Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUGH RICE (WHITEFRIARGATE) LIMITED
Company Information for

HUGH RICE (WHITEFRIARGATE) LIMITED

48 QUEEN STREET, HULL, HU1 1UU,
Company Registration Number
05914868
Private Limited Company
Active

Company Overview

About Hugh Rice (whitefriargate) Ltd
HUGH RICE (WHITEFRIARGATE) LIMITED was founded on 2006-08-23 and has its registered office in Hull. The organisation's status is listed as "Active". Hugh Rice (whitefriargate) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUGH RICE (WHITEFRIARGATE) LIMITED
 
Legal Registered Office
48 QUEEN STREET
HULL
HU1 1UU
Other companies in HU1
 
Previous Names
BESTSHARE LIMITED12/09/2006
Filing Information
Company Number 05914868
Company ID Number 05914868
Date formed 2006-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB894988823  
Last Datalog update: 2023-11-06 11:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUGH RICE (WHITEFRIARGATE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUGH RICE (WHITEFRIARGATE) LIMITED

Current Directors
Officer Role Date Appointed
SCOTT HYND MCINTYRE
Company Secretary 2014-08-23
SCOTT HYND MCINTYRE
Director 2015-02-13
JAMES PETER RICE
Director 2010-06-08
MICHAEL RICE
Director 2006-08-23
PAUL JOHN RICE
Director 2006-08-23
DANIELLE RICE-HEWITT
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RICE
Company Secretary 2006-08-23 2014-08-23
HUGH RICE
Director 2006-08-23 2010-03-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-08-23 2006-08-29
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-08-23 2006-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT HYND MCINTYRE HUGH RICE HOLDINGS LIMITED Director 2016-03-23 CURRENT 2015-04-01 Active
SCOTT HYND MCINTYRE HUGH RICE PRODUCTION LIMITED Director 2015-02-13 CURRENT 2006-09-15 Active
SCOTT HYND MCINTYRE HUGH RICE (LEEDS) LTD Director 2015-02-13 CURRENT 2012-07-13 Active - Proposal to Strike off
SCOTT HYND MCINTYRE HUGH RICE LIMITED Director 2015-02-13 CURRENT 1986-10-17 Active
SCOTT HYND MCINTYRE HUGH RICE (BEVERLEY) LIMITED Director 2015-02-13 CURRENT 2000-04-20 Active
JAMES PETER RICE HUGH RICE (LEEDS) LTD Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JAMES PETER RICE HUGH RICE PRODUCTION LIMITED Director 2010-06-08 CURRENT 2006-09-15 Active
JAMES PETER RICE HUGH RICE LIMITED Director 2010-06-08 CURRENT 1986-10-17 Active
JAMES PETER RICE HUGH RICE (BEVERLEY) LIMITED Director 2010-06-08 CURRENT 2000-04-20 Active
MICHAEL RICE HUGH RICE HOLDINGS LIMITED Director 2016-03-23 CURRENT 2015-04-01 Active
MICHAEL RICE HULL CITY CENTRE (BID) LIMITED Director 2015-09-29 CURRENT 2005-06-17 Active
MICHAEL RICE HUGH RICE (LEEDS) LTD Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
MICHAEL RICE HUGH RICE PRODUCTION LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
MICHAEL RICE HUGH RICE (BEVERLEY) LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active
MICHAEL RICE HUGH RICE LIMITED Director 1991-04-24 CURRENT 1986-10-17 Active
PAUL JOHN RICE HUGH RICE HOLDINGS LIMITED Director 2016-03-23 CURRENT 2015-04-01 Active
PAUL JOHN RICE HUGH RICE (LEEDS) LTD Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
PAUL JOHN RICE HUGH RICE LIMITED Director 2002-03-01 CURRENT 1986-10-17 Active
PAUL JOHN RICE HUGH RICE (BEVERLEY) LIMITED Director 2002-03-01 CURRENT 2000-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JOANNE RICHARDSON
2023-09-27CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-07-28AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-10AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2019-10-02AP01DIRECTOR APPOINTED MRS JOANNE RICHARDSON
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HYND MCINTYRE
2019-08-14TM02Termination of appointment of Scott Hynd Mcintyre on 2019-07-02
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 1st Flr 1 Silvester Square the Maltings Hull East Yorkshire HU1 3HA
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-05-11AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 13139
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 657
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 657
2015-09-15AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-15CH01Director's details changed for Miss Danielle Rice on 2015-09-15
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 059148680002
2015-02-20AP01DIRECTOR APPOINTED MR SCOTT HYND MCINTYRE
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 657
2014-09-25AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-25AP03Appointment of Mr Scott Hynd Mcintyre as company secretary on 2014-08-23
2014-09-25TM02Termination of appointment of Michael Rice on 2014-08-23
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19AR0123/08/13 ANNUAL RETURN FULL LIST
2012-11-30AP01DIRECTOR APPOINTED MISS DANIELLE RICE
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13AR0123/08/12 ANNUAL RETURN FULL LIST
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN RICE / 13/09/2012
2012-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL RICE on 2012-09-13
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICE / 13/09/2012
2011-09-20AR0123/08/11 FULL LIST
2011-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-28SH0628/01/11 STATEMENT OF CAPITAL GBP 657
2011-01-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-16AR0123/08/10 FULL LIST
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM UNIT 6 ST STEPHENS SHOPPING CENTRE FERENSWAY HULL EAST YORKSHIRE HU2 8LN
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RICE / 08/06/2010
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18AP01DIRECTOR APPOINTED MR JAMES PETER RICE
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH RICE
2010-04-14SH0614/04/10 STATEMENT OF CAPITAL GBP 681
2010-04-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-09-21363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-07-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 10-14 GEORGE STREET HULL EAST YORKSHIRE HU1 3AJ
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-1788(2)RAD 28/03/07--------- £ SI 999@1=999
2007-04-1488(2)RAD 28/03/07--------- £ SI 999@1=999 £ IC 1/1000
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13288bSECRETARY RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-09-12CERTNMCOMPANY NAME CHANGED BESTSHARE LIMITED CERTIFICATE ISSUED ON 12/09/06
2006-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HUGH RICE (WHITEFRIARGATE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUGH RICE (WHITEFRIARGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding HSBC BANK PLC
DEBENTURE 2006-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HUGH RICE (WHITEFRIARGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUGH RICE (WHITEFRIARGATE) LIMITED
Trademarks
We have not found any records of HUGH RICE (WHITEFRIARGATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUGH RICE (WHITEFRIARGATE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as HUGH RICE (WHITEFRIARGATE) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HUGH RICE (WHITEFRIARGATE) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 97 BRIGGATE LEEDS LS1 6NP 214,00030/07/2010
Shop and Premises 220 TRINITY LEEDS ALBION STREET LEEDS LS1 5AT 131,00021/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUGH RICE (WHITEFRIARGATE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUGH RICE (WHITEFRIARGATE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.