Britton Price Limited HOVE


Britton Price started in year 1996 as Private Limited Company with registration number 03247545. The Britton Price company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hove at Cornelius House. Postal code: BN3 2DJ. Since December 4, 1996 Britton Price Limited is no longer carrying the name Marinefast.

There is a single director in the company at the moment - Derek P., appointed on 15 October 1996. In addition, a secretary was appointed - Warren B., appointed on 12 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Britton Price Limited Address / Contact

Office Address Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247545
Date of Incorporation Mon, 9th Sep 1996
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Warren B.

Position: Secretary

Appointed: 12 May 2023

Derek P.

Position: Director

Appointed: 15 October 1996

Prb Secretaries Limited Liability Partnership

Position: Corporate Secretary

Appointed: 10 November 2006

Resigned: 12 May 2023

Prb Registrars Limited

Position: Secretary

Appointed: 16 February 2001

Resigned: 10 November 2006

Peter C.

Position: Director

Appointed: 24 September 1998

Resigned: 19 February 2016

Christopher C.

Position: Director

Appointed: 24 September 1998

Resigned: 26 October 2021

Martin P.

Position: Director

Appointed: 08 November 1996

Resigned: 31 March 2009

Successability Limited

Position: Secretary

Appointed: 15 October 1996

Resigned: 16 February 2001

Paul B.

Position: Director

Appointed: 15 October 1996

Resigned: 16 July 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 September 1996

Resigned: 15 October 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1996

Resigned: 15 October 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Derek P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Derek P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Marinefast December 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth997 3271 126 2331 169 6791 157 2011 148 098       
Balance Sheet
Cash Bank In Hand523 657634 919488 238470 795428 199       
Cash Bank On Hand    428 19966 89826 68730 32923 92324 51528 34216 552
Current Assets2 005 9871 909 0671 928 8711 825 2801 915 1701 143 189770 1531 304 846575 123145 493117 3811 382 512
Debtors1 441 6121 206 9431 333 7671 240 1671 353 299996 827743 4661 274 517551 200120 97889 0391 365 960
Intangible Fixed Assets2 3567 14833 88932 84142 750       
Net Assets Liabilities Including Pension Asset Liability997 3271 126 2331 169 6791 157 201        
Other Debtors    2 11654 78662 62247 44616 90711 28217 5065 902
Property Plant Equipment    24 867       
Stocks Inventory40 71867 205106 866114 318133 672       
Tangible Fixed Assets28 98228 91922 87453 99124 867       
Total Inventories    133 67279 464      
Reserves/Capital
Called Up Share Capital18 75018 75018 75018 75018 750       
Profit Loss Account Reserve633 808762 714806 160793 682784 579       
Shareholder Funds997 3271 126 2331 169 6791 157 2011 148 098       
Other
Accounting Period Subsidiary   2 0142 015       
Accrued Liabilities Deferred Income    376 862274 175      
Accumulated Amortisation Impairment Intangible Assets    352 857       
Accumulated Depreciation Impairment Property Plant Equipment    420 423       
Amounts Owed By Group Undertakings    77 49112 300606 2691 227 071534 293109 69671 5331 360 058
Amounts Owed To Group Undertakings     553 794496 7081 124 793432 818  1 238 400
Amounts Recoverable On Contracts    426 011299 495      
Average Number Employees During Period    332712     
Bank Borrowings Overdrafts    24 59656 609      
Capital Redemption Reserve  30 60330 60330 603       
Corporation Tax Payable    45 000       
Corporation Tax Recoverable    6 3532 767      
Creditors    835 1391 113 540740 8651 277 878544 845115 48787 3751 352 506
Creditors Due Within One Year1 019 448803 781801 135743 061835 139       
Dividends Paid     525 829      
Fixed Asset Investments Additions    300       
Fixed Assets31 33836 06756 76374 98268 067       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    66 02826 82447 1358 9453 44226 90325 98036 805
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -447 602      
Increase Decrease Due To Transfers Into Or Out Intangible Assets     -415 082      
Increase From Amortisation Charge For Year Intangible Assets     5 251      
Increase From Depreciation Charge For Year Property Plant Equipment     5 842      
Intangible Assets    42 750       
Intangible Assets Gross Cost    395 607       
Intangible Fixed Assets Additions 7 561 25 33838 693       
Intangible Fixed Assets Aggregate Amortisation Impairment265 114267 883285 687324 073352 857       
Intangible Fixed Assets Amortisation Charged In Period 2 769 38 38628 784       
Intangible Fixed Assets Cost Or Valuation267 470275 031319 576356 914395 607       
Investments Fixed Assets   150450       
Investments In Group Undertakings    450-450      
Net Current Assets Liabilities986 5391 105 2861 127 7361 082 2191 080 03129 64929 28826 96830 27830 00630 00630 006
Number Shares Allotted 18 750 18 75018 750       
Number Shares Issued Fully Paid     15 625      
Other Creditors    11 308287 08752 64417 59729 16323 89014 14712 560
Other Taxation Social Security Payable    61 74739 97648 64856 55969 34083 89253 81170 070
Par Value Share 1 111      
Prepayments Accrued Income    144 62039 314      
Present Value Finance Lease Receivables    14 9056 52612 905     
Profit Loss     -497 620      
Property Plant Equipment Gross Cost    445 290       
Provisions For Liabilities Charges20 55015 12014 8209 960        
Recoverable Value-added Tax    10 6781 604      
Share Capital Allotted Called Up Paid18 75018 75018 75018 75018 750       
Share Premium Account314 166314 166314 166314 166314 166       
Tangible Fixed Assets Additions 22 620 49 39219 006       
Tangible Fixed Assets Cost Or Valuation352 441375 061388 892438 284445 290       
Tangible Fixed Assets Depreciation323 459346 142366 018384 293420 423       
Tangible Fixed Assets Depreciation Charged In Period 22 683 18 27536 130       
Total Additions Including From Business Combinations Intangible Assets     19 475      
Total Additions Including From Business Combinations Property Plant Equipment     2 312      
Total Assets Less Current Liabilities1 017 8771 141 3531 184 4991 157 2011 148 09829 64929 28826 96830 27830 00630 00630 006
Trade Creditors Trade Payables    315 626176 074142 86578 92913 5247 70519 41731 476
Trade Debtors Trade Receivables    671 125623 72061 670     
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -426 265      
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment     -358 108      
Other Aggregate Reserves30 60330 603          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements