Background WavePink WaveYellow Wave

RHINO DOORS LIMITED (05259833)

RHINO DOORS LIMITED (05259833) is an active UK company. incorporated on 14 October 2004. with registered office in Port Talbot. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). RHINO DOORS LIMITED has been registered for 21 years. Current directors include LAWRENCE, Stuart David.

Company Number
05259833
Status
active
Type
ltd
Incorporated
14 October 2004
Age
21 years
Address
Maritime Road, Port Talbot, SA13 1RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
LAWRENCE, Stuart David
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHINO DOORS LIMITED

RHINO DOORS LIMITED is an active company incorporated on 14 October 2004 with the registered office located in Port Talbot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). RHINO DOORS LIMITED was registered 21 years ago.(SIC: 28290)

Status

active

Active since 21 years ago

Company No

05259833

LTD Company

Age

21 Years

Incorporated 14 October 2004

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 19 September 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

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

Maritime Road Llewellyns Quay Port Talbot, SA13 1RF,

Previous Addresses

Cramic House Cramic Way Port Talbot West Glamorgan SA13 1RU
From: 14 October 2004To: 26 October 2016
Timeline

12 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LAWRENCE, Stuart David

Active
Llewellyns Quay, Port TalbotSA13 1RF
Born June 1966
Director
Appointed 29 Jan 2019

BROWN, Colin

Resigned
19 St David's Park, Port TalbotSA13 2PU
Secretary
Appointed 05 Nov 2004
Resigned 26 Oct 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 14 Oct 2004
Resigned 14 Oct 2004

BROWN, Colin

Resigned
19 St David's Park, Port TalbotSA13 2PU
Born September 1958
Director
Appointed 05 Nov 2004
Resigned 26 Oct 2016

DAVIES, Iorwerth David

Resigned
Maes Y Ffynnon, LlandeiloSA19 6TR
Born February 1955
Director
Appointed 05 Nov 2004
Resigned 26 Oct 2016

KALMS, Dan Julian

Resigned
Llewellyns Quay, Port TalbotSA13 1RF
Born November 1974
Director
Appointed 25 Oct 2016
Resigned 19 Apr 2018

MCTEAR, Alan James

Resigned
Llewellyns Quay, Port TalbotSA13 1RF
Born August 1967
Director
Appointed 19 Apr 2018
Resigned 29 Jan 2019

TRACY, Wayne

Resigned
43 Parc Penscynor, CilfrewSA10 8LQ
Born December 1958
Director
Appointed 05 Nov 2004
Resigned 26 Oct 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 14 Oct 2004
Resigned 14 Oct 2004

Persons with significant control

5

2 Active
3 Ceased
Carr Place, PrestonPR5 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016

Mr David Hitchcock

Ceased
Llewellyns Quay, Port TalbotSA13 1RF
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2018

Mr Ian Watkins

Ceased
Llewellyns Quay, Port TalbotSA13 1RF
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2018

Mr Peter John Schwabach

Ceased
Llewellyns Quay, Port TalbotSA13 1RF
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2017
Llewellyns Quay, Port TalbotSA13 1RF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
26 August 2008
225Change of Accounting Reference Date
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
287Change of Registered Office
Incorporation Company
14 October 2004
NEWINCIncorporation