RMS GOOLE LIMITED

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

    Company NameRMS GOOLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02464026
    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 GOOLE LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
    • Cargo handling for water transport activities (52241) / Transportation and storage

    Where is RMS GOOLE 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 GOOLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMS EUROPE LIMITEDSep 01, 2004Sep 01, 2004
    RMS GOOLE LIMITEDAug 03, 2004Aug 03, 2004
    RMS EUROPE LIMITEDJan 26, 1990Jan 26, 1990

    What are the latest accounts for RMS GOOLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 26, 2027
    Next Confirmation Statement DueFeb 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2026
    OverdueNo

    What are the latest filings for RMS GOOLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Ian Dominic Parsons as a director on Nov 28, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jan 26, 2025 with no 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

    23 pagesAA

    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 26, 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

    23 pagesAA

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Johnston on Jan 19, 2023

    2 pagesCH01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

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

    2 pagesAP01

    Appointment of Mr Gavin Michael Hindley as a director on Sep 10, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jan 26, 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 26, 2020 with no updates

    3 pagesCS01

    Who are the officers of RMS GOOLE 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
    EnglandBritish123389200001
    JOHNSTON, Michael
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    EnglandBritish187171020002
    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
    EnglandBritish287876840001
    JOHNSON, Barry James
    16 Southwood Road
    HU16 5AF Cottingham
    North Humberside
    Secretary
    16 Southwood Road
    HU16 5AF Cottingham
    North Humberside
    British23321350001
    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
    AAROSIN, Peter
    25 Park Road
    Airmyn
    DN14 8LQ Goole
    North Humberside
    Director
    25 Park Road
    Airmyn
    DN14 8LQ Goole
    North Humberside
    EnglandDanish12038510001
    AAROSIN, Peter
    25 Park Road
    Airmyn
    DN14 8LQ Goole
    North Humberside
    Director
    25 Park Road
    Airmyn
    DN14 8LQ Goole
    North Humberside
    EnglandDanish12038510001
    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
    EnglandBritish274206250001
    BRINNER, Claus Peter
    Sternstr 17
    4132 Kamp-Lintfort
    Germany
    Director
    Sternstr 17
    4132 Kamp-Lintfort
    Germany
    German6328350001
    DEAN, Anthony
    45 Southwood Road
    Cottingham
    HU16 5AJ Hull
    North Humberside
    Director
    45 Southwood Road
    Cottingham
    HU16 5AJ Hull
    North Humberside
    United KingdomBritish23321380001
    FASTING, Horst
    Waldmannsweg 14
    Dinnslaken
    Kreis Wesel 4220
    Germany
    Director
    Waldmannsweg 14
    Dinnslaken
    Kreis Wesel 4220
    Germany
    German23321370001
    HODGSON, Craig Robert
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole North Humberside
    Director
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole North Humberside
    EnglandBritish230810060001
    HORNSBY, Mervyn Andrew
    Charmerleyder
    Portington Road
    DN14 7QF Eastrington Goole
    East Yorkshire
    Director
    Charmerleyder
    Portington Road
    DN14 7QF Eastrington Goole
    East Yorkshire
    British47278640002
    HUNTER, Graham
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole North Humberside
    Director
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole North Humberside
    United KingdomBritish198375670001
    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 KingdomBritish171538120001
    JOHNSON, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    EnglandBritish55962930001
    JOHNSON, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    EnglandBritish55962930001
    KEMP, Steven David
    Boating Dyke Cottage
    Southend, Thorne
    DN8 5QP Doncaster
    South Yorkshire
    Director
    Boating Dyke Cottage
    Southend, Thorne
    DN8 5QP Doncaster
    South Yorkshire
    British55915580004
    KIRBY, Michael
    Harswell Lane
    Harswell
    YO42 4LE York
    Buckthorn House
    England
    Director
    Harswell Lane
    Harswell
    YO42 4LE York
    Buckthorn House
    England
    EnglandBritish99414510003
    KROHN, Guenter
    Am Brennofen 9
    Ratingen
    D 40880
    Germany
    Director
    Am Brennofen 9
    Ratingen
    D 40880
    Germany
    German71137220001
    MC GRORY, John William
    Wessucs High Street
    Hook
    DN14 5PL Goole
    North Humberside
    Director
    Wessucs High Street
    Hook
    DN14 5PL Goole
    North Humberside
    United KingdomBritish4545940001
    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
    EnglandBritish63325310001
    TYLER, Christopher John
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole North Humberside
    Director
    Boothferry Terminal
    Bridge Street
    DN14 5SS Goole North Humberside
    EnglandBritish187171720001
    WINGERS, Friedhelm
    Rheinstrasse 3
    4223 Voerde 2
    Kreis Wesel
    Germany
    Director
    Rheinstrasse 3
    4223 Voerde 2
    Kreis Wesel
    Germany
    German36619190001

    Who are the persons with significant control of RMS GOOLE 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