Profile

Company number
00422128
Status
Active
Incorporation
1946-10-23
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52230
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
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have concluded that they have a reasonable expectation that the Company has adequate resources to continue as a going concern through to the period ending 31 December 2026. Accordingly, they continue to adopt the going concern basis in preparing the Report and Financial Statements.”

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 · 39 resigned

Name Role Appointed Born Nationality
ROSEBOROUGH, Diane Secretary 2021-07-01
KANE, Shannon, Director Director 2023-10-10 Mar 1978 Canadian
SATTERFIELD, Daniel Director 2023-02-13 Apr 1965 American
Show 39 resigned officers
Name Role Appointed Resigned
BARKER, John Ernest Ridley Secretary 1997-04-11 2001-03-01
BARKER, John Ernest Ridley Secretary 1993-03-01 1994-10-03
FIELDING, Kelly Secretary 1994-10-03 1995-12-22
LYNN, Geoffrey John Secretary 1993-03-01
MARTIN, Sarah Elizabeth Secretary 2006-02-24 2016-03-30
NIGHTINGALE, Gillian Lisa Secretary 2001-03-01 2006-02-24
RICHARDSON, Karen Secretary 1994-10-03 1996-12-06
BLAW DUCTS LIMITED Corporate Secretary 1996-12-06 1997-04-11
ARCHER, William Richard Valentine Director 1993-10-20
BARKER, John Ernest Ridley Director 1993-03-01 2001-03-01
BONDER, William James Director 2016-02-01 2021-07-01
BUEHLER, Kurt Lawrence Director 2003-12-01 2006-04-07
DERBY, George Franklin Director 1998-03-09 2001-08-31
DODSON, Richard Director 1998-03-09 2001-02-28
DONLAN, James Patrick Director 2003-01-01 2005-06-16
EMMS, Paul Francis Nicholas Director 1994-02-15
FAWKES, Brent Director 2021-07-01 2023-10-11
FISCHER, Andrew Olaf Director 1996-12-06 1998-03-09
FISHER, Ian Director 1996-12-06 1998-03-09
FLETCHER, Alan Thomas Director 1996-12-06 1998-03-09
HEAD, Christopher John Director 2000-06-01 2012-12-31
HEWETT, Peter John Director 1996-12-06
JERAM, Matthew Robert Director 2017-05-17 2021-07-01
JOHNSTONE, Mark Robin Director 2016-09-06 2018-12-03
JUPP, Philip Arthur Director 2017-08-02 2021-07-01
LYNN, Geoffrey John Director 1993-07-31
MARTIN, Sarah Elizabeth Director 2013-01-01 2016-03-30
MCELROY, Hugh Director 2018-12-03 2021-07-01
MCELROY, Hugh Edward Director 2006-04-07 2012-12-31
MCROBERT, David Malcolm Director 1997-05-01 2000-01-31
NIGHTINGALE, Gillian Lisa Director 2004-01-01 2006-02-24
ROBINSON, Alan Charles Director 2002-12-31
RUSSELL, Anthony Lorraine Director 1998-09-30
SCOTT, Michael Robert Director 2021-07-01 2023-02-09
SMITH, Stephen Anthony Director 1998-03-09
STUBBS, Mark Director 2013-01-01 2021-07-01
TAYLOR, Mark Stuart Director 2011-04-01 2016-01-31
WHEELER, Simon Crane Director 1994-12-29 1996-12-06
WILLANS, John Richard David Director 1993-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vector Aerospace (Uk Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-06-20 Active
Standardaero (Uk) Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-01 Ceased 2022-06-20
Signature Aviation Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-07-01

Filing timeline

Last 20 of 199 total filings

Date Type Category Description
2025-09-03 AA accounts accounts with accounts type full
2025-07-22 AD01 address change registered office address company with date old address new address
2025-07-22 AD01 address change registered office address company with date old address new address
2025-07-22 AD01 address change registered office address company with date old address new address
2025-07-21 CS01 confirmation-statement confirmation statement with no updates
2025-07-21 AD01 address change registered office address company with date old address new address
2024-09-27 AA accounts accounts with accounts type full
2024-08-19 CS01 confirmation-statement confirmation statement with no updates
2024-07-29 CS01 confirmation-statement confirmation statement with updates
2023-10-12 TM01 officers termination director company with name termination date
2023-10-12 AP01 officers appoint person director company with name date
2023-07-27 AA accounts accounts with accounts type full
2023-07-05 CS01 confirmation-statement confirmation statement with no updates
2023-02-24 AP01 officers appoint person director company with name date
2023-02-24 TM01 officers termination director company with name termination date
2023-01-06 AA accounts accounts with accounts type full
2022-07-11 CS01 confirmation-statement confirmation statement with updates
2022-06-20 PSC02 persons-with-significant-control notification of a person with significant control
2022-06-20 PSC07 persons-with-significant-control cessation of a person with significant control
2022-01-04 AA accounts accounts with accounts type full

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