Background WavePink WaveYellow Wave

BOGNOR REGIS LIMITED (02896730)

BOGNOR REGIS LIMITED (02896730) is an active UK company. incorporated on 10 February 1994. with registered office in Bognor Regis. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOGNOR REGIS LIMITED has been registered for 32 years. Current directors include DAVIS, Joanne Sheila.

Company Number
02896730
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1994
Age
32 years
Address
Bognor Regis Town Council The Town Hall, Bognor Regis, PO21 1LD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIS, Joanne Sheila
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOGNOR REGIS LIMITED

BOGNOR REGIS LIMITED is an active company incorporated on 10 February 1994 with the registered office located in Bognor Regis. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOGNOR REGIS LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02896730

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 10 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 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

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Bognor Regis Town Council The Town Hall Clarence Road Bognor Regis, PO21 1LD,

Previous Addresses

5 the Orchard Aldwick Bay Estate Bognor Regis PO21 4HX England
From: 23 March 2017To: 4 March 2020
York Road Chambers York Road,Bognor Regis West Sussex. PO21 1LT.
From: 10 February 1994To: 23 March 2017
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Mar 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Sept 12
Director Left
Mar 14
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Apr 19
Director Left
Apr 19
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BURTON, Rachel

Active
The Town Hall, Bognor RegisPO21 1LD
Secretary
Appointed 28 Jul 2025

DAVIS, Joanne Sheila

Active
The Town Hall, Bognor RegisPO21 1LD
Born November 1974
Director
Appointed 01 Oct 2025

TURNER, Roger

Resigned
The Orchard, Bognor RegisPO21 4HX
Secretary
Appointed 10 Feb 1994
Resigned 04 Mar 2020

BECKERSON, Paul Andrew

Resigned
Milton, Bognor RegisPO21 2AH
Born November 1948
Director
Appointed 15 Apr 1994
Resigned 31 Jan 2001

BROWN, Gillian Anne

Resigned
The Barn Gilwynes Aldwick Felds, Bognor RegisPO21 3SG
Born February 1942
Director
Appointed 15 Apr 1994
Resigned 21 Jan 2008

BROWN, Robin

Resigned
The Barn Gilwynes Aldwick Felds, Bognor RegisPO21 3SG
Born October 1932
Director
Appointed 27 Jun 1997
Resigned 08 Mar 2010

CHIVERTON, David Ernest

Resigned
Westlands Holt, ChichesterPO20 7HJ
Born December 1929
Director
Appointed 15 Apr 1994
Resigned 09 Feb 2007

CLENSHAW, Arnold Clive

Resigned
47 Festing Grove, SouthseaPO4 9QB
Born August 1945
Director
Appointed 15 Apr 1994
Resigned 19 Apr 1996

COX, Matthew John

Resigned
The Orchard, Bognor RegisPO21 4HX
Born March 1974
Director
Appointed 15 May 2012
Resigned 01 Apr 2019

DALE, Simon Michael

Resigned
8 Oldlands Way, Bognor RegisPO22 9NQ
Born January 1960
Director
Appointed 25 Nov 2015
Resigned 05 Feb 2020

FROST, Glenna Elaine

Resigned
The Town Hall, Bognor RegisPO21 1LD
Born September 1958
Director
Appointed 04 Mar 2020
Resigned 30 Sept 2025

GIBBS, Michael David

Resigned
97 Worcester Road, ChichesterPO19 4EB
Born March 1953
Director
Appointed 15 Apr 1994
Resigned 13 Oct 1995

HARVEY, Robert Neil

Resigned
46 Old Place, Bognor RegisPO21 3AX
Born March 1947
Director
Appointed 21 Mar 1997
Resigned 09 Dec 2004

HOLLOBONE, Bruce Edward

Resigned
York Road Chambers, West Sussex. Po21 1lt.
Born October 1963
Director
Appointed 18 Nov 2008
Resigned 31 Aug 2015

LEE, Robert Charles

Resigned
2 Friary Close, Bognor RegisPO22 6PB
Born April 1948
Director
Appointed 21 Mar 1997
Resigned 02 Feb 2004

NOBBS, Charles David

Resigned
The Orchard, Bognor RegisPO21 4HX
Born April 1954
Director
Appointed 18 Nov 2008
Resigned 01 Apr 2019

PARKER, Robin Paul

Resigned
209 Aldwick Road, Bognor RegisPO21 3QG
Born April 1958
Director
Appointed 01 Oct 2003
Resigned 31 Aug 2005

REYNOLDS, Matthew

Resigned
The Orchard, Bognor RegisPO21 4HX
Born December 1968
Director
Appointed 18 Nov 2008
Resigned 05 Feb 2020

RUMKE, Paul

Resigned
48 Crossbush Road, Bognor RegisPO22 7LU
Born December 1949
Director
Appointed 15 Apr 1994
Resigned 31 Jan 2001

SCUTT, Kenneth Ivor Rex

Resigned
26 Nyewood Lane, Bognor RegisPO21 2QB
Born November 1927
Director
Appointed 22 Mar 1996
Resigned 31 Jan 1998

TURNER, Roger

Resigned
The Orchard, Bognor RegisPO21 4HX
Born May 1940
Director
Appointed 10 Feb 1994
Resigned 04 Mar 2020

WALSH, Edward

Resigned
8 Cheshire Close, Bognor RegisPO21 1YA
Born December 1957
Director
Appointed 28 May 1999
Resigned 31 Jan 2001

WELLAND, Richard Andrew

Resigned
York Road Chambers, West Sussex. Po21 1lt.
Born May 1968
Director
Appointed 18 Nov 2008
Resigned 03 Mar 2014

WHEELER, David Stephen

Resigned
43 Regis Avenue, Bognor RegisPO21 4HJ
Born September 1945
Director
Appointed 21 Mar 1997
Resigned 31 Aug 2010

WOOD, David

Resigned
78 Beech Road, HorshamRH12 4TX
Born December 1953
Director
Appointed 10 Feb 1994
Resigned 02 Jan 2009

Persons with significant control

2

1 Active
1 Ceased

Bognor Regis Town Council

Active
Clarence Road, Bognor RegisPO21 1LD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020

Mr Roger Turner

Ceased
The Orchard, Bognor RegisPO21 4HX
Born May 1940

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2020
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
4 May 2001
225Change of Accounting Reference Date
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
9 April 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
30 August 1994
224224
Legacy
23 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Incorporation Company
10 February 1994
NEWINCIncorporation