RMS TRENT PORTS LIMITED

RMS TRENT PORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRMS TRENT PORTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00317586
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RMS TRENT PORTS LIMITED?

    • Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
    • Cargo handling for water transport activities (52241) / Transportation and storage

    Where is RMS TRENT PORTS LIMITED located?

    Registered Office Address
    Suite 7, The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RMS TRENT PORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUNNESS WHARF LIMITEDJul 31, 1998Jul 31, 1998
    FABER PREST DISTRIBUTION LIMITEDJan 13, 1995Jan 13, 1995
    FABER PREST PORTS LIMITEDDec 02, 1991Dec 02, 1991
    GUNNESS WHARF LIMITEDAug 17, 1936Aug 17, 1936

    What are the latest accounts for RMS TRENT PORTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RMS TRENT PORTS LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for RMS TRENT PORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Bentley as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Jan 11, 2025 with updates

    3 pagesCS01

    Registered office address changed from Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS England to Suite 7, the Riverside Building Livingstone Road Hessle HU13 0DZ on Jan 06, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    2 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Registered office address changed from Boothferry Terminal Bridge Street Goole North Humberside DN14 5SS to Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS on May 20, 2024

    1 pagesAD01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 29, 2023 to Dec 31, 2023

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Bentley as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Appointment of Mr Mark Wilson as a director on Sep 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Termination of appointment of Graham Hunter as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of Craig Robert Hodgson as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Who are the officers of RMS TRENT PORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINDLEY, Gavin Michael
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    EnglandBritishCompany Director123389200001
    PARSONS, Ian Dominic
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    EnglandBritishDirector63325310001
    WILSON, Mark
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    EnglandBritishGroup Operations Director287876840001
    APPLEFORD, Heather Ann
    20 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    Secretary
    20 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    BritishDirector30734150001
    FORSYTHE, Andrew
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    Secretary
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    British104718290001
    GOULDING, Graham Thomas
    126 Auckland Road
    SE19 2RP London
    Secretary
    126 Auckland Road
    SE19 2RP London
    United KingdomVice President & Treasurer1671380002
    JOHNSON, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Secretary
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    British55962930001
    KEMP, Steven David
    Boating Dyke Cottage
    Southend, Thorne
    DN8 5QP Doncaster
    South Yorkshire
    Secretary
    Boating Dyke Cottage
    Southend, Thorne
    DN8 5QP Doncaster
    South Yorkshire
    BritishCompany Director55915580004
    KIRKUP, David
    316 Herringthorpe Valley Road
    S65 3AB Rotherham
    South Yorkshire
    Secretary
    316 Herringthorpe Valley Road
    S65 3AB Rotherham
    South Yorkshire
    British3774550001
    SWAYNE, Anthony William John
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    Secretary
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    British23838950006
    WOOLASS, Stanley David
    17 Ribblesdale Drive
    Ridgeway
    S12 3XB Sheffield
    South Yorkshire
    Secretary
    17 Ribblesdale Drive
    Ridgeway
    S12 3XB Sheffield
    South Yorkshire
    British3746970001
    APPLEFORD, Heather Ann
    20 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    Director
    20 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    BritishDirector30734150001
    BENTLEY, Stephen
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    EnglandBritishGroup Finance Director274206250001
    BOUGHTON, Roger Francis
    College Hill House
    College Hill
    SY1 1LZ Shrewsbury
    Director
    College Hill House
    College Hill
    SY1 1LZ Shrewsbury
    BritishDirector3789380004
    BUTLER, Geoffrey Doy Hopson
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    Director
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    EnglandBritishPresident72512170001
    CRAVEN, John Lawrence
    46 Woodhead Road
    SK13 9RH Glossop
    Derbyshire
    Director
    46 Woodhead Road
    SK13 9RH Glossop
    Derbyshire
    BritishDirector20954970001
    CROSSLAND, Paul Anthony
    North House
    Horsemarket, Caistor
    LN7 6UP Market Rasen
    Lincolnshire
    Director
    North House
    Horsemarket, Caistor
    LN7 6UP Market Rasen
    Lincolnshire
    United KingdomBritishCompany Director70834890001
    CUBITT, Michael Harry
    22 Camellia Way
    Simons Park
    RG41 3NB Wokingham
    Berkshire
    Director
    22 Camellia Way
    Simons Park
    RG41 3NB Wokingham
    Berkshire
    BritishVice President & Controller59187650001
    DIXON, Stephen Harry
    2 Darbeck Road
    Scotter
    DN21 3SU Gainsborough
    Lincolnshire
    Director
    2 Darbeck Road
    Scotter
    DN21 3SU Gainsborough
    Lincolnshire
    BritishOperations Director51018170001
    EVISON, Graham
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    Director
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    EnglandBritishDirector169049200001
    FEAVIOUR, Roger St Denis
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    EnglandBritishChief Executive75855050001
    HODGES, David William
    1 Chandos Road
    DN17 1HA Scunthorpe
    South Humberside
    Director
    1 Chandos Road
    DN17 1HA Scunthorpe
    South Humberside
    BritishDivisional Managing Director3980460001
    HODGSON, Craig Robert
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    Director
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    EnglandBritishCompany Director230810060001
    HUNTER, Graham
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    Director
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    United KingdomBritishChief Financial Officer198375670001
    HUNTER, Jonathan James
    Southside
    Albert Dock
    HU1 2DS Hull
    The Old Customs House
    England
    Director
    Southside
    Albert Dock
    HU1 2DS Hull
    The Old Customs House
    England
    United KingdomBritishChartered Accountant171538120001
    JOHNSON, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    EnglandBritishChartered Accountant55962930001
    KEMP, Steven David
    Boating Dyke Cottage
    Southend, Thorne
    DN8 5QP Doncaster
    South Yorkshire
    Director
    Boating Dyke Cottage
    Southend, Thorne
    DN8 5QP Doncaster
    South Yorkshire
    BritishCompany Director55915580004
    KIRBY, Michael
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    Director
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    EnglandBritishCompany Director174675920001
    KIRKUP, David
    316 Herringthorpe Valley Road
    S65 3AB Rotherham
    South Yorkshire
    Director
    316 Herringthorpe Valley Road
    S65 3AB Rotherham
    South Yorkshire
    BritishFinance Director3774550001
    MINNIKIN, Leonard Anthony
    1 Thornleys
    Cherry Burton
    HU17 7SJ Beverley
    North Humberside
    Director
    1 Thornleys
    Cherry Burton
    HU17 7SJ Beverley
    North Humberside
    BritishDivisional Chief Executive24872850001
    O'MALLEY, Garry
    South Ella Farm Court
    Anlaby
    HU10 7HZ Hull
    3
    E Yorks
    Director
    South Ella Farm Court
    Anlaby
    HU10 7HZ Hull
    3
    E Yorks
    EnglandBritishOperations Director85210480001
    SHERWOOD, Jon Laurence
    9 Darby Road
    Burton Upon Stather
    DN15 9EA Scunthorpe
    South Humberside
    Director
    9 Darby Road
    Burton Upon Stather
    DN15 9EA Scunthorpe
    South Humberside
    BritishCompany Director70834960001
    SWAYNE, Anthony William John
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    Director
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    United KingdomBritishFinance Director23838950006
    TETLEY, Graham
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    Director
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole
    North Humberside
    EnglandBritishManaging Director230810630001
    UNDERWOOD, Eric
    11 Beech Avenue
    S65 3HN Rotherham
    South Yorkshire
    Director
    11 Beech Avenue
    S65 3HN Rotherham
    South Yorkshire
    BritishUk Managing Director29160980001

    Who are the persons with significant control of RMS TRENT PORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rms Europe Group Ltd
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    England
    Apr 06, 2016
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number5024666
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0