Company NameJ.R. Rix & Sons Limited
Company StatusActive
Company Number00577587
CategoryPrivate Limited Company
Incorporation Date25 January 1957(67 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sally Joanna Rix
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(35 years, 3 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Timothy John Rix
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(35 years, 3 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Rory Michael Andrew Clarke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(48 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr James Ian Doyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(60 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Duncan John Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(60 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Peter Jeffrey Hasnip
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(63 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Robert Edward Wilde
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(63 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Harry James Rix
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(64 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameDavid Ernest Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(35 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director NameMr John Robert Rix
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(35 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Secretary NameDavid Ernest Wilson
NationalityBritish
StatusResigned
Appointed07 May 1992(35 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director NameMr David Charles Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(51 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House 45 Spyvee Street
Hull
East Yorkshire
HU14 3LB

Contact

Websiterixpetroleum.co.uk

Location

Registered Address2 Humber Quays
Wellington Street West
Hull
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.7k at £1John Robert Rix & Timothy John Rix
8.33%
Ordinary
5.8k at £1Elizabeth Rix
4.17%
Ordinary
5.8k at £1Harry Rix
4.17%
Ordinary
43.7k at £1Sally Joanna Rix
31.25%
Ordinary
43.7k at £1Timothy John Rix
31.25%
Ordinary
29.2k at £1John Robert Rix
20.83%
Ordinary

Financials

Year2014
Turnover£453,163,547
Gross Profit£22,011,236
Net Worth£58,296,648
Cash£3,990
Current Liabilities£32,341,236

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 August 2006Delivered on: 1 September 2006
Satisfied on: 13 July 2010
Persons entitled: National Westminster Bank PLC

Classification: A shipbuilding contract assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right and interests of every kind to in or in connection with the shipbuilding contract meaning the contract dated 24 may 2006 made between the builder and the company in respect of the construction and sale of the ship. See the mortgage charge document for full details.
Fully Satisfied
21 May 2002Delivered on: 22 May 2002
Satisfied on: 27 October 2010
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: £213,717.12 and all other monies due or to become due from the company to the chargee.
Particulars: 1 x gottwald harbour mobile crane model hmk 200-69 c/w 1 x 20' & 1 x 40' container spreader, 1 x 5.5M motorized grab serial no. 120101.
Fully Satisfied
23 April 2002Delivered on: 25 April 2002
Satisfied on: 27 October 2010
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £418,859.91 together with interest and charges thereon due or to become due from the company to the chargee.
Particulars: First fixed charge over 1 x chassis with 1 x no 70 tonne krupp crane reg number M348 uef s/no W09070421LWK20003 407002103, 1 x no 40 tonne lansing 40TR forklift truck s/no 8612H0051 and 1 x demag gottwald hmk 60 harbour crane with mrs grab s/no 806275.
Fully Satisfied
17 September 1996Delivered on: 25 September 1996
Satisfied on: 14 March 2012
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: £650,000 and all other monies due or to become due from the company to the chargee.
Particulars: Jordans garage bridlington being f/h land at 250-252 and 252A key road bridlington east riding of yorkshire forming part of jordans garage t/n HS131763 and l/h land and buildings on the east side of key road bridlington humberside forming part of jordans garage t/n HS1353.
Fully Satisfied
30 September 1994Delivered on: 5 October 1994
Satisfied on: 14 August 1997
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of land with t/nos. HS58586 and HS44759 together with the unregistered land which comprises land and buildings to the north of witham, the east of holborn street and the south of pemberton street, kingston upon hull.
Fully Satisfied
5 February 1992Delivered on: 11 February 1992
Satisfied on: 13 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west and north side of beverly road,willerby the east yorkshire borough of beverly humberside title no.HS192143 and HS191130. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1989Delivered on: 19 October 1989
Satisfied on: 13 July 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 & petroleum products in all its farms whatsoever & wheresoever present & future.
Fully Satisfied
2 October 1989Delivered on: 10 October 1989
Satisfied on: 13 July 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: A specific charge over the benefit of all book debts & other debts as are now or may from time to time due or owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of such debts.
Fully Satisfied
28 July 2009Delivered on: 11 August 2009
Satisfied on: 28 August 2014
Persons entitled: Timothy John Rix, Sally Louise Rix, Sally Joanna Winkle and St Cross Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H northgate cottingham east yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates in connection with the business carried on at the property, the right to recover and receive any compensation payable on account of the non-renewal of such licences.
Fully Satisfied
26 October 1972Delivered on: 1 November 1972
Satisfied on: 13 July 2010
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 10 acres 1754 sq. Yds of land situate east side of and having frantage to stoneferry rd. Kingston upon hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 2020Delivered on: 11 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 27 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 November 2018Delivered on: 14 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 November 2016Delivered on: 3 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 5 June 2015
Persons entitled: Bunn Fertiliser Limited

Classification: A registered charge
Particulars: All and whole those subjects which form part and portion of the subjects under t/no ANG24624.
Outstanding
6 May 2009Delivered 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 2009Delivered 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

Filing History

22 April 2024Director's details changed for Mr Timothy John Rix on 22 April 2024 (2 pages)
22 April 2024Director's details changed for Ms Sally Joanna Rix on 22 April 2024 (2 pages)
22 April 2024Director's details changed for Mr Rory Michael Andrew Clarke on 22 April 2024 (2 pages)
10 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
13 March 2024Second filing for the appointment of Mr Robert Edward Wilde as a director (3 pages)
3 October 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
26 July 2023Director's details changed for Mr Robert Edward Wilde on 1 July 2023 (2 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 September 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 February 2022Registered office address changed from Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR to 2 Humber Quays Wellington Street West Hull HU1 2BN on 21 February 2022 (1 page)
25 September 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
19 July 2021Appointment of Mr Harry James Rix as a director on 7 July 2021 (2 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 May 2021Termination of appointment of David Charles Evans as a director on 30 April 2021 (1 page)
5 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
4 November 2020Appointment of Mr Robert Edward Wilde as a director on 4 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/03/2024.
(3 pages)
4 November 2020Appointment of Mr Peter Jeffrey Hasnip as a director on 4 November 2020 (2 pages)
4 November 2020Appointment of Mr Robert Edward Wilde as a director on 4 November 2020 (2 pages)
11 August 2020Registration of charge 005775870017, created on 6 August 2020 (11 pages)
10 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 September 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
27 February 2019Registration of charge 005775870016, created on 27 February 2019 (10 pages)
14 November 2018Registration of charge 005775870015, created on 14 November 2018 (10 pages)
18 July 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
8 September 2017Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages)
17 August 2017Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page)
17 August 2017Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
3 November 2016Registration of charge 005775870014, created on 1 November 2016 (10 pages)
3 November 2016Registration of charge 005775870014, created on 1 November 2016 (10 pages)
12 August 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
12 August 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 140,000
(8 pages)
19 April 2016Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 140,000
(8 pages)
27 February 2016Satisfaction of charge 005775870013 in full (4 pages)
27 February 2016Satisfaction of charge 005775870013 in full (4 pages)
2 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
2 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
5 June 2015Registration of charge 005775870013, created on 28 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
5 June 2015Registration of charge 005775870013, created on 28 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
25 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 140,000
(8 pages)
25 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 140,000
(8 pages)
28 August 2014Satisfaction of charge 12 in full (4 pages)
28 August 2014Satisfaction of charge 12 in full (4 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 140,000
(8 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 140,000
(8 pages)
6 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
6 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2012Memorandum and Articles of Association (14 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2012Memorandum and Articles of Association (14 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
19 April 2012Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages)
19 April 2012Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
18 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
17 April 2010Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages)
17 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 April 2010Director's details changed for Timothy John Rix on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Timothy John Rix on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages)
17 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 April 2010Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages)
17 April 2010Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
2 June 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
2 June 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 April 2009Director's change of particulars / david evans / 31/03/2009 (1 page)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 April 2009Director's change of particulars / david evans / 31/03/2009 (1 page)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
22 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
22 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 April 2008Appointment terminated director david wilson (1 page)
22 April 2008Appointment terminated director david wilson (1 page)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 April 2008Appointment terminated secretary david wilson (1 page)
22 April 2008Appointment terminated secretary david wilson (1 page)
3 April 2008Director appointed mr david charles evans (1 page)
3 April 2008Director appointed mr david charles evans (1 page)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 March 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
24 March 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
1 September 2006Particulars of mortgage/charge (7 pages)
1 September 2006Particulars of mortgage/charge (7 pages)
16 May 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
16 May 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
25 April 2006Return made up to 15/04/06; full list of members (4 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Return made up to 15/04/06; full list of members (4 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
27 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
2 June 2004Return made up to 30/04/04; full list of members (9 pages)
2 June 2004Return made up to 30/04/04; full list of members (9 pages)
13 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
13 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
22 October 2003Memorandum and Articles of Association (24 pages)
22 October 2003Memorandum and Articles of Association (24 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2003Return made up to 30/04/03; full list of members (11 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
2 June 2003Return made up to 30/04/03; full list of members (11 pages)
5 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
23 May 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
22 May 2001Return made up to 30/04/01; full list of members (9 pages)
22 May 2001Return made up to 30/04/01; full list of members (9 pages)
10 May 2001Full group accounts made up to 31 December 2000 (19 pages)
10 May 2001Full group accounts made up to 31 December 2000 (19 pages)
11 September 2000Full group accounts made up to 31 December 1999 (21 pages)
11 September 2000Full group accounts made up to 31 December 1999 (21 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Full group accounts made up to 31 December 1998 (22 pages)
18 May 1999Full group accounts made up to 31 December 1998 (22 pages)
4 June 1998Return made up to 07/05/98; no change of members (4 pages)
4 June 1998Return made up to 07/05/98; no change of members (4 pages)
23 February 1998Full group accounts made up to 30 September 1997 (22 pages)
23 February 1998Full group accounts made up to 30 September 1997 (22 pages)
9 February 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
9 February 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 June 1997Return made up to 07/05/97; no change of members (4 pages)
8 June 1997Return made up to 07/05/97; no change of members (4 pages)
5 June 1997Full group accounts made up to 30 September 1996 (23 pages)
5 June 1997Full group accounts made up to 30 September 1996 (23 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
28 May 1996Return made up to 07/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Return made up to 07/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Full group accounts made up to 30 September 1995 (22 pages)
20 March 1996Full group accounts made up to 30 September 1995 (22 pages)
18 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
28 October 1994Memorandum and Articles of Association (11 pages)
28 October 1994Memorandum and Articles of Association (11 pages)
12 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1993Return made up to 07/05/93; full list of members (6 pages)
18 June 1993Return made up to 07/05/93; full list of members (6 pages)
6 July 1990Memorandum and Articles of Association (15 pages)
6 July 1990Memorandum and Articles of Association (15 pages)
19 June 1990Full group accounts made up to 30 September 1989 (17 pages)
19 October 1989Particulars of mortgage/charge (3 pages)
19 October 1989Particulars of mortgage/charge (3 pages)
10 October 1989Particulars of mortgage/charge (3 pages)
10 October 1989Particulars of mortgage/charge (3 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1989Full group accounts made up to 30 September 1988 (17 pages)
13 July 1988Return made up to 19/04/88; full list of members (6 pages)
4 March 1988Full group accounts made up to 30 September 1987 (16 pages)
2 November 1987New director appointed (3 pages)
2 November 1987New director appointed (3 pages)
21 July 1987Return made up to 29/04/87; full list of members (5 pages)
21 July 1987Full group accounts made up to 30 September 1986 (17 pages)
1 May 1986Return made up to 20/03/86; full list of members (4 pages)
1 May 1986Group of companies' accounts made up to 30 September 1985 (17 pages)
1 May 1986Group of companies' accounts made up to 30 September 1985 (17 pages)
1 May 1986Return made up to 20/03/86; full list of members (4 pages)
20 November 1979Accounts made up to 30 September 1978 (25 pages)
20 November 1979Accounts made up to 30 September 1978 (25 pages)
26 February 1957New secretary appointed (3 pages)
26 February 1957New secretary appointed (3 pages)
25 January 1957Incorporation (17 pages)
25 January 1957Incorporation (17 pages)