ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maritime Bunkering Limited

Maritime Bunkering Limited is an active company incorporated on 2 February 1996 with the registered office located in Hull, East Riding of Yorkshire. Maritime Bunkering Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03156664
Private limited company
Age
29 years
Incorporated 2 February 1996
Size
Unreported
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 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
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 Wittham House 45 Spyvee Street Hull East Yorkshire HU8 7JR
Telephone
01482214020
Email
Available in Endole App
Website
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Dec 1981
Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in England • Born in Jul 1979
Director • British • Lives in England • Born in Feb 1965
Director • British • Lives in England • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oakley's Fuel Oils Limited
Rory Michael Andrew Clarke, Robert Edward Wilde, and 7 more are mutual people.
Active
Rix Sea Shuttle Ltd
Robert Edward Wilde, Sally Joanna Rix, and 7 more are mutual people.
Active
The Rix OWL Tankship Limited
Robert Edward Wilde, Harry James Rix, and 7 more are mutual people.
Active
The Lerrix Tankship Limited
Robert Edward Wilde, Sally Joanna Rix, and 7 more are mutual people.
Active
The Rix Phoenix Tankship Limited
Robert Edward Wilde, Harry James Rix, and 7 more are mutual people.
Active
The Rix Eagle Tankship Limited
Robert Edward Wilde, Harry James Rix, and 7 more are mutual people.
Active
Victory Exports Limited
Robert Edward Wilde, Harry James Rix, and 7 more are mutual people.
Active
Rix Heating Services Limited
Harry James Rix, Sally Joanna Rix, and 7 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
£5.82M
Increased by £3.36M (+137%)
Turnover
£55.06M
Decreased by £41.24M (-43%)
Employees
4
Same as previous period
Total Assets
£9.37M
Decreased by £858K (-8%)
Total Liabilities
-£7.07M
Increased by £720K (+11%)
Net Assets
£2.31M
Decreased by £1.58M (-41%)
Debt Ratio (%)
75%
Increased by 13.36% (+22%)
Latest Activity
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Mr Michael Paul Fry Appointed
5 Months Ago on 10 Apr 2025
New Charge Registered
5 Months Ago on 20 Mar 2025
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
Mr Robert Edward Wilde Details Changed
11 Months Ago on 26 Sep 2024
Mr Timothy John Rix Details Changed
11 Months Ago on 26 Sep 2024
Ms Sally Joanna Rix Details Changed
11 Months Ago on 26 Sep 2024
Mrs Nicola Jane Jessop Details Changed
11 Months Ago on 26 Sep 2024
Mr Rory Michael Andrew Clarke Details Changed
11 Months Ago on 26 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 5 Jun 2024
Get Credit Report
Discover Maritime Bunkering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Michael Paul Fry as a director on 10 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 10 Apr 2025
Registration of charge 031566640009, created on 20 March 2025
Submitted on 20 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Director's details changed for Ms Sally Joanna Rix on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Timothy John Rix on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Robert Edward Wilde on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Rory Michael Andrew Clarke on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mrs Nicola Jane Jessop on 26 September 2024
Submitted on 26 Sep 2024
Registration of charge 031566640008, created on 5 June 2024
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year