Company NameHumber Marine And Renewables
Company StatusActive
Company Number07408094
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2010(13 years, 6 months ago)
Previous NameTeam Humber Marine Alliance

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Graham Anthony Billany
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0DH
Director NameMrs Camilla Edwina Carlbom Flinn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed22 October 2020(10 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0DH
Director NameMr Kurt Christensen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(12 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0DH
Director NameMr Robert Stephen Langton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(12 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErgo, Bridgehead Business Park Meadow Road
Boothferry Road
Hessle
HU13 0PS
Director NameMr Nicholas James Murphy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(12 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleUk Sales And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0DH
Director NameMr David Ross Bacon
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(12 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0PS
Director NameMr Iain Matthew Butterworth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(12 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0DH
Director NameMr Jonathan Peter Rollison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hargreave Close
Molescoft
Beverley
East Yorkshire
HU17 7BG
Director NameMr Mark Anthony O'Reilly
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westland Road
Westwoodside
Doncaster
North Lincolnshire
DN9 2PF
Director NameMr Frank Robert Butterfield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0DH
Director NameAndrew Fairburn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(2 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Trade Centre Hull & Humber Ground Floor Humb
Wellington Street West
Hull
East Yorkshire
HU1 2BN
Director NameMr Iain Matthew Butterworth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0DH
Director NameMr Andrew Clifton Oliver
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0DH
Director NameMr Jonathan Thornes Goolden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0DH
Director NameMiss Katharine York
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 February 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0DH

Contact

Websitethma.co.uk
Telephone01482 485271
Telephone regionHull

Location

Registered AddressErgo Bridgehead Business Park
Boothferry Road
Hessle
East Yorkshire
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£2,041
Cash£16,505
Current Liabilities£34,245

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 October 2020Confirmation statement made on 14 October 2020 with updates (3 pages)
30 October 2020Appointment of Mrs Camilla Edwina Carlbom Flinn as a director on 22 October 2020 (2 pages)
16 March 2020Termination of appointment of Jonathan Peter Rollison as a director on 11 March 2020 (1 page)
26 February 2020Appointment of Mr Andrew Clifton Oliver as a director on 26 February 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
11 September 2018Registered office address changed from Wykeland House 47 Queen Street Hull HU1 1UU England to Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH on 11 September 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Registered office address changed from 48 Queen Street Hull East Yorkshire HU1 1UU to Wykeland House 47 Queen Street Hull HU1 1UU on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 48 Queen Street Hull East Yorkshire HU1 1UU to Wykeland House 47 Queen Street Hull HU1 1UU on 16 December 2015 (1 page)
15 October 2015Annual return made up to 14 October 2015 no member list (6 pages)
15 October 2015Annual return made up to 14 October 2015 no member list (6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 14 October 2014 no member list (6 pages)
22 October 2014Annual return made up to 14 October 2014 no member list (6 pages)
18 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 14 October 2013 no member list (6 pages)
18 October 2013Annual return made up to 14 October 2013 no member list (6 pages)
30 October 2012Annual return made up to 14 October 2012 no member list (6 pages)
30 October 2012Annual return made up to 14 October 2012 no member list (6 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 December 2011Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page)
2 December 2011Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page)
19 October 2011Annual return made up to 14 October 2011 no member list (6 pages)
19 October 2011Annual return made up to 14 October 2011 no member list (6 pages)
28 June 2011Registered office address changed from World Trade Centre Hull & Humber Ground Floor One Humber Quays, Wellington Street West Hull East Yorkshire HU12BN United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from World Trade Centre Hull & Humber Ground Floor One Humber Quays, Wellington Street West Hull East Yorkshire HU12BN United Kingdom on 28 June 2011 (1 page)
22 February 2011Appointment of Iain Matthew Butterworth as a director (3 pages)
22 February 2011Appointment of Iain Matthew Butterworth as a director (3 pages)
3 December 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
3 December 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
3 November 2010Appointment of Andrew Fairburn as a director (3 pages)
3 November 2010Appointment of Andrew Fairburn as a director (3 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)