Company NameRice Solutions Limited
DirectorAndrew Gerard Rice
Company StatusActive - Proposal to Strike off
Company Number09829248
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameAndrew Gerard Rice
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Longmeadow Road
Knowsley
Prescot
Merseyside
L34 0HW
Director NameMr Graham Paul Roberts
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalderton Saw Mills Welsh Road
Doodleston
Chester
CH4 9LF
Wales
Director NameMr Robert Rice
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buttermere Road
Liverpool
L16 2NL
Director NameMr Paul Mark Farquharson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 19 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garden Lane
Chester
CH1 4HW
Wales
Director NameMr Anthony Kearns
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hebburn Way
Liverpool
L12 0PZ

Contact

Websitewww.ricesolutionslimited.com
Telephone0151 2301637
Telephone regionLiverpool

Location

Registered AddressBalderton Saw Mills
Welsh Road
Doodleston
Chester
CH4 9LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 October 2019 (4 years, 6 months ago)
Next Return Due29 November 2020 (overdue)

Charges

29 November 2016Delivered on: 12 December 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

23 August 2022Termination of appointment of Graham Paul Roberts as a director on 1 June 2022 (1 page)
13 January 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
8 January 2020Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Termination of appointment of Robert Rice as a director on 1 June 2019 (1 page)
11 June 2019Registered office address changed from 12 Juniper Street Liverpool L20 8EL England to Balderton Saw Mills Welsh Road Doodleston Chester CH4 9LF on 11 June 2019 (1 page)
1 March 2019Termination of appointment of Anthony Kearns as a director on 28 February 2019 (1 page)
30 November 2018Registered office address changed from 28 Dunkirk Road Southport Merseyside PR8 4RQ United Kingdom to 12 Juniper Street Liverpool L20 8EL on 30 November 2018 (1 page)
15 November 2018Appointment of Mr Anthony Kearns as a director on 15 November 2018 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
12 December 2016Registration of charge 098292480001, created on 29 November 2016 (37 pages)
12 December 2016Registration of charge 098292480001, created on 29 November 2016 (37 pages)
15 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
4 April 2016Appointment of Mr Paul Mark Farquharson as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Paul Mark Farquharson as a director on 1 April 2016 (2 pages)
21 January 2016Appointment of Mr Robert Rice as a director on 1 November 2015 (2 pages)
21 January 2016Appointment of Mr Robert Rice as a director on 1 November 2015 (2 pages)
21 January 2016Appointment of Andrew Rice as a director on 1 November 2015 (2 pages)
21 January 2016Appointment of Andrew Rice as a director on 1 November 2015 (2 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)