Profile

Company number
00162301
Status
Active
Incorporation
1920-01-01
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
52103
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors, having made such enquiries as they considered appropriate regarding the availability of sufficient working capital, have prepared the financial statements on a going concern basis. Cash-flow forecasts have been prepared to the 31st December 2027. The group has funding from the parent companies of up to $10m until August 2027 of which $7.194m is currently being utilised at the year end however no additional funding requirement is expected.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

6 active · 47 resigned

Name Role Appointed Born Nationality
NI, Jun Secretary 2022-12-14
DONG, Fang Director 2022-09-23 Mar 1977 Chinese
HAN, Jin Director 2015-12-31 Feb 1964 British
SUN, Jianyun Director 2016-12-30 Sep 1984 Chinese
WANG, Haibin Director 2015-12-31 Nov 1968 Chinese
YANG, Jie Director 2022-12-21 Jun 1963 Canadian
Show 47 resigned officers
Name Role Appointed Resigned
BROMLEY, Paul Gerald Secretary 2003-05-30 2009-08-10
ESAH, Adam Secretary 1995-03-20 1995-07-19
KELLY, Susan Kathleen Secretary 2000-10-09 2001-12-13
MARSH, Jonathan Robert Secretary 2002-04-02 2003-05-30
RHODES, Kevin John Secretary 1995-07-19 2000-10-09
ROBINSON, Graeme Michael Secretary 2014-10-03 2018-02-15
SMITH, Phillip James Secretary 2018-05-16 2022-12-14
THORNAL, Donna Marie Secretary 2009-08-10 2010-07-01
ENRON SECRETARIES LIMITED Corporate Secretary 2001-12-13 2002-04-02
J.P. MORGAN SECRETARIES (UK) LIMITED Corporate Secretary 2010-07-01 2014-10-01
KLEINWORT BENSON LIMITED Corporate Secretary 1995-03-20
ALLISON, Eric Thomas Director 2002-04-02 2004-12-31
ATTWOOD SCOTT, Victoria Director 2014-10-03 2015-12-31
BRADLEY, Mark Brendan Director 2015-12-31 2016-12-30
CAMACHO, Michael Director 2012-01-27 2014-10-01
CRABBE, Patrick David Director 1992-03-09
DABLIN, Edward Paul Director 1994-10-01 2001-07-31
DUNLEAVY, Francis Director 2012-04-20 2013-10-25
FRANKEL, Monty Director 1996-09-30
GOLD, Joseph Allen Director 2001-04-01 2002-03-27
HAN, Tielin Director 2015-12-31 2021-02-02
HARRIS, Peter Michael Director 1992-02-28
HAWKINS, Graham Kenneth Director 2014-10-03 2015-12-31
HUTCHINSON, Michael John Director 1999-02-02 2006-03-16
KEY, Anthony Miles Director 2006-03-16 2008-05-16
LIANG, Weihua Director 2021-02-02 2022-09-23
MAIN, Peter Director 1999-11-04 2002-07-22
MASTERS, Blythe Sally Jess Director 2012-04-20 2014-10-01
MCKEEVER, Thomas Ambrose Director 2002-04-02 2006-12-31
MESSER, David Alexander Director 2005-01-01 2009-03-25
MILLS, Robert Hurst Yarnton Director 1997-07-02
MURMANN, Johann Horst Director 1992-06-24 1995-03-31
PILO, Arie Director 2014-10-03 2015-07-14
PRITCHARD, Penelope Ann Director 1992-06-24 1995-03-20
RHODES, Kevin John Director 1995-07-19 2001-03-31
SAXENA, Rahul Erik Director 2008-12-01 2009-08-10
SCOTT, Francis Phillip Director 1999-11-04 2002-01-05
SELLARS, Peter Glenn Director 2012-04-20 2014-10-01
SELLARS, Peter Glenn Director 2002-07-22 2012-01-27
SNELL, Mark Alan Director 2004-05-24 2008-04-01
STEVELMAN, Paul David, Mr. Director 2008-04-01 2008-12-01
TIPPLES, Sidney Tobias Director 2008-10-03 2014-10-01
TREGAR, David Paul Director 1999-02-02 2000-10-24
TUMKAYA, Jose Nesim Director 2014-10-03 2015-12-31
VANHAESENDONCK, René Hendrik Emiel Jozef Petrus Joris Ghislain Director 2014-10-03 2015-12-31
WANG, Chiwei Director 2015-12-31 2018-10-29
WYNNE, Paul Roger Director 2014-10-03 2015-12-31

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 262 total filings

Date Type Category Description
2026-05-04 AA accounts accounts with accounts type group
2025-10-01 AA accounts accounts with accounts type group
2025-08-12 CS01 confirmation-statement confirmation statement with no updates
2024-07-05 CS01 confirmation-statement confirmation statement with no updates
2024-05-10 AA accounts accounts with accounts type group
2023-07-18 CS01 confirmation-statement confirmation statement with no updates
2023-06-15 AD01 address change registered office address company with date old address new address
2023-05-23 AA accounts accounts with accounts type group
2023-01-24 AP01 officers appoint person director company with name date
2022-12-20 AP03 officers appoint person secretary company with name date
2022-12-20 TM02 officers termination secretary company with name termination date
2022-12-20 AP01 officers appoint person director company with name date
2022-12-20 TM01 officers termination director company with name termination date
2022-07-05 CS01 confirmation-statement confirmation statement with no updates
2022-06-23 AA accounts accounts with accounts type group
2021-08-19 AA accounts accounts with accounts type group
2021-07-01 CS01 confirmation-statement confirmation statement with no updates
2021-02-25 AP01 officers appoint person director company with name date
2021-02-25 TM01 officers termination director company with name termination date
2020-07-17 AA accounts accounts with accounts type group

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page