Background WavePink WaveYellow Wave

COLWYN VICTORIA PIER TRUST LTD (07545060)

COLWYN VICTORIA PIER TRUST LTD (07545060) is an active UK company. incorporated on 28 February 2011. with registered office in Bae Colwyn. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COLWYN VICTORIA PIER TRUST LTD has been registered for 15 years. Current directors include DYKE, Amy-Sue, OWEN, Gareth Wyn, OWEN, Patricia Ann and 1 others.

Company Number
07545060
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 2011
Age
15 years
Address
30 Ffordd Penrhyn, Bae Colwyn, LL29 8LG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DYKE, Amy-Sue, OWEN, Gareth Wyn, OWEN, Patricia Ann, WILLIAMS, Tudur
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLWYN VICTORIA PIER TRUST LTD

COLWYN VICTORIA PIER TRUST LTD is an active company incorporated on 28 February 2011 with the registered office located in Bae Colwyn. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COLWYN VICTORIA PIER TRUST LTD was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07545060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026

Previous Company Names

COLWYN BAY SHORE THING
From: 28 February 2011To: 19 June 2014
Contact
Address

30 Ffordd Penrhyn Bae Colwyn, LL29 8LG,

Previous Addresses

18 Station Road Colwyn Bay Conwy LL29 8BU Wales
From: 11 December 2020To: 1 January 2025
6 Penrhyn Road Colwyn Bay Conwy LL29 8LG Wales
From: 28 March 2018To: 11 December 2020
4 Penrhyn Road Colwyn Bay Clwyd LL29 8LG Wales
From: 15 October 2015To: 28 March 2018
PO Box PO Box 201 PO Box 201, 82 Princess Court, Marine Road, Colwyn Bay Colwyn Bay Clwyd LL29 0ET
From: 29 November 2014To: 15 October 2015
82 Marine Road Colwyn Bay Clwyd LL29 8PT Wales
From: 1 November 2014To: 29 November 2014
82 Princess Court, Marine Road, Colwyn Bay Marine Road Colwyn Bay Clwyd LL29 8PT Wales
From: 20 October 2014To: 1 November 2014
Po Box 201 Po Box 201 Colwyn Bay Clwyd LL29 0ET Wales
From: 25 June 2014To: 20 October 2014
C/O Colwyn Bay Shore Thing Po Box 201 Colwyn Bay Shore Thing Po Box 201 Colwyn Bay LL29 0ET
From: 12 November 2013To: 25 June 2014
15 Hillside Road Colwyn Bay Conwy LL29 7EL
From: 15 March 2012To: 12 November 2013
15 Hillside Road Colwyn Bay Conwy LL29 7EL
From: 15 March 2012To: 15 March 2012
C/O Scout Enterprises St Paul's Institute Rhiw Road Colwyn Bay Conwy LL29 7TG
From: 28 February 2011To: 15 March 2012
Timeline

50 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Oct 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Oct 20
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 23
Director Left
Feb 24
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

DYKE, Amy-Sue

Active
Ffordd Penrhyn, Bae ColwynLL29 8LG
Born August 1969
Director
Appointed 23 Apr 2021

OWEN, Gareth Wyn

Active
Ffordd Penrhyn, Bae ColwynLL29 8LG
Born March 1959
Director
Appointed 01 Oct 2023

OWEN, Patricia Ann

Active
Ffordd Penrhyn, Bae ColwynLL29 8LG
Born May 1961
Director
Appointed 09 Oct 2012

WILLIAMS, Tudur

Active
14 Whitehall Road, Bae ColwynLL28 4HW
Born July 1952
Director
Appointed 11 Feb 2020

MESSENGER, Fiona Caroline

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Secretary
Appointed 17 Apr 2018
Resigned 23 Nov 2018

MOTTRAM, Samantha

Resigned
Hillside Road, Colwyn BayLL29 7EL
Secretary
Appointed 06 Dec 2011
Resigned 01 Nov 2013

WILLETTS, Gary Victor John

Resigned
Rhiw Road, Colwyn BayLL29 7TG
Secretary
Appointed 28 Feb 2011
Resigned 24 Oct 2011

ASHBY, Melody Elizabeth Jill

Resigned
Conway Road, Colwyn BayLL29 7LD
Born April 1951
Director
Appointed 26 Sept 2013
Resigned 12 Oct 2015

AUSTIN, Martin Douglas

Resigned
3 Grove Park West, Colwyn BayLL29 7EH
Born June 1968
Director
Appointed 04 Jan 2018
Resigned 10 Apr 2021

BRIDGE, Steven

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born September 1960
Director
Appointed 01 Apr 2017
Resigned 21 Aug 2018

DAVIES, Gavin Ruston

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born October 1972
Director
Appointed 28 Feb 2011
Resigned 12 Oct 2015

DYKE, Amy-Sue

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born August 1969
Director
Appointed 02 Jan 2014
Resigned 08 Mar 2017

GILBERT, Nigel Geoffrey

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born September 1946
Director
Appointed 08 Mar 2017
Resigned 28 Sept 2017

HATTON, Michael Peter

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born October 1958
Director
Appointed 16 Oct 2015
Resigned 02 Apr 2019

HATTON, Susan

Resigned
Craig Road, Colwyn BayLL29 9HN
Born May 1962
Director
Appointed 01 Oct 2017
Resigned 02 Apr 2019

HORROCKS, David

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born July 1953
Director
Appointed 04 Sept 2018
Resigned 21 Jan 2020

JOHNSON, Graham Peter

Resigned
Priness Court, Colwyn BayLL29 8PZ
Born March 1955
Director
Appointed 01 Jul 2019
Resigned 19 Feb 2021

JOHNSON, Graham Peter

Resigned
Princes Drive, Colwyn BayLL29 8PW
Born March 1955
Director
Appointed 04 Oct 2017
Resigned 23 May 2018

KENNEDY, Lee Nigel

Resigned
Pentraeth, Colwyn BayLL29 9YN
Born May 1969
Director
Appointed 11 Feb 2014
Resigned 12 Oct 2015

LAINE, Garry Dean

Resigned
St. Davids Road, Colwyn BayLL29 9BL
Born February 1944
Director
Appointed 10 Feb 2019
Resigned 29 Feb 2024

LAINE, Garry Dean

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born February 1944
Director
Appointed 16 Oct 2015
Resigned 07 Aug 2018

LAKE, Alan Neil William

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born April 1975
Director
Appointed 27 Nov 2018
Resigned 21 Jan 2020

MARTIN, Julian

Resigned
Hillside Road, Colwyn BayLL29 7EL
Born February 1963
Director
Appointed 28 Feb 2011
Resigned 09 Oct 2012

MASON, Charlotte

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born May 1988
Director
Appointed 03 Jan 2016
Resigned 08 Mar 2017

MESSENGER, Fiona Caroline

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born August 1970
Director
Appointed 17 Apr 2018
Resigned 23 Nov 2018

MORRIS, Susan Mary

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born January 1960
Director
Appointed 01 Oct 2013
Resigned 12 Oct 2015

PRICE, Alan

Resigned
Craig Wen, Colwyn BayLL28 4TS
Born October 1963
Director
Appointed 01 Dec 2017
Resigned 14 Oct 2020

PRICE, Charlton Vincent

Resigned
PO BOX 201, Colwyn BayLL29 0ET
Born May 1974
Director
Appointed 28 Feb 2011
Resigned 17 Dec 2013

SHRIMPTON, Alan Charles

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born June 1947
Director
Appointed 28 Feb 2011
Resigned 12 Oct 2015

SPAULL, Robert John

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born January 1978
Director
Appointed 16 Oct 2015
Resigned 08 Mar 2017

WALKER, Hayley Louise

Resigned
Penrhyn Road, Colwyn BayLL29 8LG
Born July 1987
Director
Appointed 26 Feb 2015
Resigned 08 Mar 2017

WILLETTS, Gary Victor John

Resigned
Rhiw Road, Colwyn BayLL29 7TG
Born January 1946
Director
Appointed 28 Feb 2011
Resigned 24 Oct 2011
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Miscellaneous
6 December 2024
MISCMISC
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
5 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
28 March 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
28 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Move Registers To Sail Company
3 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Incorporation Company
28 February 2011
NEWINCIncorporation