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

RHINO ENTERPRISES (CHARLTON) LIMITED

REGENT BUILDINGS, REGENT STREET, LEEDS, WEST YORKSHIRE, LS2 7QA,
Company Registration Number
03470834
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rhino Enterprises (charlton) Ltd
RHINO ENTERPRISES (CHARLTON) LIMITED was founded on 1997-11-25 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Rhino Enterprises (charlton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RHINO ENTERPRISES (CHARLTON) LIMITED
 
Legal Registered Office
REGENT BUILDINGS
REGENT STREET
LEEDS
WEST YORKSHIRE
LS2 7QA
Other companies in LS2
 
Previous Names
SQUIRREL STORAGE (CHARLTON) LIMITED21/07/2010
KERRY RECORDS MANAGEMENT LIMITED03/05/2007
MARSVALE LIMITED13/06/2005
Filing Information
Company Number 03470834
Company ID Number 03470834
Date formed 1997-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-03-06 08:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHINO ENTERPRISES (CHARLTON) 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.

Company Officers of RHINO ENTERPRISES (CHARLTON) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARCUS WILLIAM SCHOFIELD
Director 2008-07-11
ROBERT NICHOLAS JASON SCHOFIELD
Director 2007-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MICHAEL RUSTON
Director 2011-06-29 2016-03-31
JONATHAN MARK JOYCE
Director 2009-09-01 2010-07-09
SARAH LEANNE RUSTON
Director 2008-05-12 2010-07-09
REBECCA BELLAN
Company Secretary 2008-05-12 2009-09-01
SARAH LEANNE RUSTON
Company Secretary 2007-04-11 2008-05-12
IAN FOWLER DODSWORTH
Company Secretary 2005-04-28 2007-04-11
WING KAI WILLIAM MA
Director 2005-05-18 2007-04-11
GARY WILCOCK
Director 2005-04-28 2007-04-11
KIMBROUGH LIMITED
Nominated Secretary 1997-11-25 2005-04-28
LUC PEETERS
Director 2005-01-04 2005-04-28
TIMOTHY ROBERT PIKE
Director 2002-09-12 2005-04-28
DAVID FORD
Director 2002-09-12 2003-07-08
KEVIN MARK JENKINS
Director 1997-12-02 2002-09-12
PAUL NOLAN
Director 2001-04-02 2002-09-12
LEE SMITH
Director 2001-04-02 2002-09-12
MALCOLM BELL
Director 2001-04-02 2002-09-01
MARTIN LOVEDAY
Director 1997-12-02 2001-04-02
N B COMPANY SERVICES LIMITED
Nominated Director 1997-11-25 1997-12-02

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 LIMITED Director 2011-06-29 CURRENT 1990-10-17 Active
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 ASKWITH INVESTMENTS LIMITED Director 2008-07-11 CURRENT 1986-10-17 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 ASKWITH SERVICES LIMITED Director 1991-12-24 CURRENT 1988-06-21 Active
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES LIMITED Director 1991-10-17 CURRENT 1990-10-17 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
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-09DS01Application to strike the company off the register
2021-02-09DS01Application to strike the company off the register
2020-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-03-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-27CH01Director's details changed for Mr Robert Nicholas Jason Schofield on 2017-11-25
2017-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL RUSTON
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0125/11/14 ANNUAL RETURN FULL LIST
2014-11-28AA01Previous accounting period extended from 31/03/14 TO 31/07/14
2014-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0125/11/13 ANNUAL RETURN FULL LIST
2012-11-28AR0125/11/12 ANNUAL RETURN FULL LIST
2012-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-30AR0125/11/11 ANNUAL RETURN FULL LIST
2011-07-13AP01DIRECTOR APPOINTED MR SIMON MICHAEL RUSTON
2011-05-11AUDAUDITOR'S RESIGNATION
2010-12-13AR0125/11/10 ANNUAL RETURN FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21RES15CHANGE OF NAME 09/07/2010
2010-07-21CERTNMCompany name changed squirrel storage (charlton) LIMITED\certificate issued on 21/07/10
2010-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOYCE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RUSTON
2010-05-05RES13ENTER INTO THE ARRANGEMENMTS. 21/04/2010
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-21AR0125/11/09 FULL LIST
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS JASON SCHOFIELD / 20/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARCUS WILLIAM SCHOFIELD / 20/12/2009
2009-09-08288aDIRECTOR APPOINTED MR JONATHAN MARK JOYCE
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY REBECCA BELLAN
2009-04-21363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS; AMEND
2008-11-28363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-18288aDIRECTOR APPOINTED JONATHAN MARCUS WILLIAM SCHOFIELD
2008-05-13288aDIRECTOR APPOINTED MRS SARAH LEANNE RUSTON
2008-05-12288aSECRETARY APPOINTED MRS REBECCA BELLAN
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY SARAH RUSTON
2008-01-07363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-05-21225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-05-03CERTNMCOMPANY NAME CHANGED KERRY RECORDS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/05/07
2007-04-26288bSECRETARY RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-26288aNEW SECRETARY APPOINTED
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: BROADOAK INDUSTRIAL PARK ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER M17 1RW
2007-04-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-26RES13GUARANTEE 11/04/07
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-13CERTNMCOMPANY NAME CHANGED MARSVALE LIMITED CERTIFICATE ISSUED ON 13/06/05
2005-06-03AUDAUDITOR'S RESIGNATION
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288bSECRETARY RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: PENNYFARTHING HOUSE 560 BRIGHTON ROAD, SOUTH CROYDON SURREY CR2 6AW
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RHINO ENTERPRISES (CHARLTON) 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 (CHARLTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-07-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-04-29 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-04-11 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2007-04-11 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 (CHARLTON) LIMITED

Intangible Assets
Patents
We have not found any records of RHINO ENTERPRISES (CHARLTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHINO ENTERPRISES (CHARLTON) LIMITED
Trademarks
We have not found any records of RHINO ENTERPRISES (CHARLTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHINO ENTERPRISES (CHARLTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RHINO ENTERPRISES (CHARLTON) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RHINO ENTERPRISES (CHARLTON) 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 (CHARLTON) 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 (CHARLTON) 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.