B.S. & R. PRICE (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

B.S. & R. PRICE (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00766594

Incorporation date

05/07/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Rhosnesni Lane, Wrexham LL12 7NACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1963)
dot icon14/04/2026
Change of details for Mrs Ann Gostage as a person with significant control on 2026-04-04
dot icon14/04/2026
Change of details for Miss Mairwen Price as a person with significant control on 2026-04-04
dot icon14/04/2026
Change of details for Mrs Jane Wedley as a person with significant control on 2026-04-04
dot icon14/04/2026
Director's details changed for Mrs Ann Gostage on 2026-04-04
dot icon14/04/2026
Director's details changed for Miss Mairwen Price on 2026-04-04
dot icon14/04/2026
Director's details changed for Mrs Jane Wedley on 2026-04-04
dot icon14/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-04-04 with updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon11/04/2019
Termination of appointment of Ronald Price as a director on 2019-04-01
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-04-04 with updates
dot icon20/11/2017
Director's details changed for Mrs Ann Gostage on 2017-11-17
dot icon17/11/2017
Director's details changed for Mrs Jane Wedley on 2017-11-17
dot icon17/11/2017
Director's details changed for Mr Ronald Price on 2017-11-17
dot icon17/11/2017
Director's details changed for Miss Mairwen Price on 2017-11-17
dot icon17/11/2017
Director's details changed for Mrs Ann Gostage on 2017-11-17
dot icon17/11/2017
Secretary's details changed for Mrs Jane Wedley on 2017-11-17
dot icon27/10/2017
Registered office address changed from 25 Birkdale Road Wrexham Clwyd LL13 9QR Wales to 40 Rhosnesni Lane Wrexham LL12 7NA on 2017-10-27
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon16/05/2016
Registered office address changed from 28 Cross Hey Chester CH4 7BE to 25 Birkdale Road Wrexham Clwyd LL13 9QR on 2016-05-16
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Satisfaction of charge 14 in full
dot icon16/05/2014
Satisfaction of charge 15 in full
dot icon16/05/2014
Satisfaction of charge 16 in full
dot icon16/05/2014
Satisfaction of charge 23 in full
dot icon16/05/2014
Satisfaction of charge 24 in full
dot icon16/05/2014
Satisfaction of charge 25 in full
dot icon16/05/2014
Satisfaction of charge 26 in full
dot icon16/05/2014
Satisfaction of charge 17 in full
dot icon16/05/2014
Satisfaction of charge 19 in full
dot icon16/05/2014
Satisfaction of charge 18 in full
dot icon16/05/2014
Satisfaction of charge 20 in full
dot icon16/05/2014
Satisfaction of charge 22 in full
dot icon16/05/2014
Satisfaction of charge 21 in full
dot icon16/05/2014
Satisfaction of charge 27 in full
dot icon15/05/2014
Satisfaction of charge 2 in full
dot icon15/05/2014
Satisfaction of charge 8 in full
dot icon15/05/2014
Satisfaction of charge 3 in full
dot icon15/05/2014
Satisfaction of charge 5 in full
dot icon15/05/2014
Satisfaction of charge 11 in full
dot icon15/05/2014
Satisfaction of charge 13 in full
dot icon15/05/2014
Satisfaction of charge 10 in full
dot icon15/05/2014
Satisfaction of charge 7 in full
dot icon15/05/2014
Satisfaction of charge 9 in full
dot icon15/05/2014
Satisfaction of charge 12 in full
dot icon15/05/2014
Satisfaction of charge 6 in full
dot icon17/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon15/04/2013
Resolutions
dot icon05/10/2012
Accounts for a small company made up to 2012-03-31
dot icon07/07/2012
Registered office address changed from , Dyffryn Glas 14 Tan Y Gaer, Abersoch, Gwynedd, LL53 7LY on 2012-07-07
dot icon13/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/09/2011
Miscellaneous
dot icon16/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon13/04/2011
Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, L3 4BJ on 2011-04-13
dot icon13/12/2010
Accounts for a small company made up to 2010-03-31
dot icon02/07/2010
Director's details changed for Mr Ronald Price on 2010-04-06
dot icon02/07/2010
Director's details changed for Mrs Jane Wedley on 2010-04-06
dot icon02/07/2010
Registered office address changed from , Suite 26 Century Buildings Brunswick Business Park, Tower Street, Liverpool, L3 4BJ, England on 2010-07-02
dot icon02/07/2010
Director's details changed for Miss Mairwen Price on 2010-04-06
dot icon02/07/2010
Director's details changed for Ann Gostage on 2010-04-06
dot icon19/04/2010
Director's details changed for Miss Mairwen Price on 2010-04-19
dot icon16/04/2010
Director's details changed for Mr Ronald Price on 2010-04-14
dot icon16/04/2010
Director's details changed for Mrs Jane Wedley on 2010-04-14
dot icon16/04/2010
Secretary's details changed for Mrs Jane Wedley on 2010-04-14
dot icon16/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mrs Jane Wedley on 2010-04-04
dot icon15/04/2010
Director's details changed for Mairwen Price on 2010-04-04
dot icon15/04/2010
Director's details changed for Ann Gostage on 2010-04-04
dot icon15/04/2010
Secretary's details changed for Jane Wedley on 2010-04-04
dot icon26/08/2009
Director appointed jane wedley
dot icon20/08/2009
Director appointed ann gostage
dot icon20/08/2009
Director appointed mairwen price
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 04/04/09; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from, c/o erc edward robinson & co, suite 26 century building brunswick business park, tower street, liverpool, L3 4BJ
dot icon29/08/2008
Registered office changed on 29/08/2008 from, c/o westmore brennand, suite 606 the cotton exchange, old hall street liverpool, merseyside, L3 9LQ
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 04/04/07; no change of members
dot icon22/05/2008
Return made up to 04/04/08; change of members
dot icon15/04/2008
Appointment terminated director and secretary mair price
dot icon15/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
New secretary appointed
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 04/04/06; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 12/04/05; full list of members
dot icon18/05/2004
Accounts for a small company made up to 2004-03-31
dot icon28/04/2004
Return made up to 19/04/04; full list of members
dot icon10/06/2003
Accounts for a small company made up to 2003-03-31
dot icon10/05/2003
Return made up to 05/05/03; full list of members
dot icon06/03/2003
Registered office changed on 06/03/03 from: masons buildings, 28 exchange street east, liverpool, L2 3PH
dot icon24/05/2002
Accounts for a small company made up to 2002-03-31
dot icon24/05/2002
Return made up to 05/05/02; full list of members
dot icon04/10/2001
Particulars of mortgage/charge
dot icon15/08/2001
Particulars of mortgage/charge
dot icon08/06/2001
Return made up to 16/05/01; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2001-03-31
dot icon14/04/2001
Particulars of mortgage/charge
dot icon14/04/2001
Particulars of mortgage/charge
dot icon14/04/2001
Particulars of mortgage/charge
dot icon13/07/2000
Return made up to 16/05/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 2000-03-31
dot icon17/06/1999
Accounts for a small company made up to 1999-03-31
dot icon15/06/1999
Return made up to 16/05/99; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1998-03-31
dot icon29/06/1998
Particulars of mortgage/charge
dot icon27/05/1998
Return made up to 16/05/98; no change of members
dot icon23/06/1997
Accounts for a small company made up to 1997-03-31
dot icon13/06/1997
Return made up to 16/05/97; no change of members
dot icon28/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/08/1996
Particulars of mortgage/charge
dot icon03/08/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon10/06/1996
Accounts for a small company made up to 1996-03-31
dot icon16/05/1996
Return made up to 16/05/96; full list of members
dot icon08/06/1995
Accounts for a small company made up to 1995-03-31
dot icon08/06/1995
Return made up to 16/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Particulars of mortgage/charge
dot icon13/06/1994
Accounts for a small company made up to 1994-03-31
dot icon02/06/1994
Return made up to 16/05/94; full list of members
dot icon11/06/1993
Accounts for a small company made up to 1993-03-31
dot icon13/05/1993
Return made up to 16/05/93; full list of members
dot icon22/08/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Accounts for a small company made up to 1992-03-31
dot icon09/06/1992
Return made up to 16/05/92; full list of members
dot icon24/06/1991
Accounts for a small company made up to 1991-03-31
dot icon05/06/1991
Return made up to 16/05/91; full list of members
dot icon01/06/1990
Accounts for a small company made up to 1990-03-31
dot icon01/06/1990
Return made up to 16/05/90; full list of members
dot icon20/06/1989
Accounts for a small company made up to 1989-03-31
dot icon20/06/1989
Return made up to 14/05/89; full list of members
dot icon07/06/1988
Accounts for a small company made up to 1988-03-31
dot icon07/06/1988
Return made up to 28/05/88; full list of members
dot icon24/05/1988
Registered office changed on 24/05/88 from: old bank chambers, 1 king street, mold, clwyd CH7 1LA
dot icon20/11/1987
Particulars of mortgage/charge
dot icon30/07/1987
Accounts for a small company made up to 1987-03-31
dot icon30/07/1987
Return made up to 28/05/87; no change of members
dot icon09/01/1987
Annual return made up to 17/09/86
dot icon18/11/1986
Accounts for a small company made up to 1986-03-31
dot icon25/09/1986
Registered office changed on 25/09/86 from: 16 watergate row, chester, CH1 2EL
dot icon03/05/1986
Accounts for a small company made up to 1985-03-31
dot icon17/01/1983
Annual return made up to 18/12/82
dot icon17/01/1983
Accounts made up to 1982-03-31
dot icon05/07/1963
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.68M
-
0.00
762.44K
-
2022
3
6.71M
-
0.00
766.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wedley, Jane
Director
28/07/2009 - Present
1
Gostage, Ann
Director
28/07/2009 - Present
1
Price, Mairwen
Director
28/07/2009 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B.S. & R. PRICE (PROPERTIES) LIMITED

B.S. & R. PRICE (PROPERTIES) LIMITED is an(a) Active company incorporated on 05/07/1963 with the registered office located at 40 Rhosnesni Lane, Wrexham LL12 7NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.S. & R. PRICE (PROPERTIES) LIMITED?

toggle

B.S. & R. PRICE (PROPERTIES) LIMITED is currently Active. It was registered on 05/07/1963 .

Where is B.S. & R. PRICE (PROPERTIES) LIMITED located?

toggle

B.S. & R. PRICE (PROPERTIES) LIMITED is registered at 40 Rhosnesni Lane, Wrexham LL12 7NA.

What does B.S. & R. PRICE (PROPERTIES) LIMITED do?

toggle

B.S. & R. PRICE (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B.S. & R. PRICE (PROPERTIES) LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Mrs Ann Gostage as a person with significant control on 2026-04-04.