RICE BROTHERS (BUILDERS) LIMITED
HERTS

Hellopages » Hertfordshire » Watford » WD17 3HG

Company number 01346319
Status Active
Incorporation Date 30 December 1977
Company Type Private Limited Company
Address 173 HEMPSTEAD ROAD, WATFORD, HERTS, WD17 3HG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RICE BROTHERS (BUILDERS) LIMITED are www.ricebrothersbuilders.co.uk, and www.rice-brothers-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to South Kenton Rail Station is 8.3 miles; to Sudbury Hill Harrow Rail Station is 8.5 miles; to Sudbury & Harrow Road Rail Station is 9.1 miles; to South Greenford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rice Brothers Builders Limited is a Private Limited Company. The company registration number is 01346319. Rice Brothers Builders Limited has been working since 30 December 1977. The present status of the company is Active. The registered address of Rice Brothers Builders Limited is 173 Hempstead Road Watford Herts Wd17 3hg. . RICE, Telford Thomas is a Secretary of the company. RICE, Margaret Jamieson is a Director of the company. RICE, Telford Thomas is a Director of the company. Secretary MEYER, Richard Edward has been resigned. Director MATTHEWS, Dennis John has been resigned. Director MEYER, Richard Edward has been resigned. Director RICE, Barrie Walter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RICE, Telford Thomas
Appointed Date: 05 April 2011

Director
RICE, Margaret Jamieson
Appointed Date: 18 July 2008
84 years old

Director
RICE, Telford Thomas

65 years old

Resigned Directors

Secretary
MEYER, Richard Edward
Resigned: 05 April 2011

Director
MATTHEWS, Dennis John
Resigned: 31 December 1991
98 years old

Director
MEYER, Richard Edward
Resigned: 05 April 2011
99 years old

Director
RICE, Barrie Walter
Resigned: 27 March 2008
91 years old

Persons With Significant Control

Mr Telford Thomas Rice
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Consolidated Equities Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICE BROTHERS (BUILDERS) LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 167,491

08 Jan 2016
Director's details changed for Mr Telford Thomas Rice on 1 March 2014
...
... and 100 more events
23 Jan 1988
Return made up to 01/12/87; full list of members

08 Sep 1987
Return made up to 01/09/86; full list of members

12 Aug 1987
Full accounts made up to 30 September 1986

17 Nov 1986
Full accounts made up to 30 September 1985

02 May 1986
Return made up to 16/06/85; full list of members

RICE BROTHERS (BUILDERS) LIMITED Charges

21 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 26 May 2010
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 103 and 105 gammons lane watford…
2 August 2004
Legal charge
Delivered: 6 August 2004
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: 115 gammons lane watford herts. By way of fixed charge the…
6 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 107, 111, 113 gammon lane watford herts. By…
6 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 103-107, 109 & 117 gammons lane watford…
8 March 2002
Legal charge
Delivered: 14 March 2002
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 109 gammons lane watford herts. By…
26 September 2000
Legal mortgage made between peter rice developments limited and raymond rice (developments) limited and rice brothers (builders) limited and national westminster bank PLC
Delivered: 6 October 2000
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H 117 gammons lane watford herts t/no.HD74293. And the…
8 August 1996
Legal mortgage made between rice brothers (builders) limited and rice homes limited and national westminster bank PLC
Delivered: 22 August 1996
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south west side of maidstone…
17 May 1996
Legal charge
Delivered: 31 May 1996
Status: Satisfied on 9 January 1998
Persons entitled: Barclays Bank PLC
Description: 87 manorfield singleton ashford kent t/no:- K535628. See…
15 December 1995
Legal charge
Delivered: 20 December 1995
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as 10 watermead close…
22 June 1993
Legal charge
Delivered: 29 June 1993
Status: Satisfied on 28 August 1996
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of maidstone rd,ashford,kent;…
18 March 1983
Legal mortgage
Delivered: 23 March 1983
Status: Satisfied on 23 September 1991
Persons entitled: National Westminster Bank PLC
Description: 80, high road, leavesden, watford, hertfordshire. Title no…
18 March 1983
Legal mortgage
Delivered: 23 March 1983
Status: Satisfied on 23 September 1991
Persons entitled: National Westminster Bank PLC
Description: 72-80 high road, leavesden, watford, hertfordshire. Title…
18 March 1983
Legal charge
Delivered: 23 March 1983
Status: Satisfied on 23 September 1991
Persons entitled: National Westminster Bank PLC
Description: 124, aldenham road, bushey, herlsmere, hertfordshire. Title…
18 March 1983
Legal mortgage
Delivered: 23 March 1983
Status: Satisfied on 23 September 1991
Persons entitled: National Westminster Bank PLC
Description: 124, aldenham road bushey, hertsmere, hertfordshire. Title…
18 March 1983
Legal mortgage
Delivered: 23 March 1983
Status: Satisfied on 23 September 1991
Persons entitled: National Westminster Bank PLC
Description: 84-86 high road, leavesden, watford, hertfordshire title…
18 March 1983
Legal mortgage
Delivered: 23 March 1983
Status: Satisfied on 23 September 1991
Persons entitled: National Westminster Bank PLC
Description: 82 high rd, leavesden watford, hertfordshire, title no. Hd…
23 October 1981
Memorandum of deposit
Delivered: 29 October 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Deeds and documents relating to land between 46 and 58 high…
31 July 1978
Legal charge
Delivered: 3 August 1978
Status: Satisfied on 23 September 1991
Persons entitled: National Westminster Bank PLC
Description: 164 hampstead rd watford, hertfordshire title no hd 87059…
31 July 1978
Legal charge
Delivered: 3 August 1978
Status: Satisfied on 23 September 1991
Persons entitled: National Westminster Bank PLC
Description: 138 langley rd, watford, hertfordshire title no hd 81640…
31 July 1978
Legal charge
Delivered: 3 August 1978
Status: Satisfied on 23 September 1991
Persons entitled: National Westminster Bank PLC
Description: 140 langley rd, watford, hertfordshire title no hd 79273…
31 July 1978
Memo of deposit
Delivered: 3 August 1978
Status: Satisfied on 29 December 1995
Persons entitled: National Westminster Bank PLC
Description: Old rectory site potterhanworth lincolnshire a conveyance…
31 July 1978
Legal charge
Delivered: 3 August 1973
Status: Satisfied on 23 September 1991
Persons entitled: National Westminster Bank PLC
Description: 168 heampstead rd walford, hertfordshire title no hd…