Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVEDON PIER AND HERITAGE CIC
Company Information for

CLEVEDON PIER AND HERITAGE CIC

CLEVEDON PIER TOLL HOUSE, THE BEACH, CLEVEDON, NORTH SOMERSET, BS21 7QU,
Company Registration Number
01702653
Community Interest Company
Active

Company Overview

About Clevedon Pier And Heritage Cic
CLEVEDON PIER AND HERITAGE CIC was founded on 1983-02-25 and has its registered office in Clevedon. The organisation's status is listed as "Active". Clevedon Pier And Heritage Cic is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEVEDON PIER AND HERITAGE CIC
 
Legal Registered Office
CLEVEDON PIER TOLL HOUSE
THE BEACH
CLEVEDON
NORTH SOMERSET
BS21 7QU
Other companies in BS21
 
Previous Names
CLEVEDON PIER AND HERITAGE COMPANY LTD02/12/2015
Filing Information
Company Number 01702653
Company ID Number 01702653
Date formed 1983-02-25
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 05:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVEDON PIER AND HERITAGE CIC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLEVEDON PIER AND HERITAGE CIC
The following companies were found which have the same name as CLEVEDON PIER AND HERITAGE CIC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEVEDON PIER AND HERITAGE TRUST LTD CLEVEDON PIER TOLL HOUSE THE BEACH CLEVEDON NORTH SOMERSET BS21 7QU Converted / Closed Company formed on the 1981-10-08
CLEVEDON PIER AND HERITAGE TRUST LIMITED Active Company formed on the 2015-07-08

Company Officers of CLEVEDON PIER AND HERITAGE CIC

Current Directors
Officer Role Date Appointed
ROBERT DAVID AINSWORTH
Company Secretary 2015-08-27
ROBERT DAVID AINSWORTH
Director 2015-07-08
STEPHEN JOHN BEGGS
Director 2008-02-21
PETER CAWLEY
Director 2013-05-23
PHILIP CHARLES CURME
Director 2014-11-12
MATTHEW HUGGETT
Director 2016-09-28
ANNE HUGHES
Director 2012-09-27
COLIN ARTHUR SEARING
Director 2012-11-22
GRAHAM MICHAEL SPOONER
Director 2016-09-28
SIMON TALBOT-PONSONBY
Director 1992-10-22
TOM WILSON VAUGHAN
Director 2015-09-24
AMANDA VICKERS
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY BRUCE WALKER
Company Secretary 2013-10-24 2015-08-27
RUTH CAROLINE CHARLES
Director 2014-06-26 2015-03-26
MICHAEL STUART ANDERSON
Director 2014-06-26 2014-11-12
FFRANCON ROSS JANES
Director 2009-09-17 2014-05-21
JAN ELIZABETH GRIMSHAW
Director 2013-04-25 2014-01-27
FFRANCON ROSS JANES
Company Secretary 2009-11-19 2013-10-24
MICHAEL JAMES BIGWOOD
Director 2012-01-26 2013-09-26
JOHN CHRISTOPHER BLACKWELL
Director 2012-09-27 2013-07-18
MARTIN ROLAND GREEN
Director 2011-10-27 2012-05-18
LOIS MARY GODDARD
Director 2009-07-16 2012-04-12
PAUL RICHARD GODDARD
Director 2009-07-16 2012-04-12
LINDA VERONICA STRONG
Company Secretary 2005-10-31 2009-11-19
MARTIN BERNARD FARVIS FLOYD
Director 2007-10-01 2009-08-25
RICHARD GORDON HICKLING
Director 1995-10-24 2007-01-01
RICHARD GORDON HICKLING
Company Secretary 2003-08-17 2005-10-14
JAMES STUART DAVISON
Director 1997-12-04 2003-11-30
LUCY JANE BROWN
Company Secretary 2000-01-18 2003-07-18
IVOR JOHN ASHFORD
Company Secretary 1995-10-24 2000-01-18
MAURICE DOWNER
Company Secretary 1995-10-24 1996-06-24
SIMON TALBOT-PONSONBY
Company Secretary 1992-04-29 1995-10-24
MICHAEL ALLMAN
Director 1991-12-31 1995-10-24
ARTHUR ERNEST HAYWARD
Director 1991-12-31 1995-10-24
IVOR JOHN ASHFORD
Company Secretary 1991-12-31 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID AINSWORTH RACAR LIMITED Director 1999-02-03 CURRENT 1999-02-03 Dissolved 2017-05-02
STEPHEN JOHN BEGGS CLEVEDON PIER AND HERITAGE TRUST LTD Director 2008-02-21 CURRENT 1981-10-08 Converted / Closed
PETER CAWLEY CLEVEDON PIER AND HERITAGE TRUST LTD Director 2013-05-23 CURRENT 1981-10-08 Converted / Closed
PHILIP CHARLES CURME CLEVEDON PIER AND HERITAGE TRUST LTD Director 2014-11-12 CURRENT 1981-10-08 Converted / Closed
MATTHEW HUGGETT BRIGHTSTAR LEGAL LTD Director 2017-12-18 CURRENT 2017-12-18 Active
ANNE HUGHES CLEVEDON PIER AND HERITAGE TRUST LTD Director 2012-09-27 CURRENT 1981-10-08 Converted / Closed
COLIN ARTHUR SEARING CLEVEDON PIER AND HERITAGE TRUST LTD Director 2012-11-22 CURRENT 1981-10-08 Converted / Closed
GRAHAM MICHAEL SPOONER ROTALA LIMITED Director 2016-05-26 CURRENT 2005-01-21 Active
GRAHAM MICHAEL SPOONER FIRST BARROW COURT RESIDENTS LIMITED Director 2001-10-28 CURRENT 1989-01-05 Active
SIMON TALBOT-PONSONBY CLEVEDON PIER AND HERITAGE TRUST LTD Director 1992-04-29 CURRENT 1981-10-08 Converted / Closed
TOM WILSON VAUGHAN NUS STUDENTS' UNION CHARITABLE SERVICES Director 2015-12-01 CURRENT 2011-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17Appointment of Ms Lindsey Scott as company secretary on 2022-10-20
2022-11-17AP03Appointment of Ms Lindsey Scott as company secretary on 2022-10-20
2022-11-15Termination of appointment of Amanda Katherine Vickers on 2022-09-29
2022-11-15Termination of appointment of Amanda Katherine Vickers on 2022-09-29
2022-11-15TM02Termination of appointment of Amanda Katherine Vickers on 2022-09-29
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BLADES
2022-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-01-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBSON
2021-10-04AP01DIRECTOR APPOINTED MR ANDREW HOBSON
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAWLEY
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID AINSWORTH
2020-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ROBERTS
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA VICKERS
2020-09-28AP01DIRECTOR APPOINTED MR ROBERT STEPHEN SPARKS
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ARTHUR SEARING
2020-09-25AP01DIRECTOR APPOINTED MR ANDREW ROBERT BROWN
2020-09-25AP03Appointment of Mrs Amanda Katherine Vickers as company secretary on 2020-09-24
2020-09-25TM02Termination of appointment of Robert David Ainsworth on 2020-09-24
2020-09-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLADES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL SPOONER
2019-08-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HUGGETT
2018-08-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-01-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL SPOONER
2016-10-24AP01DIRECTOR APPOINTED MRS AMANDA VICKERS
2016-10-24AP01DIRECTOR APPOINTED MR MATTHEW HUGGETT
2016-08-20LATEST SOC20/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MONICA GWENDOLINE SIMS
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02RES15CHANGE OF NAME 02/11/2015
2015-12-02CERTNMCompany name changed clevedon pier and heritage company LTD\certificate issued on 02/12/15
2015-12-02CICCONChange of name - community interest company
2015-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-08AP01DIRECTOR APPOINTED MR TOM VAUGHAN
2015-11-08AP03Appointment of Mr Robert David Ainsworth as company secretary on 2015-08-27
2015-11-08TM02Termination of appointment of Jeffrey Bruce Walker on 2015-08-27
2015-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VIGNOLES
2015-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WALKER
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0107/08/15 ANNUAL RETURN FULL LIST
2015-07-27AP01DIRECTOR APPOINTED MR ROBERT DAVID AINSWORTH
2015-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CHARLES
2014-12-02AP01DIRECTOR APPOINTED MR PHILIP CHARLES CURME
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON
2014-09-30AA31/03/14 TOTAL EXEMPTION FULL
2014-08-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0107/08/14 FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MRS RUTH CAROLINE CHARLES
2014-08-01AP01DIRECTOR APPOINTED MR MICHAEL STUART ANDERSON
2014-07-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-05-31TM01APPOINTMENT TERMINATED, DIRECTOR FFRANCON JANES
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAN GRIMSHAW
2013-11-04AP03SECRETARY APPOINTED DR JEFFREY BRUCE WALKER
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY FFRANCON JANES
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIGWOOD
2013-08-12AR0107/08/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29AP01DIRECTOR APPOINTED MR PETER CAWLEY
2013-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPRANGE
2013-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKWELL
2013-05-30AP01DIRECTOR APPOINTED MS JAN ELIZABETH GRIMSHAW
2013-01-09AP01DIRECTOR APPOINTED MR COLIN ARTHUR SEARING
2012-11-23AP01DIRECTOR APPOINTED DR JEFFREY BRUCE WALKER
2012-10-05AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER BLACKWELL
2012-10-04AP01DIRECTOR APPOINTED MISS ANNE HUGHES
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BEGGS / 21/08/2012
2012-08-07AR0107/08/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BIGWOOD / 07/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TALBOT-PONSONBY / 07/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TALBOT-PONSONBY / 07/08/2012
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN
2012-06-18AA31/03/12 TOTAL EXEMPTION FULL
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GODDARD
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LOIS GODDARD
2012-03-22AP01DIRECTOR APPOINTED MR MARTIN ROLAND GREEN
2012-03-22AP01DIRECTOR APPOINTED MR MICHAEL JAMES BIGWOOD
2011-10-25AR0108/10/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BLACKER VIGNOLES / 22/09/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BEGGS / 22/09/2011
2011-10-20AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BLACKER VIGNOLES
2011-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / DR ROSS ROSS JANES / 21/09/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSS ROSS JANES / 21/09/2011
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MILSOM
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA RADFORD
2011-07-25AA31/03/11 TOTAL EXEMPTION FULL
2010-11-11AR0111/11/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FFRANCON ROSS JANES / 11/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TALBOT-PONSONBY / 11/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GEORGE SPRANGE / 11/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA MONICA GWENDOLINE SIMS / 11/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL RICHARD GODDARD / 11/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BEGGS / 11/11/2010
2010-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR FFRANCON ROSS JANES / 11/11/2010
2010-11-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN BEGGS
2010-07-06AA31/03/10 TOTAL EXEMPTION FULL
2010-01-04AR0131/12/09 FULL LIST
2010-01-04AP03SECRETARY APPOINTED MR FFRANCON ROSS JANES
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA MONICA GWENDOLINE SIMS / 04/01/2010
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY LINDA STRONG
2009-11-09AP01DIRECTOR APPOINTED FFRANCON ROSS JANES
2009-10-24AA31/03/09 TOTAL EXEMPTION FULL
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR MARTIN FLOYD
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR NIALL PHILLIPS
2009-08-08288aDIRECTOR APPOINTED LOIS MARY GODDARD
2009-08-08288aDIRECTOR APPOINTED PROFESSOR PAUL RICHARD GODDARD
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to CLEVEDON PIER AND HERITAGE CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEVEDON PIER AND HERITAGE CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEVEDON PIER AND HERITAGE CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEVEDON PIER AND HERITAGE CIC

Intangible Assets
Patents
We have not found any records of CLEVEDON PIER AND HERITAGE CIC registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVEDON PIER AND HERITAGE CIC
Trademarks
We have not found any records of CLEVEDON PIER AND HERITAGE CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVEDON PIER AND HERITAGE CIC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as CLEVEDON PIER AND HERITAGE CIC are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEVEDON PIER AND HERITAGE CIC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVEDON PIER AND HERITAGE CIC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEVEDON PIER AND HERITAGE CIC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.