BRIGHTON & HOVE SPORTS AND LEISURE LIMITED

BRIGHTON & HOVE SPORTS AND LEISURE LIMITED

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

    Company NameBRIGHTON & HOVE SPORTS AND LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01258519
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRIGHTON & HOVE SPORTS AND LEISURE LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is BRIGHTON & HOVE SPORTS AND LEISURE LIMITED located?

    Registered Office Address
    Maria House
    35 Millers Road
    BN1 5NP Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIGHTON & HOVE SPORTS AND LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADDYPOOL LIMITEDMay 14, 1976May 14, 1976

    What are the latest accounts for BRIGHTON & HOVE SPORTS AND LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for BRIGHTON & HOVE SPORTS AND LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 30, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Anthony Grant Bloom on Jul 27, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Nov 30, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 121,711
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 121,711
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 121,711
    SH01

    Director's details changed for Mr Robert Francis Comer on Nov 23, 2013

    2 pagesCH01

    Director's details changed for Mr Raymond Alexander Bloom on Nov 23, 2013

    2 pagesCH01

    Secretary's details changed for Mr Robert Francis Comer on Nov 23, 2013

    1 pagesCH03

    Director's details changed for Mr Derek Leonard Chapman on Nov 23, 2013

    2 pagesCH01

    Director's details changed for Mr Anthony Grant Bloom on Nov 23, 2013

    2 pagesCH01

    Director's details changed for Mr Martin John Perry on Nov 23, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Dec 29, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    8 pagesAR01

    Who are the officers of BRIGHTON & HOVE SPORTS AND LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMER, Robert Francis
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    Secretary
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    British67614720001
    BLOOM, Anthony Grant
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    Director
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    EnglandBritishDirector49338470004
    BLOOM, Raymond Alexander
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    Director
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    EnglandBritishDirector2562110001
    CHAPMAN, Derek Leonard
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    Director
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    EnglandBritishDirector7734800005
    COMER, Robert Francis
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    Director
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    EnglandBritishDirector67614720001
    PERRY, Martin John
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    Director
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    United KingdomBritishDirector54870840002
    BELLOTTI, David Frank
    29 St Davids Close
    BN22 0UZ Eastbourne
    East Sussex
    Secretary
    29 St Davids Close
    BN22 0UZ Eastbourne
    East Sussex
    BritishSecretary39541640001
    CLARKE, Bernard Edward
    65 Dyke Road Avenue
    BN3 6DA Hove
    East Sussex
    Secretary
    65 Dyke Road Avenue
    BN3 6DA Hove
    East Sussex
    British2237450001
    LEIGH, Timothy Roy
    18 Byng Road
    TN4 8EJ Tunbridge Wells
    Kent
    Secretary
    18 Byng Road
    TN4 8EJ Tunbridge Wells
    Kent
    British84964570001
    PINNOCK, Robert Leonard
    25 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    Secretary
    25 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    BritishCompany Director3274400002
    ARCHER, William Ernest
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    Director
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    BritishDirector15170380004
    BELLOTTI, David Frank
    29 St Davids Close
    BN22 0UZ Eastbourne
    East Sussex
    Director
    29 St Davids Close
    BN22 0UZ Eastbourne
    East Sussex
    BritishChief Executive39541640001
    BLOOM, Raymond Alexander
    Tongdean Road
    BN3 6QE Hove
    21
    East Sussex
    Director
    Tongdean Road
    BN3 6QE Hove
    21
    East Sussex
    EnglandBritishDirector2562110001
    CAMPBELL, John Leslie
    Beechwood House
    Chelworth Park
    RH17 7LE Haywards Heath
    West Sussex
    Director
    Beechwood House
    Chelworth Park
    RH17 7LE Haywards Heath
    West Sussex
    BritishDirector25582530001
    CAMPBELL, John Leslie
    Beechwood House
    Chelworth Park
    RH17 7LE Haywards Heath
    West Sussex
    Director
    Beechwood House
    Chelworth Park
    RH17 7LE Haywards Heath
    West Sussex
    BritishDirector25582530001
    CLARKE, Bernard Edward
    65 Dyke Road Avenue
    BN3 6DA Hove
    East Sussex
    Director
    65 Dyke Road Avenue
    BN3 6DA Hove
    East Sussex
    United KingdomBritishAccountant2237450001
    FAULKNER, Richard Oliver, Lord Faulkner Of Worcester
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    Director
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    EnglandBritishManaging Director68334050001
    GRIFFITHS, Kevin Ralph Patrick
    Parkmead 22 Lodge Lane
    BN6 8NA Hassocks
    West Sussex
    Director
    Parkmead 22 Lodge Lane
    BN6 8NA Hassocks
    West Sussex
    BritishInvestment Banker71268040001
    KENT, Peter Frederick
    Riseholme Tylers Green
    Cuckfield
    RH17 5EA Haywards Heath
    West Sussex
    Director
    Riseholme Tylers Green
    Cuckfield
    RH17 5EA Haywards Heath
    West Sussex
    BritishDirector16555890001
    KNIGHT, Harry Richard
    Flat 6 6 Third Avenue
    BN3 2PD Hove
    East Sussex
    Director
    Flat 6 6 Third Avenue
    BN3 2PD Hove
    East Sussex
    EnglandBritishDirector82103400002
    LLOYD, Barry David
    34 Arundel Road
    BN13 3EQ Worthing
    West Sussex
    Director
    34 Arundel Road
    BN13 3EQ Worthing
    West Sussex
    BritishFootball Club Manager24424970001
    PINNOCK, Robert Leonard
    25 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    Director
    25 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    GbBritishCompany Director3274400002
    SIZEN, Dudley Charles
    East End 103 East End Lane
    Ditchling
    BN6 8UR Hassocks
    West Sussex
    Director
    East End 103 East End Lane
    Ditchling
    BN6 8UR Hassocks
    West Sussex
    BritishDirector2237460001
    SMITH, John Alfred, Sir
    23 Winterbourne
    RH12 5JW Horsham
    West Sussex
    Director
    23 Winterbourne
    RH12 5JW Horsham
    West Sussex
    UkCompany Director49209950003
    STANLEY, Gregory Alexander
    Street Farm
    Fittleworth
    RH20 1EL Pulborough
    West Sussex
    Director
    Street Farm
    Fittleworth
    RH20 1EL Pulborough
    West Sussex
    BritishDirector55200780001
    SULLIVAN, Dennis
    49 Shirley Drive
    BN3 6UB Hove
    East Sussex
    Director
    49 Shirley Drive
    BN3 6UB Hove
    East Sussex
    BritishAdvertising Executive2562160001

    Who are the persons with significant control of BRIGHTON & HOVE SPORTS AND LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brighton & Hove Albion Holdings Limited
    Village Way
    Falmer
    BN1 9BL Brighton
    American Express Community Stadium
    England
    Apr 06, 2016
    Village Way
    Falmer
    BN1 9BL Brighton
    American Express Community Stadium
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal Authority2006 Companies Act
    Place RegisteredEngland & Wales
    Registration Number02849319
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRIGHTON & HOVE SPORTS AND LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 02, 2000
    Delivered On May 22, 2000
    Outstanding
    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
    • The Co-Operative Bank P.L.C.
    Transactions
    • May 22, 2000Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jun 29, 1999
    Delivered On Jul 15, 1999
    Outstanding
    Amount secured
    £250,000.00 due or to become due from brighton & hove albion football club limited to the chargee and guaranteed by the company and brighton & hove albion holdings limited to the chargee under the terms of the composite guarantee and debenture
    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
    • Derek Leonard Chapman
    Transactions
    • Jul 15, 1999Registration of a charge (395)
    Composite guarantee and debenture
    Created On Apr 23, 1999
    Delivered On May 14, 1999
    Outstanding
    Amount secured
    £500,000 due or to become due from the brighton & hove albion football club limited to the chargee and guaranteed by the company and brighton & hove albion holdings limited to the chargee under the terms of the composite guarantee and debenture
    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
    • Kevin Ralph Patrick Griffiths
    Transactions
    • May 14, 1999Registration of a charge (395)
    Composite guarantee and debenture
    Created On Nov 30, 1998
    Delivered On Dec 04, 1998
    Outstanding
    Amount secured
    £500,213.00 due from the company to the chargee and guaranteed by the brighton & hove albion football club limited and brighton & hove albion holdings limited under the terms of the charge
    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.
    Persons Entitled
    • Raymond Bloom
    Transactions
    • Dec 04, 1998Registration of a charge (395)
    Composite guarantee & debenture
    Created On Sep 02, 1997
    Delivered On Sep 11, 1997
    Outstanding
    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 under or in connection with the loan agreement of even date and the debenture
    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
    • Harry Richard Knight
    Transactions
    • Sep 11, 1997Registration of a charge (395)
    Composite guarantee and debenture
    Created On Sep 02, 1997
    Delivered On Sep 11, 1997
    Outstanding
    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 under or in connection with a loan agreement of even date and the debenture
    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
    • Robert Leonard Pinnock
    Transactions
    • Sep 11, 1997Registration of a charge (395)
    Composite guarantee and debentrue
    Created On Sep 02, 1997
    Delivered On Sep 16, 1997
    Outstanding
    Amount secured
    £1,319,474 due or to become due from the brighton & hove albion football club limited to the chargee and guaranteed by the company and foray 585 limited to the chargee under the terms of the composite guarantee and debenture
    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
    • William Ernest Archer
    Transactions
    • Sep 16, 1997Registration of a charge (395)
    Debenture
    Created On Nov 30, 1993
    Delivered On Dec 09, 1993
    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.
    Persons Entitled
    • Foray 585 Limited
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 30, 1993
    Delivered On Dec 04, 1993
    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.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 04, 1993Registration of a charge (395)
    • Jul 03, 2000Statement 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