Profile

Company number
00366100
Status
Active
Incorporation
1941-03-26
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
50200
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 101
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“We draw attention to Note 1 in the financial statements, which sets out the Company's dependence on support from the James Fisher and Sons Plc Group ('the Group') and describes a material uncertainty in respect of the going concern status of the Group due to the Group's reliance on successful mitigations under the combined severe but plausible scenario and the ability to refinance prior to March 2025 to continue as a going concern. As stated in Note 1, these events or conditions, along with other matters as set forth in Note 1, indicate that a material uncertainty exists that may cast significant doubt on the Company's ability to continue as a going concern. Our opinion is not modified in respect of this matter.”

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

3 active · 41 resigned

Name Role Appointed Born Nationality
DATTA, Archita Director 2026-04-20 Jan 1989 British
HALES, Robert Antony Director 2026-04-20 May 1984 British
ROBERTS, Clifford Owen Director 2007-05-14 Oct 1961 British
Show 41 resigned officers
Name Role Appointed Resigned
BLYTH, John Terence Secretary 1999-10-16 2003-05-31
HOGGAN, Michael John Secretary 2016-04-26 2017-07-03
LEECH, Arthur Richard Secretary 1992-01-01 1999-10-15
MARSH, James Henry John Secretary 2017-07-03 2022-09-01
ROSS, Henry Lawrence Secretary 1991-12-31
SPEIRS, Peter Alexander Secretary 2022-09-01 2022-12-31
VICK, Jonathan Procter Secretary 2003-06-01 2016-04-26
ALLISTER, Charles Hugh Joseph Director 1994-07-01 2000-04-30
BRADFORD, James Director 2007-05-14 2008-06-27
BUCHANAN, Richard Angus Fownes Director 2000-03-07 2004-12-06
BURNS, Neil Director 2019-09-20 2021-10-22
BURNS, Susan Alexandra Director 2007-06-18 2009-10-30
COBB, David Bilsland Director 2000-01-17 2001-12-31
COLDHAM, Randolph Director 2002-10-01 2004-08-31
COLLIER, Philip John Director 2007-05-14 2009-12-24
COPPACK, Benjamin Simon Director 2008-07-01 2012-03-31
EVERARD, Fiona Caroline Director 2017-08-23 2019-09-20
EVERARD, William Derek Director 2007-07-04 2007-09-30
EVERETT, Simon Anthony Richard Director 2019-09-20 2020-06-02
GERRARD, Philip Graham Director 2011-05-16 2012-02-23
HARRIS, Simon Allan Director 2004-03-01 2006-06-05
HART, Trevor Charles Director 2000-01-14
HENRY, Nicholas Paul Director 2004-12-06 2019-10-01
HORNBY, John Fleet Director 1993-12-21
HUDSON, John Campbell Director 2003-02-24 2003-04-03
JEFFCOAT, Stewart Director 2003-10-15 2008-04-03
KILPATRICK, Stuart Charles Director 2010-12-01 2021-04-29
LIDDICOTT, Stephen James Director 2004-10-04 2006-06-05
MCGLADDERY, Alison June Director 2000-04-01 2004-04-30
NELSON, David Director 2005-05-03 2006-08-31
O'LIONAIRD, Eoghan Pol Director 2019-10-01 2022-10-31
PETTY, Julian Michael Director 2004-10-04 2008-06-06
ROBERTS, Nicholas Douglas Director 2004-05-17 2006-01-13
SERJENT, Ian Malcolm Director 2006-05-04
SHIELDS, Michael John Director 2010-11-30
SPEIRS, Peter Alexander Director 2022-10-31 2022-12-31
THOMAS, Gordon Woodward Director 1991-12-31
TODD, Arthur Robert Director 2008-05-01 2013-04-30
TSOCHLA, Christina Zacharoula Director 2020-06-02 2026-04-20
TYRRELL, Michael John Murryfield Director 1995-04-18
WILDING, Ian Director 2010-02-22 2013-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
James Fisher Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-08-28 Active
James Fisher And Sons Public Limited Company Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-08-28

Filing timeline

Last 20 of 382 total filings

Date Type Category Description
2026-04-23 TM01 officers termination director company with name termination date
2026-04-23 AP01 officers appoint person director company with name date
2026-04-23 AP01 officers appoint person director company with name date
2026-03-13 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-01-26 CS01 confirmation-statement confirmation statement with updates
2025-06-27 AA accounts accounts with accounts type full
2025-01-20 CS01 confirmation-statement confirmation statement with updates
2024-11-21 MR04 mortgage mortgage satisfy charge full
2024-11-21 MR04 mortgage mortgage satisfy charge full
2024-11-21 MR04 mortgage mortgage satisfy charge full
2024-11-21 MR04 mortgage mortgage satisfy charge full
2024-11-21 MR04 mortgage mortgage satisfy charge full
2024-11-21 MR04 mortgage mortgage satisfy charge full
2024-11-21 MR04 mortgage mortgage satisfy charge full
2024-09-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-10 PSC07 persons-with-significant-control cessation of a person with significant control
2024-09-10 PSC02 persons-with-significant-control notification of a person with significant control
2024-08-12 AA accounts accounts with accounts type full
2024-03-04 AD01 address change registered office address company with date old address new address
2024-01-19 CS01 confirmation-statement confirmation statement with no updates

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