Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(21 days remaining)
Learn more about J.R. Rix & Sons Limited
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
Companies in HU1 2BN
Telephone
01482224422
Email
Available in Endole App
Website
Rix.co.uk
See All Contacts
People
Officers
10
Shareholders
6
Controllers (PSC)
2
Peter Jeffrey Hasnip
Director • Director • British • Lives in England • Born in Apr 1953
Timothy John Rix
Director • British • Lives in England • Born in Jan 1963
Sally Joanna Rix
Director • British • Lives in England • Born in Feb 1965
James Ian Doyle
Director • British • Lives in England • Born in Sep 1974
Harry James Rix
Director • British • Lives in England • Born in Feb 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs