Background WavePink WaveYellow Wave

RHINO INTERIORS GROUP LIMITED (01231192)

RHINO INTERIORS GROUP LIMITED (01231192) is an active UK company. incorporated on 27 October 1975. with registered office in Longborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RHINO INTERIORS GROUP LIMITED has been registered for 50 years. Current directors include TOMKINS, Gavin, WHEATCROFT, Ben, WHEATCROFT, Edward.

Company Number
01231192
Status
active
Type
ltd
Incorporated
27 October 1975
Age
50 years
Address
Eastgate House, Longborough, GL56 0QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TOMKINS, Gavin, WHEATCROFT, Ben, WHEATCROFT, Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHINO INTERIORS GROUP LIMITED

RHINO INTERIORS GROUP LIMITED is an active company incorporated on 27 October 1975 with the registered office located in Longborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RHINO INTERIORS GROUP LIMITED was registered 50 years ago.(SIC: 82990)

Status

active

Active since 50 years ago

Company No

01231192

LTD Company

Age

50 Years

Incorporated 27 October 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

RHINO OFFICE FURNITURE LIMITED
From: 31 December 1980To: 28 November 2011
HIRON DEVELOPMENTS LIMITED
From: 27 October 1975To: 31 December 1980
Contact
Address

Eastgate House Moreton Road Longborough, GL56 0QJ,

Previous Addresses

, Brookside House, Burnsall Road, Coventry, West Midlands, CV5 6BU
From: 27 October 1975To: 19 July 2023
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Loan Secured
Sept 21
Director Left
Nov 23
Director Left
Nov 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TOMKINS, Gavin

Active
Moreton Road, LongboroughGL56 0QJ
Born April 1977
Director
Appointed 27 Sept 2011

WHEATCROFT, Ben

Active
Moreton Road, LongboroughGL56 0QJ
Born August 1989
Director
Appointed 27 Sept 2011

WHEATCROFT, Edward

Active
Moreton Road, LongboroughGL56 0QJ
Born March 1978
Director
Appointed 27 Sept 2011

WHEATCROFT, Catherine Elsie

Resigned
Moreton Road, LongboroughGL56 0QJ
Secretary
Appointed N/A
Resigned 29 Nov 2023

WHEATCROFT, Catherine Elsie

Resigned
Moreton Road, LongboroughGL56 0QJ
Born May 1954
Director
Appointed N/A
Resigned 28 Nov 2023

WHEATCROFT, David Lewis

Resigned
Moreton Road, LongboroughGL56 0QJ
Born August 1950
Director
Appointed N/A
Resigned 28 Nov 2023

Persons with significant control

1

Moreton Road, LongboroughGL56 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Legacy
9 February 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Sail Address Company With New Address
31 October 2016
AD02Notification of Single Alternative Inspection Location
Legacy
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
28 November 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
10 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Accounts With Accounts Type Small
21 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
3 December 2008
190190
Legacy
3 December 2008
353353
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
9 February 2000
287Change of Registered Office
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 August 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
16 December 1992
363b363b
Legacy
12 October 1992
363aAnnual Return
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Accounts With Accounts Type Small
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Small
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
28 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Miscellaneous
27 October 1975
MISCMISC