RMSPUMPTOOLS LIMITED
RMSPUMPTOOLS LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Derwent Road Derwent Road York Road Business Park Malton YO17 6YB England
Full company profile for RMSPUMPTOOLS LIMITED (01745584), an active supply chain, manufacturing and commerce models company based in Malton, England. Incorporated 12 Aug 1983. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.43M
Net Assets
£16.51M
Total Liabilities
£10.59M
Turnover
£43.06M
Employees
119
Debt Ratio
39%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Douglas Marion Harwell | Director | American | England | 28 Jul 2015 | Active |
| Naim Theodore Boueri | Director | Lebanese | Lebanon | 30 Jan 2019 | Active |
See all 28 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Schlumberger Oilfield Uk Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Championx Uk Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
James Fisher Holdings Uk Limited
Ceased 8 Jul 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land and buildings on the south side of York Road, Malton (YO17 6YB) NORTH YORKSHIRE | Freehold | - | 23 Oct 2000 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Jan 2026 | Confirmation Statement | Confirmation statement made on 19 Jan 2026 with updates | |
| 9 Jan 2026 | Persons With Significant Control | Schlumberger Oilfield Uk Limited notified as a person with significant control | |
| 9 Jan 2026 | Persons With Significant Control | Cessation of Championx Uk Limited as a person with significant control on 5 Jan 2026 | |
| 19 Nov 2025 | Officers | Change to director Mr Martin Graham Marsh on 17 Nov 2025 | |
| 30 Sept 2025 | Officers | Termination of Paul Edward Mahoney as director on 24 Sept 2025 |
Confirmation statement made on 19 Jan 2026 with updates
Schlumberger Oilfield Uk Limited notified as a person with significant control
Cessation of Championx Uk Limited as a person with significant control on 5 Jan 2026
Change to director Mr Martin Graham Marsh on 17 Nov 2025
Termination of Paul Edward Mahoney as director on 24 Sept 2025
Recent Activity
Latest Activity
Confirmation statement made on 19 Jan 2026 with updates
3 months ago on 21 Jan 2026
Schlumberger Oilfield Uk Limited notified as a person with significant control
4 months ago on 9 Jan 2026
Cessation of Championx Uk Limited as a person with significant control on 5 Jan 2026
4 months ago on 9 Jan 2026
Change to director Mr Martin Graham Marsh on 17 Nov 2025
5 months ago on 19 Nov 2025
Termination of Paul Edward Mahoney as director on 24 Sept 2025
7 months ago on 30 Sept 2025
