Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEBBLE LODGE (SHOREHAM BEACH) LIMITED
Company Information for

PEBBLE LODGE (SHOREHAM BEACH) LIMITED

UNIT 6 RIVERSIDE BUSINESS CENTRE, BRIGHTON ROAD, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 6RE,
Company Registration Number
01868982
Private Limited Company
Active

Company Overview

About Pebble Lodge (shoreham Beach) Ltd
PEBBLE LODGE (SHOREHAM BEACH) LIMITED was founded on 1984-12-05 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Pebble Lodge (shoreham Beach) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEBBLE LODGE (SHOREHAM BEACH) LIMITED
 
Legal Registered Office
UNIT 6 RIVERSIDE BUSINESS CENTRE
BRIGHTON ROAD
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 6RE
Other companies in BN43
 
Filing Information
Company Number 01868982
Company ID Number 01868982
Date formed 1984-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEBBLE LODGE (SHOREHAM BEACH) LIMITED
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 PEBBLE LODGE (SHOREHAM BEACH) LIMITED

Current Directors
Officer Role Date Appointed
R J BROWN & CO
Company Secretary 2012-05-01
LYNN ELIZABETH HIBBETT
Director 2012-05-10
BARBARA MARGARET HOPKINS
Director 2010-11-12
AMANDA LOUISE JEWELL
Director 2011-12-06
PAUL ANDREW RODDWELL
Director 2015-07-12
COLIN ROBERT FREDERICK WATSON
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY YORK SHARPLES
Director 2015-09-02 2017-05-22
ALASDAIR THOMPSON
Director 2011-12-06 2015-09-02
RORY KEITH
Director 2014-04-01 2015-07-13
IAN FRANCIS CAMPBELL
Director 2012-04-16 2014-03-31
RICHARD CHRISTOPHER GEORGE HUNT
Director 2006-06-26 2012-05-10
IAN FRANCIS CAMPBELL
Company Secretary 1991-07-13 2012-04-16
BRAMBER CONSTRUCTION COMPANY LIMITED
Director 1996-05-01 2011-12-05
JAMES ANTONY SKINNER
Director 2003-10-30 2011-12-05
JACK HENRY JOHN BOILING
Director 2006-11-07 2010-06-01
AILEEN WARD
Director 2000-05-02 2006-11-07
MARGARET WINIFRED RHODE KNIGHT
Director 2000-09-29 2006-06-26
GORDON MAXWELL LANCASTER
Director 1991-07-13 2000-09-28
SHAUN TRENT RYAN
Director 1997-04-18 2000-05-01
MELVYN HOPKINS
Director 1991-07-13 1999-11-06
PEGGY MAY STEDMAN
Director 1991-07-13 1997-04-17
MARTHA PHYLLIS LYLE
Director 1991-07-13 1996-05-01
ROYSTON ERIC MOORE
Director 1993-07-13 1995-01-20
EILEEN PACKMAN
Director 1991-07-13 1993-07-13

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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-11Director's details changed for Mrs Geraldine Juliette Broom on 2023-04-01
2022-11-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-06-06AP04Appointment of Eightfold Management Limited as company secretary on 2022-02-19
2022-06-06TM02Termination of appointment of R J Brown & Co on 2022-02-18
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM 24 East Street Shoreham by Sea West Sussex BN43 5ZQ United Kingdom
2021-09-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-08-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2019-12-17AP01DIRECTOR APPOINTED MRS GERALDINE JULIETTE BROOM
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW RODDWELL
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT FREDERICK WATSON
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-05-13CH01Director's details changed for Mr Paul Andrew Roddwell on 2019-04-11
2019-04-11CH01Director's details changed for Mr Paul Andrew Roddwell on 2019-04-11
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-07-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM C/O R J Brown & Company 24 East St Shoreham by Sea West Sussex BN43 5ZQ
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY YORK SHARPLES
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-26CH01Director's details changed for Mrs Barbara Margaret Hopkins on 2017-07-25
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 900
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-09-20AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY YORK SHARPLES
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR THOMPSON
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 900
2015-08-27AR0113/07/15 ANNUAL RETURN FULL LIST
2015-08-27AP01DIRECTOR APPOINTED MR PAUL ANDREW RODDWELL
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RORY KEITH
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RORY KEITH
2014-09-04AP01DIRECTOR APPOINTED MR RORY KEITH
2014-09-01AA31/03/14 TOTAL EXEMPTION FULL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 900
2014-08-06AR0113/07/14 FULL LIST
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2013-08-02AA31/03/13 TOTAL EXEMPTION FULL
2013-07-29AR0113/07/13 FULL LIST
2012-08-20AA31/03/12 TOTAL EXEMPTION FULL
2012-07-19AR0113/07/12 FULL LIST
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM FLAT 4 120 BEACH GREEN SHOREHAM-BY-SEA W SUSSEX BN43 5YA
2012-06-18AP01DIRECTOR APPOINTED MR IAN FRANCIS CAMPBELL
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY IAN CAMPBELL
2012-06-12AP04CORPORATE SECRETARY APPOINTED R J BROWN & CO
2012-05-28AP01DIRECTOR APPOINTED MS LYNN ELIZABETH HIBBETT
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNT
2011-12-08AP01DIRECTOR APPOINTED MS AMANDA LOUISE JEWELL
2011-12-08AP01DIRECTOR APPOINTED MR ALASDAIR THOMPSON
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SKINNER
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BRAMBER CONSTRUCTION COMPANY LIMITED
2011-08-11AA31/03/11 TOTAL EXEMPTION FULL
2011-07-30AR0113/07/11 FULL LIST
2010-11-15AP01DIRECTOR APPOINTED MRS BARBARA MARGARET HOPKINS
2010-08-26AA31/03/10 TOTAL EXEMPTION FULL
2010-08-03AR0113/07/10 FULL LIST
2010-08-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRAMBER CONSTRUCTION COMPANY LIMITED / 13/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY SKINNER / 13/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER GEORGE HUNT / 13/07/2010
2010-07-21AP01DIRECTOR APPOINTED MR COLIN ROBERT FREDERICK WATSON
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JACK BOILING
2009-07-29AA31/03/09 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-09-02AA31/03/08 TOTAL EXEMPTION FULL
2008-07-25363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-27288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-07-31363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-31288bDIRECTOR RESIGNED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-04363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-08-08363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-07-23363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-07363(288)DIRECTOR RESIGNED
2001-08-07363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-11-06288aNEW DIRECTOR APPOINTED
2000-10-06363(288)DIRECTOR RESIGNED
2000-10-06363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-14288aNEW DIRECTOR APPOINTED
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-11363sRETURN MADE UP TO 13/07/98; CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to PEBBLE LODGE (SHOREHAM BEACH) LIMITED 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 PEBBLE LODGE (SHOREHAM BEACH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEBBLE LODGE (SHOREHAM BEACH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PEBBLE LODGE (SHOREHAM BEACH) LIMITED

Intangible Assets
Patents
We have not found any records of PEBBLE LODGE (SHOREHAM BEACH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEBBLE LODGE (SHOREHAM BEACH) LIMITED
Trademarks
We have not found any records of PEBBLE LODGE (SHOREHAM BEACH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEBBLE LODGE (SHOREHAM BEACH) LIMITED. 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 (81100 - Combined facilities support activities) as PEBBLE LODGE (SHOREHAM BEACH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEBBLE LODGE (SHOREHAM BEACH) LIMITED 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 PEBBLE LODGE (SHOREHAM BEACH) LIMITED 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 PEBBLE LODGE (SHOREHAM BEACH) LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1