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
Rix Grain Drying Limited
Rix Grain Drying Limited is an active company incorporated on 3 June 2021 with the registered office located in Hull, East Riding of Yorkshire. Rix Grain Drying Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13436518
Private limited company
Age
4 years
Incorporated
3 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 June 2025
(3 months ago)
Next confirmation dated
2 June 2026
Due by
16 June 2026
(9 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Dec
⟶
31 Dec 2023
(1 year 1 month)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(21 days remaining)
Learn more about Rix Grain Drying 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 Spyvee Street Hull HU8 7JR England
Companies in HU1 2BN
Telephone
01482 407006
Email
Unreported
Website
Rix.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Robert Edward Wilde
Director • Director • British • Lives in England • Born in Dec 1981
Rory Michael Andrew Clarke
Director • British • Lives in England • Born in Sep 1959
Timothy John Rix
Director • British • Lives in England • Born in Jan 1963
James Ian Doyle
Director • British • Lives in England • Born in Sep 1974
Mark John Cessford
Director • British • Lives in Scotland • Born in Aug 1966
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
Oakley's Fuel Oils Limited
Duncan John Lambert, James Ian Doyle, and 6 more are mutual people.
Active
Rix Sea Shuttle Ltd
James Ian Doyle, Sally Joanna Rix, and 6 more are mutual people.
Active
Maritime Bunkering Limited
James Ian Doyle, Sally Joanna Rix, and 6 more are mutual people.
Active
The Rix OWL Tankship Limited
Duncan John Lambert, James Ian Doyle, and 6 more are mutual people.
Active
The Lerrix Tankship Limited
Duncan John Lambert, James Ian Doyle, and 6 more are mutual people.
Active
The Rix Phoenix Tankship Limited
Duncan John Lambert, James Ian Doyle, and 6 more are mutual people.
Active
The Rix Eagle Tankship Limited
Duncan John Lambert, James Ian Doyle, and 6 more are mutual people.
Active
Victory Exports Limited
Duncan John Lambert, James Ian Doyle, and 6 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
1 Dec
⟶
31 Dec 2023
Traded for
13 months
Cash in Bank
£527K
Increased by £373K (+242%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.99M
Increased by £58K (+3%)
Total Liabilities
-£1.99M
Increased by £82K (+4%)
Net Assets
£0
Decreased by £24K (-100%)
Debt Ratio (%)
100%
Increased by 1.24% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 10 Jun 2025
New Charge Registered
5 Months Ago on 20 Mar 2025
Mark John Cessford Resigned
8 Months Ago on 28 Dec 2024
Small Accounts Submitted
11 Months Ago on 27 Sep 2024
Mr Robert Edward Wilde Details Changed
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
New Charge Registered
1 Year 3 Months Ago on 5 Jun 2024
New Charge Registered
1 Year 3 Months Ago on 5 Jun 2024
Accounting Period Extended
2 Years Ago on 6 Sep 2023
Small Accounts Submitted
2 Years Ago on 24 Aug 2023
Get Alerts
Get Credit Report
Discover Rix Grain Drying 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 2 June 2025 with no updates
Submitted on 10 Jun 2025
Registration of charge 134365180003, created on 20 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Mark John Cessford as a director on 28 December 2024
Submitted on 30 Dec 2024
Director's details changed for Mr Robert Edward Wilde on 27 September 2024
Submitted on 27 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 2 June 2024 with no updates
Submitted on 12 Jun 2024
Registration of charge 134365180002, created on 5 June 2024
Submitted on 7 Jun 2024
Registration of charge 134365180001, created on 5 June 2024
Submitted on 6 Jun 2024
Current accounting period extended from 29 November 2023 to 31 December 2023
Submitted on 6 Sep 2023
Accounts for a small company made up to 30 November 2022
Submitted on 24 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs