Background WavePink WaveYellow Wave

HUGH RICE LIMITED (02065159)

HUGH RICE LIMITED (02065159) is an active UK company. incorporated on 17 October 1986. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. HUGH RICE LIMITED has been registered for 39 years. Current directors include HIRST, Hannah Mary, RICE, Danielle Cherran Lynn, RICE, Diane Tina and 4 others.

Company Number
02065159
Status
active
Type
ltd
Incorporated
17 October 1986
Age
39 years
Address
Unit 5-6 St Stephens Shopping Centre, Hull, HU2 8LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
HIRST, Hannah Mary, RICE, Danielle Cherran Lynn, RICE, Diane Tina, RICE, James Peter, RICE, Michael, RICE, Paul John, RICE, Sarah
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGH RICE LIMITED

HUGH RICE LIMITED is an active company incorporated on 17 October 1986 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. HUGH RICE LIMITED was registered 39 years ago.(SIC: 47770)

Status

active

Active since 39 years ago

Company No

02065159

LTD Company

Age

39 Years

Incorporated 17 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

FIELDSETT LIMITED
From: 17 October 1986To: 5 November 1986
Contact
Address

Unit 5-6 St Stephens Shopping Centre Ferensway Hull, HU2 8LN,

Previous Addresses

Unit 5-6 st Stephens Shopping Centre Ferensway Hull HU2 8LN England
From: 15 April 2025To: 10 November 2025
48 Queen Street Hull HU1 1UU United Kingdom
From: 4 February 2019To: 15 April 2025
Suite H 1st Floor 1 Silvester Square the Maltings Silvester St Hull East Yorkshire HU1 3HA
From: 18 May 2010To: 4 February 2019
Unit 6 St Stephens Shopping Centre Ferensway Hull East Yorkshire HU2 8LN
From: 17 October 1986To: 18 May 2010
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Jun 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Capital Reduction
Feb 12
Share Buyback
Feb 12
Capital Reduction
Nov 13
Share Buyback
Nov 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Joined
Feb 15
Share Buyback
May 15
Capital Reduction
May 15
Loan Secured
Jul 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Oct 23
Director Joined
Dec 25
12
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

HIRST, Hannah Mary

Active
Ferensway, HullHU2 8LN
Born July 1993
Director
Appointed 25 Nov 2025

RICE, Danielle Cherran Lynn

Active
Ferensway, HullHU2 8LN
Born July 1985
Director
Appointed 12 Feb 2016

RICE, Diane Tina

Active
Ferensway, HullHU2 8LN
Born January 1966
Director
Appointed 27 Jul 2011

RICE, James Peter

Active
Ferensway, HullHU2 8LN
Born August 1986
Director
Appointed 08 Jun 2010

RICE, Michael

Active
Ferensway, HullHU2 8LN
Born December 1957
Director
Appointed N/A

RICE, Paul John

Active
Ferensway, HullHU2 8LN
Born October 1977
Director
Appointed 01 Mar 2002

RICE, Sarah

Active
Ferensway, HullHU2 8LN
Born July 1977
Director
Appointed 27 Jul 2011

MCINTYRE, Scott Hynd

Resigned
Queen Street, HullHU1 1UU
Secretary
Appointed 23 Aug 2014
Resigned 02 Jul 2019

RICE, Janet

Resigned
New Hall Southside Road, HullHU12 0BP
Secretary
Appointed N/A
Resigned 28 Mar 2007

RICE, Paul John

Resigned
Floor, HullHU1 3HA
Secretary
Appointed 28 Mar 2007
Resigned 23 Aug 2014

MCINTYRE, Scott Hynd

Resigned
Queen Street, HullHU1 1UU
Born July 1968
Director
Appointed 13 Feb 2015
Resigned 02 Jul 2019

RICE, Hugh

Resigned
New Hall Southside Road, HullHU12 0BP
Born April 1950
Director
Appointed N/A
Resigned 28 Mar 2010

RICE, Janet

Resigned
New Hall Southside Road, HullHU12 0BP
Born October 1954
Director
Appointed N/A
Resigned 28 Mar 2007

RICE, Vera

Resigned
The Old Post Office, Humbleton
Born March 1957
Director
Appointed 24 Apr 1995
Resigned 16 May 2002

RICHARDSON, Joanne

Resigned
Queen Street, HullHU1 1UU
Born October 1975
Director
Appointed 27 Sept 2019
Resigned 20 Sept 2023

Persons with significant control

2

Mr Mike Rice

Active
Ferensway, HullHU2 8LN
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul John Rice

Active
Ferensway, HullHU2 8LN
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Capital Cancellation Shares
17 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Capital Cancellation Shares
26 May 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Resolution
12 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 May 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2014
CH03Change of Secretary Details
Capital Cancellation Shares
5 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Capital Cancellation Shares
7 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Resolution
28 February 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
28 February 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Capital Cancellation Shares
28 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Resolution
9 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Legacy
17 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Resolution
14 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
11 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
29 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1995
AAAnnual Accounts
Legacy
30 April 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Legacy
12 July 1990
363363
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Accounts With Accounts Type Small
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
27 April 1988
287Change of Registered Office
Legacy
28 October 1987
395Particulars of Mortgage or Charge
Memorandum Articles
10 August 1987
MEM/ARTSMEM/ARTS
Legacy
31 March 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
287Change of Registered Office
Legacy
4 December 1986
288288
Certificate Change Of Name Company
5 November 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
17 October 1986
CERTINCCertificate of Incorporation