Background WavePink WaveYellow Wave

RMS GOOLE LIMITED (02464026)

RMS GOOLE LIMITED (02464026) is an active UK company. incorporated on 26 January 1990. with registered office in Hessle. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. RMS GOOLE LIMITED has been registered for 36 years. Current directors include HINDLEY, Gavin Michael, JOHNSTON, Michael, WILSON, Mark.

Company Number
02464026
Status
active
Type
ltd
Incorporated
26 January 1990
Age
36 years
Address
Suite 7, The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HINDLEY, Gavin Michael, JOHNSTON, Michael, WILSON, Mark
SIC Codes
49410, 52103, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS GOOLE LIMITED

RMS GOOLE LIMITED is an active company incorporated on 26 January 1990 with the registered office located in Hessle. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. RMS GOOLE LIMITED was registered 36 years ago.(SIC: 49410, 52103, 52241)

Status

active

Active since 36 years ago

Company No

02464026

LTD Company

Age

36 Years

Incorporated 26 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 26 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

RMS EUROPE LIMITED
From: 1 September 2004To: 17 December 2014
RMS GOOLE LIMITED
From: 3 August 2004To: 1 September 2004
RMS EUROPE LIMITED
From: 26 January 1990To: 3 August 2004
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 North Humberside DN14 5SS
From: 26 January 1990To: 20 May 2024
Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 16
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Sept 18
Loan Cleared
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
May 20
Director Left
Jul 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jan 23
Director Left
Jan 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HINDLEY, Gavin Michael

Active
Livingstone Road, HessleHU13 0DZ
Born November 1977
Director
Appointed 10 Sept 2021

JOHNSTON, Michael

Active
Livingstone Road, HessleHU13 0DZ
Born June 1970
Director
Appointed 23 Apr 2014

WILSON, Mark

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

JOHNSON, Barry James

Resigned
16 Southwood Road, CottinghamHU16 5AF
Secretary
Appointed N/A
Resigned 20 Jun 1997

JOHNSON, David Reginald

Resigned
Hawthorne House 28 Cowgate, BroughHU15 1NB
Secretary
Appointed 20 Jun 1997
Resigned 07 Aug 2015

AAROSIN, Peter

Resigned
25 Park Road, GooleDN14 8LQ
Born January 1958
Director
Appointed 20 Jan 2004
Resigned 14 Jul 2004

AAROSIN, Peter

Resigned
25 Park Road, GooleDN14 8LQ
Born January 1958
Director
Appointed 12 Oct 1995
Resigned 29 Apr 1999

BENTLEY, Stephen

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

BRINNER, Claus Peter

Resigned
Sternstr 17
Born May 1949
Director
Appointed N/A
Resigned 27 Sept 1995

DEAN, Anthony

Resigned
45 Southwood Road, HullHU16 5AJ
Born August 1947
Director
Appointed N/A
Resigned 29 Apr 1997

FASTING, Horst

Resigned
Waldmannsweg 14, Dinnslaken
Born March 1943
Director
Appointed N/A
Resigned 27 Sept 1995

HODGSON, Craig Robert

Resigned
Boothferry Terminal, Goole North HumbersideDN14 5SS
Born June 1986
Director
Appointed 04 Sept 2018
Resigned 30 Apr 2020

HORNSBY, Mervyn Andrew

Resigned
Charmerleyder, Eastrington GooleDN14 7QF
Born March 1961
Director
Appointed 13 Sept 1996
Resigned 20 Jun 1997

HUNTER, Graham

Resigned
Boothferry Terminal, Goole North HumbersideDN14 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

JOHNSON, David Reginald

Resigned
Hawthorne House 28 Cowgate, BroughHU15 1NB
Born May 1963
Director
Appointed 13 Sept 1996
Resigned 13 Jul 2004

KEMP, Steven David

Resigned
Boating Dyke Cottage, DoncasterDN8 5QP
Born April 1951
Director
Appointed 25 Nov 1997
Resigned 19 Jul 2007

KIRBY, Michael

Resigned
Harswell Lane, YorkYO42 4LE
Born August 1964
Director
Appointed 13 Sept 1996
Resigned 23 Mar 2017

KROHN, Guenter

Resigned
Am Brennofen 9, Ratingen
Born September 1951
Director
Appointed 20 Jan 2004
Resigned 17 Jul 2004

MC GRORY, John William

Resigned
Wessucs High Street, GooleDN14 5PL
Born April 1939
Director
Appointed 12 Oct 1995
Resigned 20 Jan 2004

PARSONS, Ian Dominic

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

TYLER, Christopher John

Resigned
Boothferry Terminal, Goole North HumbersideDN14 5SS
Born November 1953
Director
Appointed 23 Apr 2014
Resigned 23 Aug 2017

WINGERS, Friedhelm

Resigned
Rheinstrasse 3, Voerde 24223
Born February 1953
Director
Appointed N/A
Resigned 28 Sept 1998

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

251

Confirmation Statement With No Updates
28 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
29 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 Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
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
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
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
6 February 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
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
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 Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 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
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Legacy
3 August 2012
MG01MG01
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Legacy
14 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
27 August 2010
MG01MG01
Accounts With Accounts Type Full
9 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
3 February 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
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)a155(6)a
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)a155(6)a
Legacy
3 August 2007
155(6)b155(6)b
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403b403b
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
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
17 August 2005
288cChange of Particulars
Legacy
10 March 2005
363sAnnual Return (shuttle)
Statement Of Affairs
2 December 2004
SASA
Legacy
2 December 2004
88(2)R88(2)R
Memorandum Articles
8 November 2004
MEM/ARTSMEM/ARTS
Legacy
19 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2004
122122
Legacy
25 August 2004
123Notice of Increase in Nominal Capital
Legacy
12 August 2004
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
403aParticulars of Charge Subject to s859A
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2004
403aParticulars of Charge Subject to s859A
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
23 July 2004
155(6)b155(6)b
Legacy
23 July 2004
155(6)b155(6)b
Legacy
23 July 2004
155(6)b155(6)b
Legacy
23 July 2004
155(6)b155(6)b
Legacy
23 July 2004
155(6)a155(6)a
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Memorandum Articles
26 November 2001
MEM/ARTSMEM/ARTS
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
26 November 2001
122122
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
88(2)R88(2)R
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
88(2)R88(2)R
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
14 July 2000
88(2)R88(2)R
Legacy
14 July 2000
122122
Legacy
14 July 2000
225Change of Accounting Reference Date
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
26 June 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
225Change of Accounting Reference Date
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
88(2)R88(2)R
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
7 January 1999
123Notice of Increase in Nominal Capital
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1997
88(2)R88(2)R
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
123Notice of Increase in Nominal Capital
Legacy
4 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
88(2)R88(2)R
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
2 January 1997
123Notice of Increase in Nominal Capital
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
29 August 1996
403aParticulars of Charge Subject to s859A
Legacy
25 February 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
18 February 1996
AUDAUD
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 June 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 August 1993
AAAnnual Accounts
Legacy
30 March 1993
287Change of Registered Office
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Accounts Amended With Made Up Date
12 June 1992
AAMDAAMD
Legacy
7 February 1992
363b363b
Legacy
28 August 1991
288288
Accounts With Accounts Type Medium
17 July 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
28 March 1990
88(2)R88(2)R
Legacy
28 March 1990
288288
Legacy
28 March 1990
288288
Legacy
28 March 1990
224224
Legacy
8 February 1990
288288
Legacy
8 February 1990
287Change of Registered Office
Incorporation Company
26 January 1990
NEWINCIncorporation