Company NameThe Lerrix Tankship Limited
Company StatusActive
Company Number04697077
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Previous NameThe Rix Osprey Tankship Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMiss Sally Joanna Rix
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(2 weeks, 3 days after company formation)
Appointment Duration21 years, 1 month
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
Appointed31 March 2003(2 weeks, 3 days after company formation)
Appointment Duration21 years, 1 month
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(2 years, 9 months after company formation)
Appointment Duration18 years, 3 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(14 years, 5 months after company formation)
Appointment Duration6 years, 7 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(14 years, 5 months after company formation)
Appointment Duration6 years, 7 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(17 years, 8 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(18 years, 4 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
Appointed13 March 2003(same day as company formation)
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
Appointed13 March 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Secretary NameDavid Ernest Wilson
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
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(5 years 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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

2 at £1Jr Rix & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£219,000
Net Worth£131,900
Current Liabilities£4,932,921

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 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: 8 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 14 August 2013
Persons entitled: J R Rix & Sons Limited

Classification: A registered charge
Particulars: 64/64TH shares in "lerrix" registered in the isle of man with official number 743952. notification of addition to or amendment of 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.
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
18 January 2013Delivered on: 24 January 2013
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of covenants
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: The vessel, being the M.V. "lerrix" official no: 743952 see image for full details.
Fully Satisfied
18 January 2013Delivered on: 24 January 2013
Satisfied on: 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Isle of man statutory ship mortgage executed outside the united kingdom over property situated there
Secured details: All sums due or to become due and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the M.V. lerrix with imo no: 743952.
Fully Satisfied

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
26 April 2023Satisfaction of charge 046970770005 in full (1 page)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 February 2022Registered office address changed from 45 Spyvee Street Hull HU8 7JR to 2 Humber Quays Wellington Street West Hull HU1 2BN on 21 February 2022 (1 page)
24 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
19 July 2021Appointment of Mr Harry James Rix as a director on 7 July 2021 (2 pages)
11 May 2021Termination of appointment of David Charles Evans as a director on 30 April 2021 (1 page)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
6 November 2020Appointment of Mr Robert Edward Wilde as a director on 4 November 2020 (2 pages)
11 August 2020Registration of charge 046970770009, created on 6 August 2020 (11 pages)
10 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 February 2019Registration of charge 046970770008, created on 27 February 2019 (10 pages)
14 November 2018Registration of charge 046970770007, created on 14 November 2018 (10 pages)
18 July 2018Full accounts made up to 31 December 2017 (12 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 September 2017Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (11 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)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 November 2016Registration of charge 046970770006, created on 1 November 2016 (10 pages)
8 November 2016Registration of charge 046970770006, created on 1 November 2016 (10 pages)
12 August 2016Full accounts made up to 31 December 2015 (11 pages)
12 August 2016Full accounts made up to 31 December 2015 (11 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 2
(7 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 2
(7 pages)
8 September 2015Satisfaction of charge 4 in full (4 pages)
8 September 2015Satisfaction of charge 3 in full (4 pages)
8 September 2015Satisfaction of charge 3 in full (4 pages)
8 September 2015Satisfaction of charge 4 in full (4 pages)
2 September 2015Full accounts made up to 31 December 2014 (11 pages)
2 September 2015Full accounts made up to 31 December 2014 (11 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(7 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(7 pages)
3 July 2014Full accounts made up to 31 December 2013 (11 pages)
3 July 2014Full accounts made up to 31 December 2013 (11 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 2
(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 2
(7 pages)
14 August 2013Registration of charge 046970770005 (8 pages)
14 August 2013Registration of charge 046970770005 (8 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (10 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)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 May 2012Company name changed the rix osprey tankship LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
(2 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Company name changed the rix osprey tankship LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
(2 pages)
15 May 2012Change of name notice (2 pages)
13 April 2012Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages)
13 April 2012Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
18 May 2011Full accounts made up to 31 December 2010 (12 pages)
18 May 2011Full accounts made up to 31 December 2010 (12 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)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 April 2010Registered office address changed from Witham House Spyvee Street Hull East Yorkshire HU8 7JR on 17 April 2010 (1 page)
17 April 2010Director's details changed for Mrs Sally Joanna Winkle 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 David Charles Evans 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 2010Registered office address changed from Witham House Spyvee Street Hull East Yorkshire HU8 7JR on 17 April 2010 (1 page)
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 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 Mr David Charles Evans on 31 March 2010 (2 pages)
17 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 (12 pages)
2 June 2009Full accounts made up to 31 December 2008 (12 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 (7 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 April 2008Appointment terminated director david wilson (1 page)
24 April 2008Appointment terminated director david wilson (1 page)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Appointment terminated secretary david wilson (1 page)
24 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 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Return made up to 13/03/06; full list of members (3 pages)
25 April 2006New director appointed (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 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Return made up to 13/03/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
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)
10 May 2005Return made up to 13/03/05; full list of members (8 pages)
10 May 2005Return made up to 13/03/05; full list of members (8 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 April 2004Return made up to 13/03/04; full list of members (8 pages)
13 April 2004Return made up to 13/03/04; full list of members (8 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed;new director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 2003Director resigned (1 page)
31 March 2003New secretary appointed;new director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 2003New director appointed (2 pages)
13 March 2003Incorporation (31 pages)
13 March 2003Incorporation (31 pages)