Get an alert when RHENUS LOGISTICS (CORBY) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-14 (in 6mo)

Last made up 2025-10-31

Watchouts

None on the register

Cash

£100K

+15,051.5% vs 2023

Net assets

£823K

-51.8% vs 2023

Employees

88

-25.4% vs 2023

Profit before tax

-£831K

-608.3% vs 2023

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£117,336-£831,062
Net profit -£55,055-£883,937
Cash £660£100,000
Total assets less current liabilities £3,446,344£2,562,407
Net assets £1,706,669£822,732
Equity £1,706,669£822,732
Average employees 11888
Wages £3,677,021£3,380,452

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 15 resigned

Name Role Appointed Born Nationality
DODSWORTH, Gary Director 2021-09-30 Oct 1967 British
HOLLINGTON, Gary Allan Director 2022-03-18 Oct 1972 British
WILLIAMS, David John Director 2017-09-27 May 1965 British
Show 15 resigned officers
Name Role Appointed Resigned
BARNES, Andrew Secretary 2002-01-15 2011-11-03
CHICK, Lesley Anne Nominee Secretary 1998-08-04 1998-08-04
KENNERLEY, Richard Secretary 2017-09-27 2021-09-30
SMITH, Simon Robert Secretary 2016-07-07 2017-09-27
SMITH, Simon Robert Secretary 1998-08-04 2002-01-15
BARNES, Andrew Director 2008-03-28 2011-10-31
BEATY, Darren Robert Director 2008-03-28 2012-05-11
GOODMAN, Adrian Michael Director 2016-02-01 2017-09-27
GRAY, Stephen James Director 2008-03-28 2019-02-11
KENNERLEY, Richard Director 2017-09-27 2021-09-30
MITCHELL, Philip Edward Director 2008-03-28 2017-09-27
REDDING, Diana Elizabeth Nominee Director 1998-08-04 1998-08-04
ROBINSON, Richard James Director 2010-11-19 2019-02-11
SMITH, Raymond Charles Director 1998-08-04 2001-12-12
SMITH, Simon Robert Director 1998-08-04 2017-09-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rhenus Beteiligungen International Gmbh Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-09-27 Ceased 2023-01-23
Mr Philip Edward Mitchell Individual Voting 25–50%, Appoints directors 2016-04-06 Ceased 2017-09-27
Mr Simon Robert Smith Individual Voting 25–50%, Appoints directors 2016-04-06 Ceased 2017-09-27
Phyllis Ann Smith Individual Shares 25–50% 2016-04-06 Ceased 2017-09-26

Filing timeline

Last 20 of 156 total filings

Date Type Category Description
2025-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-26 AA accounts Accounts with accounts type full PDF
2024-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-13 AA accounts Accounts with accounts type full PDF
2023-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-14 AA accounts Accounts with accounts type full PDF
2023-01-23 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-01-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-14 AA accounts Accounts with accounts type full PDF
2022-03-30 AP01 officers Appoint person director company with name date PDF
2021-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-04 CH01 officers Change person director company with change date PDF
2021-09-30 AP01 officers Appoint person director company with name date PDF
2021-09-30 TM01 officers Termination director company with name termination date PDF
2021-09-30 TM02 officers Termination secretary company with name termination date PDF
2021-09-30 AA accounts Accounts with accounts type full
2021-07-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-26 MR04 mortgage Mortgage satisfy charge full PDF
2020-09-21 AA accounts Accounts with accounts type small

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page