Company NameRhino Sport & Leisure Limited
DirectorsReginald Blythe Clark and Nicholas James Bray
Company StatusActive
Company Number05741513
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Previous NameGordons109 Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(7 months after company formation)
Appointment Duration17 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameMr Nicholas James Bray
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(9 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusCurrent
Appointed14 March 2006(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Nicholas James Bray
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2015)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address37 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Director NameMr Martin Osborne Johnson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsworth
Main Street
Mowsley
Leicestershire
LE17 6NT
Director NameJonathan Paul Allen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(9 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Gordon Charles Fitzjohn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2013)
RoleBusiness Consultant
Country of ResidenceJersey
Correspondence AddressCherry Burton La Rue Du Crocquet
St Brelade
Jersey
Channel Isles
JE3 8BZ
Director NameAbi Ekoku
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Bridle Road
Purley
Surrey
CR8 3JA
Director NameMr Peter John Urey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2011)
RoleConsultant
Country of ResidenceBritain
Correspondence Address66 Mortlake Road
Kew
Surrey
TW9 4AS
Director NameAnthony John Locke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Andrew John Moss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2015)
RoleOccupation
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Paul Coleman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Anthony James Colquitt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Anthony John Locke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameGordons Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES

Contact

Websiterhinorugby.com

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250k at £0.01Hockley Investments LTD
8.28%
Ordinary
239.8k at £0.01Martin Osbourne Johnson
7.94%
Ordinary
215k at £0.01Chrysalis Vct PLC
7.12%
Ordinary
207.5k at £0.01Andrew Moss
6.87%
Ordinary
203k at £0.01West Country Holdings LTD
6.72%
Ordinary
-OTHER
5.21%
-
135.8k at £0.01Nicholas Morrill
4.50%
Ordinary
125.9k at £0.01Thomas J. Hughes
4.17%
Ordinary
100k at £0.01Basel Ventures Limited
3.31%
Ordinary
96.8k at £0.01Experience Sport Pty LTD
3.20%
Ordinary
78k at £0.01Patrick Maris
2.58%
Ordinary
78k at £0.01Triculture International LTD
2.58%
Ordinary
77.6k at £0.01David Walter
2.57%
Ordinary
500k at £0.01Trustees Of Loxko Venture Managers LTD A/c Dps
16.56%
Ordinary
329k at £0.01Reginald Clark
10.90%
Ordinary
46.6k at £0.01Mike Coleman
1.54%
Ordinary
39k at £0.01Gts (Europe) LTD
1.29%
Ordinary
39k at £0.01Peter Snell
1.29%
Ordinary
39k at £0.01Tim Jones
1.29%
Ordinary
38.1k at £0.01Anthony Locke
1.26%
Ordinary
24k at £0.01Nicholas James Bray
0.79%
Ordinary

Financials

Year2014
Net Worth-£1,402,885
Cash£321
Current Liabilities£100,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
9 July 2018Notification of Rhino Powa Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 July 2017Termination of appointment of Anthony John Locke as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Anthony John Locke as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Anthony James Colquitt as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Anthony James Colquitt as a director on 30 June 2017 (1 page)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 30,195.48
(9 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 30,195.48
(9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
3 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,195.48
(11 pages)
3 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,195.48
(11 pages)
2 June 2015Appointment of Mr Nicholas James Bray as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Mr Anthony John Locke as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Mr Anthony James Colquitt as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Mr Anthony James Colquitt as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Mr Anthony John Locke as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Mr Nicholas James Bray as a director on 30 March 2015 (2 pages)
31 March 2015Termination of appointment of Anthony James Colquitt as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Nicholas James Bray as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Anthony John Locke as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Andrew John Moss as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Nicholas James Bray as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Anthony James Colquitt as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Jonathan Paul Allen as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Anthony John Locke as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Andrew John Moss as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Jonathan Paul Allen as a director on 30 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 30,195.48
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 30,195.48
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 30,195.48
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 30,117.48
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 30,117.48
(3 pages)
4 November 2014Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page)
1 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,957,148
(11 pages)
1 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,957,148
(11 pages)
17 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2,957,148
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2,957,148
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2,957,148
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 November 2013Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages)
8 October 2013Appointment of Mr Paul Coleman as a director (2 pages)
8 October 2013Appointment of Mr Paul Coleman as a director (2 pages)
3 October 2013Termination of appointment of Abi Ekoku as a director (1 page)
3 October 2013Termination of appointment of Abi Ekoku as a director (1 page)
22 August 2013Termination of appointment of Gordon Fitzjohn as a director (1 page)
22 August 2013Termination of appointment of Gordon Fitzjohn as a director (1 page)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (13 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (13 pages)
26 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 26,287.99
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 23,140.69
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 26,287.99
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 23,140.69
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 23,140.69
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 23,140.69
(3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Appointment of Andrew John Moss as a director (2 pages)
10 August 2012Appointment of Andrew John Moss as a director (2 pages)
6 August 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 23,140.69
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 23,140.69
(4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
6 February 2012Appointment of Anthony James Colquitt as a director (3 pages)
6 February 2012Appointment of Anthony James Colquitt as a director (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 21,689.4
(3 pages)
3 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 21,689.4
(3 pages)
1 September 2011Termination of appointment of Peter Urey as a director (1 page)
1 September 2011Termination of appointment of Peter Urey as a director (1 page)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (11 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (11 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (12 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (12 pages)
19 March 2010Secretary's details changed for Gordons Nominee Secretaries Limited on 14 March 2010 (2 pages)
19 March 2010Secretary's details changed for Gordons Nominee Secretaries Limited on 14 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 20,792.22
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 20,792.22
(4 pages)
27 November 2009Appointment of Anthony John Locke as a director (3 pages)
27 November 2009Appointment of Anthony John Locke as a director (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (9 pages)
25 March 2009Return made up to 14/03/09; full list of members (9 pages)
12 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
12 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 February 2009Director appointed peter john urey (2 pages)
23 February 2009Director appointed peter john urey (2 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 July 2008Appointment terminated director martin johnson (1 page)
7 July 2008Appointment terminated director martin johnson (1 page)
29 May 2008Director appointed abi ekoku (2 pages)
29 May 2008Director appointed abi ekoku (2 pages)
2 May 2008Return made up to 14/03/08; full list of members (7 pages)
2 May 2008Return made up to 14/03/08; full list of members (7 pages)
24 April 2008Director appointed gordon charles fitzjohn (2 pages)
24 April 2008Director appointed gordon charles fitzjohn (2 pages)
12 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 November 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 November 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 14/03/07; full list of members (5 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 14/03/07; full list of members (5 pages)
2 May 2007Ad 19/02/07--------- £ si [email protected]=1141 £ ic 15587/16728 (2 pages)
2 May 2007Ad 19/02/07--------- £ si [email protected]=1141 £ ic 16728/17869 (2 pages)
2 May 2007Ad 19/02/07--------- £ si [email protected]=1141 £ ic 16728/17869 (2 pages)
2 May 2007Ad 19/02/07--------- £ si [email protected]=1141 £ ic 15587/16728 (2 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 January 2007S-div 19/12/06 (2 pages)
5 January 2007Resolutions
  • RES13 ‐ Sub division 19/12/06
(1 page)
5 January 2007New director appointed (2 pages)
5 January 2007S-div 19/12/06 (2 pages)
5 January 2007Resolutions
  • RES13 ‐ Sub division 19/12/06
(1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Ad 19/12/06--------- £ si [email protected]=15585 £ ic 2/15587 (3 pages)
5 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Ad 19/12/06--------- £ si [email protected]=15585 £ ic 2/15587 (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (3 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (3 pages)
16 October 2006Company name changed GORDONS109 LIMITED\certificate issued on 16/10/06 (4 pages)
16 October 2006Company name changed GORDONS109 LIMITED\certificate issued on 16/10/06 (4 pages)
14 March 2006Incorporation (19 pages)
14 March 2006Incorporation (19 pages)