Background WavePink WaveYellow Wave

BRITTON PRICE LIMITED (03247545)

BRITTON PRICE LIMITED (03247545) is an active UK company. incorporated on 9 September 1996. with registered office in Hove. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). BRITTON PRICE LIMITED has been registered for 29 years. Current directors include BATTERSBY, Warren, CABLE, Mark Phillip, PRICE, Derek.

Company Number
03247545
Status
active
Type
ltd
Incorporated
9 September 1996
Age
29 years
Address
Cornelius House, Hove, BN3 2DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
BATTERSBY, Warren, CABLE, Mark Phillip, PRICE, Derek
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITTON PRICE LIMITED

BRITTON PRICE LIMITED is an active company incorporated on 9 September 1996 with the registered office located in Hove. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). BRITTON PRICE LIMITED was registered 29 years ago.(SIC: 28220)

Status

active

Active since 29 years ago

Company No

03247545

LTD Company

Age

29 Years

Incorporated 9 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

MARINEFAST LIMITED
From: 9 September 1996To: 4 December 1996
Contact
Address

Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

Kingfisher House, Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX
From: 9 September 1996To: 29 June 2015
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Share Buyback
Feb 10
Capital Reduction
Mar 16
Share Buyback
Mar 16
Director Left
Sept 18
Loan Secured
May 20
Director Left
Nov 21
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Sept 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BATTERSBY, Warren

Active
178-180 Church Road, HoveBN3 2DJ
Secretary
Appointed 12 May 2023

BATTERSBY, Warren

Active
178-180 Church Road, HoveBN3 2DJ
Born August 1993
Director
Appointed 27 Feb 2024

CABLE, Mark Phillip

Active
178-180 Church Road, HoveBN3 2DJ
Born April 1968
Director
Appointed 27 Feb 2024

PRICE, Derek

Active
178-180 Church Road, HoveBN3 2DJ
Born February 1954
Director
Appointed 15 Oct 1996

PRB REGISTRARS LIMITED

Resigned
Kingfisher House, Haywards HeathRH17 7QX
Corporate secretary
Appointed 16 Feb 2001
Resigned 10 Nov 2006

PRB SECRETARIES LIMITED LIABILITY PARTNERSHIP

Resigned
Hurstwood Grange, Haywards HeathRH17 7QX
Corporate secretary
Appointed 10 Nov 2006
Resigned 12 May 2023

SUCCESSABILITY LIMITED

Resigned
5 Bridge Road Business Park, Haywards HeathRH16 1TX
Corporate secretary
Appointed 15 Oct 1996
Resigned 16 Feb 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Sept 1996
Resigned 15 Oct 1996

BRITTON, Paul Leslie

Resigned
11 Ainsdale Grove, BradfordBD13 5AU
Born March 1953
Director
Appointed 15 Oct 1996
Resigned 16 Jul 2003

CHALCRAFT, Christopher Miles

Resigned
178-180 Church Road, HoveBN3 2DJ
Born August 1955
Director
Appointed 24 Sept 1998
Resigned 26 Oct 2021

CROSBY, Peter James

Resigned
178-180 Church Road, HoveBN3 2DJ
Born September 1965
Director
Appointed 24 Sept 1998
Resigned 19 Feb 2016

POLLINS, Martin

Resigned
3 North Lodge High Street, LewesBN8 4LY
Born December 1938
Director
Appointed 08 Nov 1996
Resigned 31 Mar 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Sept 1996
Resigned 15 Oct 1996

Persons with significant control

2

1 Active
1 Ceased
178-180 Church Road, HoveBN3 2DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2025

Derek Price

Ceased
178-180 Church Road, HoveBN3 2DJ
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2025
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
24 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 March 2016
SH03Return of Purchase of Own Shares
Resolution
1 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
9 February 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
31 January 2008
169169
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
287Change of Registered Office
Legacy
14 July 2006
288cChange of Particulars
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
169169
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
88(2)R88(2)R
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
5 July 2005
287Change of Registered Office
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
169169
Resolution
10 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288cChange of Particulars
Legacy
11 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
2 March 2000
288cChange of Particulars
Legacy
30 September 1999
363aAnnual Return
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
363aAnnual Return
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
7 October 1997
363aAnnual Return
Legacy
22 April 1997
88(2)R88(2)R
Miscellaneous
22 April 1997
MISCMISC
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Memorandum Articles
10 January 1997
MEM/ARTSMEM/ARTS
Legacy
10 January 1997
88(2)R88(2)R
Legacy
10 January 1997
88(2)R88(2)R
Legacy
10 January 1997
88(2)R88(2)R
Legacy
10 January 1997
88(2)R88(2)R
Legacy
10 January 1997
123Notice of Increase in Nominal Capital
Legacy
10 January 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
287Change of Registered Office
Incorporation Company
9 September 1996
NEWINCIncorporation