Background WavePink WaveYellow Wave

RHINO GROUND ANCHORS LIMITED (06665258)

RHINO GROUND ANCHORS LIMITED (06665258) is an active UK company. incorporated on 5 August 2008. with registered office in Tipton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). RHINO GROUND ANCHORS LIMITED has been registered for 17 years. Current directors include PERRY, Richard Willisford, STANLEY, Philip Michael.

Company Number
06665258
Status
active
Type
ltd
Incorporated
5 August 2008
Age
17 years
Address
Unit 3 Malthouse Road, Tipton, DY4 9AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
PERRY, Richard Willisford, STANLEY, Philip Michael
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHINO GROUND ANCHORS LIMITED

RHINO GROUND ANCHORS LIMITED is an active company incorporated on 5 August 2008 with the registered office located in Tipton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). RHINO GROUND ANCHORS LIMITED was registered 17 years ago.(SIC: 25990)

Status

active

Active since 17 years ago

Company No

06665258

LTD Company

Age

17 Years

Incorporated 5 August 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Unit 3 Malthouse Road Tipton, DY4 9AE,

Previous Addresses

Spyra-Base House 9 Calder Close Priorslee Telford Shropshire TF2 9SW United Kingdom
From: 24 November 2010To: 2 June 2011
33 Lionel Street Birmingham West Midlands B3 1AB England
From: 20 January 2010To: 24 November 2010
3 Malthouse Road Tipton West Midlands DY4 9AE
From: 5 August 2008To: 20 January 2010
Timeline

7 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PERRY, Richard Willisford

Active
Malthouse Road, TiptonDY4 9AE
Born May 1966
Director
Appointed 27 May 2011

STANLEY, Philip Michael

Active
Malthouse Road, TiptonDY4 9AE
Born March 1969
Director
Appointed 27 May 2011

PERRY, Richard Willisford

Resigned
Michaelwood Close, RedditchB97 5YB
Secretary
Appointed 31 Aug 2009
Resigned 04 Oct 2010

PERRY, Richard Willisford

Resigned
8 Michaelwood Close, RedditchB97 5YB
Born May 1966
Director
Appointed 05 Aug 2008
Resigned 04 Oct 2010

POWELL, Brent Kirk

Resigned
9 Calder Close, TelfordTF2 8SW
Born February 1967
Director
Appointed 05 Aug 2008
Resigned 27 May 2011

POWELL, Michael John

Resigned
19 Wordsworth Way, TelfordTF2 9RW
Born April 1940
Director
Appointed 05 Aug 2008
Resigned 27 May 2011

STANLEY, Philip Michael

Resigned
Rowton Drive, Sutton ColdfieldB74 2AG
Born March 1969
Director
Appointed 05 Aug 2008
Resigned 04 Oct 2010

Persons with significant control

1

Malthouse Road, TiptonDY4 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Move Registers To Sail Company
29 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
3 June 2011
DS02DS02
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Gazette Notice Voluntary
29 March 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2011
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
22 September 2008
353353
Legacy
16 September 2008
288cChange of Particulars
Incorporation Company
5 August 2008
NEWINCIncorporation