19 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2015
AAAnnual Accounts
Legacy
3 November 2015
PARENT_ACCPARENT_ACC
Legacy
3 November 2015
GUARANTEE2GUARANTEE2
Legacy
3 November 2015
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2015
AAAnnual Accounts
Legacy
16 January 2015
PARENT_ACCPARENT_ACC
Legacy
13 October 2014
AGREEMENT2AGREEMENT2
Legacy
13 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2014
AAAnnual Accounts
Legacy
7 January 2014
PARENT_ACCPARENT_ACC
Legacy
7 January 2014
AGREEMENT2AGREEMENT2
Legacy
7 January 2014
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Legacy
27 April 2011
MG02MG02
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Memorandum Articles
9 August 2010
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
4 February 2010
MG01MG01
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288cChange of Particulars
Legacy
21 November 2008
288aAppointment of Director or Secretary
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
1 March 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Auditors Resignation Company
14 April 2005
AUDAUD
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
27 September 2004
288cChange of Particulars
Legacy
18 June 2004
363aAnnual Return
Legacy
17 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
18 February 2004
AAAnnual Accounts
Legacy
17 September 2003
288cChange of Particulars
Legacy
30 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
7 October 2002
288cChange of Particulars
Legacy
16 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
8 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2000
AAAnnual Accounts
Legacy
15 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2000
AAAnnual Accounts
Legacy
17 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
21 June 1998
363aAnnual Return
Legacy
14 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
6 March 1997
363aAnnual Return
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
22 February 1996
363x363x
Accounts With Accounts Type Dormant
27 June 1995
AAAnnual Accounts
Legacy
28 March 1995
288288
Legacy
7 March 1995
363x363x
Legacy
7 March 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
10 October 1994
AAAnnual Accounts
Legacy
27 July 1994
288288
Legacy
13 June 1994
287Change of Registered Office
Legacy
15 April 1994
363x363x
Legacy
26 February 1994
288288
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
25 February 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
224224
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Incorporation Company
15 February 1993
NEWINCIncorporation