Background WavePink WaveYellow Wave

HUGH RICE (WHITEFRIARGATE) LIMITED (05914868)

HUGH RICE (WHITEFRIARGATE) LIMITED (05914868) is an active UK company. incorporated on 23 August 2006. 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 (WHITEFRIARGATE) LIMITED has been registered for 19 years. Current directors include RICE, Danielle Cherran Lynn, RICE, James Peter, RICE, Michael and 1 others.

Company Number
05914868
Status
active
Type
ltd
Incorporated
23 August 2006
Age
19 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
RICE, Danielle Cherran Lynn, RICE, James Peter, RICE, Michael, RICE, Paul John
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGH RICE (WHITEFRIARGATE) LIMITED

HUGH RICE (WHITEFRIARGATE) LIMITED is an active company incorporated on 23 August 2006 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 (WHITEFRIARGATE) LIMITED was registered 19 years ago.(SIC: 47770)

Status

active

Active since 19 years ago

Company No

05914868

LTD Company

Age

19 Years

Incorporated 23 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

BESTSHARE LIMITED
From: 23 August 2006To: 12 September 2006
Contact
Address

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

Previous Addresses

48 Queen Street Hull HU1 1UU United Kingdom
From: 4 February 2019To: 15 April 2025
1st Flr 1 Silvester Square the Maltings Hull East Yorkshire HU1 3HA
From: 15 September 2010To: 4 February 2019
Unit 6 St Stephens Shopping Centre Ferensway Hull East Yorkshire HU2 8LN
From: 23 August 2006To: 15 September 2010
Timeline

14 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Capital Reduction
Apr 10
Share Buyback
Apr 10
Director Left
May 10
Director Joined
Jun 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Joined
Nov 12
Director Joined
Feb 15
Loan Secured
Jul 15
Loan Cleared
May 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Oct 23
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RICE, Danielle Cherran Lynn

Active
Ferensway, HullHU2 8LN
Born July 1985
Director
Appointed 03 Sept 2012

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 23 Aug 2006

RICE, Paul John

Active
Ferensway, HullHU2 8LN
Born October 1977
Director
Appointed 23 Aug 2006

MCINTYRE, Scott Hynd

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

RICE, Michael

Resigned
1 Silvester Square, HullHU1 3HA
Secretary
Appointed 23 Aug 2006
Resigned 23 Aug 2014

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Aug 2006
Resigned 29 Aug 2006

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 23 Aug 2006
Resigned 28 Mar 2010

RICHARDSON, Joanne

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

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Aug 2006
Resigned 29 Aug 2006

Persons with significant control

1

Silvester Street, HullHU1 3HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
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 Small
31 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 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
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
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
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Small
12 July 2011
AAAnnual Accounts
Capital Cancellation Shares
28 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Capital Cancellation Shares
14 April 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 April 2010
SH03Return of Purchase of Own Shares
Resolution
9 April 2010
RESOLUTIONSResolutions
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
17 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
17 September 2007
88(2)R88(2)R
Legacy
17 September 2007
363aAnnual Return
Legacy
14 April 2007
88(2)R88(2)R
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
13 September 2006
287Change of Registered Office
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 2006
NEWINCIncorporation