Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director Name | Mr Hugo Mark Fenwick |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Miss Mia Rose Fenwick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(69 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Ian James Dixon |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 10 Greenacres Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RT |
Director Name | Mr John James Fenwick |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 May 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Peter Trevor Fenwick |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Chesterfield House Chesterfield Gardens London W1J 5JX |
Director Name | Francis William Quinn |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 1 The Paddock Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8DR |
Director Name | Mr Mark Anthony Fenwick |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Secretary Name | Mr Ian James Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 10 Greenacres Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RT |
Director Name | Mr Nicholas Adam Hodnett Fenwick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(63 years after company formation) |
Appointment Duration | 5 years (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Peter Derek King |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Robert Feather |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Registered Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Ricemans (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 27 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
30 April 1984 | Delivered on: 4 May 1984 Satisfied on: 14 February 2003 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 st. George's lane canterbury t/n k 180914. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
23 June 1978 | Delivered on: 6 July 1978 Satisfied on: 14 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, st. Georges lane canterbury, kent. Title no k 180914. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1967 | Delivered on: 28 April 1967 Satisfied on: 14 February 2003 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 37 & 39 high street & 2, 4 & 6 queens steet, deal, kent. Fully Satisfied |
26 October 1962 | Delivered on: 31 October 1962 Satisfied on: 14 February 2003 Persons entitled: National Provincial Bank LTD. Classification: Trust deed Secured details: Further securing debenture amounting to £150,000 of ricemans ( countbury). Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 August 1959 | Delivered on: 9 September 1959 Satisfied on: 14 February 2003 Persons entitled: Hastings and Trust Building Society Classification: Mortgage Secured details: £2,100. Particulars: "Kalamaki" glen road, kingsdown nr deal, kent. Fully Satisfied |
12 December 1958 | Delivered on: 22 December 1958 Satisfied on: 14 February 2003 Persons entitled: National Provincial Bank LTD Classification: Mortgage and general charge Secured details: All moneys due etc. Particulars: 2 and 4 queen street and 37 and 39 high street, all at deal. Undertaking and goodwill & all other property and assets present and future including uncalled capital. An assignment of the goodwill & benefit of all licences. (See doc no 22). Fully Satisfied |
18 July 2023 | Accounts for a dormant company made up to 27 January 2023 (4 pages) |
---|---|
18 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
9 June 2022 | Accounts for a dormant company made up to 28 January 2022 (5 pages) |
18 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 29 January 2021 (5 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr John Peter Edgar as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Robert Feather as a director on 1 April 2020 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 25 January 2019 (5 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Miss Mia Rose Fenwick as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Hugo Mark Fenwick as a director on 1 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Peter Derek King as a director on 14 September 2018 (1 page) |
28 June 2018 | Accounts for a dormant company made up to 26 January 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 11 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Robert Feather as a director on 11 May 2018 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 27 January 2017 (4 pages) |
31 August 2017 | Accounts for a dormant company made up to 27 January 2017 (4 pages) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 29 January 2016 (7 pages) |
21 August 2016 | Full accounts made up to 29 January 2016 (7 pages) |
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 August 2015 | Full accounts made up to 30 January 2015 (7 pages) |
4 August 2015 | Full accounts made up to 30 January 2015 (7 pages) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 October 2014 | Full accounts made up to 31 January 2014 (7 pages) |
1 October 2014 | Full accounts made up to 31 January 2014 (7 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 July 2013 | Full accounts made up to 25 January 2013 (7 pages) |
15 July 2013 | Full accounts made up to 25 January 2013 (7 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Termination of appointment of John Fenwick as a director (1 page) |
10 May 2013 | Appointment of Mr Nicholas Adam Hodnett Fenwick as a director (2 pages) |
10 May 2013 | Termination of appointment of John Fenwick as a director (1 page) |
10 May 2013 | Appointment of Mr Nicholas Adam Hodnett Fenwick as a director (2 pages) |
5 July 2012 | Full accounts made up to 27 January 2012 (7 pages) |
5 July 2012 | Full accounts made up to 27 January 2012 (7 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (7 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (7 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Full accounts made up to 29 January 2010 (7 pages) |
16 August 2010 | Full accounts made up to 29 January 2010 (7 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Mr John James Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr John James Fenwick on 14 December 2009 (2 pages) |
4 August 2009 | Full accounts made up to 30 January 2009 (8 pages) |
4 August 2009 | Full accounts made up to 30 January 2009 (8 pages) |
21 May 2009 | Appointment terminated director peter fenwick (1 page) |
21 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
21 May 2009 | Appointment terminated director peter fenwick (1 page) |
21 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 25 January 2008 (8 pages) |
30 October 2008 | Full accounts made up to 25 January 2008 (8 pages) |
6 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
30 August 2007 | Full accounts made up to 26 January 2007 (8 pages) |
30 August 2007 | Full accounts made up to 26 January 2007 (8 pages) |
7 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 27 January 2006 (7 pages) |
15 August 2006 | Total exemption full accounts made up to 27 January 2006 (7 pages) |
22 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
25 August 2005 | Full accounts made up to 28 January 2005 (5 pages) |
25 August 2005 | Full accounts made up to 28 January 2005 (5 pages) |
6 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
11 August 2004 | Full accounts made up to 30 January 2004 (6 pages) |
11 August 2004 | Full accounts made up to 30 January 2004 (6 pages) |
26 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 13/05/03; full list of members
|
20 May 2003 | Full accounts made up to 31 January 2003 (7 pages) |
20 May 2003 | Full accounts made up to 31 January 2003 (7 pages) |
20 May 2003 | Return made up to 13/05/03; full list of members
|
8 March 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Full accounts made up to 25 January 2002 (6 pages) |
28 August 2002 | Full accounts made up to 25 January 2002 (6 pages) |
10 June 2002 | Return made up to 13/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 13/05/02; full list of members (8 pages) |
29 June 2001 | Full accounts made up to 26 January 2001 (6 pages) |
29 June 2001 | Full accounts made up to 26 January 2001 (6 pages) |
8 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 28 January 2000 (6 pages) |
4 October 2000 | Full accounts made up to 28 January 2000 (6 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Return made up to 13/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 13/05/00; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 29 January 1999 (6 pages) |
16 November 1999 | Full accounts made up to 29 January 1999 (6 pages) |
10 June 1999 | Return made up to 13/05/99; full list of members (9 pages) |
10 June 1999 | Return made up to 13/05/99; full list of members (9 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
8 June 1998 | Return made up to 13/05/98; full list of members (9 pages) |
8 June 1998 | Full accounts made up to 30 January 1998 (6 pages) |
8 June 1998 | Full accounts made up to 30 January 1998 (6 pages) |
8 June 1998 | Return made up to 13/05/98; full list of members (9 pages) |
12 June 1997 | Return made up to 13/05/97; full list of members (9 pages) |
12 June 1997 | Full accounts made up to 31 January 1997 (6 pages) |
12 June 1997 | Return made up to 13/05/97; full list of members (9 pages) |
12 June 1997 | Full accounts made up to 31 January 1997 (6 pages) |
13 June 1996 | Full accounts made up to 26 January 1996 (6 pages) |
13 June 1996 | Return made up to 15/05/96; full list of members (9 pages) |
13 June 1996 | Return made up to 15/05/96; full list of members (9 pages) |
13 June 1996 | Full accounts made up to 26 January 1996 (6 pages) |
13 June 1995 | Full accounts made up to 27 January 1995 (6 pages) |
13 June 1995 | Return made up to 15/05/95; no change of members
|
13 June 1995 | Return made up to 15/05/95; no change of members
|
13 June 1995 | Full accounts made up to 27 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |