RICEMANS LIMITED
NEWCASTLE UPON TYNE

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

Company number 00481368
Status Active
Incorporation Date 22 April 1950
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 eighty-four events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Full accounts made up to 29 January 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 25,000 . The most likely internet sites of RICEMANS LIMITED are www.ricemans.co.uk, and www.ricemans.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five 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 Limited is a Private Limited Company. The company registration number is 00481368. Ricemans Limited has been working since 22 April 1950. The present status of the company is Active. The registered address of Ricemans 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
65 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 LIMITED Events

22 May 2017
Confirmation statement made on 13 May 2017 with updates
21 Aug 2016
Full accounts made up to 29 January 2016
23 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000

04 Aug 2015
Full accounts made up to 30 January 2015
09 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,000

...
... and 74 more events
13 Aug 1987
Full accounts made up to 30 January 1987

28 Jan 1987
Full accounts made up to 31 January 1986

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

17 Sep 1986
Return made up to 18/07/86; full list of members

19 Aug 1986
Secretary resigned;new secretary appointed

RICEMANS LIMITED Charges

30 April 1984
Legal mortgage
Delivered: 4 May 1984
Status: Satisfied on 14 February 2003
Persons entitled: County Bank Limited
Description: L/H 6 st. George's lane canterbury t/n k 180914. floating…
23 June 1978
Legal mortgage
Delivered: 6 July 1978
Status: Satisfied on 14 February 2003
Persons entitled: National Westminster Bank PLC
Description: 6, st. Georges lane canterbury, kent. Title no k 180914…
15 April 1967
Legal charge
Delivered: 28 April 1967
Status: Satisfied on 14 February 2003
Persons entitled: National Provincial Bank LTD
Description: 37 & 39 high street & 2, 4 & 6 queens steet, deal, kent.
26 October 1962
Trust deed
Delivered: 31 October 1962
Status: Satisfied on 14 February 2003
Persons entitled: National Provincial Bank LTD.
Description: Undertaking and all property and assets present and future…
20 August 1959
Mortgage
Delivered: 9 September 1959
Status: Satisfied on 14 February 2003
Persons entitled: Hastings and Trust Building Society
Description: "Kalamaki" glen road, kingsdown nr deal, kent.
12 December 1958
Mortgage and general charge
Delivered: 22 December 1958
Status: Satisfied on 14 February 2003
Persons entitled: National Provincial Bank LTD
Description: 2 and 4 queen street and 37 and 39 high street, all at…