About

Registered Number: 03454878
Date of Incorporation: 24/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Plot 5120 Vulcan Way, Magna Park, Lutterworth, Leics, LE17 4XR

 

Based in Leics, Rhenus Warehousing Solutions Holdings Ltd was registered on 24 October 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Rachel 01 October 2010 03 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
RESOLUTIONS - N/A 19 June 2020
PSC02 - N/A 17 December 2019
TM01 - Termination of appointment of director 03 December 2019
PSC07 - N/A 03 December 2019
PSC07 - N/A 03 December 2019
PSC07 - N/A 03 December 2019
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 10 July 2019
AA - Annual Accounts 08 July 2019
AA01 - Change of accounting reference date 21 May 2019
RESOLUTIONS - N/A 18 January 2019
CH01 - Change of particulars for director 16 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
MR04 - N/A 06 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 15 December 2015
AR01 - Annual Return 28 October 2015
MR01 - N/A 13 July 2015
MR04 - N/A 15 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 October 2012
MISC - Miscellaneous document 10 July 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 October 2011
TM02 - Termination of appointment of secretary 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 03 November 2010
RESOLUTIONS - N/A 05 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2007
353 - Register of members 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 09 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 29 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 31 October 2005
225 - Change of Accounting Reference Date 20 December 2004
363s - Annual Return 17 November 2004
287 - Change in situation or address of Registered Office 06 October 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AAMD - Amended Accounts 23 August 2002
AA - Annual Accounts 10 July 2002
395 - Particulars of a mortgage or charge 25 January 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 12 January 2000
287 - Change in situation or address of Registered Office 08 August 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 11 December 1998
395 - Particulars of a mortgage or charge 18 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
RESOLUTIONS - N/A 11 January 1998
RESOLUTIONS - N/A 11 January 1998
RESOLUTIONS - N/A 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
MEM/ARTS - N/A 11 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 1998
123 - Notice of increase in nominal capital 11 January 1998
MEM/ARTS - N/A 11 January 1998
225 - Change of Accounting Reference Date 11 January 1998
CERTNM - Change of name certificate 08 January 1998
NEWINC - New incorporation documents 24 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2015 Outstanding

N/A

Composite all assets guarantee and debenture 06 June 2007 Fully Satisfied

N/A

Mortgage debenture 06 June 2007 Fully Satisfied

N/A

Debenture 25 July 2006 Fully Satisfied

N/A

Debenture 18 January 2002 Fully Satisfied

N/A

Debenture 13 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.