Get an alert when RMSPUMPTOOLS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-02 (in 9mo)

Last made up 2026-01-19

Watchouts

1 item

Cash

£2M

-6.3% vs 2023

Net assets

£17M

+171.8% vs 2023

Employees

119

+9.2% vs 2023

Profit before tax

£13M

+44% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. RMSPUMPTOOLS LIMITED 2009-05-07 → present
  2. REMOTE MARINE SYSTEMS LIMITED 1984-03-05 → 2009-05-07
  3. GOWNGROVE LIMITED 1983-08-12 → 1984-03-05

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £38,421,047£43,060,010
Operating profit £9,568,508£11,803,974
Profit before tax £9,147,955£13,172,757
Net profit £7,126,517£10,437,558
Cash £2,590,505£2,426,504
Total assets less current liabilities £17,189,068£17,303,385
Net assets £6,074,575£16,512,133
Equity £6,074,575£16,512,133
Average employees 109119
Wages £5,756,029£6,966,509

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 24.9%27.4%
Net margin 18.5%24.2%
Return on capital employed 55.7%68.2%
Current ratio 2.62x2.55x
Interest cover 10.53x47.49x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Consolidated group
Auditor
Anderson Anderson & Brown Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors, having made due and careful enquiry, are of the opinion that the company has adequate working capital to execute its operations over the next 12 months. The directors, therefore, have made an informed judgement, at the time of approving the financial statements, that there is a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future.”

Group structure

  1. RMSPUMPTOOLS LIMITED · parent
    1. RMSpumptools FZE 100% · Dubai, UAE
    2. RMSpumptools Saudi Industrial Company LLC 100% · Saudi Arabia

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 25 resigned

Name Role Appointed Born Nationality
BOUERI, Naim Theodore Director 2019-01-30 Feb 1963 Lebanese
HARWELL, Douglas Marion Director 2015-07-28 Nov 1975 American
MARSH, Martin Graham Director 2018-01-19 Apr 1977 British
Show 25 resigned officers
Name Role Appointed Resigned
DOBSON, Raymond Secretary 2004-12-15
HOGGAN, Michael John Secretary 2016-04-26 2017-07-03
MARSH, James Henry John Secretary 2017-07-03 2022-09-01
SPEIRS, Peter Alexander Secretary 2022-09-01 2022-12-31
VICK, Jonathan Procter Secretary 2004-12-15 2016-04-26
BOYD, Gary Mcdonald Director 2011-01-10 2014-07-08
DARCY, Desmond Joseph Director 2001-04-20
DAVIDSON, Scott Frank Director 2014-07-08 2018-01-19
DOBSON, Raymond Director 1999-10-25
EVERETT, Charles James Director 2006-11-18
EVERETT, Simon Anthony Richard Director 2006-06-05 2011-04-08
FOSTER ROOKE, Stanley James Director 2007-11-30 2020-04-03
HARRIS, Timothy Charles, Mr Cbe Fca Acma Director 2004-12-15 2012-07-31
HENRY, Nicholas Paul Director 2004-12-15 2019-10-01
KILPATRICK, Stuart Charles Director 2010-12-01 2021-04-29
LIDDICOTT, Stephen James Director 2006-06-05 2009-04-06
LOGAN, Robert Bruce Director 2009-04-06 2009-11-30
MAHONEY, Paul Edward Director 2024-07-08 2025-09-24
NESBITT, Richard Director 2007-03-30
O'LIONAIRD, Eoghan Pol Director 2019-10-01 2022-10-31
ROBERTSON, Gordon Banks Director 2006-11-18
SHIELDS, Michael John Director 2004-12-15 2010-11-30
SHOTTER, Paul Reginald Director 2007-11-30 2010-05-31
SPEIRS, Peter Alexander Director 2022-10-31 2022-12-31
WALDIE, David Director 2006-06-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Schlumberger Oilfield Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-01-05 Active
Championx Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-08 Ceased 2026-01-05
James Fisher Holdings Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-07-08

Filing timeline

Last 20 of 184 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-06-19 MA Memorandum articles
  • 2023-06-19 RESOLUTIONS Resolution
  • 2023-06-17 MA Memorandum articles
Date Type Category Description
2026-01-21 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-09 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-19 CH01 officers Change person director company with change date PDF
2025-09-30 TM01 officers Termination director company with name termination date PDF
2025-07-08 AA accounts Accounts with accounts type full
2025-01-27 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-23 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-22 AP01 officers Appoint person director company with name date PDF
2024-07-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-07-18 AA accounts Accounts with accounts type full
2024-07-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-18 AD01 address Change registered office address company with date old address new address PDF
2024-03-04 AD01 address Change registered office address company with date old address new address PDF
2024-01-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-16 AA accounts Accounts with accounts type full
2023-06-19 MA incorporation Memorandum articles
2023-06-19 RESOLUTIONS resolution Resolution
2023-06-17 MA incorporation Memorandum articles
2023-06-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page