Company NameRIX Transport Limited
Company StatusActive
Company Number00660571
CategoryPrivate Limited Company
Incorporation Date26 May 1960(63 years, 11 months ago)
Previous NamesHighseas Limited and The Salrix Shipping Company Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMiss Sally Joanna Rix
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director NameMr Timothy John Rix
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU18 1BS
Director NameMr Rory Michael Andrew Clarke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(45 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director NameMr James Ian Doyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(57 years, 3 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(57 years, 3 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 Robert Edward Wilde
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(60 years, 5 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 Harry James Rix
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(61 years, 1 month 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(31 years, 11 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(31 years, 11 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(31 years, 11 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 NameCllr Peter Albert Turner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(33 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmtree Farmhouse
Pinfold Lane
Burstwick
East Riding Of Yorkshire
HU12 9EW
Director NameMr David Charles Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(47 years, 10 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

Websiterixtransportltd.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

60k at £1Tankman LTD
100.00%
Ordinary
1 at £1John Robert Rix
0.00%
Ordinary

Financials

Year2014
Turnover£141,120
Gross Profit£120,360
Net Worth£73,325
Cash£66,301
Current Liabilities£29,348

Accounts

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

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

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: 9 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

5 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
4 November 2020Appointment of Mr Robert Edward Wilde as a director on 4 November 2020 (2 pages)
11 August 2020Registration of charge 006605710006, created on 6 August 2020 (11 pages)
10 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
27 February 2019Registration of charge 006605710005, created on 27 February 2019 (10 pages)
14 November 2018Registration of charge 006605710004, created on 14 November 2018 (10 pages)
18 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
14 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 January 2018Notification of J.R Rix & Sons Limited as a person with significant control on 27 December 2017 (4 pages)
5 January 2018Cessation of Tankman Ltd as a person with significant control on 27 December 2017 (3 pages)
5 January 2018Cessation of Tankman Ltd as a person with significant control on 27 December 2017 (3 pages)
5 January 2018Notification of J.R Rix & Sons Limited as a person with significant control on 27 December 2017 (4 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 September 2017Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Duncan John Lambert 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)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 November 2016Registration of charge 006605710003, created on 1 November 2016 (10 pages)
9 November 2016Registration of charge 006605710003, created on 1 November 2016 (10 pages)
12 August 2016Full accounts made up to 31 December 2015 (10 pages)
12 August 2016Full accounts made up to 31 December 2015 (10 pages)
18 April 2016Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 60,000
(7 pages)
18 April 2016Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 60,000
(7 pages)
2 September 2015Full accounts made up to 31 December 2014 (10 pages)
2 September 2015Full accounts made up to 31 December 2014 (10 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60,000
(7 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60,000
(7 pages)
3 July 2014Full accounts made up to 31 December 2013 (10 pages)
3 July 2014Full accounts made up to 31 December 2013 (10 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 60,000
(7 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 60,000
(7 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 31 December 2011 (12 pages)
30 May 2012Full accounts made up to 31 December 2011 (12 pages)
17 April 2012Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
17 April 2012Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages)
18 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 May 2011Full accounts made up to 31 December 2010 (11 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
25 May 2010Full accounts made up to 31 December 2009 (11 pages)
25 May 2010Full accounts made up to 31 December 2009 (11 pages)
23 April 2010Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Timothy John Rix on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Timothy John Rix on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages)
2 June 2009Full accounts made up to 31 December 2008 (11 pages)
2 June 2009Full accounts made up to 31 December 2008 (11 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 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 (4 pages)
28 April 2009Director's change of particulars / david evans / 31/03/2009 (1 page)
22 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
23 April 2008Appointment terminated director david wilson (1 page)
23 April 2008Appointment terminated secretary david wilson (1 page)
23 April 2008Appointment terminated director david wilson (1 page)
23 April 2008Appointment terminated secretary david wilson (1 page)
15 April 2008Director appointed mr david charles evans (1 page)
15 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 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
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 2006New director appointed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 15/04/06; full list of members (3 pages)
25 April 2006New director appointed (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 2006Return made up to 15/04/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
27 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 June 2004Return made up to 30/04/04; full list of members (8 pages)
2 June 2004Return made up to 30/04/04; full list of members (8 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
2 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 June 2003Return made up to 30/04/03; full list of members (8 pages)
2 June 2003Return made up to 30/04/03; full list of members (8 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1998Return made up to 07/05/98; no change of members (6 pages)
4 June 1998Return made up to 07/05/98; no change of members (6 pages)
23 February 1998Full accounts made up to 30 September 1997 (9 pages)
23 February 1998Full accounts made up to 30 September 1997 (9 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)
8 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Full accounts made up to 30 September 1996 (10 pages)
5 June 1997Full accounts made up to 30 September 1996 (10 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
(8 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
(8 pages)
20 March 1996Full accounts made up to 30 September 1995 (10 pages)
20 March 1996Full accounts made up to 30 September 1995 (10 pages)
18 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1993Memorandum and Articles of Association (9 pages)
9 June 1993Memorandum and Articles of Association (9 pages)