Check the

BRITTON PRICE LIMITED

Company
BRITTON PRICE LIMITED (03247545)

BRITTON PRICE

Phone: 01273 231 012
A⁺ rating

ABOUT BRITTON PRICE LIMITED

Britton Price Ltd are experts in Patient Moving and Handling operating on a nationwide basis since 1997. We provide Service, LOLER and PUWER Certification, a 24 hour Breakdown Centre, innovative and unique Sling designs and a One Stop Shop for all Care Homes needs for Hoists, Standaids, Slings and Slide Sheets as well as many other products.

However, our core expertise comes from working with our Care Home group partners in understanding their Moving and Handling challenges and providing tailored solutions. Our newly launched National Centre for Learning is a great example of this as we are now able to offer the first nationally recognised “levelled” qualification for People Handling and Risk Assessor train the trainer program.

KEY FINANCES

Year
2016
Assets
£1143.19k ▼ £-771.98k (-40.31 %)
Cash
£66.9k ▼ £-361.3k (-84.38 %)
Liabilities
£1113.54k ▲ £278.4k (33.34 %)
Net Worth
£29.65k ▼ £-1050.38k (-97.25 %)

REGISTRATION INFO

Company name
BRITTON PRICE LIMITED
Company number
03247545
VAT
GB244897659
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.brittonprice.co.uk
Phones
01273 231 012
Registered Address
PARKERS,
CORNELIUS HOUSE,
178-180 CHURCH ROAD,
HOVE,
EAST SUSSEX,
BN3 2DJ

ECONOMIC ACTIVITIES

28220
Manufacture of lifting and handling equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST 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

CHARGES

15 June 2001
Status
Outstanding
Delivered
19 June 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 January 1997
Status
Satisfied on 11 June 2001
Delivered
16 January 1997
Persons entitled
3I Group PLC
Description
All the rights titles benefits and interests of the company…

9 January 1997
Status
Satisfied on 11 June 2001
Delivered
16 January 1997
Persons entitled
3I Group PLC
Description
.. fixed and floating charges over the undertaking and all…

9 January 1997
Status
Satisfied on 11 June 2001
Delivered
16 January 1997
Persons entitled
3I Group PLC
Description
Fixed charges upon trade mark number 1541231 registered in…

See Also


Last update 2018

BRITTON PRICE LIMITED DIRECTORS

Prb Secretaries Limited Liability Partnership

  Acting
Appointed
10 November 2006
Role
Secretary
Address
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, United Kingdom, RH17 7QX
Name
PRB SECRETARIES LIMITED LIABILITY PARTNERSHIP

Christopher Miles Chalcraft

  Acting
Appointed
24 September 1998
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, England, BN3 2DJ
Country Of Residence
United Kingdom
Name
CHALCRAFT, Christopher Miles

Peter James Crosby

  Acting
Appointed
24 September 1998
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, England, BN3 2DJ
Country Of Residence
England
Name
CROSBY, Peter James

Derek Price

  Acting PSC
Appointed
15 October 1996
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, England, BN3 2DJ
Country Of Residence
England
Name
PRICE, Derek
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

PRB REGISTRARS LIMITED

  Resigned
Appointed
16 February 2001
Resigned
10 November 2006
Role
Secretary
Address
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX
Name
PRB REGISTRARS LIMITED

SUCCESSABILITY LIMITED

  Resigned
Appointed
15 October 1996
Resigned
16 February 2001
Role
Secretary
Address
5 Bridge Road Business Park, Bridge Road, Haywards Heath, West Sussex, RH16 1TX
Name
SUCCESSABILITY LIMITED

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
09 September 1996
Resigned
15 October 1996
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Paul Leslie Britton

  Resigned
Appointed
15 October 1996
Resigned
16 July 2003
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
11 Ainsdale Grove, Cullingworth, Bradford, West Yorkshire, BD13 5AU
Country Of Residence
England
Name
BRITTON, Paul Leslie

Martin Pollins

  Resigned
Appointed
08 November 1996
Resigned
31 March 2009
Occupation
Chartered Accountant
Role
Director
Age
86
Nationality
British
Address
3 North Lodge High Street, Newick, Lewes, East Sussex, BN8 4LY
Country Of Residence
United Kingdom
Name
POLLINS, Martin

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
09 September 1996
Resigned
15 October 1996
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.