ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J.R. Rix & Sons Limited

J.R. Rix & Sons Limited is an active company incorporated on 25 January 1957 with the registered office located in Hull, East Riding of Yorkshire. J.R. Rix & Sons Limited was registered 68 years ago.
Status
Active
Active since incorporation
Company No
00577587
Private limited company
Age
68 years
Incorporated 25 January 1957
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
2 Humber Quays
Wellington Street West
Hull
HU1 2BN
England
Address changed on 21 Feb 2022 (3 years ago)
Previous address was Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR
Telephone
01482224422
Email
Available in Endole App
Website
People
Officers
10
Shareholders
6
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Apr 1953
Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in England • Born in Feb 1965
Director • British • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Feb 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prestige Homeseeker Park & Leisure Homes Limited
James Ian Doyle, Robert Edward Wilde, and 7 more are mutual people.
Active
Jordans Motors Limited
James Ian Doyle, Mr Peter Jeffrey Hasnip, and 7 more are mutual people.
Active
Oakley's Fuel Oils Limited
James Ian Doyle, Rory Michael Andrew Clarke, and 6 more are mutual people.
Active
Rix Sea Shuttle Ltd
Rory Michael Andrew Clarke, Robert Edward Wilde, and 6 more are mutual people.
Active
Maritime Bunkering Limited
Rory Michael Andrew Clarke, Robert Edward Wilde, and 6 more are mutual people.
Active
The Rix OWL Tankship Limited
Rory Michael Andrew Clarke, Robert Edward Wilde, and 6 more are mutual people.
Active
The Lerrix Tankship Limited
James Ian Doyle, Rory Michael Andrew Clarke, and 6 more are mutual people.
Active
The Rix Phoenix Tankship Limited
Rory Michael Andrew Clarke, Robert Edward Wilde, and 6 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2K
Decreased by £1K (-33%)
Turnover
£590.76M
Decreased by £165.36M (-22%)
Employees
808
Decreased by 77 (-9%)
Total Assets
£192.18M
Decreased by £22.54M (-10%)
Total Liabilities
-£70.65M
Decreased by £25.66M (-27%)
Net Assets
£121.53M
Increased by £3.11M (+3%)
Debt Ratio (%)
37%
Decreased by 8.09% (-18%)
Latest Activity
Confirmation Submitted
5 Months Ago on 10 Apr 2025
New Charge Registered
5 Months Ago on 20 Mar 2025
Mr Michael Paul Fry Appointed
5 Months Ago on 13 Mar 2025
Group Accounts Submitted
11 Months Ago on 10 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 5 Jun 2024
Mr Timothy John Rix Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Mr Rory Michael Andrew Clarke Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Ms Sally Joanna Rix Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Group Accounts Submitted
1 Year 11 Months Ago on 3 Oct 2023
Get Credit Report
Discover J.R. Rix & Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 March 2025 with no updates
Submitted on 10 Apr 2025
Registration of charge 005775870019, created on 20 March 2025
Submitted on 20 Mar 2025
Appointment of Mr Michael Paul Fry as a director on 13 March 2025
Submitted on 13 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Registration of charge 005775870018, created on 5 June 2024
Submitted on 6 Jun 2024
Director's details changed for Ms Sally Joanna Rix on 22 April 2024
Submitted on 22 Apr 2024
Director's details changed for Mr Rory Michael Andrew Clarke on 22 April 2024
Submitted on 22 Apr 2024
Director's details changed for Mr Timothy John Rix on 22 April 2024
Submitted on 22 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 10 Apr 2024
Second filing for the appointment of Mr Robert Edward Wilde as a director
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year