Company NamePrice Brothers Limited
DirectorsCarl Cyril Price and Julia Price
Company StatusActive
Company Number02239970
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)
Previous NamesAltershire Limited and Price Brothers (Holdings) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Carl Cyril Price
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(4 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Great Titchfield House 14-18 Great Titc
London
W1W 8BD
Secretary NameJulia Price
NationalityBritish
StatusCurrent
Appointed06 April 1992(4 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor, Great Titchfield House 14-18 Great Titc
London
W1W 8BD
Director NameMrs Julia Price
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameAlan Roy Price
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressUnit 1 Peter James Business Centre
Hayes
Middlesex
UB3 3NT
Director NameMaureen Price
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1995)
RoleHousewife
Correspondence AddressUnit 1 Peter James Business Centre
Hayes
Middlesex
UB3 3NT
Director NameShane Price
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years after company formation)
Appointment Duration19 years, 6 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old School House
Church Lane Binfield
Bracknell
Berkshire
RG42 5LZ

Contact

Telephone020 85692251
Telephone regionLondon

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Bradley Price
6.12%
Ordinary C
50 at £1Carl Price
6.12%
Ordinary C
50 at £1Mitchell Price
6.12%
Ordinary C
369 at £1Carl Price
45.17%
Ordinary A
298 at £1Julia Price
36.47%
Ordinary B

Financials

Year2014
Net Worth£167,641
Current Liabilities£225,764

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

22 August 2001Delivered on: 25 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a units 8 & 9 peter james business centre pump house middlesex UB3 3NT t/n AGL3111. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 May 1988Delivered on: 26 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1, peter james centre, pump lane, hayes middlesex together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
17 April 2019Change of details for Mr Carl Cyril Price as a person with significant control on 6 April 2016 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
9 April 2018Change of details for Mr Carl Cyril Price as a person with significant control on 7 April 2017 (2 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
15 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
(3 pages)
15 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
(3 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 817
(5 pages)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 817
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 817
(5 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 817
(5 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 817
(5 pages)
27 April 2015Secretary's details changed for Julia Price on 7 April 2014 (1 page)
27 April 2015Secretary's details changed for Julia Price on 7 April 2014 (1 page)
27 April 2015Director's details changed for Mr Carl Cyril Price on 7 April 2014 (2 pages)
27 April 2015Secretary's details changed for Julia Price on 7 April 2014 (1 page)
27 April 2015Director's details changed for Mr Carl Cyril Price on 7 April 2014 (2 pages)
27 April 2015Director's details changed for Mr Carl Cyril Price on 7 April 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 817
(5 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 817
(5 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 817
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
6 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 817
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 817
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 817
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Statement of capital on 8 November 2011
  • GBP 767
(5 pages)
12 December 2011Statement of capital on 8 November 2011
  • GBP 767
(5 pages)
12 December 2011Statement of capital on 8 November 2011
  • GBP 767
(5 pages)
8 December 2011Termination of appointment of Shane Price as a director (2 pages)
8 December 2011Termination of appointment of Shane Price as a director (2 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 May 2010Director's details changed for Carl Price on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Carl Price on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
6 May 2010Director's details changed for Carl Price on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
14 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
14 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
15 April 2009Return made up to 06/04/09; full list of members (6 pages)
15 April 2009Return made up to 06/04/09; full list of members (6 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 April 2008Return made up to 06/04/08; full list of members (6 pages)
8 April 2008Return made up to 06/04/08; full list of members (6 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 April 2007Return made up to 06/04/07; full list of members (4 pages)
18 April 2007Return made up to 06/04/07; full list of members (4 pages)
20 April 2006Return made up to 06/04/06; full list of members (5 pages)
20 April 2006Return made up to 06/04/06; full list of members (5 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 April 2005Return made up to 06/04/05; full list of members (4 pages)
7 April 2005Return made up to 06/04/05; full list of members (4 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Secretary's particulars changed (1 page)
1 June 2004Secretary's particulars changed (1 page)
8 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 June 2003Ad 28/04/03--------- £ si 100@1=100 £ ic 965/1065 (2 pages)
5 June 2003Nc inc already adjusted 28/04/03 (1 page)
5 June 2003Ad 28/04/03--------- £ si 100@1=100 £ ic 965/1065 (2 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 June 2003Nc inc already adjusted 28/04/03 (1 page)
18 April 2003Return made up to 06/04/03; full list of members (8 pages)
18 April 2003Return made up to 06/04/03; full list of members (8 pages)
28 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
7 June 2002Return made up to 06/04/02; full list of members (8 pages)
7 June 2002Return made up to 06/04/02; full list of members (8 pages)
12 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
12 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
13 November 2001Return made up to 06/04/01; full list of members; amend (8 pages)
13 November 2001Return made up to 06/04/01; full list of members; amend (8 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2001Particulars of mortgage/charge (5 pages)
25 August 2001Particulars of mortgage/charge (5 pages)
23 April 2001Return made up to 06/04/01; full list of members (9 pages)
23 April 2001Return made up to 06/04/01; full list of members (9 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 December 2000Registered office changed on 19/12/00 from: 12 ogle street, london, W1P 7LG (1 page)
19 December 2000Registered office changed on 19/12/00 from: 12 ogle street, london, W1P 7LG (1 page)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 April 2000Return made up to 06/04/00; full list of members (8 pages)
26 April 2000Return made up to 06/04/00; full list of members (8 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 July 1999Return made up to 06/04/99; full list of members (6 pages)
1 July 1999Return made up to 06/04/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 May 1998Return made up to 06/04/98; no change of members (4 pages)
5 May 1998Return made up to 06/04/98; no change of members (4 pages)
17 July 1997Ad 06/06/97--------- £ si 298@1=298 £ ic 702/1000 (2 pages)
17 July 1997Ad 06/06/97--------- £ si 298@1=298 £ ic 702/1000 (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 July 1997£ nc 1000/1298 06/06/97 (1 page)
10 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 July 1997£ nc 1000/1298 06/06/97 (1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 April 1997Return made up to 06/04/97; no change of members (4 pages)
24 April 1997Return made up to 06/04/97; no change of members (4 pages)
14 April 1996Return made up to 06/04/96; full list of members (6 pages)
14 April 1996Return made up to 06/04/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (12 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (12 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
4 April 1995Return made up to 06/04/95; no change of members (4 pages)
4 April 1995Return made up to 06/04/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
11 July 1988Company name changed altershire LIMITED\certificate issued on 12/07/88 (2 pages)
11 July 1988Company name changed altershire LIMITED\certificate issued on 12/07/88 (2 pages)