RICEMANS (HOLDINGS) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE99 1AR

Company number 00688860
Status Active
Incorporation Date 5 April 1961
Company Type Private Limited Company
Address ELSWICK COURT, NORTHUMBERLAND STREET, NEWCASTLE UPON TYNE, NE99 1AR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Full accounts made up to 29 January 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 350,000 . The most likely internet sites of RICEMANS (HOLDINGS) LIMITED are www.ricemansholdings.co.uk, and www.ricemans-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Dunston Rail Station is 1.6 miles; to Blaydon Rail Station is 3.9 miles; to Chester-le-Street Rail Station is 7.9 miles; to Cramlington Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ricemans Holdings Limited is a Private Limited Company. The company registration number is 00688860. Ricemans Holdings Limited has been working since 05 April 1961. The present status of the company is Active. The registered address of Ricemans Holdings Limited is Elswick Court Northumberland Street Newcastle Upon Tyne Ne99 1ar. . ANDERS, Jill is a Secretary of the company. FENWICK, Mark Anthony is a Director of the company. FENWICK, Nicholas Adam Hodnett is a Director of the company. Secretary DIXON, Ian James has been resigned. Director DIXON, Ian James has been resigned. Director FENWICK, John James has been resigned. Director FENWICK, Peter Trevor has been resigned. Director QUINN, Francis William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDERS, Jill
Appointed Date: 25 September 2000

Director

Director
FENWICK, Nicholas Adam Hodnett
Appointed Date: 02 May 2013
64 years old

Resigned Directors

Secretary
DIXON, Ian James
Resigned: 19 May 2000

Director
DIXON, Ian James
Resigned: 19 May 2000
86 years old

Director
FENWICK, John James
Resigned: 02 May 2013
93 years old

Director
FENWICK, Peter Trevor
Resigned: 14 May 2009
90 years old

Director
QUINN, Francis William
Resigned: 09 October 2003
92 years old

RICEMANS (HOLDINGS) LIMITED Events

22 May 2017
Confirmation statement made on 15 May 2017 with updates
21 Aug 2016
Full accounts made up to 29 January 2016
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 350,000

04 Aug 2015
Full accounts made up to 30 January 2015
09 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 350,000

...
... and 85 more events
28 Jan 1987
Group of companies' accounts made up to 31 January 1986

14 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Sep 1986
Secretary resigned;new secretary appointed

20 Aug 1986
Return made up to 18/07/86; full list of members

RICEMANS (HOLDINGS) LIMITED Charges

21 June 1985
Legal mortgage
Delivered: 11 July 1985
Status: Satisfied on 14 February 2003
Persons entitled: National Westminster Bank PLC
Description: Premises at whitefriars gravel walk canterbury kent and the…
30 April 1984
Legal mortgage
Delivered: 4 May 1984
Status: Satisfied on 14 February 2003
Persons entitled: County Bank Limited
Description: 6 st. George's lane canterbury. Title no: K179826. Floating…
30 April 1984
Legal mortgage
Delivered: 4 May 1984
Status: Satisfied on 14 February 2003
Persons entitled: County Bank Limited
Description: 6 st. George's lane canterbury. Title no K182582. Floating…
10 November 1982
Legal mortgage
Delivered: 16 November 1982
Status: Satisfied on 14 February 2003
Persons entitled: National Westminster Bank PLC
Description: 6 st. Georges lane canterbury kent. Title no K179826…
4 September 1979
Legal mortgage
Delivered: 19 September 1979
Status: Satisfied on 14 February 2003
Persons entitled: National Westminster Bank PLC
Description: Second floor extension whitefriars, canterbury, kent…
17 January 1979
Legal charge
Delivered: 23 January 1979
Status: Satisfied on 14 February 2003
Persons entitled: National Westminster Bank PLC
Description: L/H warehouse premises simmonds road, canterbury…
23 June 1978
Legal mortgage
Delivered: 6 July 1978
Status: Satisfied on 14 February 2003
Persons entitled: National Westminster Bank PLC
Description: Unit 4 first floor whitefriars gravel walk canterbury kent…
23 June 1978
Legal mortgage
Delivered: 6 July 1978
Status: Satisfied on 14 February 2003
Persons entitled: National Westminster Bank PLC
Description: Units 5 & 6 first floor whitefriars gravel walk canterbury…
1 October 1974
Legal mortgage
Delivered: 8 October 1974
Status: Satisfied on 14 February 2003
Persons entitled: National Westminster Bank PLC
Description: 140 wincheap and land at back, canterbury kent. Floating…
5 July 1966
Legal mortgage
Delivered: 19 July 1966
Status: Satisfied on 14 February 2003
Persons entitled: Hastings & Thanet Building Society
Description: 26 maple close rough common kent.
10 November 1964
Legal charge
Delivered: 10 November 1964
Status: Satisfied on 14 February 2003
Persons entitled: National Provincial Bank LTD.
Description: 40A, 41 42 43 44 dover stg canterbury kent.
27 October 1964
Legal charge
Delivered: 10 November 1964
Status: Satisfied on 14 February 2003
Persons entitled: National Provincial Bank LTD.
Description: 45 dover st. Canterbury kent.
27 October 1964
Legal charge
Delivered: 10 November 1964
Status: Satisfied on 14 February 2003
Persons entitled: Natonal Provincial Bank LTD.
Description: 56 raymond avenue canterbury.
3 March 1964
Legal charge
Delivered: 20 March 1964
Status: Satisfied on 14 February 2003
Persons entitled: National Provincial Bank LTD.
Description: 6, st georges lane canterbury.
15 June 1962
& general charge mortgage
Delivered: 22 June 1962
Status: Satisfied on 14 February 2003
Persons entitled: National Provincial Bank LTD.
Description: 41 to 44, dover street, canterbury undertaking and…