Background WavePink WaveYellow Wave

RHINO PROTEC LIMITED (02834851)

RHINO PROTEC LIMITED (02834851) is an active UK company. incorporated on 9 July 1993. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RHINO PROTEC LIMITED has been registered for 32 years. Current directors include BOURNE, Simon Gerald, LOCKWOOD, Justin Ashley.

Company Number
02834851
Status
active
Type
ltd
Incorporated
9 July 1993
Age
32 years
Address
Landscape House Premier Way, Elland, HX5 9HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOURNE, Simon Gerald, LOCKWOOD, Justin Ashley
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHINO PROTEC LIMITED

RHINO PROTEC LIMITED is an active company incorporated on 9 July 1993 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RHINO PROTEC LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02834851

LTD Company

Age

32 Years

Incorporated 9 July 1993

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Landscape House Premier Way Lowfields Business Park Elland, HX5 9HT,

Previous Addresses

Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom
From: 4 January 2012To: 6 March 2014
Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA
From: 9 July 1993To: 4 January 2012
Timeline

14 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Oct 09
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
New Owner
Jan 26
Owner Exit
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BOURNE, Simon Gerald

Active
Premier Way, EllandHX5 9HT
Born October 1973
Director
Appointed 27 Nov 2025

LOCKWOOD, Justin Ashley

Active
Premier Way, EllandHX5 9HT
Born January 1970
Director
Appointed 26 Jul 2021

BAILEY, Ian James

Resigned
10 Cheltenham Close, MacclesfieldSK10 2WD
Secretary
Appointed 12 Jul 1993
Resigned 03 Oct 2000

BAXANDALL, Catherine Elizabeth

Resigned
Premier Way, EllandHX5 9HT
Secretary
Appointed 07 Jul 2008
Resigned 26 May 2020

BLEASE, Elizabeth Ann

Resigned
Dicklow Cob Farm, Lower WithingtonSK11 9EA
Secretary
Appointed 06 May 2005
Resigned 01 Apr 2008

BURRELL, Ian David

Resigned
Rundale House, KnaresboroughHG5 9DY
Secretary
Appointed 01 Apr 2008
Resigned 07 Jul 2008

BURRELL, Ian David

Resigned
Rundale House, KnaresboroughHG5 9DY
Secretary
Appointed 04 Dec 2003
Resigned 06 May 2005

MONRO, Richard Charles

Resigned
35 Brodley Close, HalifaxHX3 8LS
Secretary
Appointed 03 Oct 2000
Resigned 04 Dec 2003

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee secretary
Appointed 09 Jul 1993
Resigned 12 Jul 1993

ASPDIN, Joseph Gordon

Resigned
Dovecote Farm, WetherbyLS22 4EL
Born May 1941
Director
Appointed 03 Oct 2000
Resigned 16 May 2001

BAILEY, Ian James

Resigned
10 Cheltenham Close, MacclesfieldSK10 2WD
Born June 1957
Director
Appointed 12 Jul 1993
Resigned 04 Oct 2002

BURRELL, Ian David

Resigned
Premier Way, EllandHX5 9HT
Born March 1957
Director
Appointed 19 Dec 2003
Resigned 01 Oct 2014

CLARKE, Jack James

Resigned
Premier Way, EllandHX5 9HT
Born December 1965
Director
Appointed 01 Oct 2014
Resigned 01 Apr 2021

COFFEY, Martyn

Resigned
Premier Way, EllandHX5 9HT
Born October 1962
Director
Appointed 10 Oct 2013
Resigned 29 Feb 2024

DARWIN, Philip

Resigned
12 St Johns Road, StockportSK7 5HG
Born April 1959
Director
Appointed 12 Jul 1993
Resigned 03 Oct 2000

ELSEY, Keith

Resigned
19 Kittiwake Close, BlythNE24 3RG
Born November 1960
Director
Appointed 04 Oct 2002
Resigned 12 Oct 2009

HARRISON, David

Resigned
156 Bramhall Moor Lane, StockportSK7 5BA
Born November 1958
Director
Appointed 12 Jul 1993
Resigned 03 Oct 2000

HOLDEN, David Graham

Resigned
Birkby Hall Road, HuddersfieldHD2 2XB
Born December 1959
Director
Appointed 19 Dec 2003
Resigned 10 Oct 2013

HOLDEN, David Graham

Resigned
Croft House Langlea Terrace, HalifaxHX3 8LG
Born December 1959
Director
Appointed 03 Oct 2000
Resigned 01 Feb 2001

HOYLE, Richard John

Resigned
Millstones Milner Lane, HalifaxHX4 8HP
Born May 1960
Director
Appointed 30 Sept 2002
Resigned 19 Dec 2003

ILLINGWORTH, Richard Blair

Resigned
Salterlee House, HalifaxHX3 6XN
Born March 1963
Director
Appointed 01 Feb 2001
Resigned 13 Mar 2002

LYNCH, Louis Edward

Resigned
17 Broadway, ManchesterM44 6BQ
Born August 1958
Director
Appointed 21 Sept 1997
Resigned 03 Oct 2000

MONRO, Richard Charles

Resigned
35 Brodley Close, HalifaxHX3 8LS
Born April 1958
Director
Appointed 30 Sept 2002
Resigned 04 Dec 2003

PULLEN, Matthew Grant

Resigned
Premier Way, EllandHX5 9HT
Born February 1969
Director
Appointed 01 Mar 2024
Resigned 27 Nov 2025

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Resigned
25 Greystone Manor, Lewes19958
Corporate nominee director
Appointed 09 Jul 1993
Resigned 12 Jul 1993

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 09 Jul 1993
Resigned 12 Jul 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Gerald Bourne

Active
Premier Way, EllandHX5 9HT
Born October 1973

Nature of Control

Significant influence or control
Notified 19 Jan 2026
Premier Way, EllandHX5 9HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

145

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Move Registers To Registered Office Company
5 June 2014
AD04Change of Accounting Records Location
Move Registers To Sail Company
7 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
6 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
3 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
11 July 2008
190190
Legacy
11 July 2008
353353
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
4 April 2002
AAMDAAMD
Legacy
20 March 2002
287Change of Registered Office
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
23 July 2001
123Notice of Increase in Nominal Capital
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
287Change of Registered Office
Legacy
19 October 2000
287Change of Registered Office
Legacy
16 October 2000
288aAppointment of Director or Secretary
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
287Change of Registered Office
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
4 October 2000
RESOLUTIONSResolutions
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288cChange of Particulars
Legacy
5 August 1998
288cChange of Particulars
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
88(2)R88(2)R
Legacy
14 September 1993
224224
Legacy
2 August 1993
88(2)R88(2)R
Legacy
21 July 1993
287Change of Registered Office
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Incorporation Company
9 July 1993
NEWINCIncorporation