Background WavePink WaveYellow Wave

BRITTON PRICE HOLDINGS LIMITED (09900575)

BRITTON PRICE HOLDINGS LIMITED (09900575) is an active UK company. incorporated on 3 December 2015. with registered office in Hove. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). BRITTON PRICE HOLDINGS LIMITED has been registered for 10 years. Current directors include BATTERSBY, Warren, CABLE, Mark Phillip, PRICE, Derek.

Company Number
09900575
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Parkers 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 HOLDINGS LIMITED

BRITTON PRICE HOLDINGS LIMITED is an active company incorporated on 3 December 2015 with the registered office located in Hove. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). BRITTON PRICE HOLDINGS LIMITED was registered 10 years ago.(SIC: 28220)

Status

active

Active since 10 years ago

Company No

09900575

LTD Company

Age

10 Years

Incorporated 3 December 2015

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 29 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

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

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

Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
May 16
Funding Round
Jul 17
Loan Secured
May 20
Loan Secured
May 20
Director Left
Nov 21
Director Joined
May 22
Director Joined
May 22
Capital Reduction
Feb 26
Share Buyback
Feb 26
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BATTERSBY, Warren

Active
Cornelius House, HoveBN3 2DJ
Secretary
Appointed 12 May 2023

BATTERSBY, Warren

Active
Cornelius House, HoveBN3 2DJ
Born August 1993
Director
Appointed 09 May 2022

CABLE, Mark Phillip

Active
Cornelius House, HoveBN3 2DJ
Born April 1968
Director
Appointed 09 May 2022

PRICE, Derek

Active
Cornelius House, HoveBN3 2DJ
Born February 1954
Director
Appointed 03 Dec 2015

CHALCRAFT, Christopher Miles

Resigned
Cornelius House, HoveBN3 2DJ
Born August 1955
Director
Appointed 03 Dec 2015
Resigned 26 Oct 2021

Persons with significant control

1

Derek Price

Active
Cornelius House, HoveBN3 2DJ
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Capital Cancellation Shares
23 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2026
SH03Return of Purchase of Own Shares
Resolution
20 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Replacement Filing Of Confirmation Statement With Made Up Date
12 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 October 2023
AAMDAAMD
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Memorandum Articles
28 June 2017
MAMA
Resolution
28 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Memorandum Articles
11 May 2016
MAMA
Resolution
11 May 2016
RESOLUTIONSResolutions
Incorporation Company
3 December 2015
NEWINCIncorporation