Background WavePink WaveYellow Wave

RHINO ENGINEERING GROUP LIMITED (09501929)

RHINO ENGINEERING GROUP LIMITED (09501929) is an active UK company. incorporated on 20 March 2015. with registered office in Bamber Bridge. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). RHINO ENGINEERING GROUP LIMITED has been registered for 11 years. Current directors include GHOSH, Surojit, HAY, Stephen John, LAWRENCE, Stuart David.

Company Number
09501929
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
459-460 Carr Place, Bamber Bridge, PR5 8AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
GHOSH, Surojit, HAY, Stephen John, LAWRENCE, Stuart David
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHINO ENGINEERING GROUP LIMITED

RHINO ENGINEERING GROUP LIMITED is an active company incorporated on 20 March 2015 with the registered office located in Bamber Bridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). RHINO ENGINEERING GROUP LIMITED was registered 11 years ago.(SIC: 25120)

Status

active

Active since 11 years ago

Company No

09501929

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

CROSSBOW ENGINEERING LIMITED
From: 20 March 2015To: 28 March 2021
Contact
Address

459-460 Carr Place Walton Summit Bamber Bridge, PR5 8AU,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 19 June 2019To: 17 May 2022
38 Furham Field London Hatch End HA5 4DZ England
From: 6 November 2015To: 19 June 2019
38 Furham Field Furham Feild London HA5 4DZ England
From: 13 October 2015To: 6 November 2015
C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England
From: 1 April 2015To: 13 October 2015
125 Old Broad Street London EC2N 1AR United Kingdom
From: 20 March 2015To: 1 April 2015
Timeline

32 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Capital Reduction
Apr 15
Funding Round
Apr 15
Share Buyback
Apr 15
Director Joined
Nov 15
Director Joined
Feb 16
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
Mar 17
Director Left
Apr 17
Owner Exit
Jul 17
Director Left
Jul 17
Funding Round
Dec 17
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Loan Secured
Jul 20
Director Left
Oct 21
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Nov 22
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
6
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HANDLER, Stewart

Active
Walton Summit, PrestonPR5 8AU
Secretary
Appointed 11 May 2022

GHOSH, Surojit

Active
Carr Place, Bamber BridgePR5 8AU
Born August 1951
Director
Appointed 16 Aug 2018

HAY, Stephen John

Active
Carr Place, Bamber BridgePR5 8AU
Born August 1957
Director
Appointed 05 Apr 2017

LAWRENCE, Stuart David

Active
Carr Place, Bamber BridgePR5 8AU
Born June 1966
Director
Appointed 28 Jun 2022

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 01 Jun 2019
Resigned 22 Apr 2022

DUNN, Alexander

Resigned
Templeback, BristolBS1 6FL
Born April 1953
Director
Appointed 14 Aug 2018
Resigned 13 Oct 2021

HITCHCOCK, Dewi John

Resigned
Furham Field, LondonHA5 4DZ
Born March 1963
Director
Appointed 02 Apr 2015
Resigned 31 Jul 2018

KALMS, Dan Julian

Resigned
Furham Field, LondonHA5 4DZ
Born November 1974
Director
Appointed 05 Nov 2015
Resigned 05 Apr 2017

KALMS, Daniel Julian

Resigned
Furham Field, LondonHA5 4DZ
Born November 1974
Director
Appointed 15 Aug 2018
Resigned 12 Oct 2018

LAWRENCE, Stuart David

Resigned
Furham Field, LondonHA5 4DZ
Born June 1966
Director
Appointed 11 Feb 2018
Resigned 06 Jun 2018

SCHWABACH, Peter John

Resigned
Furham Field, LondonHA5 4DZ
Born June 1959
Director
Appointed 20 Mar 2015
Resigned 10 Jul 2017

TODD, Jonathan

Resigned
Carr Place, Bamber BridgePR5 8AU
Born September 1972
Director
Appointed 20 Jul 2022
Resigned 04 Nov 2022

WATKINS, Ian

Resigned
Furham Field, LondonHA5 4DZ
Born September 1951
Director
Appointed 28 Jan 2016
Resigned 01 Aug 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Ian Watkins

Ceased
Furham Field, LondonHA5 4DZ
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2018

Mr Dewi John Hitchcock

Ceased
Furham Field, LondonHA5 4DZ
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2018

Mr Peter John Schwabach

Ceased
Furham Field, LondonHA5 4DZ
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2023
AAAnnual Accounts
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Resolution
28 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Resolution
21 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 October 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
22 August 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Memorandum Articles
8 March 2018
MAMA
Resolution
8 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
24 May 2017
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
24 May 2017
RP04TM01RP04TM01
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
24 April 2015
SH06Cancellation of Shares
Resolution
24 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
24 April 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Incorporation Company
20 March 2015
NEWINCIncorporation