About

Registered Number: 02065159
Date of Incorporation: 17/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 48 Queen Street, Hull, HU1 1UU,

 

Based in Hull, Hugh Rice Ltd was founded on 17 October 1986, it's status at Companies House is "Active". Rice, Diane Tina, Rice, James Peter, Rice, Michael, Rice, Sarah, Rice-hewitt, Danielle, Richardson, Joanne, Mcintyre, Scott Hynd, Rice, Paul John, Mcintyre, Scott Hynd, Rice, Janet, Rice, Vera are listed as directors of Hugh Rice Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, Diane Tina 27 July 2011 - 1
RICE, James Peter 08 June 2010 - 1
RICE, Michael N/A - 1
RICE, Sarah 27 July 2011 - 1
RICE-HEWITT, Danielle 12 February 2016 - 1
RICHARDSON, Joanne 27 September 2019 - 1
MCINTYRE, Scott Hynd 13 February 2015 02 July 2019 1
RICE, Janet N/A 28 March 2007 1
RICE, Vera 24 April 1995 16 May 2002 1
Secretary Name Appointed Resigned Total Appointments
MCINTYRE, Scott Hynd 23 August 2014 02 July 2019 1
RICE, Paul John 28 March 2007 23 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
AA - Annual Accounts 28 July 2020
AA01 - Change of accounting reference date 10 February 2020
AP01 - Appointment of director 02 October 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 18 September 2019
TM01 - Termination of appointment of director 14 August 2019
TM02 - Termination of appointment of secretary 14 August 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 14 September 2018
AA01 - Change of accounting reference date 11 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 13 May 2016
SH06 - Notice of cancellation of shares 17 February 2016
SH03 - Return of purchase of own shares 17 February 2016
AP01 - Appointment of director 12 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
AA - Annual Accounts 27 August 2015
MR01 - N/A 16 July 2015
SH06 - Notice of cancellation of shares 26 May 2015
AR01 - Annual Return 15 May 2015
RESOLUTIONS - N/A 12 May 2015
SH03 - Return of purchase of own shares 12 May 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 14 October 2014
TM02 - Termination of appointment of secretary 25 September 2014
AP03 - Appointment of secretary 25 September 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
SH06 - Notice of cancellation of shares 05 February 2014
SH03 - Return of purchase of own shares 05 February 2014
AA - Annual Accounts 03 January 2014
SH06 - Notice of cancellation of shares 07 November 2013
SH03 - Return of purchase of own shares 07 November 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 June 2012
RESOLUTIONS - N/A 28 February 2012
SH06 - Notice of cancellation of shares 28 February 2012
SH03 - Return of purchase of own shares 28 February 2012
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 13 May 2011
SH06 - Notice of cancellation of shares 28 January 2011
SH03 - Return of purchase of own shares 28 January 2011
AA - Annual Accounts 18 August 2010
AP01 - Appointment of director 18 June 2010
AR01 - Annual Return 18 May 2010
AD01 - Change of registered office address 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
RESOLUTIONS - N/A 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 10 August 2007
RESOLUTIONS - N/A 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 18 July 2006
AAMD - Amended Accounts 11 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 19 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 02 May 2001
395 - Particulars of a mortgage or charge 12 August 2000
395 - Particulars of a mortgage or charge 29 July 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 26 May 1995
288 - N/A 30 April 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 29 November 1991
363a - Annual Return 17 May 1991
363 - Annual Return 12 July 1990
AA - Annual Accounts 22 May 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
287 - Change in situation or address of Registered Office 27 April 1988
395 - Particulars of a mortgage or charge 28 October 1987
MEM/ARTS - N/A 10 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1987
287 - Change in situation or address of Registered Office 04 December 1986
288 - N/A 04 December 1986
CERTNM - Change of name certificate 05 November 1986
CERTINC - N/A 17 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2015 Outstanding

N/A

Legal mortgage 10 August 2000 Fully Satisfied

N/A

Mortgage debenture 26 July 2000 Fully Satisfied

N/A

Legal mortgage 23 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.