BRIGHTON MARINE PALACE & PIER COMPANY (THE)

Register to unlock more data on OkredoRegister

BRIGHTON MARINE PALACE & PIER COMPANY (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

ZC000164

Incorporation date

-

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brighton Pier, Madeira Drive, Brighton, East Sussex BN2 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1966)
dot icon21/11/2025
Audit exemption statement of guarantee by parent company for period ending 29/12/24
dot icon21/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/11/2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
dot icon21/11/2025
Total exemption full accounts made up to 2024-12-29
dot icon12/11/2025
Confirmation statement made on 2025-10-12 with updates
dot icon09/09/2025
Registered office address changed from 36 Drury Lane London WC2B 5RR to Brighton Pier Madeira Drive Brighton East Sussex BN2 1TW on 2025-09-09
dot icon15/07/2025
Termination of appointment of John Anthony Smith as a director on 2025-06-30
dot icon15/07/2025
Appointment of Mr Robert Elie Gholam as a director on 2025-06-30
dot icon09/01/2025
Full accounts made up to 2023-12-24
dot icon22/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon31/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-25
dot icon15/01/2023
Confirmation statement made on 2022-10-01 with no updates
dot icon08/07/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon30/06/2022
Full accounts made up to 2021-06-27
dot icon25/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon18/03/2021
Full accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2020-11-11 with updates
dot icon15/10/2020
Full accounts made up to 2019-06-30
dot icon04/10/2019
Confirmation statement made on 2019-09-09 with updates
dot icon29/03/2019
Full accounts made up to 2018-07-01
dot icon18/02/2019
Termination of appointment of Joseph Peter Tager as a director on 2019-01-31
dot icon11/01/2019
Termination of appointment of John Anthony Smith as a secretary on 2018-10-22
dot icon15/11/2018
Termination of appointment of Saadia Ahmad as a secretary on 2018-10-22
dot icon15/11/2018
Appointment of David William Rochford as a secretary on 2018-10-22
dot icon10/09/2018
Appointment of John Anthony Smith as a secretary on 2018-06-27
dot icon28/08/2018
Confirmation statement made on 2017-09-09 with updates
dot icon26/07/2018
Director's details changed for Ms Anne Elizabeth Martin on 2018-04-25
dot icon16/05/2018
Full accounts made up to 2017-06-25
dot icon08/06/2017
Full accounts made up to 2016-06-26
dot icon10/03/2017
Confirmation statement made on 2016-09-09 with updates
dot icon22/02/2017
Previous accounting period shortened from 2016-10-31 to 2016-06-30
dot icon27/05/2016
Appointment of Anne Elizabeth Martin as a director on 2016-04-27
dot icon27/05/2016
Appointment of David William Rochford as a director on 2016-04-27
dot icon27/05/2016
Appointment of Mr Joseph Peter Tager as a director on 2016-04-27
dot icon27/05/2016
Appointment of Mr John Anthony Smith as a director on 2016-04-27
dot icon17/05/2016
Termination of appointment of Phillip Nigel Blain as a secretary on 2016-04-27
dot icon17/05/2016
Termination of appointment of David James Horrocks as a director on 2016-04-27
dot icon17/05/2016
Termination of appointment of Ian Imrie as a director on 2016-04-27
dot icon12/05/2016
Appointment of Saadia Ahmad as a secretary on 2016-04-27
dot icon12/05/2016
Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to 36 Drury Lane London WC2B 5RR on 2016-05-12
dot icon19/04/2016
Full accounts made up to 2015-10-31
dot icon30/09/2015
Annual return made up to 2015-09-09
dot icon13/08/2015
Full accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-08-16
dot icon15/08/2014
Full accounts made up to 2013-10-31
dot icon18/07/2014
Termination of appointment of David Harmon Biesterfield as a director on 2014-06-27
dot icon07/07/2014
Director's details changed for Mr David James Horrocks on 2014-06-04
dot icon07/07/2014
Director's details changed for Mr Ian Imrie on 2014-06-04
dot icon03/07/2014
Secretary's details changed for Mr Phillip Nigel Blain on 2014-06-04
dot icon04/06/2014
Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 2014-06-04
dot icon16/09/2013
Annual return made up to 2013-08-16
dot icon07/08/2013
Accounts made up to 2012-10-31
dot icon03/09/2012
Annual return made up to 2012-08-16
dot icon03/08/2012
Accounts made up to 2011-10-31
dot icon26/08/2011
Annual return made up to 2011-08-16
dot icon29/07/2011
Accounts made up to 2010-10-31
dot icon15/09/2010
Annual return made up to 2010-08-16
dot icon13/08/2010
Accounts made up to 2009-10-31
dot icon21/11/2009
Secretary's details changed for Phillip Nigel Blain on 2009-10-14
dot icon10/11/2009
Director's details changed for David James Horrocks on 2009-10-14
dot icon10/11/2009
Director's details changed for Ian Imrie on 2009-10-14
dot icon11/09/2009
Return made up to 16/08/09; full list of members
dot icon01/09/2009
Accounts made up to 2008-10-31
dot icon07/04/2009
Director appointed david james horrocks
dot icon18/09/2008
Return made up to 16/08/08; no change of members
dot icon10/09/2008
Accounts made up to 2007-10-31
dot icon26/02/2008
Director's change of particulars / david biesterfield / 13/02/2008
dot icon15/01/2008
Director resigned
dot icon09/09/2007
Accounts made up to 2006-10-31
dot icon04/09/2007
Return made up to 16/08/07; no change of members
dot icon23/01/2007
Secretary resigned;director resigned
dot icon23/01/2007
New secretary appointed
dot icon13/10/2006
New director appointed
dot icon18/09/2006
Return made up to 16/08/06; full list of members
dot icon14/09/2006
Accounts made up to 2005-10-31
dot icon10/04/2006
Registered office changed on 10/04/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG
dot icon14/12/2005
Accounts made up to 2004-10-31
dot icon25/08/2005
Return made up to 16/08/05; full list of members
dot icon07/12/2004
Accounts made up to 2003-10-31
dot icon08/09/2004
Delivery ext'd 3 mth 31/10/03
dot icon12/08/2004
Return made up to 16/08/04; full list of members
dot icon08/09/2003
Return made up to 16/08/03; full list of members
dot icon07/09/2003
Accounts made up to 2002-10-31
dot icon06/09/2002
Director resigned
dot icon29/08/2002
Return made up to 16/08/02; full list of members
dot icon21/08/2002
Accounts made up to 2001-10-31
dot icon05/09/2001
Accounts made up to 2000-10-31
dot icon21/08/2001
Return made up to 16/08/01; full list of members
dot icon15/09/2000
Return made up to 16/08/00; full list of members
dot icon01/09/2000
Accounts made up to 1999-10-31
dot icon17/09/1999
Return made up to 31/08/99; no change of members
dot icon26/08/1999
Accounts made up to 1998-10-31
dot icon08/09/1998
Return made up to 31/08/98; full list of members
dot icon20/08/1998
Accounts made up to 1997-10-31
dot icon12/09/1997
Return made up to 31/08/97; no change of members
dot icon29/08/1997
Full group accounts made up to 1996-10-31
dot icon24/09/1996
Return made up to 31/08/96; no change of members
dot icon07/08/1996
Accounts made up to 1995-10-31
dot icon26/09/1995
Return made up to 31/08/95; full list of members
dot icon11/09/1995
Accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 31/08/94; change of members
dot icon09/11/1994
New director appointed
dot icon09/11/1994
New director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon30/09/1994
Director resigned;new director appointed
dot icon30/09/1994
New director appointed
dot icon30/09/1994
Accounts made up to 1993-10-31
dot icon30/09/1994
New director appointed
dot icon22/08/1994
Director resigned;new director appointed
dot icon20/09/1993
Return made up to 31/08/93; no change of members
dot icon27/08/1993
Accounts made up to 1992-10-31
dot icon29/10/1992
Registered office changed on 29/10/92 from: 47 beach road south shields tyne and wear NE33 2QZ
dot icon16/09/1992
Return made up to 31/08/92; full list of members
dot icon16/09/1992
Accounts made up to 1991-10-31
dot icon26/09/1991
Return made up to 31/08/91; no change of members
dot icon23/08/1991
Accounts made up to 1990-10-31
dot icon24/12/1990
Return made up to 31/08/90; full list of members
dot icon06/09/1990
Accounts made up to 1989-10-31
dot icon15/12/1989
Secretary resigned;new secretary appointed
dot icon06/11/1989
Return made up to 31/08/89; full list of members
dot icon13/10/1989
Accounts made up to 1988-10-31
dot icon20/04/1989
Return made up to 21/09/88; full list of members
dot icon20/04/1989
Accounts made up to 1987-10-31
dot icon28/09/1988
Accounts made up to 1987-10-31
dot icon19/08/1987
Accounts made up to 1986-10-31
dot icon05/09/1986
Accounts made up to 1985-10-31
dot icon25/10/1983
Accounts made up to 1982-12-31
dot icon08/12/1982
Accounts made up to 1982-06-08
dot icon19/11/1981
Accounts made up to 1980-12-31
dot icon04/10/1980
Accounts made up to 1979-12-31
dot icon31/10/1979
Accounts made up to 1978-10-31
dot icon03/10/1978
Accounts made up to 1977-12-31
dot icon30/09/1977
Accounts made up to 1976-12-31
dot icon22/02/1977
Accounts made up to 1975-12-31
dot icon28/05/1976
Miscellaneous
dot icon15/06/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
12/10/2026

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tager, Joseph Peter
Director
27/04/2016 - 31/01/2019
48
Smith, John Anthony
Director
27/04/2016 - 30/06/2025
36
Whitelaw, Robert James
Director
20/07/1994 - 05/01/2007
44
Ackord, Anne Elizabeth
Director
27/04/2016 - Present
25
Rochford, David William
Director
27/04/2016 - Present
4

Persons with Significant Control

0

No PSC data available.

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:

-

Frequently Asked Questions

What is the current status of BRIGHTON MARINE PALACE & PIER COMPANY (THE)?

toggle

BRIGHTON MARINE PALACE & PIER COMPANY (THE) is currently Active. It was registered on null .

Where is BRIGHTON MARINE PALACE & PIER COMPANY (THE) located?

toggle

BRIGHTON MARINE PALACE & PIER COMPANY (THE) is registered at Brighton Pier, Madeira Drive, Brighton, East Sussex BN2 1TW.

What does BRIGHTON MARINE PALACE & PIER COMPANY (THE) do?

toggle

BRIGHTON MARINE PALACE & PIER COMPANY (THE) operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BRIGHTON MARINE PALACE & PIER COMPANY (THE)?

toggle

The latest filing was on 21/11/2025: Audit exemption statement of guarantee by parent company for period ending 29/12/24.