About

Registered Number: 00097547
Date of Incorporation: 10/04/1908 (116 years ago)
Company Status: Active
Registered Address: BOGNOR REGIS TOWN COUNCIL, Town Hall, Clarence Road, Bognor Regis, West Sussex, PO21 1LD

 

The Bognor Pier Company Ltd was established in 1908. We don't know the number of employees at the business. Beevers, Melodie, Frost, Glenna Elaine, Wintle, Ronald Clifford, Carter, Alfred, Carter, John Sidney Alan, Carter, Josephine Margaret, Hampden-smith, Joyce, Tyrell, Hugh Scott, Tyrell, Pamela are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Glenna Elaine 27 September 2010 - 1
CARTER, Alfred N/A 09 February 1997 1
CARTER, John Sidney Alan 25 July 1997 27 September 2010 1
CARTER, Josephine Margaret N/A 27 September 2010 1
HAMPDEN-SMITH, Joyce N/A 17 January 2010 1
TYRELL, Hugh Scott 09 October 2008 27 September 2010 1
TYRELL, Pamela N/A 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BEEVERS, Melodie 27 September 2010 - 1
WINTLE, Ronald Clifford N/A 30 June 1995 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 19 June 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 07 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 04 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 18 June 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 10 May 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 19 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AD01 - Change of registered office address 30 June 2011
AP01 - Appointment of director 08 December 2010
AP03 - Appointment of secretary 08 December 2010
AD01 - Change of registered office address 07 December 2010
RESOLUTIONS - N/A 07 October 2010
MEM/ARTS - N/A 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 10 July 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 13 July 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 03 May 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 05 July 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 17 June 1998
288a - Notice of appointment of directors or secretaries 20 August 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 03 July 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 28 December 1995
287 - Change in situation or address of Registered Office 22 September 1995
288 - N/A 04 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 July 1994
AA - Annual Accounts 01 July 1994
288 - N/A 01 July 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 11 June 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 09 June 1992
363a - Annual Return 27 June 1991
AA - Annual Accounts 02 June 1991
287 - Change in situation or address of Registered Office 03 December 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
363 - Annual Return 20 July 1989
AA - Annual Accounts 10 July 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
363 - Annual Return 07 September 1987
AA - Annual Accounts 27 July 1987
363 - Annual Return 06 November 1986
AA - Annual Accounts 16 September 1986
NEWINC - New incorporation documents 10 April 1908

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 1937 Fully Satisfied

N/A

Debenture 12 February 1937 Fully Satisfied

N/A

Debenture 12 February 1937 Fully Satisfied

N/A

Series of debentures 03 May 1922 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.