45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director Name | Miss Sally Joanna Rix |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 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 | 01 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witrham 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(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Duncan John Lambert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 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(14 years, 7 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(15 years, 3 months 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 | David Ernest Wilson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Secretary Name | David Ernest Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(1 month after company formation) |
Appointment Duration | 1 year, 11 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 | 01 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
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(1 year, 12 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | rixpetroleum.co.uk |
---|
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 |
2 at £1 | J R Rix & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £219,000 |
Net Worth | £98,714 |
Current Liabilities | £2,812,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months 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: 8 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 May 2012 | Delivered on: 10 May 2012 Persons entitled: J.R. Rix & Sons Limited Classification: Statutory ships mortgage to secure an account current Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64TH shares in "lizrix". Registered in the isle of man with official number 914481. 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 |
30 June 2008 | Delivered on: 11 July 2008 Satisfied on: 8 May 2015 Persons entitled: Lombard North Central PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee. Particulars: Vessel name- "M.V. lizrix" official no: 914481 hin/imo no: 9428188 vessel type: imo 2 chemical tanker year of build: 2008. Fully Satisfied |
30 June 2008 | Delivered on: 11 July 2008 Satisfied on: 8 May 2015 Persons entitled: Lombard North Central PLC Classification: Statutory marine mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Vessel name- "M.V. lizrix" official no: 914481 hin/imo no: 9428188 vessel type: imo 2 chemical tanker year of build: 2008. Fully Satisfied |
26 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 February 2023 | Satisfaction of charge 5 in full (1 page) |
20 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 February 2022 | Registered office address changed from Witham House 45 Spyvee Street Hull E Yorkshire HU8 7JR to 2 Humber Quays Wellington Street West Hull HU1 2BN on 21 February 2022 (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
19 July 2021 | Appointment of Mr Harry James Rix as a director on 7 July 2021 (2 pages) |
10 May 2021 | Termination of appointment of David Charles Evans as a director on 30 April 2021 (1 page) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
6 November 2020 | Appointment of Mr Robert Edward Wilde as a director on 4 November 2020 (2 pages) |
11 August 2020 | Registration of charge 057699600009, created on 6 August 2020 (11 pages) |
10 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 February 2019 | Registration of charge 057699600008, created on 27 February 2019 (10 pages) |
14 November 2018 | Registration of charge 057699600007, created on 14 November 2018 (10 pages) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 September 2017 | Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (11 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) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 November 2016 | Registration of charge 057699600006, created on 1 November 2016 (10 pages) |
8 November 2016 | Registration of charge 057699600006, created on 1 November 2016 (10 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
8 May 2015 | Satisfaction of charge 2 in full (4 pages) |
8 May 2015 | Satisfaction of charge 2 in full (4 pages) |
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (12 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 (12 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 April 2012 | Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Director's details changed (2 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages) |
13 April 2012 | Director's details changed (2 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Timothy John Rix on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Timothy John Rix on 31 March 2010 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (12 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) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 April 2008 | Director appointed mrs sally joanna winkle (1 page) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Appointment terminated director david wilson (1 page) |
24 April 2008 | Director appointed mrs sally joanna winkle (1 page) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from withad house 45 spyvee street hull e yorkshire HU8 7JR (1 page) |
24 April 2008 | Appointment terminated secretary david wilson (1 page) |
24 April 2008 | Director appointed mr timothy john rix (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from withad house 45 spyvee street hull e yorkshire HU8 7JR (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Director appointed mr timothy john rix (1 page) |
24 April 2008 | Director appointed mr john robert rix (1 page) |
24 April 2008 | Appointment terminated secretary david wilson (1 page) |
24 April 2008 | Director appointed mr john robert rix (1 page) |
24 April 2008 | Appointment terminated director david wilson (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of register of members (1 page) |
14 April 2008 | Director appointed mr david charles evans (1 page) |
14 April 2008 | Director appointed mr david charles evans (1 page) |
27 November 2007 | Company name changed lawnpave LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed lawnpave LIMITED\certificate issued on 27/11/07 (2 pages) |
26 April 2007 | Ad 05/04/06--------- £ si 1@1=1 (1 page) |
26 April 2007 | Ad 05/04/06--------- £ si 1@1=1 (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Incorporation (30 pages) |
5 April 2006 | Incorporation (30 pages) |