Background WavePink WaveYellow Wave

RHENUS WAREHOUSING SOLUTIONS UK LTD (06178690)

RHENUS WAREHOUSING SOLUTIONS UK LTD (06178690) is an active UK company. incorporated on 22 March 2007. with registered office in Nuneaton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101). RHENUS WAREHOUSING SOLUTIONS UK LTD has been registered for 19 years. Current directors include DELANEY, Kerry, HOLLINGTON, Gary Allan.

Company Number
06178690
Status
active
Type
ltd
Incorporated
22 March 2007
Age
19 years
Address
Unit 2 Discovery Way, Nuneaton, CV10 7PS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
DELANEY, Kerry, HOLLINGTON, Gary Allan
SIC Codes
52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHENUS WAREHOUSING SOLUTIONS UK LTD

RHENUS WAREHOUSING SOLUTIONS UK LTD is an active company incorporated on 22 March 2007 with the registered office located in Nuneaton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101). RHENUS WAREHOUSING SOLUTIONS UK LTD was registered 19 years ago.(SIC: 52101)

Status

active

Active since 19 years ago

Company No

06178690

LTD Company

Age

19 Years

Incorporated 22 March 2007

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

WILLOUGHBY (562) LIMITED
From: 22 March 2007To: 25 July 2019
Contact
Address

Unit 2 Discovery Way Nuneaton, CV10 7PS,

Previous Addresses

Plot 5120 Vulcan Way Magna Park Lutterworth Leicestershire LE17 4XR United Kingdom
From: 13 April 2021To: 2 May 2024
Rhenus Logistics Liverpool Road Eccles Manchester M30 7RF England
From: 9 January 2019To: 13 April 2021
C/O Cml Limited Vulcan Way Magna Park Lutterworth Leicestershire LE17 4XR
From: 22 March 2007To: 9 January 2019
Timeline

32 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Share Buyback
Jan 10
Capital Reduction
May 10
Director Left
Apr 11
Director Left
Jan 12
Director Joined
May 12
Loan Cleared
Jan 15
Share Buyback
May 15
Share Buyback
May 15
Capital Reduction
Jun 15
Capital Reduction
Jul 15
Loan Secured
Jul 15
Director Joined
Jun 16
Director Left
Apr 17
Director Joined
Feb 18
Loan Cleared
Dec 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Left
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
6
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 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
C/O Cml Limited, LutterworthLE17 4XR
Secretary
Appointed 06 Jun 2007
Resigned 14 Apr 2011

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 22 Mar 2007
Resigned 06 Jun 2007

ALLEN, Mark Andrew

Resigned
C/O Cml Limited, LutterworthLE17 4XR
Born April 1959
Director
Appointed 06 Jun 2007
Resigned 31 Mar 2011

COPLEY, Graham John

Resigned
C/O Cml Limited, LutterworthLE17 4XR
Born March 1964
Director
Appointed 06 Jun 2007
Resigned 03 Jan 2019

COPLEY, Rachel Louise

Resigned
C/O Cml Limited, LutterworthLE17 4XR
Born January 1971
Director
Appointed 01 Sept 2010
Resigned 03 Jan 2019

DELANEY, Kerry

Resigned
Vulcan Way Magna Park, LutterworthLE17 4XR
Born March 1974
Director
Appointed 03 Jan 2019
Resigned 24 Nov 2023

GOODMAN, Adrian Michael

Resigned
Liverpool Road, ManchesterM30 7RF
Born May 1976
Director
Appointed 02 Feb 2018
Resigned 28 Jun 2019

HARGRAVE, Timothy James

Resigned
C/O Cml Limited, LutterworthLE17 4XR
Born June 1970
Director
Appointed 06 Jun 2007
Resigned 13 Jan 2012

KENNERLEY, Richard

Resigned
Liverpool Road, ManchesterM30 7RF
Born February 1973
Director
Appointed 03 Jan 2019
Resigned 30 Sept 2021

MARSH, Darren

Resigned
C/O Cml Limited, LutterworthLE17 4XR
Born April 1967
Director
Appointed 24 May 2016
Resigned 26 Apr 2017

PLIKAT, Andreas

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

WEBB, Mark

Resigned
Liverpool Road, ManchesterM30 7RF
Born August 1969
Director
Appointed 06 Jun 2007
Resigned 30 Nov 2019

WILLIAMS, David John

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

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 22 Mar 2007
Resigned 06 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
Rhenus Platz, Holzwickede59439

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2019

Mr Mark Webb

Ceased
Liverpool Road, ManchesterM30 7RF
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2019

Mr Graham John Copley

Ceased
Liverpool Road, ManchesterM30 7RF
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 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
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 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 Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Change Account Reference Date Company
18 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Resolution
18 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
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
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
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
20 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Capital Cancellation Shares
13 July 2015
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Capital Cancellation Shares
24 June 2015
SH06Cancellation of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 May 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Miscellaneous
10 July 2012
MISCMISC
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Capital Cancellation Shares
13 May 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
26 January 2010
SH03Return of Purchase of Own Shares
Resolution
10 January 2010
RESOLUTIONSResolutions
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
10 October 2008
122122
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
30 May 2008
363sAnnual Return (shuttle)
Legacy
11 July 2007
88(2)R88(2)R
Legacy
11 July 2007
88(2)R88(2)R
Statement Of Affairs
11 July 2007
SASA
Legacy
11 July 2007
88(2)R88(2)R
Legacy
11 July 2007
123Notice of Increase in Nominal Capital
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Incorporation Company
22 March 2007
NEWINCIncorporation