RHENUS WAREHOUSING SOLUTIONS LTD
Overview
| Company Name | RHENUS WAREHOUSING SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02516107 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RHENUS WAREHOUSING SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED | Jun 18, 2020 | Jun 18, 2020 |
| CML LIMITED | May 29, 2007 | May 29, 2007 |
| CML PUBLIC LIMITED COMPANY | Oct 25, 1990 | Oct 25, 1990 |
| CHAGMARR LOGISTICS LIMITED | Aug 21, 1990 | Aug 21, 1990 |
| INSTANT START 162 LIMITED | Jun 27, 1990 | Jun 27, 1990 |
What are the latest accounts for RHENUS WAREHOUSING SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RHENUS WAREHOUSING SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for RHENUS WAREHOUSING SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 025161070012, created on Sep 26, 2024 | 16 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Appointment of Mrs Kerry Delaney as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Williams as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed rhenus warehousing solutions lutterworth LIMITED\certificate issued on 02/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Register inspection address has been changed to Unit 2 Discovery Way Nuneaton Warwickshire CV10 7PS | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Kerry Delaney as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Allan Hollington as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Andreas Plikat as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David John Williams as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Kennerley as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Rhenus Beteiligungen International Gmbh as a person with significant control on Nov 30, 2019 | 2 pages | PSC02 | ||||||||||
Who are the officers of RHENUS WAREHOUSING SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELANEY, Kerry Frances | Director | Discovery Way CV10 7PS Nuneaton Unit 2 Warwickshire England | England | British | 238478410001 | |||||
| HOLLINGTON, Gary Allan | Director | Liverpool Road Eccles M30 7RF Manchester Rhenus Logistics England | England | British | 293077470001 | |||||
| ALLEN, Mark Andrew | Secretary | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | British | 90953790002 | ||||||
| CHRISTODOULOU, Ioanna | Secretary | 6 Cedar Rise N14 5NH London | British | 94166590001 | ||||||
| CURTIS, Jeremy Nigel | Secretary | 98 Winnington Road N2 0TU London | British | 2534540002 | ||||||
| HILL, Kevin Royston | Secretary | Beck House 31 Horndean Road PO10 7PU Emsworth Hampshire | British | 12193750002 | ||||||
| ALLEN, Mark Andrew | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | United Kingdom | British | 90953790002 | |||||
| CHRISTODOULOU, Ioanna | Director | 6 Cedar Rise N14 5NH London | British | 94166590001 | ||||||
| COPLEY, Graham John | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | United Kingdom | British | 122574950002 | |||||
| CURTIS, Jeremy Nigel | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | England | British | 2534540004 | |||||
| CURTIS, Jeremy Nigel | Director | 98 Winnington Road N2 0TU London | United Kingdom | British | 2534540002 | |||||
| DELANEY, Kerry Frances | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | England | British | 238478410001 | |||||
| GOODMAN, Adrian Michael | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | United Kingdom | British | 209802820001 | |||||
| HARGRAVE, Timothy James | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | United Kingdom | British | 90953820003 | |||||
| HILL, Kevin Royston | Director | Beck House 31 Horndean Road PO10 7PU Emsworth Hampshire | British | 12193750002 | ||||||
| JENKINS, Rebecca | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | United Kingdom | British | 238968260001 | |||||
| KENNERLEY, Richard | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | England | British | 178216930001 | |||||
| MARSH, Darren | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | England | British | 209003590001 | |||||
| MELLER, David Robert | Director | 47 Avenue Road NW8 6BS London | United Kingdom | British | 40000400001 | |||||
| MELLER, Michael Joseph | Director | The Rydings Courtenay Avenue N6 4LP London | United Kingdom | British | 2534550002 | |||||
| PLIKAT, Andreas | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | Germany | German | 254086870001 | |||||
| SATCHITHANANDA, Janarthanan | Director | 49 Millwell Crescent IG7 5HX Chigwell Essex | United Kingdom | British | 112792360001 | |||||
| WALSH, Rachel Louise | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | England | British | 161253290002 | |||||
| WEBB, Mark | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Cml Ltd Leicestershire United Kingdom | England | British | 91516030001 | |||||
| WILLIAMS, David John | Director | Liverpool Road M30 7RF Eccles Rhenus Logistics Manchester England | England | British | 287893910001 |
Who are the persons with significant control of RHENUS WAREHOUSING SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rhenus Beteiligungen International Gmbh | Nov 30, 2019 | Rhenus Platz 59439 Holzwickede 1 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Mark Webb | Oct 01, 2016 | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | Yes | ||||||||||||
Nationality: British Country of Residence: England | |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Graham John Copley | Oct 01, 2016 | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | Yes | ||||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||||
Natures of Control
| |||||||||||||||
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