45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director Name | Mr Timothy John Rix |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1992(35 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU18 1BS |
Director Name | Mr Rory Michael Andrew Clarke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(46 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr Duncan John Lambert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2009(52 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr James Ian Doyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(61 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Robert Edward Wilde |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Harry James Rix |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Cllr Peter Albert Turner |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmtree Farmhouse Pinfold Lane Burstwick East Riding Of Yorkshire HU12 9EW |
Director Name | David Ernest Wilson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(35 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr John Robert Rix |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(35 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Secretary Name | David Ernest Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(35 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr David Charles Evans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(51 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU14 3LB |
Director Name | Mr Graham Williamson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(56 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witham House 45 Spyvee Street Hull HU8 7JR |
Website | rix.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5424207 |
Telephone region | Freephone |
Registered Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | J.r. Rix & Sons LTD 99.00% Ordinary |
---|---|
1 at £1 | John Robert Rix 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £180,089,986 |
Gross Profit | £7,257,545 |
Net Worth | £966,088 |
Cash | £2,195,047 |
Current Liabilities | £13,058,573 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
6 August 2020 | Delivered on: 11 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 February 2019 | Delivered on: 27 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 November 2018 | Delivered on: 14 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 November 2016 | Delivered on: 9 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 May 2009 | Delivered on: 15 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 May 2009 | Delivered on: 7 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 October 1989 | Delivered on: 19 October 1989 Satisfied on: 10 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating security over oil and petroleum products in all its forms whatsoever and wheresoever present and future. Fully Satisfied |
2 October 1989 | Delivered on: 10 October 1989 Satisfied on: 10 November 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all book and other debts as are now or may from time to time become due or owing to the company. Fully Satisfied |
5 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
4 November 2020 | Appointment of Mr Robert Edward Wilde as a director on 4 November 2020 (2 pages) |
11 August 2020 | Registration of charge 005671330008, created on 6 August 2020 (11 pages) |
10 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
27 February 2019 | Registration of charge 005671330007, created on 27 February 2019 (10 pages) |
14 November 2018 | Registration of charge 005671330006, created on 14 November 2018 (10 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 September 2017 | Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 August 2017 | Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page) |
17 August 2017 | Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 November 2016 | Registration of charge 005671330005, created on 1 November 2016 (10 pages) |
9 November 2016 | Registration of charge 005671330005, created on 1 November 2016 (10 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 April 2016 | Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
2 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
3 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
26 April 2013 | Appointment of Mr Graham Williamson as a director
|
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
26 April 2013 | Appointment of Mr Graham Williamson as a director
|
21 March 2013 | Appointment of Mr Graham Williamson as a director (2 pages) |
21 March 2013 | Appointment of Mr Graham Williamson as a director (2 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 April 2012 | Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mr Duncan Lambert on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Duncan Lambert on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Timothy John Rix on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Timothy John Rix on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Director's change of particulars / david evans / 31/03/2009 (1 page) |
28 April 2009 | Director's change of particulars / david evans / 31/03/2009 (1 page) |
15 April 2009 | Director appointed mr duncan lambert (1 page) |
15 April 2009 | Director appointed mr duncan lambert (1 page) |
22 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 April 2008 | Appointment terminated director david wilson (1 page) |
22 April 2008 | Appointment terminated secretary david wilson (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 April 2008 | Appointment terminated secretary david wilson (1 page) |
22 April 2008 | Appointment terminated director david wilson (1 page) |
9 April 2008 | Director appointed mr david charles evans (1 page) |
9 April 2008 | Director appointed mr david charles evans (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 March 2007 | Accounts made up to 31 December 2006 (13 pages) |
24 March 2007 | Accounts made up to 31 December 2006 (13 pages) |
25 January 2007 | Company name changed rix petroleum LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed rix petroleum LIMITED\certificate issued on 25/01/07 (2 pages) |
16 May 2006 | Accounts made up to 31 December 2005 (11 pages) |
16 May 2006 | Accounts made up to 31 December 2005 (11 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
27 June 2005 | Return made up to 30/04/05; full list of members
|
27 June 2005 | Return made up to 30/04/05; full list of members
|
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members
|
2 June 2004 | Return made up to 30/04/04; full list of members
|
13 April 2004 | Accounts made up to 31 December 2003 (11 pages) |
13 April 2004 | Accounts made up to 31 December 2003 (11 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
4 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
4 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
2 June 2003 | Accounts made up to 31 December 2002 (11 pages) |
2 June 2003 | Accounts made up to 31 December 2002 (11 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
23 May 2002 | Accounts made up to 31 December 2001 (11 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members
|
23 May 2002 | Return made up to 30/04/02; full list of members
|
23 May 2002 | Accounts made up to 31 December 2001 (11 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
10 May 2001 | Accounts made up to 31 December 2000 (11 pages) |
10 May 2001 | Accounts made up to 31 December 2000 (11 pages) |
11 September 2000 | Accounts made up to 31 December 1999 (12 pages) |
11 September 2000 | Accounts made up to 31 December 1999 (12 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members
|
5 June 2000 | Return made up to 07/05/00; full list of members
|
19 May 1999 | Return made up to 07/05/99; full list of members
|
19 May 1999 | Return made up to 07/05/99; full list of members
|
18 May 1999 | Accounts made up to 31 December 1998 (12 pages) |
18 May 1999 | Accounts made up to 31 December 1998 (12 pages) |
4 June 1998 | Return made up to 07/05/98; no change of members (6 pages) |
4 June 1998 | Return made up to 07/05/98; no change of members (6 pages) |
23 February 1998 | Accounts made up to 30 September 1997 (12 pages) |
23 February 1998 | Accounts made up to 30 September 1997 (12 pages) |
9 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
9 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
8 June 1997 | Return made up to 07/05/97; no change of members (6 pages) |
8 June 1997 | Return made up to 07/05/97; no change of members (6 pages) |
5 June 1997 | Accounts made up to 30 September 1996 (12 pages) |
5 June 1997 | Accounts made up to 30 September 1996 (12 pages) |
28 May 1996 | Return made up to 07/05/96; full list of members
|
28 May 1996 | Return made up to 07/05/96; full list of members
|
20 March 1996 | Accounts made up to 30 September 1995 (12 pages) |
20 March 1996 | Accounts made up to 30 September 1995 (12 pages) |
18 May 1995 | Return made up to 07/05/95; no change of members
|
18 May 1995 | Return made up to 07/05/95; no change of members
|
2 June 1991 | Accounts made up to 30 September 1990 (11 pages) |
2 June 1991 | Accounts made up to 30 September 1990 (11 pages) |
10 July 1990 | Memorandum and Articles of Association (10 pages) |
10 July 1990 | Memorandum and Articles of Association (10 pages) |
19 June 1990 | Accounts made up to 30 September 1989 (11 pages) |
19 June 1990 | Accounts made up to 30 September 1989 (11 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |
10 October 1989 | Particulars of mortgage/charge (3 pages) |
10 October 1989 | Particulars of mortgage/charge (3 pages) |
28 September 1989 | Resolutions
|
28 September 1989 | Resolutions
|
8 June 1989 | Accounts made up to 30 September 1988 (11 pages) |
8 June 1989 | Accounts made up to 30 September 1988 (11 pages) |
8 March 1988 | Accounts for a small company made up to 30 September 1987 (4 pages) |
8 March 1988 | Accounts for a small company made up to 30 September 1987 (4 pages) |
11 September 1987 | Company name changed\certificate issued on 11/09/87 (2 pages) |
11 September 1987 | Company name changed\certificate issued on 11/09/87 (2 pages) |
23 July 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
23 July 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
1 May 1986 | Accounts for a small company made up to 30 September 1985 (4 pages) |
1 May 1986 | Accounts for a small company made up to 30 September 1985 (4 pages) |
16 October 1985 | Accounts made up to 30 September 1984 (4 pages) |
16 October 1985 | Accounts made up to 30 September 1984 (4 pages) |
16 October 1984 | Accounts made up to 30 September 1983 (4 pages) |
16 October 1984 | Accounts made up to 30 September 1983 (4 pages) |
29 May 1984 | Accounts made up to 30 September 1982 (6 pages) |
29 May 1984 | Accounts made up to 30 September 1982 (6 pages) |
26 January 1983 | Accounts made up to 30 September 1981 (6 pages) |
26 January 1983 | Accounts made up to 30 September 1981 (6 pages) |
2 September 1982 | Accounts made up to 30 September 1980 (7 pages) |
2 September 1982 | Accounts made up to 30 September 1980 (7 pages) |
9 February 1981 | Accounts made up to 30 September 1979 (4 pages) |
9 February 1981 | Accounts made up to 30 September 1979 (4 pages) |
28 November 1979 | Accounts made up to 30 September 1978 (4 pages) |
28 November 1979 | Accounts made up to 30 September 1978 (4 pages) |