Background WavePink WaveYellow Wave

HUGH RICE HOLDINGS LIMITED (09521268)

HUGH RICE HOLDINGS LIMITED (09521268) is an active UK company. incorporated on 1 April 2015. 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 HOLDINGS LIMITED has been registered for 10 years. Current directors include RICE, Danielle Cherran Lynn, RICE, Diane Tina, RICE, James Peter and 3 others.

Company Number
09521268
Status
active
Type
ltd
Incorporated
1 April 2015
Age
10 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, 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 HOLDINGS LIMITED

HUGH RICE HOLDINGS LIMITED is an active company incorporated on 1 April 2015 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 HOLDINGS LIMITED was registered 10 years ago.(SIC: 47770)

Status

active

Active since 10 years ago

Company No

09521268

LTD Company

Age

10 Years

Incorporated 1 April 2015

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

SILVERBORNE INTERNATIONAL LIMITED
From: 1 April 2015To: 11 April 2016
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
Suite H First Floor 1 Silvester Square, the Maltings Hull HU1 3HA England
From: 23 March 2016To: 4 February 2019
35 Firs Avenue London N11 3NE United Kingdom
From: 1 April 2015To: 23 March 2016
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Apr 16
Loan Secured
May 16
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Nov 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

RICE, Danielle Cherran Lynn

Active
Ferensway, HullHU2 8LN
Born July 1985
Director
Appointed 23 Mar 2016

RICE, Diane Tina

Active
Ferensway, HullHU2 8LN
Born January 1966
Director
Appointed 23 Mar 2016

RICE, James Peter

Active
Ferensway, HullHU2 8LN
Born August 1986
Director
Appointed 23 Mar 2016

RICE, Michael

Active
Ferensway, HullHU2 8LN
Born December 1957
Director
Appointed 23 Mar 2016

RICE, Paul John

Active
Ferensway, HullHU2 8LN
Born October 1977
Director
Appointed 23 Mar 2016

RICE, Sarah

Active
Ferensway, HullHU2 8LN
Born February 1977
Director
Appointed 23 Mar 2016

MCINTYRE, Scott Hynd

Resigned
Queen Street, HullHU1 1UU
Secretary
Appointed 23 Mar 2016
Resigned 02 Jul 2019

MCINTYRE, Scott Hynd

Resigned
Queen Street, HullHU1 1UU
Born July 1968
Director
Appointed 23 Mar 2016
Resigned 02 Jul 2019

RICHARDSON, Joanne

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

SYMES, Darren

Resigned
LondonN11 3NE
Born October 1958
Director
Appointed 01 Apr 2015
Resigned 23 Mar 2016

Persons with significant control

2

Mr Michael 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

48

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Resolution
18 April 2016
RESOLUTIONSResolutions
Resolution
11 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2016
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Incorporation Company
1 April 2015
NEWINCIncorporation