45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director Name | Mr Timothy John Rix |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1989(34 years, 2 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU18 1BS |
Director Name | Mr Rory Michael Andrew Clarke |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(48 years, 12 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr James Ian Doyle |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(55 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr Duncan John Lambert |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Street Montrose Angus DD10 8DT Scotland |
Director Name | Mr Robert Edward Wilde |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Street Montrose Angus DD10 8DT Scotland |
Director Name | Mr Harry James Rix |
---|---|
Date of Birth | February 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Street Montrose Angus DD10 8DT Scotland |
Director Name | Roderick James Johnstone |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | Guthrie Cottage Saltburn Invergordon Ross Shire IV18 0JY Scotland |
Director Name | June Elizabeth Rix |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 1991) |
Role | Company Director |
Correspondence Address | The Dell Hornsea North Humberside HU18 1BS |
Director Name | David Ernest Wilson |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(34 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr John Robert Rix |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(34 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Secretary Name | Allan Bowen Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 35 School Road Arbroath Angus DD11 2LU Scotland |
Secretary Name | David Ernest Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr David Charles Evans |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(52 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU14 3LB |
Website | rix.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5424207 |
Telephone region | Freephone |
Registered Address | Meridian Street Montrose Angus DD10 8DT Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
3.5k at £1 | J.r. Rix Sons LTD 99.94% Ordinary |
---|---|
2 at £1 | John Robert Rix 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,496,437 |
Gross Profit | £544,530 |
Net Worth | £312,767 |
Cash | £108,300 |
Current Liabilities | £201,048 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2022 (12 months ago) |
---|---|
Next Return Due | 14 April 2023 (2 weeks, 1 day from now) |
6 August 2020 | Delivered on: 11 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 February 2019 | Delivered on: 27 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 November 2018 | Delivered on: 14 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 November 2016 | Delivered on: 9 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 August 2009 | Delivered on: 13 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
---|---|
19 July 2021 | Appointment of Mr Harry James Rix as a director on 7 July 2021 (2 pages) |
10 May 2021 | Termination of appointment of David Charles Evans as a director on 30 April 2021 (1 page) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
4 November 2020 | Appointment of Mr Robert Edward Wilde as a director on 4 November 2020 (2 pages) |
11 August 2020 | Registration of charge SC0307330005, created on 6 August 2020 (11 pages) |
10 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
13 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
27 February 2019 | Registration of charge SC0307330004, created on 27 February 2019 (10 pages) |
14 November 2018 | Registration of charge SC0307330003, created on 14 November 2018 (10 pages) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
15 September 2017 | Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
17 August 2017 | Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page) |
17 August 2017 | Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 November 2016 | Registration of charge SC0307330002, created on 1 November 2016 (10 pages) |
9 November 2016 | Registration of charge SC0307330002, created on 1 November 2016 (10 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Company name changed piggins and rix LIMITED\certificate issued on 14/12/12
|
14 December 2012 | Resolutions
|
14 December 2012 | Company name changed piggins and rix LIMITED\certificate issued on 14/12/12
|
14 December 2012 | Resolutions
|
29 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Director's details changed for Mr James Ian Doyle on 20 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Director's details changed for Mr James Ian Doyle on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages) |
20 April 2012 | Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Appointment of Mr James Ian Doyle as a director (2 pages) |
4 March 2011 | Appointment of Mr James Ian Doyle as a director (2 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Timothy John Rix on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Timothy John Rix on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Director's change of particulars / david evans / 31/03/2009 (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Director's change of particulars / david evans / 31/03/2009 (1 page) |
29 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 April 2008 | Appointment terminated director david wilson (1 page) |
22 April 2008 | Appointment terminated secretary david wilson (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 April 2008 | Appointment terminated director david wilson (1 page) |
22 April 2008 | Appointment terminated secretary david wilson (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
9 April 2008 | Director appointed mr david charles evans (1 page) |
9 April 2008 | Director appointed mr david charles evans (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (1 page) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
23 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
23 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members
|
22 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members
|
9 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
3 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
10 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
10 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
4 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 May 1996 | Return made up to 07/05/96; full list of members
|
23 May 1996 | Return made up to 07/05/96; full list of members
|
18 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |