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 4
  • 1
    Williams, David John
    Managing Director born in May 1965
    Individual (2014 offsprings)
    Officer
    2002-05-15 ~ now
    OF - Director → CIF 0
  • 2
    Hollington, Gary Allan
    Director born in October 1972
    Individual (21 offsprings)
    Officer
    2022-03-18 ~ now
    OF - Director → CIF 0
  • 3
    Aitken, Steven
    Director born in September 1975
    Individual (1 offspring)
    Officer
    2024-07-09 ~ now
    OF - Director → CIF 0
  • 4
    Dodsworth, Gary
    Director born in October 1967
    Individual (2 offsprings)
    Officer
    2020-10-09 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Hauser, Paul Michael
    Freight Forwarder born in January 1937
    Individual (1 offspring)
    Officer
    2002-05-20 ~ 2005-09-27
    OF - Director → CIF 0
  • 2
    Dla Nominees Limited
    Individual
    Officer
    2002-03-22 ~ 2002-05-15
    OF - Nominee Director → CIF 0
  • 3
    Bartz, Tobias
    Director born in August 1977
    Individual
    Officer
    2013-02-08 ~ 2020-10-09
    OF - Director → CIF 0
  • 4
    Kennerley, Richard
    Accountant born in February 1973
    Individual (4 offsprings)
    Officer
    2013-05-13 ~ 2021-09-30
    OF - Director → CIF 0
    Kennerley, Richard
    Accountant
    Individual (4 offsprings)
    Officer
    2005-05-20 ~ 2021-09-30
    OF - Secretary → CIF 0
  • 5
    Davern, Spencer Martin
    Director born in July 1971
    Individual (3 offsprings)
    Officer
    2022-03-18 ~ 2024-02-02
    OF - Director → CIF 0
  • 6
    Williams, David
    Individual (2014 offsprings)
    Officer
    2002-05-15 ~ 2002-05-20
    OF - Secretary → CIF 0
  • 7
    Miller, Graham Thomas
    Freight Forwarder born in April 1954
    Individual
    Officer
    2002-05-15 ~ 2019-01-14
    OF - Director → CIF 0
  • 8
    Oemmelen, Uwe Detlef
    Director born in December 1948
    Individual
    Officer
    2005-09-27 ~ 2013-02-01
    OF - Director → CIF 0
  • 9
    Hurst, Patrick John
    Chartered Accountant born in December 1948
    Individual (1 offspring)
    Officer
    2002-05-20 ~ 2005-05-20
    OF - Director → CIF 0
    Hurst, Patrick John
    Individual (1 offspring)
    Officer
    2002-05-20 ~ 2005-05-20
    OF - Secretary → CIF 0
  • 10
    Cater, Gary Steven
    Freight Forwarder born in August 1962
    Individual (2 offsprings)
    Officer
    2002-05-15 ~ 2010-12-31
    OF - Director → CIF 0
  • 11
    No.1, Rhenus Platz, Holzwickede, Germany
    Corporate (4 offsprings)
    Person with significant control
    2017-03-22 ~ 2023-01-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-03-22 ~ 2002-05-15
    PE - Nominee Director → CIF 0
    2002-03-22 ~ 2002-05-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RHENUS LOGISTICS LIMITED

Previous names
RHENUS HAUSER LIMITED - 2009-05-26
HAUSER LIMITED - 2007-02-28
BROOMCO (2864) LIMITED - 2002-05-21
Standard Industrial Classification
49410 - Freight Transport By Road
Brief company account
Intangible Assets
Goodwill
8,395,323 GBP2023-12-31
10,189,722 GBP2022-12-31
Property, Plant & Equipment
7,755,962 GBP2023-12-31
7,994,162 GBP2022-12-31
Fixed Assets - Investments
4,177,704 GBP2023-12-31
4,177,704 GBP2022-12-31
Fixed Assets
20,328,989 GBP2023-12-31
22,361,588 GBP2022-12-31
Debtors
22,922,245 GBP2023-12-31
23,846,977 GBP2022-12-31
Cash at bank and in hand
90,908 GBP2023-12-31
323,593 GBP2022-12-31
Current Assets
23,013,153 GBP2023-12-31
24,170,570 GBP2022-12-31
Creditors
Amounts falling due within one year
-25,820,537 GBP2023-12-31
-25,978,144 GBP2022-12-31
Amounts falling due after one year
-9,962,000 GBP2023-12-31
-9,962,000 GBP2022-12-31
Net Assets/Liabilities
4,893,147 GBP2023-12-31
8,017,177 GBP2022-12-31
Equity
Called up share capital
172,001 GBP2023-12-31
172,001 GBP2022-12-31
172,001 GBP2021-12-31
Retained earnings (accumulated losses)
4,721,146 GBP2023-12-31
7,845,176 GBP2022-12-31
8,364,469 GBP2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-3,124,030 GBP2023-01-01 ~ 2023-12-31
-519,293 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-3,124,030 GBP2023-01-01 ~ 2023-12-31
-519,293 GBP2022-01-01 ~ 2022-12-31
Equity
4,893,147 GBP2023-12-31
Average Number of Employees
3662023-01-01 ~ 2023-12-31
3572022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
17,943,973 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
9,548,650 GBP2023-12-31
7,754,251 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
1,794,399 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
4,177,704 GBP2023-12-31
4,177,704 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
6,514,072 GBP2023-12-31
6,514,072 GBP2022-12-31
Improvements to leasehold property
4,776,041 GBP2023-12-31
4,268,027 GBP2022-12-31
Plant and equipment
1,702,246 GBP2023-12-31
1,535,292 GBP2022-12-31
Computers
2,237,888 GBP2023-12-31
2,098,133 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
15,230,247 GBP2023-12-31
14,415,524 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
2,700,912 GBP2023-12-31
2,423,109 GBP2022-12-31
Improvements to leasehold property
2,455,683 GBP2023-12-31
2,148,316 GBP2022-12-31
Plant and equipment
751,631 GBP2023-12-31
584,099 GBP2022-12-31
Computers
1,566,059 GBP2023-12-31
1,265,838 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,474,285 GBP2023-12-31
6,421,362 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
277,803 GBP2023-01-01 ~ 2023-12-31
Improvements to leasehold property
307,367 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
167,532 GBP2023-01-01 ~ 2023-12-31
Computers
300,221 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,052,923 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
3,813,160 GBP2023-12-31
4,090,963 GBP2022-12-31
Improvements to leasehold property
2,320,358 GBP2023-12-31
2,119,711 GBP2022-12-31
Plant and equipment
950,615 GBP2023-12-31
951,193 GBP2022-12-31
Computers
671,829 GBP2023-12-31
832,295 GBP2022-12-31
Trade Debtors/Trade Receivables
10,585,293 GBP2023-12-31
15,124,837 GBP2022-12-31
Amounts Owed By Related Parties
Current
8,710,310 GBP2023-12-31
5,445,721 GBP2022-12-31
Other Debtors
Current
1,556,640 GBP2023-12-31
960,845 GBP2022-12-31
Prepayments/Accrued Income
Current
1,299,512 GBP2023-12-31
1,439,023 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
186,123 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Non-current
584,367 GBP2023-12-31
876,551 GBP2022-12-31
Other Taxation & Social Security Payable
Current
483,542 GBP2023-12-31
536,055 GBP2022-12-31
Other Creditors
Current
192,231 GBP2023-12-31
609 GBP2022-12-31
Creditors
Current
25,820,537 GBP2023-12-31
25,978,144 GBP2022-12-31
Deferred Tax Liabilities
374,012 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
16,039,250 GBP2023-12-31
18,753,836 GBP2022-12-31

Related profiles found in government register
  • RHENUS LOGISTICS LIMITED
    Info
    RHENUS HAUSER LIMITED - 2009-05-26
    HAUSER LIMITED - 2007-02-28
    BROOMCO (2864) LIMITED - 2002-05-21
    Registered number 04401654
    Rhenus Logistics Liverpool Road, Eccles, Manchester M30 7RF
    Private Limited Company incorporated on 2002-03-22 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • RHENUS LOGISTICS LIMITED
    S
    Registered number missing
    Liverpool Road, Liverpool Road, Eccles, Manchester, England, M30 7RF
    Limited Company
    CIF 1
  • RHENUS LOGISTICS LIMITED
    S
    Registered number missing
    Unit 1 & 2, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS
    Limited Company
    CIF 2
  • RHENUS LOGISTICS LIMITED
    S
    Registered number 04401654
    Rhenus Logistics, Liverpool Road, Eccles, Manchester, England, M30 7RF
    Private Company Limited By Shares in Registrar Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 10
  • 1
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,614 GBP2023-12-31
    Person with significant control
    2017-01-29 ~ 2023-01-23
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    ALS CUSTOM SERVICES & SOLUTIONS LIMITED - 2024-01-02
    ALS CUSTOMS SERVICES LIMITED - 2024-01-02
    SKANTRANS-PSL LIMITED - 2022-05-03
    TRI-CHARGER LIMITED - 1990-08-20
    CLEARBRIGHTS LIMITED - 1990-01-10
    Als Customs Services Liverpool Road, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,469,762 GBP2023-12-31
    Person with significant control
    2019-08-15 ~ 2022-05-03
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176,363 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-23
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    HAUSER FORWARDING LIMITED - 2007-02-28
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,304 GBP2022-12-31
    Person with significant control
    2017-04-24 ~ 2023-01-23
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    RHENUS LOGISTICS LIMITED - 2009-05-26
    RHENUS HAUSER (UK) LIMITED - 2008-10-28
    HAUSER UK LIMITED - 2007-02-28
    HAUSER LIMITED - 2002-05-21
    HAUSER HOLDINGS LIMITED - 1985-10-01
    THENOON LIMITED - 1982-02-26
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    518,612 GBP2022-12-31
    Person with significant control
    2017-04-24 ~ 2023-01-23
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    HAUSER LONDON LIMITED - 2007-02-28
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,236 GBP2022-12-31
    Person with significant control
    2017-04-24 ~ 2023-01-23
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    HAUSER MIDLANDS LIMITED - 2007-02-28
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,231 GBP2022-12-31
    Person with significant control
    2017-04-24 ~ 2023-01-23
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    HAUSER YORKSHIRE LIMITED - 2007-02-28
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    347,902 GBP2022-12-31
    Person with significant control
    2017-04-20 ~ 2023-01-23
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    C/o Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Person with significant control
    2016-11-04 ~ 2023-01-23
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 10
    P.S.L. FREIGHT LIMITED - 1993-09-09
    PATMAR SHIPPING LIMITED - 1985-09-11
    PATMAR HOLDINGS LIMITED - 1984-07-23
    TRONICTRITON LIMITED - 1984-03-20
    Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,128,175 GBP2023-12-31
    Person with significant control
    2019-08-15 ~ 2023-01-23
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.