Background WavePink WaveYellow Wave

BOGNOR PIER TRUST C.I.C. (08641411)

BOGNOR PIER TRUST C.I.C. (08641411) is an active UK company. incorporated on 7 August 2013. with registered office in Bognor Regis. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. BOGNOR PIER TRUST C.I.C. has been registered for 12 years. Current directors include BLAMIRES, Kenneth, CAMPBELL, Irene, Dr, ENDACOTT, Sylvia and 2 others.

Company Number
08641411
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 2013
Age
12 years
Address
8 Bereweeke Road, Bognor Regis, PO22 7EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
BLAMIRES, Kenneth, CAMPBELL, Irene, Dr, ENDACOTT, Sylvia, TURRELL, Marvyn Keith, WELLS, Paul Christopher
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOGNOR PIER TRUST C.I.C.

BOGNOR PIER TRUST C.I.C. is an active company incorporated on 7 August 2013 with the registered office located in Bognor Regis. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. BOGNOR PIER TRUST C.I.C. was registered 12 years ago.(SIC: 91012)

Status

active

Active since 12 years ago

Company No

08641411

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 7 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

8 Bereweeke Road Felpham Bognor Regis, PO22 7EQ,

Previous Addresses

6 Bradlond Close Aldwick Bognor Regis West Sussex PO21 2RQ
From: 9 June 2015To: 30 November 2016
Autumn Lodge 172 Aldwick Road Bognor Regis West Sussex PO21 2YQ
From: 7 August 2013To: 9 June 2015
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jul 18
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BLAMIRES, Kenneth

Active
Bereweeke Road, Bognor RegisPO22 7EQ
Born May 1953
Director
Appointed 02 Apr 2015

CAMPBELL, Irene, Dr

Active
Bereweeke Road, Bognor RegisPO22 7EQ
Born July 1952
Director
Appointed 10 Nov 2025

ENDACOTT, Sylvia

Active
Bereweeke Road, Bognor RegisPO22 7EQ
Born January 1945
Director
Appointed 05 Nov 2025

TURRELL, Marvyn Keith

Active
Ravenscroft Gardens, TrowbridgeBA14 7JU
Born September 1943
Director
Appointed 04 Dec 2014

WELLS, Paul Christopher

Active
Crimsham Road, Bognor RegisPO21 5BG
Born September 1973
Director
Appointed 29 Nov 2014

ELIZABETH, Sandra

Resigned
Sutherland Close, Bognor RegisPO21 1DU
Secretary
Appointed 07 Aug 2013
Resigned 26 May 2015

BROOKS, James David

Resigned
Argyle Road, Bognor RegisPO21 1DY
Born August 1948
Director
Appointed 07 Aug 2013
Resigned 10 Jul 2018

CUNARD, Adam William Wojtek

Resigned
Sturges Road, Bognor RegisPO22 2AH
Born December 1986
Director
Appointed 07 Aug 2013
Resigned 28 May 2015

DANIELLS, Sandra Elizabeth

Resigned
Sutherland Close, Po211duPO21 1DU
Born September 1960
Director
Appointed 07 Aug 2013
Resigned 26 May 2015

MALPAS, Janet Ann

Resigned
Bradlond Close, Bognor RegisPO21 2RQ
Born January 1952
Director
Appointed 07 Aug 2013
Resigned 30 Nov 2016

NICHOLASS, Michael Hugh

Resigned
Bognor Road, ChichesterPO19 7TH
Born December 1936
Director
Appointed 07 Aug 2013
Resigned 06 Oct 2013

STUART-NICOLSON, Christopher

Resigned
House, Bognor RegisPO22 9AE
Born February 1945
Director
Appointed 09 Nov 2013
Resigned 26 Mar 2015

VANZEEBROECK, Paul Andrew

Resigned
Albert Road, Bognor RegisPO21 1LU
Born January 1949
Director
Appointed 03 Sept 2015
Resigned 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
22 August 2016
AAMDAAMD
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 August 2015
AR01AR01
Change Person Director Company With Change Date
23 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Incorporation Community Interest Company
7 August 2013
CICINCCICINC