Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)
Company Information for

BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)

American Express Stadium, Village Way, Brighton, EAST SUSSEX, BN1 9BL,
Company Registration Number
00081077
Private Limited Company
Active

Company Overview

About Brighton And Hove Albion Football Club,limited(the)
BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) was founded on 1904-05-27 and has its registered office in Brighton. The organisation's status is listed as "Active". Brighton And Hove Albion Football Club,limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)
 
Legal Registered Office
American Express Stadium
Village Way
Brighton
EAST SUSSEX
BN1 9BL
Other companies in BN1
 
Filing Information
Company Number 00081077
Company ID Number 00081077
Date formed 1904-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-11-29
Return next due 2024-12-13
Type of accounts FULL
Last Datalog update: 2024-04-11 18:27:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROBERT FRANCIS COMER
Company Secretary 2003-09-22
PAUL BARBER
Director 2012-06-18
ANTHONY GRANT BLOOM
Director 2009-05-18
RAYMOND ALEXANDER BLOOM
Director 1998-11-27
DEREK LEONARD CHAPMAN
Director 1999-06-26
ROBERT FRANCIS COMER
Director 2006-08-11
ADAM STEPHEN FRANKS
Director 2009-09-17
PETER WINSTON PATRICK GODFREY
Director 2010-09-01
DAVID ANDREW JONES
Director 2012-03-16
MARTIN JOHN PERRY
Director 1997-09-02
MARC LOUIS SUGARMAN
Director 2009-09-17
MICHELLE JANE WALDER
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GRAHAM BROWN
Director 2008-04-10 2012-03-21
HARRY RICHARD KNIGHT
Director 1997-09-02 2009-05-19
KEVIN RALPH PATRICK GRIFFITHS
Director 2000-07-19 2004-10-21
CHRISTOPHER JOHN KIDGER
Director 2002-03-15 2003-12-10
ROBERT LEONARD PINNOCK
Company Secretary 1997-09-02 2003-09-22
ROBERT LEONARD PINNOCK
Director 1997-09-02 2003-09-22
RICHARD OLIVER FAULKNER
Director 1997-09-02 2002-01-25
WILLIAM ERNEST ARCHER
Director 1990-12-29 1998-07-03
DAVID FRANK BELLOTTI
Company Secretary 1993-12-01 1997-09-02
DAVID FRANK BELLOTTI
Director 1993-12-01 1997-09-02
RAYMOND ALEXANDER BLOOM
Director 1990-12-29 1996-11-06
BERNARD EDWARD CLARKE
Director 1993-12-01 1996-05-13
PETER FREDERICK KENT
Director 1990-12-29 1996-05-13
JOHN LESLIE CAMPBELL
Director 1992-10-15 1994-12-16
BERNARD EDWARD CLARKE
Director 1993-12-01 1993-12-29
PETER FREDERICK KENT
Director 1993-12-01 1993-12-29
BARRY DAVID LLOYD
Director 1991-12-21 1993-12-01
BERNARD EDWARD CLARKE
Company Secretary 1992-12-29 1993-02-23
BERNARD EDWARD CLARKE
Company Secretary 1990-12-29 1993-02-23
BERNARD EDWARD CLARKE
Director 1990-12-29 1993-02-23
TIMOTHY ROY LEIGH
Company Secretary 1993-02-24 1992-12-29
JOHN LESLIE CAMPBELL
Director 1990-12-29 1992-04-02
THOMAS HERBERT APPLEBY
Director 1990-12-29 1991-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FRANCIS COMER THE COMMUNITY STADIUM LIMITED Company Secretary 2003-09-22 CURRENT 2002-12-09 Active
ROBERT FRANCIS COMER ALBION SPORTS AND LEISURE LIMITED Company Secretary 2003-09-22 CURRENT 1989-04-07 Active
ROBERT FRANCIS COMER BRIGHTON & HOVE SPORTS AND LEISURE LIMITED Company Secretary 2003-09-22 CURRENT 1976-05-14 Active - Proposal to Strike off
ROBERT FRANCIS COMER BRIGHTON & HOVE ALBION HOLDINGS LIMITED Company Secretary 2003-09-22 CURRENT 1993-08-31 Active
PAUL BARBER ALBION SPORTS AND LEISURE LIMITED Director 2015-12-17 CURRENT 1989-04-07 Active
PAUL BARBER THE COMMUNITY STADIUM LIMITED Director 2012-06-18 CURRENT 2002-12-09 Active
PAUL BARBER BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2012-06-18 CURRENT 1993-08-31 Active
ANTHONY GRANT BLOOM ALBION SPORTS AND LEISURE LIMITED Director 2009-05-18 CURRENT 1989-04-07 Active
ANTHONY GRANT BLOOM BRIGHTON & HOVE SPORTS AND LEISURE LIMITED Director 2009-05-18 CURRENT 1976-05-14 Active - Proposal to Strike off
ANTHONY GRANT BLOOM BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2009-05-18 CURRENT 1993-08-31 Active
ANTHONY GRANT BLOOM AGB (CHURCH ROAD) LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active
ANTHONY GRANT BLOOM BLUE LIZARD CONSULTING LIMITED Director 2001-05-31 CURRENT 2001-05-23 Active
ANTHONY GRANT BLOOM DEANWAY PROPERTIES (SUSSEX) LIMITED Director 1998-07-14 CURRENT 1998-07-14 Active
RAYMOND ALEXANDER BLOOM WITHDEAN COMMERCIAL PROPERTY LTD Director 2016-08-08 CURRENT 2016-08-08 Active
RAYMOND ALEXANDER BLOOM ALBION SPORTS AND LEISURE LIMITED Director 2015-12-17 CURRENT 1989-04-07 Active
RAYMOND ALEXANDER BLOOM IMEX AMERICA LIMITED Director 2010-08-09 CURRENT 2010-08-09 Active
RAYMOND ALEXANDER BLOOM THE COMMUNITY STADIUM LIMITED Director 2009-01-12 CURRENT 2002-12-09 Active
RAYMOND ALEXANDER BLOOM REGENT EXHIBITIONS LIMITED Director 2001-12-17 CURRENT 2001-06-29 Active
RAYMOND ALEXANDER BLOOM BRIGHTON & HOVE SPORTS AND LEISURE LIMITED Director 1998-11-27 CURRENT 1976-05-14 Active - Proposal to Strike off
RAYMOND ALEXANDER BLOOM BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 1998-11-24 CURRENT 1993-08-31 Active
DEREK LEONARD CHAPMAN NEW MONKS FARM DEVELOPMENT LIMITED Director 2016-03-24 CURRENT 2001-07-30 Active
DEREK LEONARD CHAPMAN ALBION SPORTS AND LEISURE LIMITED Director 2015-12-17 CURRENT 1989-04-07 Active
DEREK LEONARD CHAPMAN AGB READING 2020 LIMITED Director 2014-06-11 CURRENT 2014-04-01 Active
DEREK LEONARD CHAPMAN THE COMMUNITY STADIUM LIMITED Director 2008-11-25 CURRENT 2002-12-09 Active
DEREK LEONARD CHAPMAN INTERNATIONAL INFRASTRUCTURE DEVELOPMENT CONSULTANCY LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2015-06-30
DEREK LEONARD CHAPMAN BRIGHTON & HOVE SPORTS AND LEISURE LIMITED Director 2004-10-21 CURRENT 1976-05-14 Active - Proposal to Strike off
DEREK LEONARD CHAPMAN SUSSEX AVIATION LIMITED Director 2001-06-26 CURRENT 2001-06-26 Dissolved 2013-09-24
DEREK LEONARD CHAPMAN BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 1999-06-29 CURRENT 1993-08-31 Active
ROBERT FRANCIS COMER NEW MONKS FARM DEVELOPMENT LIMITED Director 2016-03-24 CURRENT 2001-07-30 Active
ROBERT FRANCIS COMER ALBION SECURITIES AND DEVELOPMENTS LTD Director 2016-03-24 CURRENT 2015-03-31 Active - Proposal to Strike off
ROBERT FRANCIS COMER ALBION SPORTS AND LEISURE LIMITED Director 2015-12-17 CURRENT 1989-04-07 Active
ROBERT FRANCIS COMER ADENSTAR CONSTRUCTION LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active
ROBERT FRANCIS COMER CCI BUSINESS SERVICES LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
ROBERT FRANCIS COMER THE COMMUNITY STADIUM LIMITED Director 2006-08-11 CURRENT 2002-12-09 Active
ROBERT FRANCIS COMER BRIGHTON & HOVE SPORTS AND LEISURE LIMITED Director 2006-08-11 CURRENT 1976-05-14 Active - Proposal to Strike off
ROBERT FRANCIS COMER BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2006-08-11 CURRENT 1993-08-31 Active
ADAM STEPHEN FRANKS LEO TECH CONSULTING LIMITED Director 2016-09-26 CURRENT 2015-01-29 Active - Proposal to Strike off
ADAM STEPHEN FRANKS LEO TECH (HOLDINGS) LIMITED Director 2016-09-26 CURRENT 2015-01-29 Active - Proposal to Strike off
ADAM STEPHEN FRANKS ALBION SPORTS AND LEISURE LIMITED Director 2015-12-17 CURRENT 1989-04-07 Active
ADAM STEPHEN FRANKS BLUE AND WHITE CAPITAL LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
ADAM STEPHEN FRANKS THE BLOOM FOUNDATION Director 2015-05-29 CURRENT 2015-05-29 Active
ADAM STEPHEN FRANKS AGB READING 2020 LIMITED Director 2014-07-21 CURRENT 2014-04-01 Active
ADAM STEPHEN FRANKS AGB PROPERTIES (WOKING) LIMITED Director 2012-09-01 CURRENT 2002-11-26 Active
ADAM STEPHEN FRANKS BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2009-09-17 CURRENT 1993-08-31 Active
ADAM STEPHEN FRANKS THE COMMUNITY STADIUM LIMITED Director 2009-01-12 CURRENT 2002-12-09 Active
ADAM STEPHEN FRANKS BLUE LIZARD CONSULTING LIMITED Director 2005-07-21 CURRENT 2001-05-23 Active
PETER WINSTON PATRICK GODFREY ALBION SPORTS AND LEISURE LIMITED Director 2015-12-17 CURRENT 1989-04-07 Active
PETER WINSTON PATRICK GODFREY THE X GROUP (TXG) LTD Director 2011-03-17 CURRENT 2004-09-20 Active
PETER WINSTON PATRICK GODFREY THE COMMUNITY STADIUM LIMITED Director 2010-09-01 CURRENT 2002-12-09 Active
PETER WINSTON PATRICK GODFREY BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2010-09-01 CURRENT 1993-08-31 Active
PETER WINSTON PATRICK GODFREY GODFREY INVESTMENT GROUP LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
DAVID ANDREW JONES BRIGHTON & HOVE ALBION WOMEN'S FOOTBALL CLUB LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DAVID ANDREW JONES ALBION SECURITIES AND DEVELOPMENTS LTD Director 2016-03-24 CURRENT 2015-03-31 Active - Proposal to Strike off
DAVID ANDREW JONES NEW MONKS FARM DEVELOPMENT LIMITED Director 2016-03-23 CURRENT 2001-07-30 Active
DAVID ANDREW JONES ALBION SPORTS AND LEISURE LIMITED Director 2015-12-17 CURRENT 1989-04-07 Active
DAVID ANDREW JONES BRIGHTON & HOVE ALBION FOUNDATION LTD Director 2013-12-01 CURRENT 2004-05-07 Active
DAVID ANDREW JONES THE COMMUNITY STADIUM LIMITED Director 2012-03-16 CURRENT 2002-12-09 Active
DAVID ANDREW JONES BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2012-03-16 CURRENT 1993-08-31 Active
DAVID ANDREW JONES SOUTHAMPTON LEISURE HOLDINGS PLC Director 1994-03-21 CURRENT 1986-11-10 Dissolved 2014-08-30
MARTIN JOHN PERRY BRIGHTON & HOVE ALBION WOMEN'S FOOTBALL CLUB LIMITED Director 2016-10-12 CURRENT 2016-07-07 Active
MARTIN JOHN PERRY NEW MONKS FARM DEVELOPMENT LIMITED Director 2016-03-24 CURRENT 2001-07-30 Active
MARTIN JOHN PERRY BRIGHTON & HOVE ALBION FOUNDATION LTD Director 2015-11-06 CURRENT 2004-05-07 Active
MARTIN JOHN PERRY ALBION SECURITIES AND DEVELOPMENTS LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
MARTIN JOHN PERRY AGB READING 2020 LIMITED Director 2014-06-11 CURRENT 2014-04-01 Active
MARTIN JOHN PERRY THE COMMUNITY STADIUM LIMITED Director 2002-12-09 CURRENT 2002-12-09 Active
MARTIN JOHN PERRY BROOME HALL RESIDENTS' ASSOCIATION LIMITED Director 2000-11-30 CURRENT 1980-04-21 Active
MARTIN JOHN PERRY ALBION SPORTS AND LEISURE LIMITED Director 1997-09-02 CURRENT 1989-04-07 Active
MARTIN JOHN PERRY BRIGHTON & HOVE SPORTS AND LEISURE LIMITED Director 1997-09-02 CURRENT 1976-05-14 Active - Proposal to Strike off
MARTIN JOHN PERRY BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 1997-09-02 CURRENT 1993-08-31 Active
MARC LOUIS SUGARMAN ALBION SPORTS AND LEISURE LIMITED Director 2015-12-17 CURRENT 1989-04-07 Active
MARC LOUIS SUGARMAN BLUE AND WHITE CAPITAL LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
MARC LOUIS SUGARMAN THE BLOOM FOUNDATION Director 2015-05-29 CURRENT 2015-05-29 Active
MARC LOUIS SUGARMAN LEO TECH (HOLDINGS) LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
MARC LOUIS SUGARMAN LNST INVESTMENT LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
MARC LOUIS SUGARMAN OVERCOMING MULTIPLE SCLEROSIS Director 2014-05-16 CURRENT 2014-05-16 Active
MARC LOUIS SUGARMAN HF PROPERTY ENTERPRISES LIMITED Director 2012-08-30 CURRENT 2002-10-29 Active - Proposal to Strike off
MARC LOUIS SUGARMAN BLUE LIZARD CONSULTING INVESTMENTS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
MARC LOUIS SUGARMAN BRIGHTON & HOVE ALBION FOUNDATION LTD Director 2011-03-28 CURRENT 2004-05-07 Active
MARC LOUIS SUGARMAN BLUE LIZARD CONSULTING LIMITED Director 2010-08-02 CURRENT 2001-05-23 Active
MARC LOUIS SUGARMAN BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2009-09-17 CURRENT 1993-08-31 Active
MARC LOUIS SUGARMAN THE COMMUNITY STADIUM LIMITED Director 2009-01-12 CURRENT 2002-12-09 Active
MICHELLE JANE WALDER THE COMMUNITY STADIUM LIMITED Director 2016-11-01 CURRENT 2002-12-09 Active
MICHELLE JANE WALDER BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2016-11-01 CURRENT 1993-08-31 Active
MICHELLE JANE WALDER HAY FESTIVAL OF LITERATURE AND THE ARTS LIMITED Director 2016-08-02 CURRENT 1988-05-17 Active
MICHELLE JANE WALDER BRIGHTON & HOVE ALBION WOMEN'S FOOTBALL CLUB LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11FULL ACCOUNTS MADE UP TO 30/06/23
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM American Express Community Stadium Village Way Brighton BN1 9BL
2023-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/23 FROM American Express Community Stadium Village Way Brighton BN1 9BL
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-23AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 000810770045
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000810770038
2022-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000810770038
2022-09-29AP01DIRECTOR APPOINTED MR LEE WILLIAM COOPER
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 000810770044
2022-06-14AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24RES01ADOPT ARTICLES 24/03/22
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-08PSC05Change of details for Brighton & Hove Albion Holdings Limited as a person with significant control on 2021-11-08
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW JONES
2021-07-12AA01Previous accounting period extended from 31/10/20 TO 30/06/21
2021-07-05AP01DIRECTOR APPOINTED MR PAUL JAMES MULLEN
2021-06-23AA01Previous accounting period shortened from 30/06/21 TO 31/10/20
2021-02-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000810770043
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 000810770043
2020-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000810770040
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN PERRY
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 000810770042
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 000810770041
2019-03-14AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-07-27CH01Director's details changed for Mr Anthony Grant Bloom on 2018-07-27
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 000810770040
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 105233
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 000810770039
2017-02-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 105233
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MRS MICHELLE JANE WALDER
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 105233
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 105233
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 000810770038
2014-02-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 105233
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS COMER / 23/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW JONES / 20/10/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LOUIS SUGARMAN / 20/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PERRY / 20/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEPHEN FRANKS / 20/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WINSTON PATRICK GODFREY / 20/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LEONARD CHAPMAN / 20/10/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALEXANDER BLOOM / 20/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 20/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARBER / 20/11/2013
2013-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS COMER / 20/11/2013
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP ENGLAND
2013-03-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AR0129/12/12 FULL LIST
2012-09-19AP01DIRECTOR APPOINTED MR PAUL BARBER
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWN
2012-03-22AP01DIRECTOR APPOINTED MR DAVID ANDREW JONES
2012-03-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-01AR0129/12/11 FULL LIST
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-03-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-01-11AR0129/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALEXANDER BLOOM / 29/12/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WINSTON PATRICK GODFREY / 29/12/2010
2010-10-15AP01DIRECTOR APPOINTED PETER WINSTON PATRICK GODFREY
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM NORTH WEST SUITE TOWER POINT 44 NORTH ROAD BRIGHTON BN1 1YR
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 17/02/2010
2010-01-05AR0129/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS COMER / 30/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LOUIS SUGARMAN / 30/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PERRY / 30/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 30/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GRAHAM BROWN / 30/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALEXANDER BLOOM / 30/11/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS COMER / 31/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LOUIS SUGARMAN / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 03/12/2009
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY KNIGHT
2009-09-22288aDIRECTOR APPOINTED MARC SUGARMAN
2009-09-22288aDIRECTOR APPOINTED ADAM FRANKS
2009-06-02288aDIRECTOR APPOINTED ANTHONY BLOOM
2009-04-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-16363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM NORTH WEST SUITE TOWER POINT 44 NORTH ROAD BRIGHTON EAST SUSSEX BN11YR
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN PERRY / 01/12/2008
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BLOOM / 01/12/2008
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK CHAPMAN / 01/12/2008
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH BROWN / 01/12/2008
2009-01-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT COMER / 01/12/2008
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-11288aDIRECTOR APPOINTED MR KENNETH GRAHAM BROWN
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-12-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-02-23 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-02-11 Outstanding BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 2002-10-25 Outstanding SUNLEY BRIGHTON LIMITED
DEBENTURE 2000-05-22 Outstanding THE CO-OPERATIVE BANK P.L.C.
COMPOSITE GUARANTEE AND DEBENTURE 1999-04-23 Satisfied KEVIN RALPH PATRICK GRIFFITHS
COMPOSITE GUARANTEE AND DEBENTURE 1998-11-30 Satisfied RAYMOND BLOOM
COMPOSITE GUARANTEE AND DEBENTURE 1997-09-02 Satisfied WILLIAM ERNEST ARCHER
COMPOSITE GUARANTEE AND DEBENTURE 1997-09-02 Satisfied ROBERT LEONARD PINNOCK
COMPOSITE GUARANTEE & DEBENTURE 1997-09-02 Satisfied HARRY RICHARD KNIGHT
CHARGE OVER CREDIT BALANCES 1997-06-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1993-12-10 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1993-12-04 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1993-11-30 Satisfied FORAY 585 LIMITED
LEGAL CHARGE 1993-11-30 Satisfied FORAY 585 LIMITED
PROMPT CREDIT APPLICATION 1992-12-03 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1992-09-23 Satisfied G.A.STANLEY,B.E.CLARKE,D. SULLIVAN,R.A.BLOOM
CHARGE 1992-07-08 Satisfied GREGORY ALEXANDER STANLEY
PROMPT CREDIT APPLICATION 1991-11-11 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1985-02-20 Satisfied SUSSEX COUNTY BUILDING SOCIETY
LEGAL CHARGE 1985-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1972-09-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1969-09-12 Satisfied STEYNING & SUSSEX COUNTY BUILDING SOCIETY
MORTGAGE 1969-09-12 Satisfied WESTMINSTER BANK LTD
CHARGE 1968-01-25 Satisfied WESTMINSTER BANK LTD
LEGAL CHARGE 1968-01-24 Satisfied W TARLING A.G. LEE
LEGAL CHARGE 1966-02-24 Satisfied WESTMINSTER BANK LIMITED
LEGAL CHARGE 1966-02-21 Satisfied STEYNING AND SUSSEX COUNTY BUILDING SOCIETY
CHARGE 1966-02-21 Satisfied WESTMINSTER BANK LTD
LEGAL CHARGE 1966-02-18 Satisfied STEYNING AND SUSSEX COUNTY B.S.
LEGAL CHARGE 1963-04-05 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1963-02-15 Satisfied PJ SWAIN SY FARRINGTON NA KENNIG
CHARGE 1963-01-01 Satisfied WESTMINSTER BANK
MORTGAGE 1961-10-16 Satisfied J ROYLE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) registering or being granted any patents
Domain Names

BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) owns 3 domain names.

teamstripes.co.uk   falmerstadium.co.uk   thecommunitystadium.co.uk  

Trademarks
We have not found any records of BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.