PREMIER MARINAS (BRIGHTON) LIMITED

PREMIER MARINAS (BRIGHTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePREMIER MARINAS (BRIGHTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01234892
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PREMIER MARINAS (BRIGHTON) LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is PREMIER MARINAS (BRIGHTON) LIMITED located?

    Registered Office Address
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER MARINAS (BRIGHTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHTON MARINA MOORINGS LIMITEDNov 24, 1975Nov 24, 1975

    What are the latest accounts for PREMIER MARINAS (BRIGHTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToOct 01, 2023

    What is the status of the latest confirmation statement for PREMIER MARINAS (BRIGHTON) LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2025
    Next Confirmation Statement DueJul 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2024
    OverdueNo

    What are the latest filings for PREMIER MARINAS (BRIGHTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2023

    26 pagesAA

    Full accounts made up to Oct 02, 2022

    26 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 03, 2021

    26 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2020

    25 pagesAA

    Full accounts made up to Sep 29, 2019

    25 pagesAA

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2017

    24 pagesAA

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2016

    29 pagesAA

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 29, 2015

    19 pagesAA

    Director's details changed for Mr John Mischa Cervenka on Nov 20, 2015

    2 pagesCH01

    Annual return made up to Jul 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Rupert Boissier as a director on May 07, 2015

    1 pagesTM01

    Director's details changed for Mr Geoffrey Andrew Collins on Feb 17, 2015

    2 pagesCH01

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Who are the officers of PREMIER MARINAS (BRIGHTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, Peter Hamilton
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    Director
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    United KingdomBritishChartered Accountant72989480003
    CERVENKA, John Mischa
    Swanwick
    SO31 1ZL Southampton
    Swanwick Marina
    Hampshire
    United Kingdom
    Director
    Swanwick
    SO31 1ZL Southampton
    Swanwick Marina
    Hampshire
    United Kingdom
    United KingdomBritishDirector79112990005
    COLLINS, Geoffrey Andrew
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    Director
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    EnglandBritishAccountant163802650001
    ALLEN, Trevor Raymond
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    Secretary
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    BritishCompany Secretary35471540002
    BOTHA, Andrew James
    269 Shinfield Road
    RG2 8HF Reading
    Secretary
    269 Shinfield Road
    RG2 8HF Reading
    British107189030001
    DAVEY, John Edward
    47 West Avenue
    BN11 5NA Worthing
    West Sussex
    Secretary
    47 West Avenue
    BN11 5NA Worthing
    West Sussex
    BritishEstate Director51195180002
    DIBBLE, Keith George
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    Secretary
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    British82410610001
    MCMULLAN, John Raymond
    45 Orchard Gardens
    BN3 7BH Hove
    East Sussex
    Secretary
    45 Orchard Gardens
    BN3 7BH Hove
    East Sussex
    British51309940001
    SMITH, David Allan
    86 Pymers Mead
    SE21 8NJ London
    Secretary
    86 Pymers Mead
    SE21 8NJ London
    BritishAccountant6156610001
    SMITH, Richard James
    22 Eagle Close
    PO16 8QX Fareham
    Hampshire
    Secretary
    22 Eagle Close
    PO16 8QX Fareham
    Hampshire
    British107510790001
    BLACKBURN, Peter Duncan
    Cobblers Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    Director
    Cobblers Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    BritishCompany Director12719460001
    BOISSIER, Rupert John
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    Director
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    EnglandBritishSurveyor23579140022
    COLLINS, Christopher Shaun
    3 Eastfield Crescent
    BN1 8EL Brighton
    East Sussex
    Director
    3 Eastfield Crescent
    BN1 8EL Brighton
    East Sussex
    BritishAccountant59101850001
    DAVEY, John Edward
    47 West Avenue
    BN11 5NA Worthing
    West Sussex
    Director
    47 West Avenue
    BN11 5NA Worthing
    West Sussex
    United KingdomBritishEstate Director51195180002
    DIBBLE, Keith George
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    Director
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    BritishChartered Secretary82410610001
    FOSLER, Frederick Alan
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    Director
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    BritishChartered Surveyor14331600001
    GOODALL, Robert Andrew
    Coolhurst House
    Coolhurst
    RH13 6PL Horsham
    West Sussex
    Director
    Coolhurst House
    Coolhurst
    RH13 6PL Horsham
    West Sussex
    United KingdomBritishChartered Accountant44347830001
    GOODALL, Robin Edward
    Robins
    School Lane Selborne
    GU34 3JA Alton
    Hampshire
    Director
    Robins
    School Lane Selborne
    GU34 3JA Alton
    Hampshire
    United KingdomBritishDirector24502960001
    GOWING, Julian Michael
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    Director
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    United KingdomBritishSales Director122312340004
    HAGLEY, Roy Collins
    25 Hamilton Court
    The Strand, Brighton Marina Village
    BN2 5XD Brighton
    East Sussex
    Director
    25 Hamilton Court
    The Strand, Brighton Marina Village
    BN2 5XD Brighton
    East Sussex
    BritishDirector34620640003
    HOLMAN, Keith Alan
    64 Lansdowne Road
    W11 2LR London
    Director
    64 Lansdowne Road
    W11 2LR London
    BritishCompany Director102268330001
    LAY, Andrew John
    Church Farm House
    Church Lane, Laughton
    BN8 6AH Lewes
    East Sussex
    Director
    Church Farm House
    Church Lane, Laughton
    BN8 6AH Lewes
    East Sussex
    BritishMarina Operations2133580003
    LEACH, John Leslie
    47 Portsmouth Avenue
    KT7 0RU Thames Ditton
    Surrey
    Director
    47 Portsmouth Avenue
    KT7 0RU Thames Ditton
    Surrey
    BritishFinance Director1411850001
    MASON, Timothy Richard
    Sunnyhill Cottage
    Stackpole Cheriton
    SA71 5BY Pembroke
    Pembrokeshire
    Director
    Sunnyhill Cottage
    Stackpole Cheriton
    SA71 5BY Pembroke
    Pembrokeshire
    United KingdomBritishManaging Director61241740002
    QUINLAN, Timothy Edward
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    Director
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    EnglandBritishCompany Director49553030001
    SCOBIE, Kenneth Charles
    Path Hill House Path Hill
    Goring Heath
    RG8 7RE Reading
    Berkshire
    Director
    Path Hill House Path Hill
    Goring Heath
    RG8 7RE Reading
    Berkshire
    EnglandBritishChartered Accountant8867190001
    SIMPSON, Paul Kevin Christopher
    20 Beaconsfield Villas
    BN1 6HD Brighton
    East Sussex
    Director
    20 Beaconsfield Villas
    BN1 6HD Brighton
    East Sussex
    United KingdomBritishMarina Management10535820001
    SMITH, David Allan
    86 Pymers Mead
    SE21 8NJ London
    Director
    86 Pymers Mead
    SE21 8NJ London
    BritishAccountant6156610001
    WARD, Charles John Nicholas
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    Director
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    United KingdomBritishManaging Director78441480001

    Who are the persons with significant control of PREMIER MARINAS (BRIGHTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Swanwick Shore
    Swanwick
    SO31 1ZL Southampton
    Swanwick Marina
    England
    Apr 06, 2016
    Swanwick Shore
    Swanwick
    SO31 1ZL Southampton
    Swanwick Marina
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02973858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PREMIER MARINAS (BRIGHTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 19, 2011
    Delivered On Sep 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a the marina brighton marina brighton east sussex t/no. ESX237310 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 02, 2011Registration of a charge (MG01)
    • Feb 21, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 02, 2000
    Delivered On Nov 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Jul 16, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 21, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 02, 2000
    Delivered On Nov 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or raglan properties PLC to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a the marina brighton marina brighton east sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 03, 2000Registration of a charge (395)
    • Feb 21, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 24, 1998
    Delivered On Sep 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 02, 1998Registration of a charge (395)
    • May 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Jul 31, 1996
    Delivered On Aug 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them (as defined)) to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 (the "secured liabilities")
    Short particulars
    The chargor, as security for the payment and performance of the secured liabilities and in the manner specified in paragraph 2 below, charges in favour of the bank by way of first legal mortgage the property specified in schedule 1 to the debenture (being none at the date of the debenture) and all other interests in any f/h or l/h property now or in the future belonging to the chargor.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 16, 1996Registration of a charge (395)
    • Dec 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed supplemental to three composite guarantees and debentures dated 15TH november 1990, 28TH march 1991 and 27TH march 1992
    Created On Feb 01, 1995
    Delivered On Feb 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the term facility agreement dated 27TH march 1992 and the "operative agreements" (as defined in the deed)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Chartered Bankacting as Agent and Trustee for Emenex Investments B.V.
    Transactions
    • Feb 20, 1995Registration of a charge (395)
    • Dec 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The William Hill Group Limited
    Transactions
    • Mar 11, 1994Registration of a charge (395)
    • Dec 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 30, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under clause 2.1 of the composite guarantee and debenture
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The William Hill Group Limited
    Transactions
    • Apr 14, 1992Registration of a charge (395)
    • Jul 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 27, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and debenture
    Short particulars
    (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bankacting as Agent and Trustee for Itself and Eachof the Lenders as Defined
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Dec 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 11, 1991
    Delivered On Nov 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 11TH november 1991
    Short particulars
    See form 395 ref M141 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Nov 28, 1991Registration of a charge (395)
    • Sep 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 11, 1991
    Delivered On Nov 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 11TH november 1991
    Short particulars
    See form 395 ref M112 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Nov 28, 1991Registration of a charge (395)
    • Sep 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Mar 28, 1991
    Delivered On Apr 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the brent walker limited to the chargee under the tems of the facility agreement dated 19/2/91 and this deed
    Short particulars
    (See doc M165 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Apr 16, 1991Registration of a charge
    • Dec 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Mar 28, 1991
    Delivered On Apr 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the brent walker group PLC to the chargee under the terms of the standby facility agreement dated 15/11/90 and the deed
    Short particulars
    (See doc M142 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Apr 16, 1991Registration of a charge
    • Sep 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Mar 28, 1991
    Delivered On Apr 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the brent walker group PLC and/or any other company named therein to the chargee under the terms of the facility agreement dated 28/3/91 and this deed.
    Short particulars
    (See doc M119 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Apr 16, 1991Registration of a charge
    • Dec 15, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0