Background WavePink WaveYellow Wave

RIX PETROLEUM (HULL) LIMITED (00567133)

RIX PETROLEUM (HULL) LIMITED (00567133) is an active UK company. incorporated on 6 June 1956. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711) and 1 other business activities. RIX PETROLEUM (HULL) LIMITED has been registered for 69 years. Current directors include BEATH, Ruairidh Ion Jamie, CLARKE, Rory Michael Andrew, DOYLE, James Ian and 8 others.

Company Number
00567133
Status
active
Type
ltd
Incorporated
6 June 1956
Age
69 years
Address
2 Humber Quays, Hull, HU1 2BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
BEATH, Ruairidh Ion Jamie, CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul, LAMBERT, Duncan John, RIX, Harry James, RIX, Sally Joanna, RIX, Timothy John, ROWLAND, David Ian, SMITH, Andrew James, WILDE, Robert Edward
SIC Codes
46711, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIX PETROLEUM (HULL) LIMITED

RIX PETROLEUM (HULL) LIMITED is an active company incorporated on 6 June 1956 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711) and 1 other business activity. RIX PETROLEUM (HULL) LIMITED was registered 69 years ago.(SIC: 46711, 46719)

Status

active

Active since 69 years ago

Company No

00567133

LTD Company

Age

69 Years

Incorporated 6 June 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

RIX PETROLEUM LIMITED
From: 14 September 1987To: 25 January 2007
RIX TRUCKS LIMITED
From: 31 December 1980To: 14 September 1987
RIX HEATING LIMITED
From: 6 June 1956To: 31 December 1980
Contact
Address

2 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR
From: 6 June 1956To: 21 February 2022
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Mar 13
Director Joined
Apr 13
Loan Secured
Nov 16
Director Left
Aug 17
Director Joined
Sept 17
Loan Secured
Nov 18
Loan Secured
Feb 19
Loan Secured
Aug 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Feb 24
Loan Secured
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Mar 25
Director Joined
Apr 25
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

11 Active
6 Resigned

BEATH, Ruairidh Ion Jamie

Active
Wellington Street West, HullHU1 2BN
Born February 1969
Director
Appointed 01 Oct 2024

CLARKE, Rory Michael Andrew

Active
Wellington Street West, HullHU1 2BN
Born September 1959
Director
Appointed 20 Feb 2003

DOYLE, James Ian

Active
Wellington Street West, HullHU1 2BN
Born September 1974
Director
Appointed 01 Sept 2017

FRY, Michael Paul

Active
Wellington Street West, HullHU1 2BN
Born July 1979
Director
Appointed 10 Apr 2025

LAMBERT, Duncan John

Active
Wellington Street West, HullHU1 2BN
Born September 1961
Director
Appointed 08 Apr 2009

RIX, Harry James

Active
Wellington Street West, HullHU1 2BN
Born February 1994
Director
Appointed 07 Jul 2021

RIX, Sally Joanna

Active
Wellington Street West, HullHU1 2BN
Born February 1965
Director
Appointed N/A

RIX, Timothy John

Active
Wellington Street West, HullHU1 2BN
Born January 1963
Director
Appointed N/A

ROWLAND, David Ian

Active
Wellington Street West, HullHU1 2BN
Born July 1972
Director
Appointed 25 Mar 2026

SMITH, Andrew James

Active
Wellington Street West, HullHU1 2BN
Born April 1979
Director
Appointed 01 Oct 2024

WILDE, Robert Edward

Active
Wellington Street West, HullHU1 2BN
Born December 1981
Director
Appointed 04 Nov 2020

WILSON, David Ernest

Resigned
Witham House, HullHU8 7JR
Secretary
Appointed N/A
Resigned 07 Apr 2008

EVANS, David Charles

Resigned
45 Spyvee Street, HullHU14 3LB
Born July 1953
Director
Appointed 01 Apr 2008
Resigned 30 Apr 2021

RIX, John Robert

Resigned
Witham House, HullHU8 7JR
Born December 1934
Director
Appointed N/A
Resigned 03 Aug 2017

TURNER, Peter Albert, Cllr

Resigned
Elmtree Farmhouse, BurstwickHU12 9EW
Born March 1940
Director
Appointed N/A
Resigned 05 Mar 2004

WILLIAMSON, Graham

Resigned
45 Spyvee Street, HullHU8 7JR
Born December 1958
Director
Appointed 19 Mar 2013
Resigned 07 Feb 2024

WILSON, David Ernest

Resigned
Witham House, HullHU8 7JR
Born February 1945
Director
Appointed N/A
Resigned 07 Apr 2008

Persons with significant control

1

45 Spyvee Street, HullHU8 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Legacy
11 November 2010
MG02MG02
Legacy
11 November 2010
MG02MG02
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Accounts With Made Up Date
24 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
16 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 April 2004
AAAnnual Accounts
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 2003
AAAnnual Accounts
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 May 2002
AAAnnual Accounts
Accounts With Made Up Date
10 May 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 September 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 May 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 February 1998
AAAnnual Accounts
Legacy
9 February 1998
225Change of Accounting Reference Date
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 June 1997
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 March 1996
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 March 1994
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 February 1993
AAAnnual Accounts
Legacy
18 September 1992
287Change of Registered Office
Legacy
14 May 1992
363b363b
Accounts With Made Up Date
8 April 1992
AAAnnual Accounts
Legacy
6 February 1992
288288
Accounts With Made Up Date
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363b363b
Memorandum Articles
10 July 1990
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Legacy
10 October 1989
395Particulars of Mortgage or Charge
Resolution
28 September 1989
RESOLUTIONSResolutions
Legacy
11 August 1989
363363
Accounts With Made Up Date
8 June 1989
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
8 July 1988
288288
Accounts With Accounts Type Small
8 March 1988
AAAnnual Accounts
Legacy
3 November 1987
288288
Legacy
3 November 1987
288288
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 June 1986
363363
Accounts With Accounts Type Small
1 May 1986
AAAnnual Accounts
Accounts With Made Up Date
16 October 1985
AAAnnual Accounts
Accounts With Made Up Date
16 October 1984
AAAnnual Accounts
Accounts With Made Up Date
29 May 1984
AAAnnual Accounts
Accounts With Made Up Date
26 January 1983
AAAnnual Accounts
Accounts With Made Up Date
2 September 1982
AAAnnual Accounts
Accounts With Made Up Date
9 February 1981
AAAnnual Accounts
Accounts With Made Up Date
28 November 1979
AAAnnual Accounts