RHINO ENTERPRISES LIMITED
LEEDS SQUIRREL STORAGE LIMITED

Hellopages » West Yorkshire » Leeds » LS2 7QA

Company number 02549545
Status Active
Incorporation Date 17 October 1990
Company Type Private Limited Company
Address REGENT BUILDINGS, REGENT STREET, LEEDS, LS2 7QA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Satisfaction of charge 22 in full; Satisfaction of charge 24 in full. The most likely internet sites of RHINO ENTERPRISES LIMITED are www.rhinoenterprises.co.uk, and www.rhino-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Rhino Enterprises Limited is a Private Limited Company. The company registration number is 02549545. Rhino Enterprises Limited has been working since 17 October 1990. The present status of the company is Active. The registered address of Rhino Enterprises Limited is Regent Buildings Regent Street Leeds Ls2 7qa. . SCHOFIELD, Jonathan Marcus William is a Director of the company. SCHOFIELD, Pamela Ruth is a Director of the company. SCHOFIELD, Robert Nicholas Jason is a Director of the company. Secretary BELLAN, Rebecca has been resigned. Secretary ROBERTS, Jason Scott has been resigned. Director BELLAN, Rebecca has been resigned. Director BRYDON, Geoffrey Norman has been resigned. Director CRITCHLEY, Mark William has been resigned. Director JOYCE, Jonathan Mark has been resigned. Director ROBERTS, Jason Scott has been resigned. Director RUSTON, Sarah Leanne has been resigned. Director RUSTON, Simon Michael has been resigned. Director SCHOFIELD, Jonathan Marcus William has been resigned. Director SCHOFIELD, Jonathan Marcus William has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SCHOFIELD, Jonathan Marcus William
Appointed Date: 29 June 2011
70 years old

Director
SCHOFIELD, Pamela Ruth
Appointed Date: 01 April 2001
61 years old

Director

Resigned Directors

Secretary
BELLAN, Rebecca
Resigned: 01 September 2009
Appointed Date: 17 August 1999

Secretary
ROBERTS, Jason Scott
Resigned: 07 July 1999

Director
BELLAN, Rebecca
Resigned: 01 September 2009
Appointed Date: 14 November 2006
60 years old

Director
BRYDON, Geoffrey Norman
Resigned: 16 August 2010
Appointed Date: 27 November 2003
65 years old

Director
CRITCHLEY, Mark William
Resigned: 30 March 1992
64 years old

Director
JOYCE, Jonathan Mark
Resigned: 09 July 2010
Appointed Date: 01 September 2009
55 years old

Director
ROBERTS, Jason Scott
Resigned: 07 July 1999
59 years old

Director
RUSTON, Sarah Leanne
Resigned: 09 July 2010
Appointed Date: 27 November 2003
53 years old

Director
RUSTON, Simon Michael
Resigned: 31 March 2016
Appointed Date: 19 May 1993
64 years old

Director
SCHOFIELD, Jonathan Marcus William
Resigned: 19 February 2008
Appointed Date: 01 April 2001
70 years old

Director
SCHOFIELD, Jonathan Marcus William
Resigned: 19 May 1993
70 years old

Persons With Significant Control

Rhino Enterprises Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RHINO ENTERPRISES LIMITED Events

12 Oct 2016
Confirmation statement made on 26 September 2016 with updates
17 Jun 2016
Satisfaction of charge 22 in full
17 Jun 2016
Satisfaction of charge 24 in full
17 Jun 2016
Satisfaction of charge 23 in full
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 165 more events
08 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jan 1991
Director resigned;new director appointed

28 Jan 1991
Secretary resigned;new secretary appointed;new director appointed

28 Jan 1991
Registered office changed on 28/01/91 from: 50 old street london EC1V 9AQ

17 Oct 1990
Incorporation

RHINO ENTERPRISES LIMITED Charges

9 July 2010
Deed of charge over credit balances
Delivered: 16 July 2010
Status: Satisfied on 17 June 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 December 2007
Debenture
Delivered: 18 December 2007
Status: Satisfied on 17 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2007
Deed of charge over credit balances
Delivered: 21 December 2007
Status: Satisfied on 17 June 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re squirrel storage limited business…
12 May 2006
Legal mortgage
Delivered: 13 May 2006
Status: Satisfied on 20 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H premises at erdington data centre kingsbury road…
1 July 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 1 May 2009
Persons entitled: Clydesdale Bank PLC
Description: Unit 7 olympia isis agecroft commerce park salford. Assigns…
20 July 2004
Legal mortgage
Delivered: 22 July 2004
Status: Satisfied on 1 May 2009
Persons entitled: Yorkshire Bank PLC
Description: Units 10 & 12 forest trading estate, walthamstow, greater…
15 August 2003
Rent deposit deed
Delivered: 22 August 2003
Status: Satisfied on 19 April 2007
Persons entitled: Forest Trading Estate Nominee No.1 Limited and Forest Trading Estate Nominee No.2 Limited
Description: £37,317.50 plus £6,531 being the sum equivalent to vat. The…
24 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Satisfied on 1 May 2009
Persons entitled: Yorkshire Bank PLC
Description: The f/h property k/a land off ashfield way, whitehall road…
19 July 2002
Rent deposit deed
Delivered: 6 August 2002
Status: Satisfied on 19 April 2007
Persons entitled: Forest Trading Estate Nominee No. 1 Limited and Forest Trading Estate Nominee No. 2 Limited
Description: £72,818.66. the amount from time to time held for the…
27 March 2002
Legal mortgage (own account)
Delivered: 11 April 2002
Status: Satisfied on 13 December 2008
Persons entitled: Yorkshire Bank PLC
Description: Linnel site,whitehall rd,leeds. Assigns the goodwill of all…
27 March 2002
Legal mortgage (own account)
Delivered: 11 April 2002
Status: Satisfied on 9 October 2003
Persons entitled: Yorkshire Bank PLC
Description: Ashfield way,whitehall rd,leeds. Assigns the goodwill of…
27 March 2002
Legal mortgage (own account)
Delivered: 11 April 2002
Status: Satisfied on 1 May 2009
Persons entitled: Yorkshire Bank PLC
Description: 875 tyburn rd,erdington,birmingham. Assigns the goodwill of…
27 March 2002
Legal mortgage (own account)
Delivered: 11 April 2002
Status: Satisfied on 1 May 2009
Persons entitled: Yorkshire Bank PLC
Description: Units 3,4 and 5 shield drive,manchester. Assigns the…
27 March 2002
Debenture
Delivered: 11 April 2002
Status: Satisfied on 1 May 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2002
Legal mortgage (own account)
Delivered: 11 April 2002
Status: Satisfied on 1 May 2009
Persons entitled: Yorkshire Bank PLC
Description: Regent buildings,regent st,leeds. Assigns the goodwill of…
1 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 25 May 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 875/901 tyburn road erdington birmingham.
3 September 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 25 May 2002
Persons entitled: Barclays Bank PLC
Description: F/H units 3, 4 & 5 shield drive wardley industrial estate…
17 June 1998
Legal charge
Delivered: 23 June 1998
Status: Satisfied on 25 May 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of ashfield way…
31 July 1997
Legal charge
Delivered: 8 August 1997
Status: Satisfied on 23 June 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of ashfield way…
5 October 1994
Legal charge
Delivered: 21 October 1994
Status: Satisfied on 19 April 2007
Persons entitled: Barclays Bank PLC
Description: Globe works, globe street, leeds, west yorkshire part of…
1 July 1992
Credit agreement
Delivered: 10 July 1992
Status: Satisfied on 22 November 1997
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
29 April 1991
Legal charge
Delivered: 17 May 1991
Status: Satisfied on 25 May 2002
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 April 1991
Legal charge
Delivered: 17 May 1991
Status: Satisfied on 25 May 2002
Persons entitled: Barclays Bank PLC
Description: Regent buildings, regent street, leeds, west yorkshire…
29 April 1991
Legal charge
Delivered: 17 May 1991
Status: Satisfied on 25 May 2002
Persons entitled: Barclays Bank PLC
Description: Land on the east side of malgate green, leeds, west…