Background WavePink WaveYellow Wave

RHENUS WAREHOUSING SOLUTIONS LTD (02516107)

RHENUS WAREHOUSING SOLUTIONS LTD (02516107) is an active UK company. incorporated on 27 June 1990. with registered office in Nuneaton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). RHENUS WAREHOUSING SOLUTIONS LTD has been registered for 35 years. Current directors include DELANEY, Kerry, HOLLINGTON, Gary Allan.

Company Number
02516107
Status
active
Type
ltd
Incorporated
27 June 1990
Age
35 years
Address
Unit 2 Discovery Way, Nuneaton, CV10 7PS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
DELANEY, Kerry, HOLLINGTON, Gary Allan
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHENUS WAREHOUSING SOLUTIONS LTD

RHENUS WAREHOUSING SOLUTIONS LTD is an active company incorporated on 27 June 1990 with the registered office located in Nuneaton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). RHENUS WAREHOUSING SOLUTIONS LTD was registered 35 years ago.(SIC: 52103)

Status

active

Active since 35 years ago

Company No

02516107

LTD Company

Age

35 Years

Incorporated 27 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED
From: 18 June 2020To: 2 May 2024
CML LIMITED
From: 29 May 2007To: 18 June 2020
CML PUBLIC LIMITED COMPANY
From: 25 October 1990To: 29 May 2007
CHAGMARR LOGISTICS LIMITED
From: 21 August 1990To: 25 October 1990
INSTANT START 162 LIMITED
From: 27 June 1990To: 21 August 1990
Contact
Address

Unit 2 Discovery Way Nuneaton, CV10 7PS,

Previous Addresses

Vulcan Way Magna Park Lutterworth Leicestershire LE17 4XR
From: 27 June 1990To: 2 May 2024
Timeline

35 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jan 12
Loan Cleared
Jan 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Dec 17
New Owner
Mar 18
New Owner
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Oct 24
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DELANEY, Kerry

Active
Discovery Way, NuneatonCV10 7PS
Born March 1974
Director
Appointed 01 Sept 2024

HOLLINGTON, Gary Allan

Active
Liverpool Road, ManchesterM30 7RF
Born October 1972
Director
Appointed 14 Nov 2023

ALLEN, Mark Andrew

Resigned
Vulcan Way, LutterworthLE17 4XR
Secretary
Appointed 06 Jun 2007
Resigned 14 Apr 2011

CHRISTODOULOU, Ioanna

Resigned
6 Cedar Rise, LondonN14 5NH
Secretary
Appointed 01 Jul 2003
Resigned 21 Jul 2006

CURTIS, Jeremy Nigel

Resigned
98 Winnington Road, LondonN2 0TU
Secretary
Appointed 21 Jul 2006
Resigned 06 Jun 2007

HILL, Kevin Royston

Resigned
Beck House, EmsworthPO10 7PU
Secretary
Appointed N/A
Resigned 01 Jul 2003

ALLEN, Mark Andrew

Resigned
Vulcan Way, LutterworthLE17 4XR
Born April 1959
Director
Appointed 01 Jul 2003
Resigned 31 Mar 2011

CHRISTODOULOU, Ioanna

Resigned
6 Cedar Rise, LondonN14 5NH
Born February 1966
Director
Appointed 01 Jul 2003
Resigned 21 Jul 2006

COPLEY, Graham John

Resigned
Vulcan Way, LutterworthLE17 4XR
Born March 1964
Director
Appointed 01 Jun 2000
Resigned 03 Jan 2019

CURTIS, Jeremy Nigel

Resigned
Vulcan Way, LutterworthLE17 4XR
Born September 1955
Director
Appointed 24 May 2016
Resigned 03 Jan 2019

CURTIS, Jeremy Nigel

Resigned
98 Winnington Road, LondonN2 0TU
Born September 1955
Director
Appointed N/A
Resigned 06 Jun 2007

DELANEY, Kerry

Resigned
Vulcan Way, LutterworthLE17 4XR
Born March 1974
Director
Appointed 27 Sept 2017
Resigned 24 Nov 2023

GOODMAN, Adrian Michael

Resigned
Vulcan Way, LutterworthLE17 4XR
Born May 1976
Director
Appointed 13 Dec 2017
Resigned 28 Jun 2019

HARGRAVE, Timothy James

Resigned
Vulcan Way, LutterworthLE17 4XR
Born June 1970
Director
Appointed 01 Jul 2003
Resigned 13 Jan 2012

HILL, Kevin Royston

Resigned
Beck House, EmsworthPO10 7PU
Born April 1957
Director
Appointed 03 Aug 1990
Resigned 01 Jul 2003

JENKINS, Rebecca

Resigned
Vulcan Way, LutterworthLE17 4XR
Born February 1961
Director
Appointed 04 Oct 2017
Resigned 30 Sept 2019

KENNERLEY, Richard

Resigned
Vulcan Way, LutterworthLE17 4XR
Born February 1973
Director
Appointed 03 Jan 2019
Resigned 30 Sept 2021

MARSH, Darren

Resigned
Vulcan Way, LutterworthLE17 4XR
Born April 1967
Director
Appointed 24 May 2016
Resigned 31 Mar 2018

MELLER, David Robert

Resigned
47 Avenue Road, LondonNW8 6BS
Born December 1959
Director
Appointed N/A
Resigned 06 Jun 2007

MELLER, Michael Joseph

Resigned
The Rydings, LondonN6 4LP
Born March 1955
Director
Appointed N/A
Resigned 06 Jun 2007

PLIKAT, Andreas

Resigned
Vulcan Way, LutterworthLE17 4XR
Born April 1966
Director
Appointed 03 Jan 2019
Resigned 22 May 2023

SATCHITHANANDA, Janarthanan

Resigned
49 Millwell Crescent, ChigwellIG7 5HX
Born May 1963
Director
Appointed 01 May 1994
Resigned 31 Mar 2002

WALSH, Rachel Louise

Resigned
Vulcan Way, LutterworthLE17 4XR
Born January 1971
Director
Appointed 01 Oct 2010
Resigned 03 Jan 2019

WEBB, Mark

Resigned
Vulcan Way, LutterworthLE17 4XR
Born August 1969
Director
Appointed 01 Jul 2003
Resigned 30 Nov 2019

WILLIAMS, David John

Resigned
Liverpool Road, EcclesM30 7RF
Born May 1965
Director
Appointed 30 Sept 2021
Resigned 01 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Rhenus Platz, Holzwickede59439

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2019

Mr Mark Webb

Ceased
Vulcan Way, LutterworthLE17 4XR
Born August 1969

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 30 Nov 2019

Mr Graham John Copley

Ceased
Vulcan Way, LutterworthLE17 4XR
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Resolution
18 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Change Account Reference Date Company
21 May 2019
AA01Change of Accounting Reference Date
Resolution
18 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Miscellaneous
10 July 2012
MISCMISC
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Resolution
5 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
155(6)a155(6)a
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
29 May 2007
CERT10CERT10
Re Registration Memorandum Articles
29 May 2007
MARMAR
Legacy
29 May 2007
5353
Resolution
29 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
287Change of Registered Office
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
26 January 2004
288cChange of Particulars
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
403aParticulars of Charge Subject to s859A
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
8 August 1999
287Change of Registered Office
Legacy
22 July 1999
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
20 July 1999
CERT5CERT5
Legacy
20 July 1999
88(2)R88(2)R
Resolution
20 July 1999
RESOLUTIONSResolutions
Resolution
20 July 1999
RESOLUTIONSResolutions
Resolution
20 July 1999
RESOLUTIONSResolutions
Legacy
20 July 1999
123Notice of Increase in Nominal Capital
Legacy
20 July 1999
43(3)e43(3)e
Re Registration Memorandum Articles
20 July 1999
MARMAR
Auditors Statement
20 July 1999
AUDSAUDS
Auditors Report
20 July 1999
AUDRAUDR
Accounts Balance Sheet
20 July 1999
BSBS
Legacy
20 July 1999
43(3)43(3)
Resolution
20 July 1999
RESOLUTIONSResolutions
Resolution
20 July 1999
RESOLUTIONSResolutions
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
21 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1996
AAAnnual Accounts
Legacy
10 January 1996
403aParticulars of Charge Subject to s859A
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
3 September 1992
363b363b
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
21 May 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
29 June 1991
363b363b
Legacy
16 April 1991
287Change of Registered Office
Legacy
4 December 1990
287Change of Registered Office
Legacy
25 October 1990
88(2)R88(2)R
Legacy
25 October 1990
224224
Certificate Change Of Name Company
24 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 1990
RESOLUTIONSResolutions
Legacy
16 October 1990
122122
Certificate Change Of Name Company
13 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1990
288288
Legacy
21 September 1990
287Change of Registered Office
Certificate Change Of Name Company
20 August 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 1990
NEWINCIncorporation
Miscellaneous
20 June 1990
MISCMISC