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.
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 |
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 |
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 |