About

Registered Number: 00741967
Date of Incorporation: 26/11/1962 (61 years and 5 months ago)
Company Status: Active
Registered Address: Sea End, Boathouse, Burnham-On-Crouch, Essex, CM0 8AN

 

Rice & Cole Ltd was founded on 26 November 1962, it has a status of "Active". We do not know the number of employees at this organisation. This organisation has 5 directors listed as Annis, Michael Cedric, Annis, Elaine Louise, Lyon Hall, Jennifer Ruby, Oliver, Helen Elizabeth, Oliver, Nicholas Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNIS, Michael Cedric 22 June 2018 - 1
ANNIS, Elaine Louise 22 June 2018 22 June 2018 1
LYON HALL, Jennifer Ruby N/A 22 June 2018 1
OLIVER, Helen Elizabeth N/A 22 June 2018 1
OLIVER, Nicholas Martin N/A 22 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CH01 - Change of particulars for director 25 June 2020
PSC05 - N/A 18 June 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 07 May 2019
PSC02 - N/A 03 May 2019
PSC07 - N/A 03 May 2019
PSC07 - N/A 03 May 2019
PSC07 - N/A 03 May 2019
RESOLUTIONS - N/A 10 July 2018
MR01 - N/A 04 July 2018
MR01 - N/A 04 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 18 December 2017
MR04 - N/A 14 June 2017
MR04 - N/A 14 June 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 19 April 2007
395 - Particulars of a mortgage or charge 14 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 28 December 2001
AUD - Auditor's letter of resignation 05 July 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 06 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 22 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 18 June 1992
363b - Annual Return 15 May 1992
169 - Return by a company purchasing its own shares 29 April 1992
RESOLUTIONS - N/A 24 April 1992
395 - Particulars of a mortgage or charge 16 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
RESOLUTIONS - N/A 24 March 1992
288 - N/A 10 December 1991
AA - Annual Accounts 30 August 1991
363a - Annual Return 02 May 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
288 - N/A 10 December 1987
288 - N/A 12 November 1987
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Outstanding

N/A

A registered charge 22 June 2018 Outstanding

N/A

Legal charge 06 February 2007 Fully Satisfied

N/A

Mortgage debenture 07 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.