Background WavePink WaveYellow Wave

RMS HULL LIMITED (05494547)

RMS HULL LIMITED (05494547) is an active UK company. incorporated on 29 June 2005. with registered office in Hessle. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241). RMS HULL LIMITED has been registered for 20 years. Current directors include HINDLEY, Gavin Michael, WILSON, Mark.

Company Number
05494547
Status
active
Type
ltd
Incorporated
29 June 2005
Age
20 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 HULL LIMITED

RMS HULL LIMITED is an active company incorporated on 29 June 2005 with the registered office located in Hessle. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241). RMS HULL LIMITED was registered 20 years ago.(SIC: 52241)

Status

active

Active since 20 years ago

Company No

05494547

LTD Company

Age

20 Years

Incorporated 29 June 2005

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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

RMS ENGINEERING SOLUTIONS LIMITED
From: 29 June 2005To: 15 February 2008
Contact
Address

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

Previous Addresses

Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS
From: 29 June 2005To: 6 January 2025
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
May 20
Director Left
Jul 20
Director Joined
Sept 21
Director Joined
Jan 23
Director Left
Jan 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HINDLEY, Gavin Michael

Active
15 North Bar Without, BeverleyHU17 7AG
Born November 1977
Director
Appointed 30 Jan 2008

WILSON, Mark

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

BRISTOW, Rachael Deborah

Resigned
1 Lindengate Avenue, Kingston Upon HullHU7 0EA
Secretary
Appointed 29 Jun 2005
Resigned 01 Jul 2005

JOHNSON, David Reginald

Resigned
Hawthorne House 28 Cowgate, BroughHU15 1NB
Secretary
Appointed 01 Jul 2005
Resigned 07 Aug 2015

BENTLEY, Stephen

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

GARBETT, Douglas

Resigned
36 Riverside Drive, DoncasterDN5 7LE
Born December 1966
Director
Appointed 01 Jul 2005
Resigned 17 Aug 2007

HODGSON, Craig Robert

Resigned
Boothferry Terminal, GooleDN14 5SS
Born June 1986
Director
Appointed 04 Sept 2018
Resigned 30 Apr 2020

HUNTER, Graham

Resigned
Boothferry Terminal, GooleDN14 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

KEMP, Steven David

Resigned
Boating Dyke Cottage, DoncasterDN8 5QP
Born April 1951
Director
Appointed 01 Jul 2005
Resigned 19 Jul 2007

KIRBY, Michael

Resigned
Harswell Lane, YorkYO42 4LE
Born August 1964
Director
Appointed 28 Sept 2007
Resigned 23 Mar 2017

LATHAM, Alistair Ian Manson

Resigned
Chetel Cottage, KirkellaHU10 7TH
Born November 1971
Director
Appointed 29 Jun 2005
Resigned 01 Jul 2005

LISTER, Allan Leonard

Resigned
3 Sycamore Close, GooleDN14 6YE
Born December 1944
Director
Appointed 01 Jul 2005
Resigned 28 Sept 2007

PARSONS, Ian Dominic

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

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

99

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
10 July 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
10 July 2023
CS01Confirmation Statement
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 Updates
30 June 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
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
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
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
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
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 No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
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
11 July 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
24 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
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
2 July 2013
AR01AR01
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
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
6 July 2011
AR01AR01
Legacy
28 June 2011
MG01MG01
Legacy
28 June 2011
MG01MG01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Legacy
27 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
3 July 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
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Memorandum Articles
19 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
7 August 2007
288bResignation of Director or Secretary
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
155(6)a155(6)a
Legacy
31 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
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
17 August 2005
288cChange of Particulars
Legacy
10 July 2005
287Change of Registered Office
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Incorporation Company
29 June 2005
NEWINCIncorporation