RHENUS WAREHOUSING SOLUTIONS LTD

RHENUS WAREHOUSING SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRHENUS WAREHOUSING SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02516107
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RHENUS WAREHOUSING SOLUTIONS LTD?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is RHENUS WAREHOUSING SOLUTIONS LTD located?

    Registered Office Address
    Unit 2 Discovery Way
    CV10 7PS Nuneaton
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RHENUS WAREHOUSING SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITEDJun 18, 2020Jun 18, 2020
    CML LIMITEDMay 29, 2007May 29, 2007
    CML PUBLIC LIMITED COMPANYOct 25, 1990Oct 25, 1990
    CHAGMARR LOGISTICS LIMITEDAug 21, 1990Aug 21, 1990
    INSTANT START 162 LIMITEDJun 27, 1990Jun 27, 1990

    What are the latest accounts for RHENUS WAREHOUSING SOLUTIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RHENUS WAREHOUSING SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for RHENUS WAREHOUSING SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Registration of charge 025161070012, created on Sep 26, 2024

    16 pagesMR01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Mrs Kerry Delaney as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of David John Williams as a director on Sep 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed rhenus warehousing solutions lutterworth LIMITED\certificate issued on 02/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2024

    RES15

    Register inspection address has been changed to Unit 2 Discovery Way Nuneaton Warwickshire CV10 7PS

    1 pagesAD02

    Registered office address changed from Vulcan Way Magna Park Lutterworth Leicestershire LE17 4XR to Unit 2 Discovery Way Nuneaton Warwickshire CV10 7PS on May 02, 2024

    1 pagesAD01

    Termination of appointment of Kerry Delaney as a director on Nov 24, 2023

    1 pagesTM01

    Appointment of Mr Gary Allan Hollington as a director on Nov 14, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Andreas Plikat as a director on May 22, 2023

    1 pagesTM01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David John Williams as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Richard Kennerley as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jun 27, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 18, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 16, 2020

    RES15

    Notification of Rhenus Beteiligungen International Gmbh as a person with significant control on Nov 30, 2019

    2 pagesPSC02

    Who are the officers of RHENUS WAREHOUSING SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELANEY, Kerry Frances
    Discovery Way
    CV10 7PS Nuneaton
    Unit 2
    Warwickshire
    England
    Director
    Discovery Way
    CV10 7PS Nuneaton
    Unit 2
    Warwickshire
    England
    EnglandBritish238478410001
    HOLLINGTON, Gary Allan
    Liverpool Road
    Eccles
    M30 7RF Manchester
    Rhenus Logistics
    England
    Director
    Liverpool Road
    Eccles
    M30 7RF Manchester
    Rhenus Logistics
    England
    EnglandBritish293077470001
    ALLEN, Mark Andrew
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Secretary
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    British90953790002
    CHRISTODOULOU, Ioanna
    6 Cedar Rise
    N14 5NH London
    Secretary
    6 Cedar Rise
    N14 5NH London
    British94166590001
    CURTIS, Jeremy Nigel
    98 Winnington Road
    N2 0TU London
    Secretary
    98 Winnington Road
    N2 0TU London
    British2534540002
    HILL, Kevin Royston
    Beck House
    31 Horndean Road
    PO10 7PU Emsworth
    Hampshire
    Secretary
    Beck House
    31 Horndean Road
    PO10 7PU Emsworth
    Hampshire
    British12193750002
    ALLEN, Mark Andrew
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    United KingdomBritish90953790002
    CHRISTODOULOU, Ioanna
    6 Cedar Rise
    N14 5NH London
    Director
    6 Cedar Rise
    N14 5NH London
    British94166590001
    COPLEY, Graham John
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    United KingdomBritish122574950002
    CURTIS, Jeremy Nigel
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    EnglandBritish2534540004
    CURTIS, Jeremy Nigel
    98 Winnington Road
    N2 0TU London
    Director
    98 Winnington Road
    N2 0TU London
    United KingdomBritish2534540002
    DELANEY, Kerry Frances
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    EnglandBritish238478410001
    GOODMAN, Adrian Michael
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    United KingdomBritish209802820001
    HARGRAVE, Timothy James
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    United KingdomBritish90953820003
    HILL, Kevin Royston
    Beck House
    31 Horndean Road
    PO10 7PU Emsworth
    Hampshire
    Director
    Beck House
    31 Horndean Road
    PO10 7PU Emsworth
    Hampshire
    British12193750002
    JENKINS, Rebecca
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    United KingdomBritish238968260001
    KENNERLEY, Richard
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    EnglandBritish178216930001
    MARSH, Darren
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    EnglandBritish209003590001
    MELLER, David Robert
    47 Avenue Road
    NW8 6BS London
    Director
    47 Avenue Road
    NW8 6BS London
    United KingdomBritish40000400001
    MELLER, Michael Joseph
    The Rydings
    Courtenay Avenue
    N6 4LP London
    Director
    The Rydings
    Courtenay Avenue
    N6 4LP London
    United KingdomBritish2534550002
    PLIKAT, Andreas
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    GermanyGerman254086870001
    SATCHITHANANDA, Janarthanan
    49 Millwell Crescent
    IG7 5HX Chigwell
    Essex
    Director
    49 Millwell Crescent
    IG7 5HX Chigwell
    Essex
    United KingdomBritish112792360001
    WALSH, Rachel Louise
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    EnglandBritish161253290002
    WEBB, Mark
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Cml Ltd
    Leicestershire
    United Kingdom
    Director
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Cml Ltd
    Leicestershire
    United Kingdom
    EnglandBritish91516030001
    WILLIAMS, David John
    Liverpool Road
    M30 7RF Eccles
    Rhenus Logistics
    Manchester
    England
    Director
    Liverpool Road
    M30 7RF Eccles
    Rhenus Logistics
    Manchester
    England
    EnglandBritish287893910001

    Who are the persons with significant control of RHENUS WAREHOUSING SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rhenus Beteiligungen International Gmbh
    Rhenus Platz
    59439 Holzwickede
    1
    Germany
    Nov 30, 2019
    Rhenus Platz
    59439 Holzwickede
    1
    Germany
    No
    Legal FormGmbh
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredGermany
    Registration NumberHrb7781
    Search in German RegistryRhenus Beteiligungen International Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mark Webb
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Oct 01, 2016
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graham John Copley
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Oct 01, 2016
    Vulcan Way
    Magna Park
    LE17 4XR Lutterworth
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0