Company NameKeith Rice & Son Limited
DirectorsKeith Rice and Stephen James Rice
Company StatusActive
Company Number04830534
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Keith Rice
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameClaudine Rice
NationalityBritish
StatusCurrent
Appointed15 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RoleAdministration
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Stephen James Rice
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(14 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

70 at £1Mr Keith Rice
70.00%
Ordinary
30 at £1Ms Claudine Rice
30.00%
Ordinary

Financials

Year2014
Net Worth£6,824
Cash£20,905
Current Liabilities£32,693

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
4 July 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 July 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
28 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
30 November 2020Change of details for Mrs Claudine Rice as a person with significant control on 27 November 2020 (2 pages)
30 November 2020Change of details for Mr Keith Rice as a person with significant control on 27 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Keith Rice on 30 November 2020 (2 pages)
6 August 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
30 January 2020Statement of capital following an allotment of shares on 27 November 2019
  • GBP 5
(4 pages)
24 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Resolutions
  • RES13 ‐ Provisions of the company's memorandum of association by virtue of section 28 of ca 2006 are treated as part of company's articles of association be deleted 27/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
10 January 2019Appointment of Mr Stephen James Rice as a director on 1 April 2018 (2 pages)
10 January 2019Director's details changed for Mr Stephen James Rice on 10 January 2019 (2 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 July 2017Notification of Keith Rice as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Claudine Rice as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Claudine Rice as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Keith Rice as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Secretary's details changed for Claudine Rice on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Claudine Rice on 27 June 2016 (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Director's details changed for Keith Rice on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Keith Rice on 27 June 2016 (2 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
14 May 2014Registered office address changed from C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH England on 14 May 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR United Kingdom on 23 October 2013 (1 page)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
27 September 2010Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 27 September 2010 (1 page)
27 September 2010Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 27 September 2010 (1 page)
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
2 September 2010Amended accounts made up to 31 March 2009 (5 pages)
2 September 2010Amended accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Return made up to 11/07/09; full list of members (3 pages)
8 September 2009Return made up to 11/07/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from the malthouse old bexley business park 19 bourne road bexley kent DA5 1LR (1 page)
8 July 2009Registered office changed on 08/07/2009 from the malthouse old bexley business park 19 bourne road bexley kent DA5 1LR (1 page)
3 July 2009Registered office changed on 03/07/2009 from 12 union house 679 high road benfleet essex SS7 5SF (1 page)
3 July 2009Registered office changed on 03/07/2009 from 12 union house 679 high road benfleet essex SS7 5SF (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 11/07/07; full list of members (2 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Return made up to 11/07/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
31 July 2006Return made up to 11/07/06; full list of members (2 pages)
31 July 2006Return made up to 11/07/06; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
28 June 2006Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Return made up to 11/07/05; full list of members (5 pages)
7 October 2005Return made up to 11/07/05; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 11/07/04; full list of members (6 pages)
6 July 2004Return made up to 11/07/04; full list of members (6 pages)
25 November 2003Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2003Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 November 2003Registered office changed on 14/11/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
14 November 2003New director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)