About

Registered Number: 02460625
Date of Incorporation: 18/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Boothferry Terminal, Bridge, Street, Goole, East Yorkshire, DN14 5SS

 

Rms Grimsby & Immingham Ltd was registered on 18 January 1990 with its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Czartowski, Michael, Mcnally, Terence, Pattison, Malcolm, Stoll, Johannes in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CZARTOWSKI, Michael N/A 01 February 2006 1
MCNALLY, Terence N/A 15 May 1994 1
PATTISON, Malcolm N/A 01 February 2006 1
STOLL, Johannes N/A 05 October 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 28 October 2019
AA01 - Change of accounting reference date 27 September 2019
AP01 - Appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 31 January 2019
AP01 - Appointment of director 17 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 17 February 2017
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 11 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AP01 - Appointment of director 11 August 2015
AR01 - Annual Return 20 January 2015
CERTNM - Change of name certificate 17 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AA - Annual Accounts 30 March 2012
MG01 - Particulars of a mortgage or charge 19 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 25 January 2011
MG01 - Particulars of a mortgage or charge 02 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 28 January 2009
395 - Particulars of a mortgage or charge 22 September 2008
395 - Particulars of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
AA - Annual Accounts 15 May 2008
395 - Particulars of a mortgage or charge 11 March 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 24 September 2007
RESOLUTIONS - N/A 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
395 - Particulars of a mortgage or charge 31 July 2007
395 - Particulars of a mortgage or charge 31 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
363a - Annual Return 25 January 2007
225 - Change of Accounting Reference Date 22 August 2006
AA - Annual Accounts 18 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 2006
RESOLUTIONS - N/A 15 March 2006
363a - Annual Return 09 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2006
353 - Register of members 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
AUD - Auditor's letter of resignation 14 February 2006
225 - Change of Accounting Reference Date 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
395 - Particulars of a mortgage or charge 09 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 26 April 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
169 - Return by a company purchasing its own shares 11 December 2003
363s - Annual Return 03 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
AA - Annual Accounts 25 September 2003
AA - Annual Accounts 02 September 2002
MEM/ARTS - N/A 30 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
363s - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
395 - Particulars of a mortgage or charge 17 April 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 30 October 1995
288 - N/A 12 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1995
123 - Notice of increase in nominal capital 03 May 1995
395 - Particulars of a mortgage or charge 20 April 1995
363s - Annual Return 06 March 1995
288 - N/A 06 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 11 October 1994
395 - Particulars of a mortgage or charge 10 May 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 07 October 1992
363b - Annual Return 07 October 1992
AA - Annual Accounts 05 January 1992
363a - Annual Return 02 September 1991
395 - Particulars of a mortgage or charge 03 January 1991
287 - Change in situation or address of Registered Office 14 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1990
288 - N/A 01 November 1990
395 - Particulars of a mortgage or charge 11 October 1990
RESOLUTIONS - N/A 10 October 1990
RESOLUTIONS - N/A 10 October 1990
RESOLUTIONS - N/A 10 October 1990
RESOLUTIONS - N/A 10 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
123 - Notice of increase in nominal capital 10 October 1990
288 - N/A 12 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
NEWINC - New incorporation documents 18 January 1990

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 02 August 2012 Outstanding

N/A

Chattels mortgage 13 March 2012 Outstanding

N/A

Legal assignment of contract monies 13 March 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 25 August 2010 Outstanding

N/A

Floating charge (all assets) 25 August 2010 Outstanding

N/A

Chattels mortgage 25 August 2010 Outstanding

N/A

Guarantee & debenture 27 June 2008 Fully Satisfied

N/A

Chattel mortgage 19 July 2007 Outstanding

N/A

Debenture 19 July 2007 Outstanding

N/A

Guarantee & debenture 19 July 2007 Fully Satisfied

N/A

Guarantee & debenture 19 July 2007 Fully Satisfied

N/A

Fixed and floating charge 01 February 2006 Fully Satisfied

N/A

Debenture 01 February 2006 Fully Satisfied

N/A

Debenture 14 April 1997 Fully Satisfied

N/A

Debenture 13 April 1995 Fully Satisfied

N/A

Chattel mortgage 29 April 1994 Fully Satisfied

N/A

Mortgage debenture 17 December 1990 Fully Satisfied

N/A

Debenture 05 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.