BRIGHTON & HOVE ALBION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE ALBION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849319

Incorporation date

31/08/1993

Size

Group

Contacts

Registered address

Registered address

American Express Stadium, Village Way, Brighton, East Sussex BN1 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1993)
dot icon26/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon12/11/2025
Director's details changed for Mr Lee William Cooper on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Paul Barber on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Paul James Mullen on 2025-11-12
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Memorandum and Articles of Association
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon02/06/2025
Appointment of Ms Rosemary Anne Read as a director on 2025-06-01
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon22/08/2024
Statement of capital following an allotment of shares on 2023-10-23
dot icon08/08/2024
Appointment of Ms Anna Jones as a director on 2024-07-06
dot icon08/08/2024
Appointment of Mr John Paul Brown as a director on 2024-07-06
dot icon26/06/2024
Termination of appointment of Marc Louis Sugarman as a director on 2024-06-25
dot icon25/06/2024
Termination of appointment of Derek Leonard Chapman as a director on 2024-06-25
dot icon11/04/2024
Accounts for a medium company made up to 2023-06-30
dot icon20/01/2024
Memorandum and Articles of Association
dot icon20/01/2024
Resolutions
dot icon13/11/2023
Memorandum and Articles of Association
dot icon13/11/2023
Memorandum and Articles of Association
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Resolutions
dot icon31/08/2023
Memorandum and Articles of Association
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Registered office address changed from American Express Community Stadium Village Way Brighton BN1 9BL to American Express Stadium Village Way Brighton East Sussex BN1 9BL on 2023-08-31
dot icon31/08/2023
Registered office address changed from American Express Stadium Village Way Brighton East Sussex BN1 9BL to American Express Stadium Village Way Brighton East Sussex BN1 9BL on 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon23/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon11/10/2022
Satisfaction of charge 028493190010 in full
dot icon29/09/2022
Director's details changed for Ms Michelle Jane Walder on 2022-09-21
dot icon29/09/2022
Appointment of Mr Lee William Cooper as a director on 2022-09-21
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon14/06/2022
Group of companies' accounts made up to 2021-06-30
dot icon08/11/2021
Termination of appointment of Martin John Perry as a director on 2021-11-01
dot icon11/10/2021
Change of details for Mr Anthony Grant Bloom as a person with significant control on 2021-10-11
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon02/08/2021
Termination of appointment of David Andrew Jones as a director on 2021-07-31
dot icon05/07/2021
Appointment of Mr Paul James Mullen as a director on 2021-07-01
dot icon16/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon05/10/2020
Appointment of Mr Martin John Perry as a director on 2020-10-01
dot icon30/09/2020
Termination of appointment of Martin John Perry as a director on 2020-09-30
dot icon20/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon27/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon14/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon24/09/2018
Satisfaction of charge 9 in full
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon27/07/2018
Change of details for Mr Anthony Grant Bloom as a person with significant control on 2018-07-27
dot icon27/07/2018
Director's details changed for Mr Anthony Grant Bloom on 2018-07-27
dot icon18/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon13/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon03/11/2016
Appointment of Mrs Michelle Jane Walder as a director on 2016-11-01
dot icon09/09/2016
Resolutions
dot icon24/08/2016
Resolutions
dot icon23/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon31/03/2016
Memorandum and Articles of Association
dot icon15/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon11/02/2016
Resolutions
dot icon08/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon28/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon18/11/2014
Satisfaction of charge 8 in full
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-08-05
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon19/06/2014
Registration of charge 028493190010
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon11/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon28/11/2013
Director's details changed for Mr Robert Francis Comer on 2013-11-23
dot icon28/11/2013
Director's details changed for Mr Paul Barber on 2013-11-23
dot icon28/11/2013
Director's details changed for Mr Raymond Alexander Bloom on 2013-11-23
dot icon28/11/2013
Director's details changed for Mr Anthony Grant Bloom on 2013-11-23
dot icon28/11/2013
Secretary's details changed for Mr Robert Francis Comer on 2013-11-23
dot icon28/11/2013
Director's details changed for Peter Winston Patrick Godfrey on 2013-11-23
dot icon28/11/2013
Director's details changed for Mr Martin John Perry on 2013-10-23
dot icon28/11/2013
Director's details changed for Mr Derek Leonard Chapman on 2013-11-23
dot icon28/11/2013
Director's details changed for Mr Adam Stephen Franks on 2013-11-23
dot icon28/11/2013
Director's details changed for Mr Marc Louis Sugarman on 2013-11-23
dot icon28/11/2013
Director's details changed for Mr David Andrew Jones on 2013-11-23
dot icon24/10/2013
Statement of capital following an allotment of shares on 2013-10-22
dot icon10/10/2013
Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP on 2013-10-10
dot icon06/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon19/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon19/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon19/09/2012
Appointment of Mr Paul Barber as a director
dot icon26/03/2012
Termination of appointment of Kenneth Brown as a director
dot icon22/03/2012
Appointment of Mr David Andrew Jones as a director
dot icon15/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon14/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon29/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/10/2010
Appointment of Peter Winston Patrick Godfrey as a director
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Robert Francis Comer on 2010-08-31
dot icon01/09/2010
Secretary's details changed for Mr Robert Francis Comer on 2010-08-31
dot icon21/07/2010
Registered office address changed from North West Suite, Tower Point 44 North Road Brighton BN1 1YR on 2010-07-21
dot icon06/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon17/02/2010
Director's details changed for Mr Adam Franks on 2010-02-17
dot icon03/12/2009
Director's details changed for Mr Marc Louis Sugarman on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Anthony Grant Bloom on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Adam Franks on 2009-12-03
dot icon19/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon16/10/2009
Appointment of Mr Adam Franks as a director
dot icon16/10/2009
Appointment of Mr Marc Louis Sugarman as a director
dot icon16/10/2009
Termination of appointment of Harry Knight as a director
dot icon02/06/2009
Director appointed anthony bloom
dot icon21/05/2009
Ad 18/05/09\gbp si 18000000@1=18000000\gbp ic 6962380/24962380\
dot icon16/05/2009
Resolutions
dot icon16/05/2009
Gbp nc 50000000/100000000\17/04/09
dot icon28/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon15/04/2009
Resolutions
dot icon20/10/2008
Return made up to 31/08/08; full list of members
dot icon20/10/2008
Director's change of particulars / martin perry / 01/08/2008
dot icon20/10/2008
Director and secretary's change of particulars / robert comer / 01/08/2008
dot icon20/10/2008
Director's change of particulars / derek chapman / 01/08/2008
dot icon20/10/2008
Director's change of particulars / raymond bloom / 01/08/2008
dot icon16/05/2008
Gbp nc 20000000/50000000\18/04/08
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon17/04/2008
Director's change of particulars / harry knight / 01/04/2008
dot icon17/04/2008
Director and secretary's change of particulars / robert comer / 01/04/2008
dot icon12/04/2008
Ad 11/04/08\gbp si 100000@1=100000\gbp ic 6862380/6962380\
dot icon11/04/2008
Director appointed mr kenneth graham brown
dot icon26/03/2008
Resolutions
dot icon03/01/2008
Return made up to 31/08/07; full list of members
dot icon21/12/2007
Secretary's particulars changed;director's particulars changed
dot icon21/12/2007
Secretary's particulars changed;director's particulars changed
dot icon02/04/2007
Group of companies' accounts made up to 2006-06-30
dot icon20/03/2007
Ad 19/03/07--------- £ si 200000@1=200000 £ ic 6662380/6862380
dot icon20/11/2006
Return made up to 31/08/06; full list of members
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Location of debenture register
dot icon20/11/2006
Location of register of members
dot icon20/11/2006
Registered office changed on 20/11/06 from: north west suite tower point 44 north road brighton east sussex BN1 1YR
dot icon08/11/2006
Ad 15/08/06--------- £ si 1209750@1=1209750 £ ic 5452630/6662380
dot icon21/08/2006
Resolutions
dot icon21/08/2006
New director appointed
dot icon27/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon31/03/2006
Ad 21/03/06--------- £ si 825000@1=825000 £ ic 4627630/5452630
dot icon17/11/2005
Ad 07/11/05--------- £ si 10000@1=10000 £ ic 4617630/4627630
dot icon22/09/2005
Return made up to 31/08/05; full list of members
dot icon19/07/2005
Ad 03/06/05--------- £ si 50000@1=50000 £ ic 4567630/4617630
dot icon01/06/2005
Group of companies' accounts made up to 2004-06-30
dot icon14/02/2005
Ad 12/01/05-17/01/05 £ si 25000@1=25000 £ ic 4542630/4567630
dot icon02/11/2004
Director resigned
dot icon28/10/2004
Ad 19/10/04--------- £ si 5000@1=5000 £ ic 4537630/4542630
dot icon22/09/2004
Return made up to 31/08/04; full list of members
dot icon06/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Secretary resigned
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon06/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon20/09/2002
Return made up to 31/08/02; full list of members
dot icon20/09/2002
Director resigned
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon21/07/2002
Registered office changed on 21/07/02 from: 5TH floor 118 queens road brighton east sussex BN1 3XG
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Ad 29/06/02--------- £ si 4537500@1=4537500 £ ic 130/4537630
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon06/09/2001
Return made up to 31/08/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon23/11/2000
Director resigned
dot icon07/09/2000
Return made up to 31/08/00; full list of members
dot icon01/08/2000
New director appointed
dot icon03/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Particulars of mortgage/charge
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon24/09/1999
Return made up to 31/08/99; full list of members
dot icon03/08/1999
New director appointed
dot icon02/08/1999
Ad 29/06/99--------- £ si [email protected]=10 £ ic 120/130
dot icon02/08/1999
Ad 24/11/98--------- £ si [email protected]=20 £ ic 100/120
dot icon15/07/1999
Particulars of mortgage/charge
dot icon05/06/1999
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon14/05/1999
Particulars of mortgage/charge
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon15/12/1998
New director appointed
dot icon04/12/1998
Particulars of mortgage/charge
dot icon02/10/1998
Return made up to 31/08/98; no change of members
dot icon25/07/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon16/10/1997
Certificate of change of name
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
New secretary appointed
dot icon16/09/1997
Particulars of mortgage/charge
dot icon16/09/1997
Resolutions
dot icon16/09/1997
Resolutions
dot icon16/09/1997
Conve 02/09/97
dot icon16/09/1997
Director resigned
dot icon16/09/1997
New director appointed
dot icon16/09/1997
Registered office changed on 16/09/97 from: ground floor 10 newhall street birmingham B3 3LX
dot icon16/09/1997
Return made up to 31/08/97; full list of members
dot icon11/09/1997
Particulars of mortgage/charge
dot icon11/09/1997
Particulars of mortgage/charge
dot icon06/02/1997
Amended full accounts made up to 1996-05-31
dot icon12/11/1996
Full accounts made up to 1996-05-31
dot icon09/10/1996
Return made up to 31/08/96; no change of members
dot icon11/01/1996
Full accounts made up to 1995-05-31
dot icon24/08/1995
Return made up to 31/08/95; no change of members
dot icon21/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
New director appointed
dot icon07/11/1994
Return made up to 31/08/94; full list of members
dot icon08/09/1994
Auditor's resignation
dot icon24/12/1993
Resolutions
dot icon24/12/1993
Resolutions
dot icon24/12/1993
Resolutions
dot icon22/12/1993
Accounting reference date notified as 31/05
dot icon22/12/1993
S-div 28/10/93
dot icon22/12/1993
Ad 28/10/93--------- £ si [email protected]=98 £ ic 2/100
dot icon04/12/1993
Particulars of mortgage/charge
dot icon25/11/1993
Director resigned;new director appointed
dot icon25/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Rosemary Anne
Director
01/06/2025 - Present
7
Manders, Douglas Nigel
Nominee Director
30/08/1993 - 27/10/1993
104
Knight, Harry Richard
Director
01/09/1997 - 18/05/2009
9
Faulkner, Richard Oliver, Lord Faulkner Of Worcester
Director
01/09/1997 - 24/01/2002
25
Cooper, Lee William
Director
21/09/2022 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON & HOVE ALBION HOLDINGS LIMITED

BRIGHTON & HOVE ALBION HOLDINGS LIMITED is an(a) Active company incorporated on 31/08/1993 with the registered office located at American Express Stadium, Village Way, Brighton, East Sussex BN1 9BL. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON & HOVE ALBION HOLDINGS LIMITED?

toggle

BRIGHTON & HOVE ALBION HOLDINGS LIMITED is currently Active. It was registered on 31/08/1993 .

Where is BRIGHTON & HOVE ALBION HOLDINGS LIMITED located?

toggle

BRIGHTON & HOVE ALBION HOLDINGS LIMITED is registered at American Express Stadium, Village Way, Brighton, East Sussex BN1 9BL.

What does BRIGHTON & HOVE ALBION HOLDINGS LIMITED do?

toggle

BRIGHTON & HOVE ALBION HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRIGHTON & HOVE ALBION HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2026: Group of companies' accounts made up to 2025-06-30.