ALFRED PRICE & SONS,LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L34 9HY

Company number 00343399
Status Active
Incorporation Date 15 August 1938
Company Type Private Limited Company
Address PENRHYN ROAD, KNOWSLEY BUSINESS PARK, PRESCOT, MERSEYSIDE, L34 9HY
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 August 2015; Termination of appointment of Alan Matheson as a director on 6 April 2016. The most likely internet sites of ALFRED PRICE & SONS,LIMITED are www.alfredprice.co.uk, and www.alfred-price.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and two months. Alfred Price Sons Limited is a Private Limited Company. The company registration number is 00343399. Alfred Price Sons Limited has been working since 15 August 1938. The present status of the company is Active. The registered address of Alfred Price Sons Limited is Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9hy. . ARNOLD, Elaine Ann is a Secretary of the company. GUERRERO, Marcus is a Director of the company. MCCAUGHREAN, Philip Alexander is a Director of the company. PRICE, David Anthony is a Director of the company. PRICE, Simon Charles is a Director of the company. STEIN, Stephen Henry is a Director of the company. Secretary BATES, Michael David has been resigned. Director DOMINGO, Vicente has been resigned. Director MATHESON, Alan has been resigned. Director MAXWELL, Andrew has been resigned. Director PARK, Leonard Robert has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
ARNOLD, Elaine Ann
Appointed Date: 01 April 2012

Director
GUERRERO, Marcus
Appointed Date: 01 September 2012
53 years old

Director
MCCAUGHREAN, Philip Alexander
Appointed Date: 01 January 2007
55 years old

Director
PRICE, David Anthony

85 years old

Director
PRICE, Simon Charles
Appointed Date: 01 September 1998
56 years old

Director
STEIN, Stephen Henry
Appointed Date: 01 September 2004
64 years old

Resigned Directors

Secretary
BATES, Michael David
Resigned: 01 April 2012

Director
DOMINGO, Vicente
Resigned: 31 August 2005
85 years old

Director
MATHESON, Alan
Resigned: 06 April 2016
Appointed Date: 01 November 1998
77 years old

Director
MAXWELL, Andrew
Resigned: 01 September 2011
Appointed Date: 01 September 1998
60 years old

Director
PARK, Leonard Robert
Resigned: 31 August 1998
90 years old

Persons With Significant Control

Mr David Anthony Price
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Alfred Price & Sons Trustees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALFRED PRICE & SONS,LIMITED Events

01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
02 Jun 2016
Full accounts made up to 31 August 2015
14 Apr 2016
Termination of appointment of Alan Matheson as a director on 6 April 2016
12 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 55,110

17 May 2015
Full accounts made up to 31 August 2014
...
... and 84 more events
21 Jan 1988
Full accounts made up to 31 August 1986

30 Mar 1987
Return made up to 02/01/87; full list of members

03 Jan 1986
Full accounts made up to 31 August 1985
17 Feb 1958
Articles of association
15 Aug 1938
Incorporation

ALFRED PRICE & SONS,LIMITED Charges

7 June 1982
Legal charge
Delivered: 14 June 1982
Status: Satisfied on 13 October 1994
Persons entitled: Liverpool City Council
Description: Land and buildings at kings dock street, wapping industrial…
3 January 1981
Debenture
Delivered: 13 February 1981
Status: Satisfied
Persons entitled: Liverpool City Council
Description: Floating charge over undertaking and all property present…