Profile

Company number
00455971
Status
Active
Incorporation
1948-06-23
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 102
Reporting scope
Standalone (parent only)
Auditor
Anderson Anderson & Brown Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

4 active · 38 resigned

Name Role Appointed Born Nationality
BURNESS PAULL LLP Corporate Secretary 2022-10-04
DOBBIE, Fraser Robert Director 2024-10-30 Nov 1986 British
LANG, Joanna Marion Director 2026-01-30 Sep 1978 British
TALMO, Gitte Gard Director 2024-12-02 Jul 1972 Danish
Show 38 resigned officers
Name Role Appointed Resigned
ALAIS, Steven Morton Secretary 2002-08-27 2019-10-31
CATCHPOLE, George Alfred Secretary 1994-01-01
WATSON, Pauline Gillian Secretary 1994-01-01 2002-08-27
WILKINSON, Thomas Paul Secretary 2019-11-18 2019-12-02
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2019-12-02 2022-10-04
BINDING, Stuart Alan Director 2010-01-05 2021-06-01
CAMBURN, Clyde Martin Director 2005-10-01 2018-09-30
CATCHPOLE, Audrey Edith Mary Director 1993-11-04
CATCHPOLE, George Alfred Director 2000-04-19
CATCHPOLE, Helen Mary Director 1993-11-04
CATCHPOLE, Muriel Olive Director 1993-01-15
CATCHPOLE, Peter Frederick Director 2000-04-19
CATCHPOLE, Richard George Director 1992-08-24 2000-04-19
CATCHPOLE, Robert Frederick Director 2002-07-05 2026-02-16
CATCHPOLE, Robert Frederick Director 1992-08-24 2000-04-19
COWAN, John Keith Director 2002-07-05 2010-01-05
COWAN, John Keith Director 1995-01-01 2000-04-19
GELLERT, John Matthew Director 2000-04-19 2002-07-05
GORDON, Matthew James Director 2020-07-01 2025-02-13
GRAN, Alice Nathalie Director 2000-04-19 2010-03-15
HASHIM, Doreen Director 1993-11-04
HASHIM, John Randolph Director 2000-04-19
HASHIM, Paul Randolph Director 2000-04-19
HASHIM, Simon John Director 2002-07-05
JONES, Wil Director 2019-12-02 2022-01-28
LENTHALL, Rodney Desmonde Morgan Director 2002-07-05 2004-04-21
LOWRY, Steven Director 2019-12-02 2022-01-28
O'HARA, Neil Director 2019-12-02 2022-01-28
PALMER, Norwood Ian Director 1993-11-20 2003-02-12
RAINEY, Dorothy Director 2000-04-19
RAINEY, Luke Wakefield Director 1993-11-04
RAINEY, Victoria Louisa Director 1993-11-04
RYAN, Richard James Director 2002-07-05 2012-07-09
STANGROOM, David John Director 1993-11-04
WATSON, Pauline Gillian Director 1997-06-18 2000-04-19
WILLIS, Paul Jonathan Director 2002-07-05 2022-05-31
WILLIS, Paul Jonathan Director 1999-11-04 2000-04-19
WORDIE, Peter Jeffrey Director 1993-11-30 1997-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
North Star Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-02-26 Active
Seacor Capital (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2020-02-21

Filing timeline

Last 20 of 362 total filings

Date Type Category Description
2026-03-11 TM01 officers termination director company with name termination date
2026-02-03 AP01 officers appoint person director company with name date
2026-01-28 MR05 mortgage mortgage charge whole cease and release with charge number
2026-01-28 MR05 mortgage mortgage charge whole cease and release with charge number
2026-01-09 MR05 mortgage mortgage charge whole cease and release with charge number
2026-01-09 MR05 mortgage mortgage charge whole cease and release with charge number
2026-01-09 MR05 mortgage mortgage charge whole cease and release with charge number
2026-01-09 MR05 mortgage mortgage charge whole cease and release with charge number
2026-01-09 MR05 mortgage mortgage charge whole cease and release with charge number
2026-01-09 MR05 mortgage mortgage charge whole cease and release with charge number
2026-01-09 MR05 mortgage mortgage charge whole cease and release with charge number
2026-01-09 MR05 mortgage mortgage charge whole cease and release with charge number
2025-09-18 AA accounts accounts with accounts type full
2025-09-16 CS01 confirmation-statement confirmation statement with no updates
2025-08-29 CH01 officers change person director company with change date
2025-08-29 CH01 officers change person director company with change date
2025-02-16 TM01 officers termination director company with name termination date
2024-12-04 AP01 officers appoint person director company with name date
2024-12-02 CERTNM change-of-name certificate change of name company
2024-10-30 AP01 officers appoint person director company with name date

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