Background WavePink WaveYellow Wave

HUMBER MARINE AND RENEWABLES (07408094)

HUMBER MARINE AND RENEWABLES (07408094) is an active UK company. incorporated on 14 October 2010. with registered office in Hessle. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. HUMBER MARINE AND RENEWABLES has been registered for 15 years. Current directors include BACON, David Ross, BLANCHARD, Lee Kevin, CARLBOM FLINN, Camilla Edwina and 3 others.

Company Number
07408094
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2010
Age
15 years
Address
Ergo Bridgehead Business Park, Hessle, HU13 0DH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BACON, David Ross, BLANCHARD, Lee Kevin, CARLBOM FLINN, Camilla Edwina, LAISTER, David, MURPHY, Nicholas James, OLIVER, Andrew Clifton
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBER MARINE AND RENEWABLES

HUMBER MARINE AND RENEWABLES is an active company incorporated on 14 October 2010 with the registered office located in Hessle. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. HUMBER MARINE AND RENEWABLES was registered 15 years ago.(SIC: 94110)

Status

active

Active since 15 years ago

Company No

07408094

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

TEAM HUMBER MARINE ALLIANCE
From: 14 October 2010To: 16 September 2022
Contact
Address

Ergo Bridgehead Business Park Boothferry Road Hessle, HU13 0DH,

Previous Addresses

Wykeland House 47 Queen Street Hull HU1 1UU England
From: 16 December 2015To: 11 September 2018
48 Queen Street Hull East Yorkshire HU1 1UU
From: 28 June 2011To: 16 December 2015
World Trade Centre Hull & Humber Ground Floor One Humber Quays, Wellington Street West Hull East Yorkshire HU12BN United Kingdom
From: 14 October 2010To: 28 June 2011
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BACON, David Ross

Active
Bridgehead Business Park, HessleHU13 0PS
Born September 1982
Director
Appointed 26 Sept 2023

BLANCHARD, Lee Kevin

Active
Bridgehead Business Park, HessleHU13 0DH
Born June 1976
Director
Appointed 20 Mar 2025

CARLBOM FLINN, Camilla Edwina

Active
Bridgehead Business Park, HessleHU13 0DH
Born January 1968
Director
Appointed 22 Oct 2020

LAISTER, David

Active
Bridgehead Business Park, HessleHU13 0DH
Born April 1979
Director
Appointed 24 Oct 2024

MURPHY, Nicholas James

Active
Bridgehead Business Park, HessleHU13 0DH
Born July 1971
Director
Appointed 11 Jul 2023

OLIVER, Andrew Clifton

Active
Bridgehead Business Park, HessleHU13 0DH
Born April 1966
Director
Appointed 20 Mar 2025

BILLANY, Graham Anthony

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born August 1950
Director
Appointed 14 Oct 2010
Resigned 06 Nov 2024

BUTTERFIELD, Frank Robert

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born May 1953
Director
Appointed 14 Oct 2010
Resigned 22 Jul 2023

BUTTERWORTH, Iain Matthew

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born July 1969
Director
Appointed 26 Sept 2023
Resigned 20 Jan 2025

BUTTERWORTH, Iain Matthew

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born July 1969
Director
Appointed 14 Feb 2011
Resigned 31 May 2022

CHRISTENSEN, Kurt

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born May 1952
Director
Appointed 03 Apr 2023
Resigned 29 Jun 2025

FAIRBURN, Andrew

Resigned
Ground Floor Humber Quays, HullHU1 2BN
Born May 1951
Director
Appointed 29 Oct 2010
Resigned 31 May 2022

GOOLDEN, Jonathan Thornes

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born May 1965
Director
Appointed 31 May 2022
Resigned 18 Jul 2023

LANGTON, Robert Stephen

Resigned
Meadow Road, HessleHU13 0PS
Born May 1961
Director
Appointed 11 Jul 2023
Resigned 09 Jan 2026

LINGARD, Emma Kate

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born September 1970
Director
Appointed 24 Oct 2024
Resigned 17 Sept 2025

MASON, Emma

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born September 1982
Director
Appointed 24 Oct 2024
Resigned 20 Jan 2025

O'REILLY, Mark Anthony

Resigned
Westland Road, DoncasterDN9 2PF
Born February 1962
Director
Appointed 14 Oct 2010
Resigned 31 May 2022

OLIVER, Andrew Clifton

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born April 1966
Director
Appointed 26 Feb 2020
Resigned 23 Jun 2023

ROLLISON, Jonathan Peter

Resigned
Hargreave Close, BeverleyHU17 7BG
Born July 1963
Director
Appointed 14 Oct 2010
Resigned 11 Mar 2020

YORK, Katharine

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born April 1977
Director
Appointed 31 May 2022
Resigned 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Miscellaneous
6 October 2022
MISCMISC
Certificate Change Of Name Company
16 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
16 September 2022
NE01NE01
Change Of Name Notice
16 September 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Small
6 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Incorporation Company
14 October 2010
NEWINCIncorporation