RHENUS LOGISTICS (CORBY) LIMITED

Rhenus Logistics Limited Liverpool Road Rhenus Logistics Limited Liverpool Road, Manchester, M30 7RF, England
StatusACTIVE
Company No.03609237
CategoryPrivate Limited Company
Incorporated04 Aug 1998
Age25 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

RHENUS LOGISTICS (CORBY) LIMITED is an active private limited company with number 03609237. It was incorporated 25 years, 11 months, 8 days ago, on 04 August 1998. The company address is Rhenus Logistics Limited Liverpool Road Rhenus Logistics Limited Liverpool Road, Manchester, M30 7RF, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rhenus Beteiligungen International Gmbh

Cessation date: 2023-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Allan Hollington

Appointment date: 2022-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-28

Officer name: Mr David John Williams

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Dodsworth

Appointment date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kennerley

Termination date: 2021-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Kennerley

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036092370005

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036092370006

Charge creation date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Robinson

Termination date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Gray

Termination date: 2019-02-11

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 Nov 2017

Action Date: 26 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-26

Capital : 160,490 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 13 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

Old address: Unit 2 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS England

New address: Rhenus Logistics Limited Liverpool Road Eccles Manchester M30 7RF

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rhenus Beteiligungen International Gmbh

Notification date: 2017-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Edward Mitchell

Cessation date: 2017-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Robert Smith

Cessation date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Kennerley

Appointment date: 2017-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Kennerley

Appointment date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Williams

Appointment date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Smith

Termination date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Edward Mitchell

Termination date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Michael Goodman

Termination date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: Darwin Road Willowbrook Industrial Estate Corby Northamptonshire NN17 5XZ

New address: Unit 2 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Robert Smith

Termination date: 2017-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phyllis Ann Smith

Cessation date: 2017-09-26

Documents

View document PDF

Legacy

Date: 08 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/07/2017

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Sep 2017

Action Date: 29 Nov 2016

Category: Capital

Type: RP04SH01

Date: 2016-11-29

Capital : 290,490 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phyllis Ann Smith

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-31

Psc name: Mr Simon Robert Smith

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-31

Psc name: Mr Philip Edward Mitchell

Documents

View document PDF

Legacy

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Return

Type: CS01

Description: 27/07/17 Statement of Capital gbp 290490

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2017

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 294,587.6 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2016

Action Date: 29 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-29

Capital : 282,296 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Robert Smith

Appointment date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Goodman

Appointment date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Mr Simon Robert Smith

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036092370005

Charge creation date: 2015-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-28

Capital : 282,296 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 04 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-04

Capital : 278,198 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2013

Action Date: 02 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-02

Capital : 274,100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Dec 2012

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Beaty

Documents

View document PDF

Resolution

Date: 19 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Barnes

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Barnes

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Robinson

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Andrew Barnes

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Simon Robert Smith

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Mr Philip Edward Mitchell

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Stephen James Gray

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Darren Robert Beaty

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-04

Officer name: Andrew Barnes

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed philip edward mitchell

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stephen james gray

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed darren robert beaty

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew barnes

Documents

View document PDF

Auditors resignation company

Date: 29 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

ESSEX FACADE SYSTEMS LIMITED

34 LINDEN ROAD,BENFLEET,SS7 4BA

Number:11485281
Status:ACTIVE
Category:Private Limited Company

HILL GROVE FAMILY FARM LIMITED

HILL GROVE FARM,MINSTER LOVELL, WITNEY,OX29 0NA

Number:00946578
Status:ACTIVE
Category:Private Limited Company

JOINING TECHNOLOGIES (EASTERN) LIMITED

9 FURZE ROAD,NORFOLK,NR7 0AS

Number:04622968
Status:ACTIVE
Category:Private Limited Company

MAGNOLIA RESTAURANTS LIMITED

75 HIGH STREET,SURREY,GU19 5AH

Number:03979136
Status:ACTIVE
Category:Private Limited Company

OH-TECH LIMITED

1 ALDRIDGE ROAD,BOURNEMOUTH,BH10 5NW

Number:10157928
Status:ACTIVE
Category:Private Limited Company

SUNRISE DAY NURSERY (LANGLEY) LIMITED

SCHOOL HOUSE, SUTTON ROAD,MAIDSTONE,ME17 3LZ

Number:06142027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source