Background WavePink WaveYellow Wave

SWANAGE PIER COMPANY (ZC000095)

SWANAGE PIER COMPANY (ZC000095) is an active UK company. incorporated on N/A. with registered office in Swanage. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SWANAGE PIER COMPANY has been registered for 0 years. Current directors include ADAMS, Susan Elizabeth, ADENEY, Benjamin William Field, COOMBS, Keith Robertson and 6 others.

Company Number
ZC000095
Status
active
Type
unregistered-company
Incorporated
N/A
Age
0 years
Address
Marine Villas, Swanage, BH19 2AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADAMS, Susan Elizabeth, ADENEY, Benjamin William Field, COOMBS, Keith Robertson, HARDY, Neil Michael, Captain, JOHNSON, Royston Ivor, LAW, William John, PHILLIPS, Christopher James Morant, SCOTT, Carol Michelle, SNART, Frank Dennis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANAGE PIER COMPANY

SWANAGE PIER COMPANY is an active company incorporated on N/A with the registered office located in Swanage. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SWANAGE PIER COMPANY was registered 56 years ago.(SIC: 96090)

Status

active

Active since 56 years ago

Company No

ZC000095

UNREGISTERED-COMPANY Company

Age

56 Years

Incorporated N/A

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 13 January 2026 (3 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by N/A
Contact
Address

Marine Villas High Street Swanage, BH19 2AP,

Previous Addresses

Marine Villas the Pier Approach Swanage Dorset BH19 2AW
To: 18 November 2020
Timeline

21 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
May 16
Director Joined
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
May 18
Director Joined
Jun 18
Director Left
Mar 20
Director Joined
Nov 20
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ADAMS, Susan Elizabeth

Active
High Street, SwanageBH19 2AP
Born August 1958
Director
Appointed 01 Dec 2017

ADENEY, Benjamin William Field

Active
High Street, SwanageBH19 2AP
Born May 1968
Director
Appointed 01 Dec 2017

COOMBS, Keith Robertson

Active
High Street, SwanageBH19 2AP
Born July 1956
Director
Appointed 14 Dec 2006

HARDY, Neil Michael, Captain

Active
High Street, SwanageBH19 2AP
Born June 1956
Director
Appointed 11 Nov 2009

JOHNSON, Royston Ivor

Active
High Street, SwanageBH19 2AP
Born December 1938
Director
Appointed 18 Dec 1997

LAW, William John

Active
High Street, SwanageBH19 2AP
Born June 1955
Director
Appointed 23 Oct 2020

PHILLIPS, Christopher James Morant

Active
High Street, SwanageBH19 2AP
Born December 1946
Director
Appointed 25 Nov 2012

SCOTT, Carol Michelle

Active
High Street, SwanageBH19 2AP
Born January 1973
Director
Appointed 19 Nov 2015

SNART, Frank Dennis

Active
High Street, SwanageBH19 2AP
Born December 1945
Director
Appointed 11 Dec 2009

CROFT, Paul Bernard

Resigned
The Founder's Hall, DorchesterDT2 7QL
Secretary
Appointed 02 Jun 1994
Resigned 13 Dec 2001

JACOBS, Michael David, Professor

Resigned
12 Atlantic Road, SwanageBH19 2EG
Secretary
Appointed 13 Dec 2001
Resigned 25 Apr 2014

SNART, Frank Dennis

Resigned
High Street, SwanageBH19 2AP
Secretary
Appointed 23 Jan 2018
Resigned 28 Feb 2025

SNART, Frank Dennis

Resigned
Pier Approach, SwanageBH19 2AW
Secretary
Appointed 01 Aug 2015
Resigned 31 Aug 2017

WHITTINGHAM, Alison

Resigned
Bathpool, TauntonTA1 2DX
Secretary
Appointed 24 Apr 2014
Resigned 30 Apr 2015

ADAMSON, Simon Henzell

Resigned
27 Lowther Road, BournemouthBH8 8NG
Born August 1951
Director
Appointed 02 Jun 1994
Resigned 23 Mar 1998

ANDERSON, Roy

Resigned
4 Bonnets Lane, WarehamBH20 4HB
Born October 1931
Director
Appointed 21 Jul 2000
Resigned 13 Dec 2002

ASDELL, David

Resigned
Peveril Winchester Road, WinchesterSO21 3DG
Born June 1922
Director
Appointed 02 Jun 1994
Resigned 13 Dec 2002

BAUME, Graham Andrew

Resigned
9 Ulwell Road, SwanageBH19 1LE
Born November 1944
Director
Appointed 31 May 1996
Resigned 13 Jun 2003

BROOKS, William Francis

Resigned
72 Durberville Drive, SwanageBH19 1QW
Born January 1927
Director
Appointed 02 Jun 1994
Resigned 13 Nov 1997

CAMPBELL, Robert Brien

Resigned
2 West Drive, SwanageBH19 2QW
Born October 1930
Director
Appointed 02 Jun 1994
Resigned 18 Dec 1997

DAVIDSON, Charles Stanley

Resigned
62 Park Road, SwanageBH19 2AE
Born June 1952
Director
Appointed 06 Apr 1997
Resigned 31 Aug 1999

ENTICKNAP, John Charles

Resigned
Flowerdown Cottage 373 High Street, SwanageBH19 2NP
Born July 1933
Director
Appointed 13 Dec 2002
Resigned 10 Jun 2011

FLINDALL, Douglas Gordon

Resigned
Flat 2, SwanageBH19 1LH
Born May 1920
Director
Appointed 13 Dec 2002
Resigned 14 Dec 2006

HARDY, Ronald James

Resigned
1 Manwell Road, SwanageBH19 2QB
Born October 1918
Director
Appointed 02 Jun 1994
Resigned 13 Sept 2007

HIETT, Donald William

Resigned
17 Bon Accord Road, SwanageBH19 2DN
Born May 1937
Director
Appointed 27 Mar 1998
Resigned 19 Apr 1999

LAMB, Karl Peter

Resigned
Milner Road, BournemouthBH4 8AD
Born June 1947
Director
Appointed 25 Nov 2011
Resigned 13 Aug 2012

LAUT, David Leonard Frank

Resigned
Pier Approach, SwanageBH19 2AW
Born December 1959
Director
Appointed 09 Dec 2016
Resigned 18 Feb 2020

MARLOW, Keith Douglas

Resigned
9 Streche Road, SwanageBH19 1NF
Born June 1934
Director
Appointed 02 Jun 1994
Resigned 01 Nov 1995

MARSH, Roger Neil

Resigned
12 Marsh Way, SwanageBH19 2TE
Born February 1967
Director
Appointed 13 Sept 2007
Resigned 09 Dec 2016

MIDDLETON, Olive

Resigned
40 Newton Manor Close, SwanageBH19 1JS
Born January 1930
Director
Appointed 13 Dec 2002
Resigned 28 Nov 2014

MOSEN, Jon

Resigned
18 Turnstone, SwanageBH19 1LG
Born August 1936
Director
Appointed 13 Dec 2002
Resigned 14 Dec 2006

O'FLYNN, Stanley Terence

Resigned
19 Benlease Way, SwanageBH19 2SU
Born June 1936
Director
Appointed 07 Jun 2007
Resigned 09 Dec 2016

O'SULLIVAN, Michael Patrick

Resigned
Sherwood House, SwanageBH19 3LQ
Born September 1928
Director
Appointed 02 Jun 1994
Resigned 22 Jan 1999

O`DONOVAN, Hilary Isobel Katherine

Resigned
3 Eldon Terrace, SwanageBH19 1HA
Born April 1934
Director
Appointed 17 May 1999
Resigned 07 Jul 2000

PIPE, Michael Wilgress Minty

Resigned
16 Cluny Crescent, SwanageBH19 2BS
Born September 1932
Director
Appointed 02 Jun 1994
Resigned 06 Jun 1997

Persons with significant control

1

Marine Villas, SwanageBH19 2AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
18 February 2021
RP04AP01RP04AP01
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 September 2015
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
3 June 2015
RP04RP04
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date
29 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date
17 September 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 September 2011
AR01AR01
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 September 2010
AR01AR01
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
8 January 2010
AR01AR01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
19 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
12 September 1996
363363
Legacy
12 June 1996
288288
Legacy
23 April 1996
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363aAnnual Return
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
287Change of Registered Office
Liquidation Administration Discharge Of Administration Order
31 May 1995
2.192.19
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Miscellaneous
12 December 1994
MISCMISC
Miscellaneous
12 December 1994
MISCMISC
Legacy
15 May 1990
288288
Liquidation Administration Proposals
12 February 1990
2.212.21
Liquidation Administration Meeting Of Creditors
12 February 1990
2.232.23
Liquidation Administration Order
12 February 1990
2.72.7
Legacy
5 December 1989
287Change of Registered Office
Legacy
26 April 1989
288288
Auditors Resignation Company
13 April 1989
AUDAUD