Background WavePink WaveYellow Wave

JENKINS HUMBER LIMITED (12272696)

JENKINS HUMBER LIMITED (12272696) is an active UK company. incorporated on 21 October 2019. with registered office in Brough. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). JENKINS HUMBER LIMITED has been registered for 6 years. Current directors include DOWD, Alan, POWDERLY, Nicola, STEWART, James Robert.

Company Number
12272696
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
Unit 7/8 Common Lane, Brough, HU15 2FT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
DOWD, Alan, POWDERLY, Nicola, STEWART, James Robert
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENKINS HUMBER LIMITED

JENKINS HUMBER LIMITED is an active company incorporated on 21 October 2019 with the registered office located in Brough. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). JENKINS HUMBER LIMITED was registered 6 years ago.(SIC: 52103)

Status

active

Active since 6 years ago

Company No

12272696

LTD Company

Age

6 Years

Incorporated 21 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

HUMBER STORAGE SOLUTIONS LTD
From: 21 October 2019To: 18 July 2025
Contact
Address

Unit 7/8 Common Lane North Cave Brough, HU15 2FT,

Previous Addresses

Unit 1 Earles Road Hull HU9 1UD England
From: 21 October 2019To: 15 August 2023
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Nov 19
Owner Exit
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Loan Secured
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOWD, Alan

Active
West Bank Road, BelfastBT3 9JL
Born February 1963
Director
Appointed 10 Jul 2025

POWDERLY, Nicola

Active
West Bank Road, BelfastBT3 9JL
Born November 1968
Director
Appointed 10 Jul 2025

STEWART, James Robert

Active
West Bank Road, BelfastBT3 9JL
Born December 1973
Director
Appointed 10 Jul 2025

CARMO-SELLERS, Paula Alexandra

Resigned
Hambling Drive, BeverleyHU17 9GD
Secretary
Appointed 21 Oct 2019
Resigned 12 Nov 2019

SELLERS, Paul Michael

Resigned
50 Hambling Drive, BeverleyHU17 9GD
Born September 1972
Director
Appointed 21 Oct 2019
Resigned 10 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
West Bank Road, BelfastBT3 9JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2025

Mr Paul Michael Sellers

Ceased
50 Hambling Drive, BeverleyHU17 9GD
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Ceased 10 Jul 2025

Mrs Paula Alexandra Gama Carmo-Sellers

Ceased
Hambling Drive, BeverleyHU17 9GD
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Resolution
2 October 2025
RESOLUTIONSResolutions
Memorandum Articles
2 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 October 2019
NEWINCIncorporation