Having been setup in 1998, Rhenus Logistics (Corby) Ltd have registered office in Manchester. There are 6 directors listed for this organisation in the Companies House registry. This company currently employs 101-250 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEATY, Darren Robert | 28 March 2008 | 11 May 2012 | 1 |
GRAY, Stephen James | 28 March 2008 | 11 February 2019 | 1 |
MITCHELL, Philip Edward | 28 March 2008 | 27 September 2017 | 1 |
ROBINSON, Richard James | 19 November 2010 | 11 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNERLEY, Richard | 27 September 2017 | - | 1 |
SMITH, Simon Robert | 07 July 2016 | 27 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
MR04 - N/A | 03 June 2020 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 02 July 2019 | |
TM01 - Termination of appointment of director | 27 February 2019 | |
TM01 - Termination of appointment of director | 27 February 2019 | |
RESOLUTIONS - N/A | 03 December 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 17 September 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 November 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 October 2017 | |
RESOLUTIONS - N/A | 13 October 2017 | |
RESOLUTIONS - N/A | 12 October 2017 | |
AD01 - Change of registered office address | 09 October 2017 | |
PSC02 - N/A | 28 September 2017 | |
PSC07 - N/A | 28 September 2017 | |
PSC07 - N/A | 28 September 2017 | |
AP01 - Appointment of director | 28 September 2017 | |
AP03 - Appointment of secretary | 28 September 2017 | |
AP01 - Appointment of director | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
AD01 - Change of registered office address | 28 September 2017 | |
TM02 - Termination of appointment of secretary | 28 September 2017 | |
PSC07 - N/A | 27 September 2017 | |
RP04CS01 - N/A | 08 September 2017 | |
RP04SH01 - N/A | 08 September 2017 | |
PSC01 - N/A | 31 August 2017 | |
PSC04 - N/A | 31 August 2017 | |
PSC04 - N/A | 31 August 2017 | |
CS01 - N/A | 27 July 2017 | |
SH01 - Return of Allotment of shares | 27 July 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 09 August 2016 | |
SH01 - Return of Allotment of shares | 14 July 2016 | |
AP03 - Appointment of secretary | 07 July 2016 | |
AP01 - Appointment of director | 07 July 2016 | |
CH01 - Change of particulars for director | 30 June 2016 | |
MR04 - N/A | 16 April 2016 | |
MR01 - N/A | 22 December 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
SH01 - Return of Allotment of shares | 28 November 2014 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 28 August 2014 | |
SH01 - Return of Allotment of shares | 28 August 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 28 August 2013 | |
SH01 - Return of Allotment of shares | 23 August 2013 | |
RESOLUTIONS - N/A | 17 December 2012 | |
RESOLUTIONS - N/A | 17 December 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 December 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 29 August 2012 | |
TM01 - Termination of appointment of director | 11 May 2012 | |
RESOLUTIONS - N/A | 19 April 2012 | |
TM02 - Termination of appointment of secretary | 03 November 2011 | |
TM01 - Termination of appointment of director | 31 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AP01 - Appointment of director | 23 November 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH03 - Change of particulars for secretary | 09 August 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 27 July 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
AUD - Auditor's letter of resignation | 29 January 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 22 December 2006 | |
225 - Change of Accounting Reference Date | 18 October 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 August 2006 | |
353 - Register of members | 18 August 2006 | |
363a - Annual Return | 14 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2006 | |
CERTNM - Change of name certificate | 26 May 2006 | |
287 - Change in situation or address of Registered Office | 23 May 2006 | |
AUD - Auditor's letter of resignation | 11 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2006 | |
363s - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 08 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2005 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 05 August 2004 | |
AA - Annual Accounts | 27 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2003 | |
363s - Annual Return | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 08 July 2003 | |
395 - Particulars of a mortgage or charge | 27 June 2003 | |
RESOLUTIONS - N/A | 06 April 2003 | |
RESOLUTIONS - N/A | 06 April 2003 | |
RESOLUTIONS - N/A | 06 April 2003 | |
RESOLUTIONS - N/A | 06 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2003 | |
123 - Notice of increase in nominal capital | 06 April 2003 | |
AA - Annual Accounts | 13 November 2002 | |
363s - Annual Return | 20 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
288b - Notice of resignation of directors or secretaries | 09 January 2002 | |
363s - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 07 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2000 | |
RESOLUTIONS - N/A | 13 September 2000 | |
123 - Notice of increase in nominal capital | 13 September 2000 | |
363s - Annual Return | 18 August 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 12 May 2000 | |
225 - Change of Accounting Reference Date | 06 March 2000 | |
AA - Annual Accounts | 10 September 1999 | |
363s - Annual Return | 18 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1998 | |
288b - Notice of resignation of directors or secretaries | 11 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1998 | |
287 - Change in situation or address of Registered Office | 11 August 1998 | |
NEWINC - New incorporation documents | 04 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2015 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 03 June 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 July 2003 | Fully Satisfied |
N/A |
Debenture | 25 June 2003 | Fully Satisfied |
N/A |
Debenture | 05 May 2000 | Fully Satisfied |
N/A |