Company NameBrighton And Hove Radio Cabs Limited
DirectorsAndrew Mark Beale and Tony Ian Breslin
Company StatusActive
Company Number02474818
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Andrew Mark Beale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Road
Portslade
BN41 1XP
Director NameMr Tony Ian Breslin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Victoria Road
Portslade
BN41 1XP
Director NameChristopher Roy Nutley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration25 years (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameEileen Elizabeth Nutley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration25 years (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameAnthony Kenneth Turner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration25 years (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameJanet Turner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration25 years (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NameChristopher Roy Nutley
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration25 years (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB

Contact

Websitebrightonandhovecabs.co.uk
Telephone01273 204060
Telephone regionBrighton

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A.k. Turner
25.00%
Ordinary
1 at £1C.r. Nutley
25.00%
Ordinary
1 at £1Janet Turner
25.00%
Ordinary
1 at £1Mrs E.e. Nutley
25.00%
Ordinary

Financials

Year2014
Net Worth£448,516
Cash£243,806
Current Liabilities£254,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

10 November 2020Delivered on: 19 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 December 2009Delivered on: 2 January 2010
Satisfied on: 28 August 2015
Persons entitled: Managing Trustees of Brighton & Hove Radio Cabs Limited Retirement Benefits Scheme and Chris Nutley

Classification: Legal charge
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: Auriga CT4000 data units.
Fully Satisfied
5 February 2007Delivered on: 8 February 2007
Satisfied on: 28 August 2015
Persons entitled: Managing Trustees of Brighton & Hove Radio Cabs Limited Retirement Benefits Scheme

Classification: Legal charge
Secured details: £40,000.00 due or to become due from the company to.
Particulars: Fixtures & fitings.
Fully Satisfied
3 August 2006Delivered on: 4 August 2006
Satisfied on: 28 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 victoria road portslade brighton and hove t/no SX124581. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 February 1997Delivered on: 7 March 1997
Satisfied on: 28 August 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
28 February 1994Delivered on: 10 March 1994
Satisfied on: 14 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 montpelier crescent and 117 dyke road brighton east sussex t/n SX142779.
Fully Satisfied
24 October 1990Delivered on: 2 November 1990
Satisfied on: 28 August 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 bath street, brighton east sussex.
Fully Satisfied
24 October 1990Delivered on: 2 November 1990
Satisfied on: 6 March 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

13 January 2021Registered office address changed from 5 Clifton Hill Brighton East Sussex BN1 3HL England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 13 January 2021 (1 page)
13 January 2021Director's details changed for Mr Andrew Mark Beale on 11 January 2021 (2 pages)
13 January 2021Director's details changed for Mr Tony Ian Breslin on 11 January 2021 (2 pages)
13 January 2021Change of details for Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 11 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Andrew Mark Beale on 23 December 2020 (2 pages)
5 January 2021Registered office address changed from 38 Montpelier Crescent Brighton BN1 3JL England to 5 Clifton Hill Brighton East Sussex BN1 3HL on 5 January 2021 (1 page)
5 January 2021Director's details changed for Mr Tony Ian Breslin on 23 December 2020 (2 pages)
5 January 2021Change of details for Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 23 December 2020 (2 pages)
19 November 2020Registration of charge 024748180008, created on 10 November 2020 (40 pages)
19 February 2020Notification of Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
19 February 2020Cessation of Andrew Mark Beale as a person with significant control on 19 February 2020 (1 page)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 February 2020Cessation of Tony Ian Breslin as a person with significant control on 19 February 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
23 January 2018Change of details for Mr Andrew Mark Beale as a person with significant control on 16 February 2017 (2 pages)
23 January 2018Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to 38 Montpelier Crescent Brighton BN1 3JL on 23 January 2018 (1 page)
22 January 2018Change of details for Mr Andrew Mark Beale as a person with significant control on 20 February 2017 (2 pages)
21 January 2018Change of details for Mr Andrew Mark Beale as a person with significant control on 20 February 2017 (2 pages)
21 January 2018Change of details for Mr Tony Ian Breslin as a person with significant control on 20 February 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 March 2016Termination of appointment of Janet Turner as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Janet Turner as a director on 4 March 2016 (1 page)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
7 March 2016Termination of appointment of Eileen Elizabeth Nutley as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Eileen Elizabeth Nutley as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Christopher Roy Nutley as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Anthony Kenneth Turner as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Christopher Roy Nutley as a secretary on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Christopher Roy Nutley as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Anthony Kenneth Turner as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Christopher Roy Nutley as a secretary on 4 March 2016 (1 page)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
17 December 2015Appointment of Mr Tony Ian Breslin as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew Mark Beale as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew Mark Beale as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Tony Ian Breslin as a director on 17 December 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 August 2015Satisfaction of charge 5 in full (4 pages)
28 August 2015Satisfaction of charge 5 in full (4 pages)
28 August 2015Satisfaction of charge 4 in full (4 pages)
28 August 2015Satisfaction of charge 2 in full (4 pages)
28 August 2015Satisfaction of charge 2 in full (4 pages)
28 August 2015Satisfaction of charge 7 in full (4 pages)
28 August 2015Satisfaction of charge 4 in full (4 pages)
28 August 2015Satisfaction of charge 6 in full (4 pages)
28 August 2015Satisfaction of charge 7 in full (4 pages)
28 August 2015Satisfaction of charge 6 in full (4 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(5 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 February 2010Secretary's details changed for Christopher Roy Nutley on 1 January 2010 (1 page)
16 February 2010Director's details changed for Eileen Elizabeth Nutley on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Christopher Roy Nutley on 1 January 2010 (1 page)
16 February 2010Director's details changed for Christopher Roy Nutley on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Janet Turner on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Christopher Roy Nutley on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Janet Turner on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Janet Turner on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Christopher Roy Nutley on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Anthony Kenneth Turner on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Anthony Kenneth Turner on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Christopher Roy Nutley on 1 January 2010 (1 page)
16 February 2010Director's details changed for Eileen Elizabeth Nutley on 1 January 2010 (2 pages)
2 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 February 2009Return made up to 16/02/09; full list of members (5 pages)
16 February 2009Return made up to 16/02/09; full list of members (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 February 2007Return made up to 16/02/07; full list of members (3 pages)
28 February 2007Return made up to 16/02/07; full list of members (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
21 February 2006Return made up to 16/02/06; full list of members (3 pages)
21 February 2006Return made up to 16/02/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
22 April 2005Registered office changed on 22/04/05 from: 38 montpelier crescent brighton east sussex BN1 3JL (1 page)
22 April 2005Registered office changed on 22/04/05 from: 38 montpelier crescent brighton east sussex BN1 3JL (1 page)
28 February 2005Return made up to 16/02/05; full list of members (9 pages)
28 February 2005Return made up to 16/02/05; full list of members (9 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 February 2004Return made up to 16/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 February 2004Return made up to 16/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
20 March 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(9 pages)
20 March 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(9 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (17 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (17 pages)
5 March 2002Return made up to 16/02/02; full list of members (8 pages)
5 March 2002Return made up to 16/02/02; full list of members (8 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
27 February 2001Return made up to 16/02/01; full list of members (8 pages)
27 February 2001Return made up to 16/02/01; full list of members (8 pages)
18 August 2000Full accounts made up to 31 March 2000 (15 pages)
18 August 2000Full accounts made up to 31 March 2000 (15 pages)
22 February 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Full accounts made up to 31 March 1999 (15 pages)
22 October 1999Full accounts made up to 31 March 1999 (15 pages)
30 July 1998Full accounts made up to 31 March 1998 (13 pages)
30 July 1998Full accounts made up to 31 March 1998 (13 pages)
22 June 1998Return made up to 27/02/98; no change of members (4 pages)
22 June 1998Return made up to 27/02/98; no change of members (4 pages)
25 July 1997Full accounts made up to 31 March 1997 (13 pages)
25 July 1997Full accounts made up to 31 March 1997 (13 pages)
2 April 1997Return made up to 27/02/97; full list of members (6 pages)
2 April 1997Return made up to 27/02/97; full list of members (6 pages)
7 March 1997Particulars of mortgage/charge (6 pages)
7 March 1997Particulars of mortgage/charge (6 pages)
6 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1996Full accounts made up to 31 March 1996 (12 pages)
16 August 1996Full accounts made up to 31 March 1996 (12 pages)
3 April 1996Return made up to 27/02/96; no change of members (4 pages)
3 April 1996Return made up to 27/02/96; no change of members (4 pages)
6 June 1995Full accounts made up to 31 March 1995 (12 pages)
6 June 1995Full accounts made up to 31 March 1995 (12 pages)
15 March 1995Return made up to 27/02/95; no change of members (4 pages)
15 March 1995Return made up to 27/02/95; no change of members (4 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1990Incorporation (13 pages)
27 February 1990Incorporation (13 pages)