BRITTON PRICE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 03247545
Status Active
Incorporation Date 9 September 1996
Company Type Private Limited Company
Address PARKERS, CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of BRITTON PRICE LIMITED are www.brittonprice.co.uk, and www.britton-price.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and one months. Britton Price Limited is a Private Limited Company. The company registration number is 03247545. Britton Price Limited has been working since 09 September 1996. The present status of the company is Active. The registered address of Britton Price Limited is Parkers Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £29.65k. It is £-1050.38k against last year. And the total assets are £1143.19k, which is £-771.98k against last year. PRB SECRETARIES LIMITED LIABILITY PARTNERSHIP is a Secretary of the company. CHALCRAFT, Christopher Miles is a Director of the company. CROSBY, Peter James is a Director of the company. PRICE, Derek is a Director of the company. Secretary PRB REGISTRARS LIMITED has been resigned. Secretary SUCCESSABILITY LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRITTON, Paul Leslie has been resigned. Director POLLINS, Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


britton price Key Finiance

LIABILITIES £29.65k
-98%
CASH n/a
TOTAL ASSETS £1143.19k
-41%
All Financial Figures

Current Directors

Secretary
PRB SECRETARIES LIMITED LIABILITY PARTNERSHIP
Appointed Date: 10 November 2006

Director
CHALCRAFT, Christopher Miles
Appointed Date: 24 September 1998
70 years old

Director
CROSBY, Peter James
Appointed Date: 24 September 1998
60 years old

Director
PRICE, Derek
Appointed Date: 15 October 1996
71 years old

Resigned Directors

Secretary
PRB REGISTRARS LIMITED
Resigned: 10 November 2006
Appointed Date: 16 February 2001

Secretary
SUCCESSABILITY LIMITED
Resigned: 16 February 2001
Appointed Date: 15 October 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 October 1996
Appointed Date: 09 September 1996

Director
BRITTON, Paul Leslie
Resigned: 16 July 2003
Appointed Date: 15 October 1996
72 years old

Director
POLLINS, Martin
Resigned: 31 March 2009
Appointed Date: 08 November 1996
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 October 1996
Appointed Date: 09 September 1996

Persons With Significant Control

Mr Derek Price
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BRITTON PRICE LIMITED Events

28 Apr 2017
Total exemption full accounts made up to 31 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 9 September 2016 with updates
10 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Mar 2016
Cancellation of shares. Statement of capital on 19 February 2016
  • GBP 15,625

...
... and 98 more events
26 Oct 1996
New secretary appointed
26 Oct 1996
New director appointed
26 Oct 1996
New director appointed
23 Oct 1996
Registered office changed on 23/10/96 from: classic house 174-180 old street london EC1V 9BP
09 Sep 1996
Incorporation

BRITTON PRICE LIMITED Charges

15 June 2001
Debenture
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1997
Assignment
Delivered: 16 January 1997
Status: Satisfied on 11 June 2001
Persons entitled: 3I Group PLC
Description: All the rights titles benefits and interests of the company…
9 January 1997
Debenture
Delivered: 16 January 1997
Status: Satisfied on 11 June 2001
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…
9 January 1997
Charge over intellectual property
Delivered: 16 January 1997
Status: Satisfied on 11 June 2001
Persons entitled: 3I Group PLC
Description: Fixed charges upon trade mark number 1541231 registered in…