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

RICEMANS (HOLDINGS) LIMITED

ELSWICK COURT, NORTHUMBERLAND STREET, NEWCASTLE UPON TYNE, NE99 1AR,
Company Registration Number
00688860
Private Limited Company
Active

Company Overview

About Ricemans (holdings) Ltd
RICEMANS (HOLDINGS) LIMITED was founded on 1961-04-05 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Ricemans (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RICEMANS (HOLDINGS) LIMITED
 
Legal Registered Office
ELSWICK COURT
NORTHUMBERLAND STREET
NEWCASTLE UPON TYNE
NE99 1AR
Other companies in NE99
 
Filing Information
Company Number 00688860
Company ID Number 00688860
Date formed 1961-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/01/2023
Account next due 31/10/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:46:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICEMANS (HOLDINGS) 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 RICEMANS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JILL ANDERS
Company Secretary 2000-09-25
ROBERT FEATHER
Director 2018-05-11
PETER DEREK KING
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ADAM HODNETT FENWICK
Director 2013-05-02 2018-05-11
MARK ANTHONY FENWICK
Director 1992-05-15 2017-08-04
JOHN JAMES FENWICK
Director 1992-05-15 2013-05-02
PETER TREVOR FENWICK
Director 1992-05-15 2009-05-14
FRANCIS WILLIAM QUINN
Director 1992-05-15 2003-10-09
IAN JAMES DIXON
Company Secretary 1992-05-15 2000-05-19
IAN JAMES DIXON
Director 1992-05-15 2000-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL ANDERS WILLIAMS & GRIFFIN LIMITED Company Secretary 2008-03-14 CURRENT 1962-11-07 Active
JILL ANDERS H.E.WILLIAMS & CO.,LIMITED Company Secretary 2008-03-14 CURRENT 1920-04-15 Active
JILL ANDERS MARY LEE LIMITED Company Secretary 2001-11-29 CURRENT 1932-08-16 Active
JILL ANDERS BENTALLS PROPERTY COMPANY LIMITED Company Secretary 2001-11-29 CURRENT 1924-01-29 Active
JILL ANDERS BENTALLS PUBLIC LIMITED COMPANY Company Secretary 2001-11-29 CURRENT 1925-02-03 Active
JILL ANDERS FENWICK,LIMITED Company Secretary 2000-09-25 CURRENT 1897-05-06 Active
JILL ANDERS FENWICK OF LEICESTER LIMITED Company Secretary 2000-09-25 CURRENT 1898-03-28 Active
JILL ANDERS FENWICK OF BOND STREET LIMITED Company Secretary 2000-09-25 CURRENT 1965-03-19 Active
JILL ANDERS FENWICK OF NEWCASTLE LIMITED Company Secretary 2000-09-25 CURRENT 1965-03-19 Active
JILL ANDERS RICEMANS LIMITED Company Secretary 2000-09-25 CURRENT 1950-04-22 Active
JILL ANDERS RICEMANS (CANTERBURY) LIMITED Company Secretary 2000-09-25 CURRENT 1951-10-26 Active
ROBERT FEATHER FENWICK OF LEICESTER LIMITED Director 2018-05-11 CURRENT 1898-03-28 Active
ROBERT FEATHER FENWICK OF BOND STREET LIMITED Director 2018-05-11 CURRENT 1965-03-19 Active
ROBERT FEATHER FENWICK OF NEWCASTLE LIMITED Director 2018-05-11 CURRENT 1965-03-19 Active
ROBERT FEATHER WILLIAMS & GRIFFIN LIMITED Director 2018-05-11 CURRENT 1962-11-07 Active
ROBERT FEATHER RICEMANS LIMITED Director 2018-05-11 CURRENT 1950-04-22 Active
ROBERT FEATHER RICEMANS (CANTERBURY) LIMITED Director 2018-05-11 CURRENT 1951-10-26 Active
ROBERT FEATHER MARY LEE LIMITED Director 2018-05-11 CURRENT 1932-08-16 Active
ROBERT FEATHER H.E.WILLIAMS & CO.,LIMITED Director 2018-05-11 CURRENT 1920-04-15 Active
ROBERT FEATHER BENTALLS PROPERTY COMPANY LIMITED Director 2018-05-11 CURRENT 1924-01-29 Active
ROBERT FEATHER BENTALLS PUBLIC LIMITED COMPANY Director 2018-05-11 CURRENT 1925-02-03 Active
ROBERT FEATHER FENWICK,LIMITED Director 2018-01-15 CURRENT 1897-05-06 Active
PETER DEREK KING FENWICK OF LEICESTER LIMITED Director 2017-08-04 CURRENT 1898-03-28 Active
PETER DEREK KING FENWICK OF BOND STREET LIMITED Director 2017-08-04 CURRENT 1965-03-19 Active
PETER DEREK KING FENWICK OF NEWCASTLE LIMITED Director 2017-08-04 CURRENT 1965-03-19 Active
PETER DEREK KING WILLIAMS & GRIFFIN LIMITED Director 2017-08-04 CURRENT 1962-11-07 Active
PETER DEREK KING RICEMANS LIMITED Director 2017-08-04 CURRENT 1950-04-22 Active
PETER DEREK KING RICEMANS (CANTERBURY) LIMITED Director 2017-08-04 CURRENT 1951-10-26 Active
PETER DEREK KING MARY LEE LIMITED Director 2017-08-04 CURRENT 1932-08-16 Active
PETER DEREK KING H.E.WILLIAMS & CO.,LIMITED Director 2017-08-04 CURRENT 1920-04-15 Active
PETER DEREK KING BENTALLS PROPERTY COMPANY LIMITED Director 2017-08-04 CURRENT 1924-01-29 Active
PETER DEREK KING BENTALLS PUBLIC LIMITED COMPANY Director 2017-08-04 CURRENT 1925-02-03 Active
PETER DEREK KING FENWICK,LIMITED Director 2016-09-12 CURRENT 1897-05-06 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
2024-04-24CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/23
2023-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/23
2023-05-19CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR JOHN PETER EDGAR
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FEATHER
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR HUGO MARK FENWICK
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEREK KING
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR ROBERT FEATHER
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAM HODNETT FENWICK
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/17
2017-08-17AP01DIRECTOR APPOINTED MR PETER DEREK KING
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY FENWICK
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 350000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 29/01/16
2016-05-25AR0115/05/16 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 30/01/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 350000
2015-06-09AR0115/05/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 350000
2014-05-19AR0115/05/14 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 25/01/13
2013-05-21AR0115/05/13 ANNUAL RETURN FULL LIST
2013-05-10AP01DIRECTOR APPOINTED MR NICHOLAS ADAM HODNETT FENWICK
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FENWICK
2012-07-05AAFULL ACCOUNTS MADE UP TO 27/01/12
2012-06-08AR0115/05/12 ANNUAL RETURN FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 28/01/11
2011-05-24AR0115/05/11 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 29/01/10
2010-06-11AR0115/05/10 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY FENWICK / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES FENWICK / 14/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JILL ANDERS / 14/12/2009
2009-08-04AAFULL ACCOUNTS MADE UP TO 30/01/09
2009-05-22363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR PETER FENWICK
2008-10-30AAFULL ACCOUNTS MADE UP TO 25/01/08
2008-06-06363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 26/01/07
2007-06-07363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 27/01/06
2006-05-22363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 28/01/05
2005-06-07363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11AAFULL ACCOUNTS MADE UP TO 30/01/04
2004-05-26363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-10-22288bDIRECTOR RESIGNED
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/03
2003-05-20363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-03-08AUDAUDITOR'S RESIGNATION
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28AAFULL ACCOUNTS MADE UP TO 25/01/02
2002-06-10363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 26/01/01
2001-06-08363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 28/01/00
2000-09-28288aNEW SECRETARY APPOINTED
2000-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-22363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-11-16AAFULL ACCOUNTS MADE UP TO 29/01/99
1999-06-10363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1998-08-17AUDAUDITOR'S RESIGNATION
1998-06-08363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 30/01/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RICEMANS (HOLDINGS) 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 RICEMANS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1985-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-04-30 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1984-04-30 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1982-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1966-07-05 Satisfied HASTINGS & THANET BUILDING SOCIETY
LEGAL CHARGE 1964-11-10 Satisfied NATIONAL PROVINCIAL BANK LTD.
LEGAL CHARGE 1964-10-27 Satisfied NATONAL PROVINCIAL BANK LTD.
LEGAL CHARGE 1964-10-27 Satisfied NATIONAL PROVINCIAL BANK LTD.
LEGAL CHARGE 1964-03-03 Satisfied NATIONAL PROVINCIAL BANK LTD.
& GENERAL CHARGE MORTGAGE 1962-06-15 Satisfied NATIONAL PROVINCIAL BANK LTD.
Filed Financial Reports
Annual Accounts
2015-01-30
Annual Accounts
2014-01-31
Annual Accounts
2013-01-25
Annual Accounts
2012-01-27
Annual Accounts
2011-01-28
Annual Accounts
2010-01-29
Annual Accounts
2009-01-30
Annual Accounts
2008-01-25
Annual Accounts
2007-01-26
Annual Accounts
2006-01-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICEMANS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of RICEMANS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICEMANS (HOLDINGS) LIMITED
Trademarks
We have not found any records of RICEMANS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICEMANS (HOLDINGS) 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 (74990 - Non-trading company) as RICEMANS (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RICEMANS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICEMANS (HOLDINGS) 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 RICEMANS (HOLDINGS) 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.