RMS PORTS LIMITED

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

    Company NameRMS PORTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06237623
    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 PORTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RMS 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 PORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMS GROUP HOLDINGS LIMITEDMay 04, 2007May 04, 2007

    What are the latest accounts for RMS PORTS 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 PORTS LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for RMS PORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Nov 25, 2025

    • Capital: GBP 669,962.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 24, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

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

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    34 pagesAA

    Cancellation of shares. Statement of capital on May 21, 2025

    • Capital: GBP 732,284.00
    4 pagesSH06

    Cancellation of shares. Statement of capital on May 21, 2025

    • Capital: GBP 732,284.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 20, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Apr 16, 2025

    • Capital: GBP 737,284.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 28, 2025Clarification HMRC - CONFIRMATION RECIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Confirmation statement made on May 04, 2025 with updates

    7 pagesCS01

    Cancellation of shares. Statement of capital on Jan 31, 2025

    • Capital: GBP 746,284.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

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

    1 pagesTM01

    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

    Group of companies' accounts made up to Dec 31, 2023

    36 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,250
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 24, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Aug 19, 2024

    • Capital: GBP 753,334
    4 pagesSH06

    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

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 0
    2 pagesSH04

    Confirmation statement made on May 04, 2024 with updates

    6 pagesCS01

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

    1 pagesAA01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 4,399
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 13,714
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Group of companies' accounts made up to Dec 31, 2022

    39 pagesAA

    Who are the officers of RMS 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
    EnglandBritish123389200001
    SAUNT, Jeremy Stuart
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Director
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    United KingdomBritish22502770005
    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, David Reginald
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    Secretary
    Hawthorne House 28 Cowgate
    Welton
    HU15 1NB Brough
    East Yorkshire
    British55962930001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    AAROSIN, Peter
    25 Park Road
    Airmyn
    DN14 8LQ Goole
    North Humberside
    Director
    25 Park Road
    Airmyn
    DN14 8LQ Goole
    North Humberside
    EnglandDanish12038510001
    BARRACLOUGH, Nigel Mark
    163 Westgate
    Clifton
    HD6 4HJ Brighouse
    Quarry House
    West Yorkshire
    Director
    163 Westgate
    Clifton
    HD6 4HJ Brighouse
    Quarry House
    West Yorkshire
    United KingdomBritish82811620005
    BELL, David Allan
    Chandos Place
    Covent Garden
    WC2N 4HS London
    53
    Director
    Chandos Place
    Covent Garden
    WC2N 4HS London
    53
    EnglandBritish154653530002
    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
    CROSSLAND, Paul Anthony
    North House
    Horsemarket, Caistor
    LN7 6UP Market Rasen
    Lincolnshire
    Director
    North House
    Horsemarket, Caistor
    LN7 6UP Market Rasen
    Lincolnshire
    United KingdomBritish70834890001
    DIXON, Andrew Jonathan
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    North Humberside
    Director
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    North Humberside
    EnglandBritish52476240003
    EVISON, Graham
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    North Humberside
    Director
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    North Humberside
    EnglandBritish169049200001
    HARRISON, Stephen Peter
    14 South Parade
    LS1 5QS Leeds
    Yfm Equity Partners, 5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    Yfm Equity Partners, 5th Floor Valiant Building
    England
    EnglandBritish134330100001
    HODGSON, Craig Robert
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    North Humberside
    Director
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    North Humberside
    EnglandBritish230810060001
    HUNTER, Graham
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    North Humberside
    Director
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    North Humberside
    United KingdomBritish198375670001
    HUNTER, Jonathan James
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    North Humberside
    Director
    Bridge Street
    DN14 5SS Goole
    Boothferry Terminal
    North Humberside
    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
    KIRBY, Michael
    Harswell Lane
    Harswell
    YO42 4LE York
    Buckthorn House
    England
    Director
    Harswell Lane
    Harswell
    YO42 4LE York
    Buckthorn House
    England
    EnglandBritish99414510003
    OMALLEY, Garry
    South Ella Farm Court
    Anlaby
    HU10 7HZ Hull
    3
    E Yorks
    Director
    South Ella Farm Court
    Anlaby
    HU10 7HZ Hull
    3
    E Yorks
    EnglandBritish85542880001
    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
    SCOTT, Graham Robert
    The Farriers
    The Courtyard, Swettenham
    CW12 2JZ Congleton
    Cheshire
    Director
    The Farriers
    The Courtyard, Swettenham
    CW12 2JZ Congleton
    Cheshire
    EnglandBritish44672550007
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeremy Stuart Saunt
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    Apr 15, 2021
    Livingstone Road
    HU13 0DZ Hessle
    Suite 7, The Riverside Building
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Yfm Private Equity Ltd
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Apr 06, 2016
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02174994
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for RMS PORTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 22, 2020Apr 15, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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