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
-
Check the company
-
UK
-
Brighton and Hove
- Company name
- BRITTON PRICE LIMITED
- Company number
- 03247545
- VAT
- GB244897659
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Sep 1996
Age - 29 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
- 70
- 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
- 60
- 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
- 72
- 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
- 73
- 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
- 87
- 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.