Background WavePink WaveYellow Wave

THE RIX LION WORKBOAT LTD (07784814)

THE RIX LION WORKBOAT LTD (07784814) is an active UK company. incorporated on 23 September 2011. with registered office in Hull. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. THE RIX LION WORKBOAT LTD has been registered for 14 years. Current directors include CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul and 5 others.

Company Number
07784814
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
2 Humber Quays, Hull, HU1 2BN
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul, LAMBERT, Duncan John, RIX, Harry James, RIX, Sally Joanna, RIX, Timothy John, WILDE, Robert Edward
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIX LION WORKBOAT LTD

THE RIX LION WORKBOAT LTD is an active company incorporated on 23 September 2011 with the registered office located in Hull. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. THE RIX LION WORKBOAT LTD was registered 14 years ago.(SIC: 50200)

Status

active

Active since 14 years ago

Company No

07784814

LTD Company

Age

14 Years

Incorporated 23 September 2011

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small 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 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

NOTLEM LIMITED
From: 23 September 2011To: 10 June 2014
Contact
Address

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

Previous Addresses

Witham House 45 Spyvee Street Hull HU8 7JR
From: 23 September 2011To: 21 February 2022
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Mar 15
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jul 21
Director Joined
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

CLARKE, Rory Michael Andrew

Active
Wellington Street West, HullHU1 2BN
Born September 1959
Director
Appointed 23 Sept 2011

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 25 Feb 2026

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 23 Sept 2011

RIX, Timothy John

Active
Wellington Street West, HullHU1 2BN
Born January 1963
Director
Appointed 23 Sept 2011

WILDE, Robert Edward

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

EVANS, David Charles

Resigned
45 Spyvee Street, HullHU8 7JR
Born July 1953
Director
Appointed 23 Sept 2011
Resigned 30 Apr 2021

LAMBERT, Duncan John

Resigned
Wellington Street West, HullHU1 2BN
Born April 1961
Director
Appointed 01 Sept 2017
Resigned 25 Feb 2026

RIX, John Robert

Resigned
45 Spyvee Street, HullHU8 7JR
Born December 1934
Director
Appointed 23 Sept 2011
Resigned 03 Aug 2017

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

51

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 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 Small
24 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 Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
19 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
21 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Incorporation Company
23 September 2011
NEWINCIncorporation