logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Hollington, Gary Allan
    Born in October 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-03-18 ~ now
    OF - Director → CIF 0
  • 2
    Williams, David John
    Born in May 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ now
    OF - Director → CIF 0
  • 3
    Dodsworth, Gary
    Born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Robinson, Richard James
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2010-11-19 ~ 2019-02-11
    OF - Director → CIF 0
  • 2
    Barnes, Andrew
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2008-03-28 ~ 2011-10-31
    OF - Director → CIF 0
    Barnes, Andrew
    Individual
    Officer
    icon of calendar 2002-01-15 ~ 2011-11-03
    OF - Secretary → CIF 0
  • 3
    Phyllis Ann Smith
    Born in August 1936
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mitchell, Philip Edward
    Director born in October 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2017-09-27
    OF - Director → CIF 0
    Mr Philip Edward Mitchell
    Born in October 1955
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Kennerley, Richard
    Director born in February 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ 2021-09-30
    OF - Director → CIF 0
    Kennerley, Richard
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ 2021-09-30
    OF - Secretary → CIF 0
  • 6
    Smith, Simon Robert
    Company Director born in February 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-08-04 ~ 2017-09-27
    OF - Director → CIF 0
    Smith, Simon Robert
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-08-04 ~ 2002-01-15
    OF - Secretary → CIF 0
    icon of calendar 2016-07-07 ~ 2017-09-27
    OF - Secretary → CIF 0
    Mr Simon Robert Smith
    Born in February 1964
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Chick, Lesley Anne
    Individual
    Officer
    icon of calendar 1998-08-04 ~ 1998-08-04
    OF - Nominee Secretary → CIF 0
  • 8
    Redding, Diana Elizabeth
    Born in June 1952
    Individual (37 offsprings)
    Officer
    icon of calendar 1998-08-04 ~ 1998-08-04
    OF - Nominee Director → CIF 0
  • 9
    Beaty, Darren Robert
    Director born in December 1975
    Individual
    Officer
    icon of calendar 2008-03-28 ~ 2012-05-11
    OF - Director → CIF 0
  • 10
    Smith, Raymond Charles
    Haulage Contractor born in August 1935
    Individual
    Officer
    icon of calendar 1998-08-04 ~ 2001-12-12
    OF - Director → CIF 0
  • 11
    Goodman, Adrian Michael
    Finance Director born in May 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2017-09-27
    OF - Director → CIF 0
  • 12
    Gray, Stephen James
    Director born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2019-02-11
    OF - Director → CIF 0
  • 13
    icon of addressNo.1, Rhenus Platz, Holzwickede, Germany
    Corporate (4 offsprings)
    Person with significant control
    2017-09-27 ~ 2023-01-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

RHENUS LOGISTICS (CORBY) LIMITED

Previous names
RAY C SMITH HAULAGE LIMITED - 2006-05-26
RCS LOGISTICS LIMITED - 2018-12-03
Standard Industrial Classification
49410 - Freight Transport By Road
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
Brief company account
Cost of Sales
-2,194,519 GBP2024-01-01 ~ 2024-12-31
-3,295,101 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-7,895,575 GBP2024-01-01 ~ 2024-12-31
-8,002,580 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
67,537 GBP2024-01-01 ~ 2024-12-31
66,122 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-831,062 GBP2024-01-01 ~ 2024-12-31
-117,336 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-883,937 GBP2024-01-01 ~ 2024-12-31
-55,055 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
658,146 GBP2024-12-31
1,542,083 GBP2023-12-31
1,847,138 GBP2022-12-31
Dividends Paid
0 GBP2024-01-01 ~ 2024-12-31
Retained earnings (accumulated losses)
-250,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
877,893 GBP2024-12-31
1,191,823 GBP2023-12-31
Debtors
2,763,234 GBP2024-12-31
3,336,140 GBP2023-12-31
Cash at bank and in hand
100,000 GBP2024-12-31
660 GBP2023-12-31
Current Assets
2,895,090 GBP2024-12-31
3,380,752 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,210,576 GBP2024-12-31
-1,126,231 GBP2023-12-31
Net Current Assets/Liabilities
1,684,514 GBP2024-12-31
2,254,521 GBP2023-12-31
Total Assets Less Current Liabilities
2,562,407 GBP2024-12-31
3,446,344 GBP2023-12-31
Net Assets/Liabilities
822,732 GBP2024-12-31
1,706,669 GBP2023-12-31
Equity
Called up share capital
160,490 GBP2024-12-31
160,490 GBP2023-12-31
Share premium
4,096 GBP2024-12-31
4,096 GBP2023-12-31
Equity
822,732 GBP2024-12-31
1,706,669 GBP2023-12-31
Audit Fees/Expenses
18,025 GBP2024-01-01 ~ 2024-12-31
17,325 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
882024-01-01 ~ 2024-12-31
1182023-01-01 ~ 2023-12-31
Wages/Salaries
3,380,452 GBP2024-01-01 ~ 2024-12-31
3,677,021 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
56,725 GBP2024-01-01 ~ 2024-12-31
71,804 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,703,126 GBP2024-01-01 ~ 2024-12-31
4,064,289 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
52,875 GBP2024-01-01 ~ 2024-12-31
-44,201 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,739,675 GBP2024-12-31
1,739,675 GBP2023-12-31
Plant and equipment
614,016 GBP2024-12-31
605,449 GBP2023-12-31
Computers
443,841 GBP2024-12-31
443,841 GBP2023-12-31
Motor vehicles
472,119 GBP2024-12-31
472,119 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,392,113 GBP2024-12-31
3,383,546 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
1,079,269 GBP2024-12-31
837,165 GBP2023-12-31
Plant and equipment
556,109 GBP2024-12-31
536,211 GBP2023-12-31
Computers
315,778 GBP2024-12-31
273,280 GBP2023-12-31
Motor vehicles
472,119 GBP2024-12-31
472,119 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,514,220 GBP2024-12-31
2,191,723 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
242,104 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
19,898 GBP2024-01-01 ~ 2024-12-31
Computers
42,498 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
322,497 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
660,406 GBP2024-12-31
902,510 GBP2023-12-31
Plant and equipment
57,907 GBP2024-12-31
69,238 GBP2023-12-31
Computers
128,063 GBP2024-12-31
170,561 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,109,964 GBP2024-12-31
1,637,996 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
614,929 GBP2024-12-31
907,512 GBP2023-12-31
Other Debtors
Current
166,930 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
871,411 GBP2024-12-31
737,757 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
52,875 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,763,234 GBP2024-12-31
3,336,140 GBP2023-12-31
Trade Creditors/Trade Payables
Current
286,647 GBP2024-12-31
202,443 GBP2023-12-31
Amounts owed to group undertakings
Current
92,324 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
269,592 GBP2024-12-31
256,290 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
546,564 GBP2024-12-31
651,728 GBP2023-12-31
Creditors
Current
1,210,576 GBP2024-12-31
1,126,231 GBP2023-12-31
Equity
Called up share capital
160,490 GBP2024-12-31
160,490 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,282,515 GBP2024-12-31
1,307,839 GBP2023-12-31
Between two and five year
1,956,335 GBP2024-12-31
3,238,850 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,238,850 GBP2024-12-31
4,546,689 GBP2023-12-31

  • RHENUS LOGISTICS (CORBY) LIMITED
    Info
    RAY C SMITH HAULAGE LIMITED - 2006-05-26
    RCS LOGISTICS LIMITED - 2006-05-26
    Registered number 03609237
    icon of addressRhenus Logistics Limited Liverpool Road, Eccles, Manchester M30 7RF
    PRIVATE LIMITED COMPANY incorporated on 1998-08-04 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.