BRITTON PRICE LIMITED

Register to unlock more data on OkredoRegister

BRITTON PRICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03247545

Incorporation date

09/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PARKERS, Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1996)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Cessation of Derek Price as a person with significant control on 2025-09-09
dot icon15/09/2025
Notification of Britton Price Holdings Limited as a person with significant control on 2025-09-09
dot icon15/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon20/05/2025
Director's details changed for Mr Warren Battersby on 2025-05-20
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon27/02/2024
Appointment of Mr Warren Battersby as a director on 2024-02-27
dot icon27/02/2024
Appointment of Mr Mark Phillip Cable as a director on 2024-02-27
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon16/05/2023
Termination of appointment of Prb Secretaries Limited Liability Partnership as a secretary on 2023-05-12
dot icon16/05/2023
Appointment of Mr Warren Battersby as a secretary on 2023-05-12
dot icon12/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Termination of appointment of Christopher Miles Chalcraft as a director on 2021-10-26
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/05/2020
Registration of charge 032475450005, created on 2020-05-18
dot icon19/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Termination of appointment of Peter James Crosby as a director on 2016-02-19
dot icon20/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon10/05/2016
Resolutions
dot icon24/03/2016
Cancellation of shares. Statement of capital on 2016-02-19
dot icon24/03/2016
Purchase of own shares.
dot icon01/12/2015
Resolutions
dot icon07/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon07/10/2015
Director's details changed for Mr Peter James Crosby on 2015-09-09
dot icon07/10/2015
Director's details changed for Mr Christopher Miles Chalcraft on 2015-09-09
dot icon07/10/2015
Director's details changed for Mr Derek Price on 2015-09-09
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Registered office address changed from Kingfisher House, Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX to C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2015-06-29
dot icon21/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon28/12/2011
Director's details changed for Mr Christopher Miles Chalcraft on 2011-12-14
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon20/09/2010
Secretary's details changed for Prb Secretaries Limited Liability Partnership on 2010-09-09
dot icon20/09/2010
Director's details changed for Derek Price on 2010-09-09
dot icon20/09/2010
Director's details changed for Peter James Crosby on 2010-09-09
dot icon09/02/2010
Purchase of own shares.
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 09/09/09; full list of members
dot icon09/04/2009
Appointment terminated director martin pollins
dot icon25/11/2008
Return made up to 09/09/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
£ ic 34853/31681 21/12/07 £ sr 3172@1=3172
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 09/09/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon06/12/2006
Full accounts made up to 2005-12-31
dot icon13/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon20/09/2006
Return made up to 09/09/06; full list of members
dot icon20/09/2006
Registered office changed on 20/09/06 from: c/o prb martin pollins LLP hurstwood grange hurstwood lane haywards heath west sussex RH17 7QX
dot icon14/07/2006
Director's particulars changed
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon23/01/2006
£ ic 36853/34853 19/12/05 £ sr 2000@1=2000
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Ad 19/12/05--------- £ si 6250@1=6250 £ ic 30603/36853
dot icon28/09/2005
Return made up to 09/09/05; full list of members
dot icon28/09/2005
Secretary's particulars changed
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Registered office changed on 05/07/05 from: c/o prb martin pollins 5 bridge road business park bridge road haywards heath RH16 1TX
dot icon01/11/2004
Return made up to 09/09/04; full list of members
dot icon23/09/2004
£ ic 43103/30603 24/08/04 £ sr 12500@1=12500
dot icon10/09/2004
Resolutions
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 09/09/03; full list of members
dot icon07/10/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 09/09/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon12/09/2001
Return made up to 09/09/01; full list of members
dot icon19/06/2001
Particulars of mortgage/charge
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed
dot icon22/09/2000
Return made up to 09/09/00; full list of members
dot icon22/09/2000
Director's particulars changed
dot icon11/09/2000
Director's particulars changed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Secretary's particulars changed
dot icon30/09/1999
Return made up to 09/09/99; no change of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon31/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon29/09/1998
Return made up to 09/09/98; no change of members
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon07/10/1997
Return made up to 09/09/97; full list of members
dot icon22/04/1997
Ad 23/12/96--------- £ si 12931@1=12931 £ ic 30172/43103
dot icon22/04/1997
Miscellaneous
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Resolutions
dot icon10/01/1997
Resolutions
dot icon10/01/1997
Resolutions
dot icon10/01/1997
Resolutions
dot icon10/01/1997
Memorandum and Articles of Association
dot icon10/01/1997
Ad 23/12/96--------- £ si 3172@1=3172 £ ic 27000/30172
dot icon10/01/1997
Ad 23/12/96--------- £ si 12499@1=12499 £ ic 14501/27000
dot icon10/01/1997
Ad 23/12/96--------- £ si 12499@1=12499 £ ic 2002/14501
dot icon10/01/1997
Ad 23/12/96--------- £ si 2000@1=2000 £ ic 2/2002
dot icon10/01/1997
£ nc 1000/30172 23/12/96
dot icon10/01/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon03/12/1996
Certificate of change of name
dot icon02/12/1996
New director appointed
dot icon26/10/1996
Director resigned
dot icon26/10/1996
Secretary resigned
dot icon26/10/1996
New secretary appointed
dot icon26/10/1996
New director appointed
dot icon26/10/1996
New director appointed
dot icon23/10/1996
Registered office changed on 23/10/96 from: classic house 174-180 old street london EC1V 9BP
dot icon09/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.01K
-
0.00
28.34K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Derek
Director
15/10/1996 - Present
18
Battersby, Warren
Director
27/02/2024 - Present
16
Cable, Mark Phillip
Director
27/02/2024 - Present
9
Battersby, Warren
Secretary
12/05/2023 - Present
-
PRB SECRETARIES LIMITED LIABILITY PARTNERSHIP
Corporate Secretary
10/11/2006 - 12/05/2023
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITTON PRICE LIMITED

BRITTON PRICE LIMITED is an(a) Active company incorporated on 09/09/1996 with the registered office located at C/O PARKERS, Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 4 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 BRITTON PRICE LIMITED?

toggle

BRITTON PRICE LIMITED is currently Active. It was registered on 09/09/1996 .

Where is BRITTON PRICE LIMITED located?

toggle

BRITTON PRICE LIMITED is registered at C/O PARKERS, Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does BRITTON PRICE LIMITED do?

toggle

BRITTON PRICE LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for BRITTON PRICE LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.