Company NameRice & Cole Limited
DirectorMichael Cedric Annis
Company StatusActive
Company Number00741967
CategoryPrivate Limited Company
Incorporation Date26 November 1962(61 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Cedric Annis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(55 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressTennyson House Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
Director NameMrs Jennifer Ruby Lyon Hall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 22 June 2018)
RoleCo Director
Country of ResidenceUnited States
Correspondence Address31019 Whitlock Drive
Wesley Chapel
Florida 33543
United States
Director NameHelen Elizabeth Oliver
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 22 June 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dragon Close
Burnham On Crouch
Essex
CM0 8PW
Director NameNicholas Martin Oliver
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 22 June 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dragon Close
Burnham On Crouch
Essex
CM0 8PW
Secretary NameNicholas Martin Oliver
NationalityBritish
StatusResigned
Appointed17 April 1992(29 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 22 June 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dragon Close
Burnham On Crouch
Essex
CM0 8PW
Director NameMrs Elaine Louise Annis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(55 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 June 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Farm Kirkby Underwood Road
Aslackby
Sleaford
NG34 0HP

Contact

Websitericeandcole.co.uk
Email address[email protected]
Telephone01621 782063
Telephone regionMaldon

Location

Registered AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1Roy Shoesmith
7.58%
Ordinary
51 at £1Mr N.m. Oliver & Mrs H.e. Oliver
38.64%
Ordinary
51 at £1Mrs Jennifer Lyon-hall
38.64%
Ordinary
20 at £1Mr James Anderson
15.15%
Ordinary

Financials

Year2014
Net Worth£755,954
Cash£330,607
Current Liabilities£264,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

22 June 2018Delivered on: 4 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 June 2018Delivered on: 4 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as sea end caravan park, sea end boat house, burnham on crouch together with land lying to the east of 2 oyster close, burnham on crouch, essex CH0 8GL as more particularly described in the lease dated on or about the date hereof and made between (1) royal corinthian yacht club limited and (2) rice & cole limited registered at the land registry with title number EX789700, EX748236 and a new title number to be allocated by the land registry out of title number EX958813.
Outstanding
6 February 2007Delivered on: 14 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sea end boatyard and caravan site burnham-on-crouch essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 April 1992Delivered on: 16 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and foreshore at burnham on crouch essex and the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
18 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
21 February 2023Director's details changed for Mr Michael Cedric Annis on 21 February 2023 (2 pages)
30 November 2022Change of details for Monte Carlo Parks Ltd as a person with significant control on 30 November 2022 (2 pages)
30 November 2022Registered office address changed from Sea End Boathouse Burnham-on-Crouch Essex CM0 8AN to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 30 November 2022 (1 page)
23 November 2022Accounts for a small company made up to 31 March 2022 (12 pages)
27 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
20 April 2021Change of details for Monte Carlo Parks Ltd as a person with significant control on 22 June 2018 (2 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
25 June 2020Director's details changed for Mr Michael Cedric Annis on 17 June 2020 (2 pages)
18 June 2020Change of details for Monte Carlo Parks Limited as a person with significant control on 22 June 2018 (2 pages)
18 June 2020Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ (1 page)
18 June 2020Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ (1 page)
17 June 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
3 May 2019Cessation of Jennifer Ruby Lyon-Hall as a person with significant control on 22 June 2018 (1 page)
3 May 2019Notification of Monte Carlo Parks Limited as a person with significant control on 22 June 2018 (2 pages)
3 May 2019Cessation of Nicholas Martin Oliver as a person with significant control on 22 June 2018 (1 page)
3 May 2019Cessation of Helen Elizabeth Oliver as a person with significant control on 22 June 2018 (1 page)
10 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 July 2018Registration of charge 007419670004, created on 22 June 2018 (23 pages)
4 July 2018Registration of charge 007419670003, created on 22 June 2018 (7 pages)
3 July 2018Termination of appointment of Helen Elizabeth Oliver as a director on 22 June 2018 (1 page)
3 July 2018Termination of appointment of Elaine Louise Annis as a director on 22 June 2018 (1 page)
3 July 2018Termination of appointment of Nicholas Martin Oliver as a secretary on 22 June 2018 (1 page)
3 July 2018Termination of appointment of Nicholas Martin Oliver as a director on 22 June 2018 (1 page)
3 July 2018Termination of appointment of Jennifer Ruby Lyon Hall as a director on 22 June 2018 (1 page)
2 July 2018Appointment of Mr Michael Cedric Annis as a director on 22 June 2018 (2 pages)
2 July 2018Appointment of Mrs Elaine Louise Annis as a director on 22 June 2018 (2 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 June 2017Satisfaction of charge 1 in full (2 pages)
14 June 2017Satisfaction of charge 2 in full (2 pages)
14 June 2017Satisfaction of charge 1 in full (2 pages)
14 June 2017Satisfaction of charge 2 in full (2 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 132
(7 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 132
(7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 132
(7 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 132
(7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 132
(7 pages)
20 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 132
(7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Director's details changed for Mrs Jennifer Ruby Lyon Hall on 17 April 2010 (2 pages)
6 July 2010Director's details changed for Mrs Jennifer Ruby Lyon Hall on 17 April 2010 (2 pages)
6 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Nicholas Martin Oliver on 17 April 2010 (2 pages)
5 July 2010Director's details changed for Nicholas Martin Oliver on 17 April 2010 (2 pages)
5 July 2010Director's details changed for Helen Elizabeth Oliver on 17 April 2010 (2 pages)
5 July 2010Director's details changed for Helen Elizabeth Oliver on 17 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 17/04/09; full list of members (5 pages)
3 June 2009Registered office changed on 03/06/2009 from sea end boat house burnham-on-crouch CM0 8AN (1 page)
3 June 2009Registered office changed on 03/06/2009 from sea end boat house burnham-on-crouch CM0 8AN (1 page)
3 June 2009Return made up to 17/04/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 17/04/08; full list of members (5 pages)
13 June 2008Return made up to 17/04/08; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007Return made up to 17/04/07; full list of members (3 pages)
19 April 2007Return made up to 17/04/07; full list of members (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 17/04/06; full list of members (8 pages)
31 May 2006Return made up to 17/04/06; full list of members (8 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 17/04/04; full list of members (8 pages)
7 May 2004Return made up to 17/04/04; full list of members (8 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 17/04/03; full list of members (8 pages)
13 May 2003Return made up to 17/04/03; full list of members (8 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 May 2002Return made up to 17/04/02; full list of members (8 pages)
10 May 2002Return made up to 17/04/02; full list of members (8 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 July 2001Auditor's resignation (1 page)
5 July 2001Auditor's resignation (1 page)
26 April 2001Return made up to 17/04/01; full list of members (8 pages)
26 April 2001Return made up to 17/04/01; full list of members (8 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2000Return made up to 17/04/00; full list of members (8 pages)
15 May 2000Return made up to 17/04/00; full list of members (8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 May 1999Return made up to 17/04/99; full list of members (6 pages)
19 May 1999Return made up to 17/04/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 May 1997Return made up to 17/04/97; no change of members (4 pages)
22 May 1997Return made up to 17/04/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 May 1996Return made up to 17/04/96; full list of members (6 pages)
6 May 1996Return made up to 17/04/96; full list of members (6 pages)
6 June 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 May 1992Return made up to 17/04/92; change of members (7 pages)
29 April 1992£ ic 180/132 07/04/92 £ sr 48@1=48 (1 page)
24 April 1992Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)