UKBizDB.co.uk

EDWARD PRICE & PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edward Price & Partners Limited. The company was founded 40 years ago and was given the registration number 01786656. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:EDWARD PRICE & PARTNERS LIMITED
Company Number:01786656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, England, CM22 6PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Ernest Road, Emerson Park, Hornchurch, RM11 3JQ

Secretary30 October 2007Active
Warren Lodge, High Road, Epping, CM16 5HN

Director30 October 2007Active
26, Ernest Road, Emerson Park, Hornchurch, RM11 3JQ

Director30 October 2007Active
115 Apple Grove, Enfield, EN1 3DB

Secretary-Active
9 Bluebridge Avenue, Brookmans Park, Hatfield, AL9 7RY

Secretary01 January 1997Active
9 Bluebridge Avenue, Brookmans Park, Hatfield, AL9 7RY

Secretary31 July 2002Active
115 Apple Grove, Enfield, EN1 3DB

Director-Active
115 Apple Grove, Enfield, EN1 3DB

Director-Active
7 Beverley Road, Worcester Park, KT4 8LX

Director-Active
9 Bluebridge Avenue, Brookmans Park, Hatfield, AL9 7RY

Director-Active
9 Bluebridge Avenue, Brookmans Park, Hatfield, AL9 7RY

Director-Active
14 Silverthorn Gardens, London, E4 8BP

Director01 April 1999Active

People with Significant Control

Mr Gregory Alfred Lawrence
Notified on:11 December 2023
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Channel Meats Limited
Notified on:11 December 2023
Status:Active
Country of residence:England
Address:31 Central Markets, West Market Building, Smithfield, England, EC1A 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Mark Murphy
Notified on:11 May 2017
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Alfred Lawrence
Notified on:11 May 2017
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Address

Change registered office address company with date old address new address.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.