ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edward Price & Partners Limited

Edward Price & Partners Limited is an active company incorporated on 27 January 1984 with the registered office located in Romford, Greater London. Edward Price & Partners Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01786656
Private limited company
Age
41 years
Incorporated 27 January 1984
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (3 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Riverside House
1-5 Como Street
Romford
Essex
RM7 7DN
England
Address changed on 11 Aug 2023 (2 years ago)
Previous address was Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England
Telephone
02080884387
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Feb 1954
Director • British • Lives in England • Born in Apr 1949
Mr Gregory Alfred Lawrence
PSC • British • Lives in England • Born in Apr 1949
Channel Meats Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Village Pork (Smithfield) Limited
Mr Edward Mark Murphy and Gregory Alfred Lawrence are mutual people.
Active
Smithfield Beef Company Ltd
Mr Edward Mark Murphy and Gregory Alfred Lawrence are mutual people.
Active
G. Lawrence Wholesale Meat Co. Limited
Gregory Alfred Lawrence is a mutual person.
Active
Murphy Property Investments Limited
Mr Edward Mark Murphy is a mutual person.
Active
Prestige Meat Limited
Gregory Alfred Lawrence is a mutual person.
Active
Wood Properties Ltd
Gregory Alfred Lawrence is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.06M
Increased by £558.91K (+22%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£4.54M
Decreased by £2.27M (-33%)
Total Liabilities
-£3M
Increased by £1.43M (+91%)
Net Assets
£1.53M
Decreased by £3.7M (-71%)
Debt Ratio (%)
66%
Increased by 43.14% (+187%)
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Mr Gregory Alfred Lawrence Details Changed
4 Months Ago on 10 May 2025
Full Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Channel Meats Limited (PSC) Appointed
1 Year 9 Months Ago on 11 Dec 2023
Gregory Alfred Lawrence (PSC) Appointed
1 Year 9 Months Ago on 11 Dec 2023
Edward Mark Murphy (PSC) Resigned
1 Year 9 Months Ago on 11 Dec 2023
Gregory Alfred Lawrence (PSC) Resigned
1 Year 9 Months Ago on 10 Dec 2023
Registered Address Changed
2 Years Ago on 11 Aug 2023
Get Credit Report
Discover Edward Price & Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 May 2025 with updates
Submitted on 16 Jun 2025
Director's details changed for Mr Gregory Alfred Lawrence on 10 May 2025
Submitted on 27 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 11 May 2024 with updates
Submitted on 14 Jun 2024
Cessation of Edward Mark Murphy as a person with significant control on 11 December 2023
Submitted on 26 Apr 2024
Cessation of Gregory Alfred Lawrence as a person with significant control on 10 December 2023
Submitted on 26 Apr 2024
Notification of Gregory Alfred Lawrence as a person with significant control on 11 December 2023
Submitted on 26 Apr 2024
Notification of Channel Meats Limited as a person with significant control on 11 December 2023
Submitted on 26 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Registered office address changed from Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 11 August 2023
Submitted on 11 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year