Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHINO ENTERPRISES LIMITED
Company Information for

RHINO ENTERPRISES LIMITED

REGENT BUILDINGS, REGENT STREET, LEEDS, LS2 7QA,
Company Registration Number
02549545
Private Limited Company
Active

Company Overview

About Rhino Enterprises Ltd
RHINO ENTERPRISES LIMITED was founded on 1990-10-17 and has its registered office in Leeds. The organisation's status is listed as "Active". Rhino Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RHINO ENTERPRISES LIMITED
 
Legal Registered Office
REGENT BUILDINGS
REGENT STREET
LEEDS
LS2 7QA
Other companies in LS2
 
Previous Names
SQUIRREL STORAGE LIMITED28/07/2010
Filing Information
Company Number 02549545
Company ID Number 02549545
Date formed 1990-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHINO ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RHINO ENTERPRISES LIMITED
The following companies were found which have the same name as RHINO ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RHINO ENTERPRISES (CHARLTON) LIMITED REGENT BUILDINGS REGENT STREET LEEDS WEST YORKSHIRE LS2 7QA Active - Proposal to Strike off Company formed on the 1997-11-25
RHINO ENTERPRISES (MSL) LIMITED REGENT BUILDINGS REGENT STREET LEEDS WEST YORKSHIRE LS2 7QA Active - Proposal to Strike off Company formed on the 2008-05-06
RHINO ENTERPRISES (SOUTH WEST) LIMITED REGENT BUILDINGS REGENT STREET LEEDS LS2 7QA Active - Proposal to Strike off Company formed on the 2007-07-10
RHINO ENTERPRISES HOLDINGS LIMITED REGENT BUILDINGS, REGENT STREET LEEDS WEST YOEKSHIRE LS2 7QA Active Company formed on the 2007-11-23
RHINO ENTERPRISES PROPERTIES LIMITED REGENT BUILDINGS REGENT STREET LEEDS LS2 7QA Active Company formed on the 2007-11-23
RHINO ENTERPRISES, LLC PO BOX 372 Dutchess HOPEWELL JUNCTION NY 12533 Active Company formed on the 1995-12-19
RHINO ENTERPRISES OF NYC INC. 7717 NARROWS AVENUE Kings BROOKLYN NY 112092824 Active Company formed on the 2003-04-09
RHINO ENTERPRISES, INC. 4320-196TH ST SW #B311 LYNNWOOD WA 980360000 Dissolved Company formed on the 2015-01-04
Rhino Enterprises, Inc. 1445 Forest Trails Drive Castle Rock CO 80108 Delinquent Company formed on the 2005-06-23
RHINO ENTERPRISES INC. 2712 EDWARD ST JENISON Michigan 49428 UNKNOWN Company formed on the 0000-00-00
RHINO ENTERPRISES, INC. 3064 SILVER SAGE DR STE 150 CARSON CITY NV 89701 Dissolved Company formed on the 2007-01-18
RHINO ENTERPRISES INC. 1135 TERMINAL WAY #209 RENO NV 89502 Active Company formed on the 2012-04-11
Rhino Enterprises Ltd 6439 South Locust Way Centennial CO 80111 Good Standing Company formed on the 2015-11-06
RHINO ENTERPRISES (NT) PTY LTD Active Company formed on the 2012-12-10
RHINO ENTERPRISES PTY LTD WA 6065 Strike-off action in progress Company formed on the 2006-04-21
RHINO ENTERPRISES, INC. 425 BELAIR AVENUE MERRITT ISLAND FL 32953 Inactive Company formed on the 2002-02-04
RHINO ENTERPRISES INTERNATIONAL, LLC 5639 Highland Lake Dr MILTON FL 32583 Active Company formed on the 2010-05-24
RHINO ENTERPRISES OF BROWARD, LLC 2929 E COMMERCIAL BOULEVARD FORT LAUDERDALE FL 33308 Inactive Company formed on the 2004-11-04
RHINO ENTERPRISES, INC. 7661-1 FARGO ROAD JACKSONVILLE FL 32244 Inactive Company formed on the 1986-07-16
RHINO ENTERPRISES INC. 300 UNO LAGO DRIVE, #301 JUNO BEACH FL 33408 Inactive Company formed on the 1997-02-28

Company Officers of RHINO ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JACK SCHOFIELD
Director 2017-12-21
JAMES SCHOFIELD
Director 2017-12-21
JONATHAN MARCUS WILLIAM SCHOFIELD
Director 2011-06-29
MOLLIE SCHOFIELD
Director 2017-12-21
OLIVER SCHOFIELD
Director 2017-12-21
PAMELA RUTH SCHOFIELD
Director 2001-04-01
ROBERT NICHOLAS JASON SCHOFIELD
Director 1991-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MICHAEL RUSTON
Director 1993-05-19 2016-03-31
GEOFFREY NORMAN BRYDON
Director 2003-11-27 2010-08-16
JONATHAN MARK JOYCE
Director 2009-09-01 2010-07-09
SARAH LEANNE RUSTON
Director 2003-11-27 2010-07-09
REBECCA BELLAN
Company Secretary 1999-08-17 2009-09-01
REBECCA BELLAN
Director 2006-11-14 2009-09-01
JONATHAN MARCUS WILLIAM SCHOFIELD
Director 2001-04-01 2008-02-19
JASON SCOTT ROBERTS
Company Secretary 1991-10-17 1999-07-07
JASON SCOTT ROBERTS
Director 1991-10-17 1999-07-07
JONATHAN MARCUS WILLIAM SCHOFIELD
Director 1991-10-17 1993-05-19
MARK WILLIAM CRITCHLEY
Director 1991-10-17 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARCUS WILLIAM SCHOFIELD RHINO ENTERPRISES PROPERTIES LIMITED Director 2011-06-29 CURRENT 2007-11-23 Active
JONATHAN MARCUS WILLIAM SCHOFIELD RHINO ENTERPRISES (MSL) LIMITED Director 2011-06-29 CURRENT 2008-05-06 Active - Proposal to Strike off
JONATHAN MARCUS WILLIAM SCHOFIELD RHINO ENTERPRISES (SOUTH WEST) LIMITED Director 2011-06-29 CURRENT 2007-07-10 Active - Proposal to Strike off
JONATHAN MARCUS WILLIAM SCHOFIELD RHINO ENTERPRISES (CHARLTON) LIMITED Director 2008-07-11 CURRENT 1997-11-25 Active - Proposal to Strike off
JONATHAN MARCUS WILLIAM SCHOFIELD ASKWITH INVESTMENTS LIMITED Director 2008-07-11 CURRENT 1986-10-17 Active
PAMELA RUTH SCHOFIELD SUBSIDISED SOLAR INVESTMENTS LIMITED Director 2013-02-25 CURRENT 2012-05-03 Active - Proposal to Strike off
PAMELA RUTH SCHOFIELD RENEWABLE HEAT GENERATION LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
ROBERT NICHOLAS JASON SCHOFIELD GRAYSON HOUSE MANAGEMENT CO. LIMITED Director 2017-10-26 CURRENT 1963-12-18 Active
ROBERT NICHOLAS JASON SCHOFIELD RENEWABLE HEAT GENERATION LIMITED Director 2013-06-27 CURRENT 2012-12-12 Active
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES (MSL) LIMITED Director 2008-05-06 CURRENT 2008-05-06 Active - Proposal to Strike off
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES (SOUTH WEST) LIMITED Director 2007-11-01 CURRENT 2007-07-10 Active - Proposal to Strike off
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES (CHARLTON) LIMITED Director 2007-04-11 CURRENT 1997-11-25 Active - Proposal to Strike off
ROBERT NICHOLAS JASON SCHOFIELD ASKWITH SERVICES LIMITED Director 1991-12-24 CURRENT 1988-06-21 Active
ROBERT NICHOLAS JASON SCHOFIELD ASKWITH INVESTMENTS LIMITED Director 1991-02-15 CURRENT 1986-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-02-2231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-04-12AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-04-21AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-02-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-04-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-03AP01DIRECTOR APPOINTED MISS MOLLIE SCHOFIELD
2018-01-03AP01DIRECTOR APPOINTED MR JACK SCHOFIELD
2018-01-03AP01DIRECTOR APPOINTED MR OLIVER SCHOFIELD
2018-01-03AP01DIRECTOR APPOINTED MR JAMES SCHOFIELD
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS JASON SCHOFIELD / 26/09/2017
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA RUTH SCHOFIELD / 26/09/2017
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS WILLIAM SCHOFIELD / 26/09/2017
2017-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 800
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL RUSTON
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 800
2015-09-30AR0126/09/15 ANNUAL RETURN FULL LIST
2015-07-091.4Notice of completion of liquidation voluntary arrangement
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-272.30BLiquidation/administration: Notice of automatic end of case
2014-11-28AA01Previous accounting period extended from 31/03/14 TO 31/07/14
2014-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 800
2014-10-08AR0126/09/14 ANNUAL RETURN FULL LIST
2014-08-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 800
2014-08-06AR0126/09/13 FULL LIST
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 1 CITY SQUARE LEEDS YORKSHIRE LS1 2AL
2014-07-031.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-03-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2014
2013-10-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM SQUIRREL STORAGE LTD REGENT BUILDINGS REGENT ST, LEEDS W YORKS LS2 7QA
2013-08-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AR0126/09/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06AR0126/09/11 FULL LIST
2011-07-13AP01DIRECTOR APPOINTED MR JONATHAN MARCUS WILLIAM SCHOFIELD
2011-05-11AUDAUDITOR'S RESIGNATION
2010-12-15RES13ENTRY INTO LISTED ARRANGEMENTS 03/12/2010
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-24AR0126/09/10 FULL LIST
2010-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RUTH SCHOFIELD / 24/09/2010
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRYDON
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-07-28RES15CHANGE OF NAME 09/07/2010
2010-07-28CERTNMCOMPANY NAME CHANGED SQUIRREL STORAGE LIMITED CERTIFICATE ISSUED ON 28/07/10
2010-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RUSTON
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOYCE
2010-07-07MEM/ARTSARTICLES OF ASSOCIATION
2010-05-05RES13ENTER INTO ARRANGEMENTS 21/04/2010
2009-12-23AR0126/09/09 FULL LIST
2009-09-09288aDIRECTOR APPOINTED MR JONATHAN MARK JOYCE
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR REBECCA BELLAN
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY REBECCA BELLAN
2009-05-21363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS; AMEND
2009-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA BELLAN / 13/11/2007
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-28363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SCHOFIELD
2008-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20RES13SUBORDINATION DEED 13/12/07
2007-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-10-02190LOCATION OF DEBENTURE REGISTER
2007-10-02353LOCATION OF REGISTER OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: REGENT BUILDINGS REGENT STREET LEEDS WEST YORKSHIRE LS2 7QA
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-08363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RHINO ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RHINO ENTERPRISES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE NEWEY 2015-06-10 to 2016-02-08 HC-2013-000400 Cintas Corporation No.2 v Rhino Enterprises Ltd & ors
2016-02-08FOR JUDGEMENT
2015-12-11FOR JUDGEMENT
2015-12-10
2015-12-09FOR JUDGEMENT
2015-12-08FOR JUDGEMENT
2015-12-07
2015-12-07
2015-12-04FOR JUDGEMENT
2015-12-03
2015-11-20FOR JUDGEMENT
2015-06-10
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-07-16 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-12-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-12-18 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-05-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-07-01 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-07-20 Satisfied YORKSHIRE BANK PLC
RENT DEPOSIT DEED 2003-08-15 Satisfied FOREST TRADING ESTATE NOMINEE NO.1 LIMITED AND FOREST TRADING ESTATE NOMINEE NO.2 LIMITED
LEGAL MORTGAGE 2003-01-24 Satisfied YORKSHIRE BANK PLC
RENT DEPOSIT DEED 2002-07-19 Satisfied FOREST TRADING ESTATE NOMINEE NO. 1 LIMITED AND FOREST TRADING ESTATE NOMINEE NO. 2 LIMITED
LEGAL MORTGAGE (OWN ACCOUNT) 2002-03-27 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2002-03-27 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-03-27 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-03-27 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-03-27 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-03-27 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2001-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-05 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1992-07-01 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RHINO ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of RHINO ENTERPRISES LIMITED registering or being granted any patents
Domain Names

RHINO ENTERPRISES LIMITED owns 2 domain names.

niceonesquirrel.co.uk   squirrelarchivestorage.co.uk  

Trademarks
We have not found any records of RHINO ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RHINO ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-20 GBP £93
Leeds City Council 2015-01-16 GBP £83
Leeds City Council 2015-01-16 GBP £93
Leeds City Council 2014-12-17 GBP £64
Leeds City Council 2014-12-11 GBP £83
Leeds City Council 2014-12-05 GBP £93
Leeds City Council 2014-12-05 GBP £93
Leeds City Council 2014-11-26 GBP £278 Leaving Care Allowances
Leeds City Council 2014-11-19 GBP £64 Leaving Care Allowances
Leeds City Council 2014-11-17 GBP £93 Leaving Care Allowances
Leeds City Council 2014-11-07 GBP £93 Leaving Care Allowances
Leeds City Council 2014-11-07 GBP £83 Rents (non supported)
Leeds City Council 2014-10-17 GBP £64 Leaving Care Allowances
Leeds City Council 2014-10-16 GBP £93 Leaving Care Allowances
Leeds City Council 2014-10-16 GBP £93 Leaving Care Allowances
Leeds City Council 2014-10-15 GBP £83 Rents (non supported)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RHINO ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHINO ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RHINO ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.