About

Registered Number: 04006938
Date of Incorporation: 02/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: One, Bell Lane, Lewes, East Sussex, BN7 1JU

 

Rhino Asphalt Solutions Ltd was setup in 2000, it has a status of "Active". The companies directors are listed as Best, Daniel, Loader, Stephen, Caldwell, Patricia Jean, Chalmers, Malcolm Albert, Mcintosh, Nicholas John, Walsh, John Lawrence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Daniel 07 March 2005 - 1
LOADER, Stephen 07 March 2005 - 1
CALDWELL, Patricia Jean 03 November 2000 08 November 2001 1
CHALMERS, Malcolm Albert 07 March 2005 04 October 2016 1
MCINTOSH, Nicholas John 07 March 2005 01 October 2016 1
WALSH, John Lawrence 08 November 2001 03 July 2002 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 June 2019
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
MR01 - N/A 07 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH03 - Change of particulars for secretary 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 10 October 2006
395 - Particulars of a mortgage or charge 06 September 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 08 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
123 - Notice of increase in nominal capital 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2005
225 - Change of Accounting Reference Date 03 March 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 23 July 2004
287 - Change in situation or address of Registered Office 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 10 July 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2003
363s - Annual Return 02 July 2002
395 - Particulars of a mortgage or charge 22 January 2002
AAMD - Amended Accounts 02 January 2002
225 - Change of Accounting Reference Date 18 December 2001
AA - Annual Accounts 07 December 2001
363s - Annual Return 22 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
287 - Change in situation or address of Registered Office 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
225 - Change of Accounting Reference Date 07 November 2001
363s - Annual Return 21 June 2001
395 - Particulars of a mortgage or charge 22 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
287 - Change in situation or address of Registered Office 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2016 Outstanding

N/A

Debenture 05 September 2006 Fully Satisfied

N/A

Debenture 28 March 2005 Fully Satisfied

N/A

Debenture 15 January 2002 Fully Satisfied

N/A

Mortgage debenture 15 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.