Background WavePink WaveYellow Wave

RMS GRIMSBY LIMITED (02460625)

RMS GRIMSBY LIMITED (02460625) is an active UK company. incorporated on 18 January 1990. with registered office in Hessle. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241). RMS GRIMSBY LIMITED has been registered for 36 years. Current directors include HINDLEY, Gavin Michael, WILSON, Mark.

Company Number
02460625
Status
active
Type
ltd
Incorporated
18 January 1990
Age
36 years
Address
Suite 7, The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
HINDLEY, Gavin Michael, WILSON, Mark
SIC Codes
52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS GRIMSBY LIMITED

RMS GRIMSBY LIMITED is an active company incorporated on 18 January 1990 with the registered office located in Hessle. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241). RMS GRIMSBY LIMITED was registered 36 years ago.(SIC: 52241)

Status

active

Active since 36 years ago

Company No

02460625

LTD Company

Age

36 Years

Incorporated 18 January 1990

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 15 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

RMS GRIMSBY & IMMINGHAM LIMITED
From: 17 December 2014To: 4 July 2022
FRESHNEY CARGO SERVICES LIMITED
From: 18 January 1990To: 17 December 2014
Contact
Address

Suite 7, The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Previous Addresses

Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS England
From: 20 May 2024To: 6 January 2025
Boothferry Terminal, Bridge Street, Goole East Yorkshire DN14 5SS
From: 18 January 1990To: 20 May 2024
Timeline

16 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 16
Director Joined
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
May 20
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Jan 23
Loan Cleared
Jun 24
Director Left
Jan 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HINDLEY, Gavin Michael

Active
Livingstone Road, HessleHU13 0DZ
Born November 1977
Director
Appointed 07 Jul 2021

WILSON, Mark

Active
Livingstone Road, HessleHU13 0DZ
Born February 1992
Director
Appointed 01 Sept 2021

CZARTOWSKI, Michael

Resigned
Brookfield House, Market RasenLN7 6JB
Secretary
Appointed N/A
Resigned 01 Feb 2006

JOHNSON, David Reginald

Resigned
Hawthorne House 28 Cowgate, BroughHU15 1NB
Secretary
Appointed 19 Jul 2007
Resigned 07 Aug 2015

TYLER, Christopher John

Resigned
House, SelbyYO8 6DH
Secretary
Appointed 01 Feb 2006
Resigned 19 Jul 2007

BARRACLOUGH, Nigel Mark

Resigned
27 New Park View, LeedsLS28 5TZ
Born January 1965
Director
Appointed 13 Apr 1995
Resigned 10 Jun 1997

BENTLEY, Stephen

Resigned
Livingstone Road, HessleHU13 0DZ
Born April 1968
Director
Appointed 01 Jan 2023
Resigned 31 Jan 2025

COOK, John Bradford

Resigned
Stillingfleet Lodge, YorkYO19 6HP
Born August 1941
Director
Appointed 07 Jul 1998
Resigned 17 Oct 2003

CZARTOWSKI, Michael

Resigned
Brookfield House, Market RasenLN7 6JB
Born December 1951
Director
Appointed N/A
Resigned 01 Feb 2006

DIXON, Andrew Jonathan

Resigned
Boothferry Terminal, Bridge, East YorkshireDN14 5SS
Born January 1968
Director
Appointed 20 Mar 1997
Resigned 01 Mar 2021

HODGSON, Craig Robert

Resigned
Boothferry Terminal, Bridge, East YorkshireDN14 5SS
Born June 1986
Director
Appointed 04 Sept 2018
Resigned 30 Apr 2020

HUNTER, Graham

Resigned
Boothferry Terminal, Bridge, East YorkshireDN14 5SS
Born May 1964
Director
Appointed 07 May 2019
Resigned 01 Jul 2020

HUNTER, Jonathan James

Resigned
Southside, HullHU1 2DS
Born April 1972
Director
Appointed 12 Sept 2016
Resigned 30 Apr 2019

JOHNSON, David Reginald

Resigned
Hawthorne House 28 Cowgate, BroughHU15 1NB
Born May 1963
Director
Appointed 01 Feb 2006
Resigned 07 Aug 2015

MCNALLY, Terence

Resigned
85 Anderby Drive, GrimsbyDN37 9HD
Born June 1935
Director
Appointed N/A
Resigned 15 May 1994

PARSONS, Ian Dominic

Resigned
Livingstone Road, HessleHU13 0DZ
Born January 1949
Director
Appointed 07 Aug 2015
Resigned 28 Nov 2025

PATTISON, Malcolm

Resigned
31 Hilltop Avenue, ScunthorpeDN15 8LD
Born June 1947
Director
Appointed N/A
Resigned 01 Feb 2006

SMITH, Ian Charles

Resigned
8 Wensley Road, HarrogateHG2 8AQ
Born July 1955
Director
Appointed 10 Jun 1997
Resigned 07 Jul 1998

STOLL, Johannes

Resigned
6 Park View Close, Barrow Upon HumberDN19 7DS
Born September 1938
Director
Appointed N/A
Resigned 05 Oct 1995

Persons with significant control

1

Bridge Street, GooleDN14 5SS

Nature of Control

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

Filing History

191

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Certificate Change Of Name Company
17 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Legacy
3 August 2012
MG02MG02
Legacy
3 August 2012
MG02MG02
Legacy
3 August 2012
MG02MG02
Legacy
3 August 2012
MG01MG01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Legacy
19 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
27 August 2010
MG01MG01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
22 September 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
155(6)a155(6)a
Legacy
30 July 2007
155(6)a155(6)a
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
363aAnnual Return
Legacy
22 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
26 May 2006
122122
Legacy
26 May 2006
122122
Legacy
26 May 2006
122122
Legacy
26 May 2006
122122
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
190190
Legacy
9 March 2006
353353
Legacy
9 March 2006
287Change of Registered Office
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
14 February 2006
287Change of Registered Office
Auditors Resignation Company
14 February 2006
AUDAUD
Legacy
14 February 2006
122122
Legacy
14 February 2006
155(6)a155(6)a
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
169169
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
1 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Memorandum Articles
30 August 2002
MEM/ARTSMEM/ARTS
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Legacy
3 May 1995
88(2)R88(2)R
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
123Notice of Increase in Nominal Capital
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
6 March 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363b363b
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Legacy
3 January 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1990
287Change of Registered Office
Legacy
1 November 1990
88(2)R88(2)R
Legacy
1 November 1990
288288
Legacy
11 October 1990
395Particulars of Mortgage or Charge
Legacy
10 October 1990
88(2)R88(2)R
Resolution
10 October 1990
RESOLUTIONSResolutions
Resolution
10 October 1990
RESOLUTIONSResolutions
Resolution
10 October 1990
RESOLUTIONSResolutions
Resolution
10 October 1990
RESOLUTIONSResolutions
Legacy
10 October 1990
123Notice of Increase in Nominal Capital
Legacy
12 March 1990
288288
Legacy
9 March 1990
224224
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Incorporation Company
18 January 1990
NEWINCIncorporation