Company NameThe Rix Lynx Workboat Limited
Company StatusActive
Company Number09796414
CategoryPrivate Limited Company
Incorporation Date26 September 2015(8 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Rory Michael Andrew Clarke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 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
Appointed16 May 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMs Sally Joanna Rix
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(1 year after company formation)
Appointment Duration7 years, 6 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(1 year, 11 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(1 year, 11 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(5 years, 1 month 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(5 years, 9 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 NameMr John Paul Flanagan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
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
Appointed16 May 2016(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
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
Appointed17 October 2016(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House 45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director NameRollits Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 2015(same day as company formation)
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ

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

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

23 April 2020Delivered on: 30 April 2020
Persons entitled: J R Rix & Sons Limited

Classification: A registered charge
Particulars: All the mortgagor's rights, title and interest present and future in;. (1) mv "rix lynx" registered in the name of the company under the british flag with official number 921521. (2) earnings, insurances and requisition compensation.
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
6 November 2020Appointment of Mr Robert Edward Wilde as a director on 4 November 2020 (2 pages)
30 April 2020Registration of charge 097964140001, created on 23 April 2020 (17 pages)
10 April 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
23 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-22
(3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 October 2018Change of name notice (2 pages)
17 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-16
(3 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
10 September 2018Company name changed mileage track LTD\certificate issued on 10/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
1 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-20
(1 page)
16 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 April 2018Cessation of Sally Joanna Rix as a person with significant control on 14 April 2018 (1 page)
14 April 2018Notification of J R Rix & Sons Ltd as a person with significant control on 14 April 2018 (2 pages)
14 April 2018Cessation of Timothy John Rix as a person with significant control on 14 April 2018 (1 page)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 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 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 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)
23 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 October 2016Appointment of Miss Sally Joanna Rix as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr John Robert Rix as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr John Robert Rix as a director on 17 October 2016 (2 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
17 October 2016Appointment of Miss Sally Joanna Rix as a director on 17 October 2016 (2 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
1 June 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 June 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 May 2016Termination of appointment of John Paul Flanagan as a director on 16 May 2016 (1 page)
16 May 2016Termination of appointment of John Paul Flanagan as a director on 16 May 2016 (1 page)
16 May 2016Appointment of Mr Timothy John Rix as a director on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Rollits Company Formations Limited as a director on 16 May 2016 (1 page)
16 May 2016Appointment of Mr Rory Michael Andrew Clarke as a director on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Rollits Company Formations Limited as a director on 16 May 2016 (1 page)
16 May 2016Appointment of Mr Rory Michael Andrew Clarke as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr David Charles Evans as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr David Charles Evans as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr Timothy John Rix as a director on 16 May 2016 (2 pages)
3 March 2016Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England to Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England to Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR on 3 March 2016 (1 page)
26 September 2015Incorporation
Statement of capital on 2015-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2015Incorporation
Statement of capital on 2015-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)