About

Registered Number: 03609237
Date of Incorporation: 04/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, M30 7RF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.