About

Registered Number: 02009019
Date of Incorporation: 10/04/1986 (38 years ago)
Company Status: Active
Registered Address: Veetee House, Neptune Close, Medway City Estate, Rochester Kent, ME2 4LT

 

Founded in 1986, Veetee Rice Ltd has its registered office in Medway City Estate in Rochester Kent, it's status at Companies House is "Active". The companies directors are listed as Al Muhaidib, Essam, Al-muhaideb, Isam Majid Abdullatif, Mahommad, Talikulam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL MUHAIDIB, Essam 15 March 1996 08 October 2015 1
AL-MUHAIDEB, Isam Majid Abdullatif 31 December 2013 08 October 2015 1
MAHOMMAD, Talikulam 05 May 1993 15 March 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
TM01 - Termination of appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 September 2019
MR01 - N/A 19 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 03 September 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
MR04 - N/A 12 February 2018
MR04 - N/A 12 February 2018
MR04 - N/A 12 February 2018
MR04 - N/A 12 February 2018
MR01 - N/A 07 February 2018
MR01 - N/A 07 February 2018
MR01 - N/A 07 February 2018
MR01 - N/A 07 February 2018
MR01 - N/A 07 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 05 September 2017
PSC01 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 01 September 2016
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 August 2014
MR04 - N/A 07 August 2014
MR04 - N/A 07 August 2014
MR04 - N/A 07 August 2014
MR04 - N/A 07 August 2014
MR04 - N/A 07 August 2014
MR04 - N/A 07 August 2014
CH01 - Change of particulars for director 28 February 2014
AP01 - Appointment of director 28 February 2014
MR01 - N/A 21 February 2014
MR01 - N/A 21 February 2014
MR01 - N/A 21 February 2014
MR01 - N/A 21 February 2014
RESOLUTIONS - N/A 31 January 2014
MR04 - N/A 20 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 September 2013
AP01 - Appointment of director 19 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 August 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 10 June 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 April 2009
395 - Particulars of a mortgage or charge 05 December 2008
395 - Particulars of a mortgage or charge 05 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 27 August 2008
395 - Particulars of a mortgage or charge 29 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 12 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 06 September 2004
395 - Particulars of a mortgage or charge 22 May 2004
395 - Particulars of a mortgage or charge 16 September 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 03 October 2002
395 - Particulars of a mortgage or charge 02 May 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 17 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
AA - Annual Accounts 19 December 2000
395 - Particulars of a mortgage or charge 12 December 2000
363s - Annual Return 19 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
123 - Notice of increase in nominal capital 13 October 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
RESOLUTIONS - N/A 16 April 2000
AA - Annual Accounts 04 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 1999
363s - Annual Return 21 October 1999
395 - Particulars of a mortgage or charge 19 June 1999
RESOLUTIONS - N/A 22 March 1999
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
123 - Notice of increase in nominal capital 16 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
395 - Particulars of a mortgage or charge 09 March 1998
395 - Particulars of a mortgage or charge 09 March 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1998
123 - Notice of increase in nominal capital 07 January 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 30 October 1997
MEM/ARTS - N/A 26 June 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 26 September 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 02 November 1995
CERTNM - Change of name certificate 01 September 1995
395 - Particulars of a mortgage or charge 14 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 01 November 1994
395 - Particulars of a mortgage or charge 15 June 1994
395 - Particulars of a mortgage or charge 15 June 1994
287 - Change in situation or address of Registered Office 30 March 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 02 December 1993
363a - Annual Return 12 November 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 November 1993
AA - Annual Accounts 09 November 1993
88(2)P - N/A 18 October 1993
RESOLUTIONS - N/A 11 October 1993
123 - Notice of increase in nominal capital 11 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1993
395 - Particulars of a mortgage or charge 24 September 1993
288 - N/A 13 August 1993
288 - N/A 11 June 1993
288 - N/A 28 April 1993
AAMD - Amended Accounts 18 November 1992
AA - Annual Accounts 23 October 1992
363s - Annual Return 08 September 1992
MISC - Miscellaneous document 23 October 1991
363b - Annual Return 16 October 1991
AA - Annual Accounts 24 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1991
287 - Change in situation or address of Registered Office 17 July 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 03 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 12 October 1989
287 - Change in situation or address of Registered Office 12 October 1989
287 - Change in situation or address of Registered Office 22 March 1989
363 - Annual Return 22 March 1989
395 - Particulars of a mortgage or charge 06 March 1989
395 - Particulars of a mortgage or charge 06 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1989
AA - Annual Accounts 20 June 1988
AA - Annual Accounts 14 March 1988
363 - Annual Return 26 October 1987
395 - Particulars of a mortgage or charge 04 March 1987
395 - Particulars of a mortgage or charge 13 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1986
288 - N/A 19 June 1986
287 - Change in situation or address of Registered Office 19 June 1986
MISC - Miscellaneous document 10 April 1986
NEWINC - New incorporation documents 10 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2019 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 17 February 2014 Fully Satisfied

N/A

A registered charge 17 February 2014 Fully Satisfied

N/A

A registered charge 17 February 2014 Fully Satisfied

N/A

A registered charge 17 February 2014 Fully Satisfied

N/A

Legal mortgage 12 August 2011 Fully Satisfied

N/A

Floating charge (all assets) 07 May 2010 Fully Satisfied

N/A

Legal assignment 03 December 2008 Fully Satisfied

N/A

Debenture 03 December 2008 Fully Satisfied

N/A

Legal mortgage 16 January 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 21 May 2004 Fully Satisfied

N/A

Fixed charge 15 September 2003 Fully Satisfied

N/A

A fourth supplemental deed 21 April 2002 Fully Satisfied

N/A

Third supplemental deed to a debenture dated 15TH september 1993 as supplemented by supplemental deeds dated 10TH november 1994 and 17 june 1999 07 December 2000 Fully Satisfied

N/A

Second supplemental deed to a debenture dated 15TH september 1993 as supplemented by a supplemental deed dated 10TH november 1994 17 June 1999 Fully Satisfied

N/A

Mortgage 04 March 1998 Fully Satisfied

N/A

Mortgage 02 March 1998 Fully Satisfied

N/A

Supplemental deed 10 November 1994 Fully Satisfied

N/A

Letter of hypothecation 10 June 1994 Fully Satisfied

N/A

Letter of lein 10 June 1994 Fully Satisfied

N/A

Debenture 15 September 1993 Fully Satisfied

N/A

Debenture 17 February 1989 Fully Satisfied

N/A

Legal charge 17 February 1989 Fully Satisfied

N/A

Registered pursuant to an order of court dated 2/3/87 single debenture 10 December 1986 Fully Satisfied

N/A

Deed of fixed charge 10 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.