Profile

Company number
00485028
Status
Active
Incorporation
1950-08-03
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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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.”

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 · 42 resigned

Name Role Appointed Born Nationality
COLA TRIMARCO, Maria Cecilia Secretary 2025-11-24
ADAMSON, Alan Director 2018-06-11 Dec 1967 British
ANTZOULATOU, Angela (Angeliki) Director 2023-03-27 Dec 1975 Greek,Australian
CADDOCK, Matthew Richard Director 2018-02-01 Jan 1977 British
Show 42 resigned officers
Name Role Appointed Resigned
CODD, David Charles Secretary 1993-06-25
ROBERTSON, Roy Alan Secretary 1993-06-25 2002-05-20
ZAZA, Brigitte Secretary 2002-05-20 2026-01-30
ALEXANDER, David Director 1993-10-31 1997-01-23
ANDREW, William Norman Director 2015-05-01 2018-04-01
BAILEY, Jerry Dean Director 1998-01-01 2000-01-31
BARKER, Stephen Philip, Captain Director 2012-11-20 2018-04-01
BENNETT, Donald Alvin Director 1996-02-28 1998-10-05
BROWN, Michael Gardner Director 1993-09-15
CHADWICK, Iain Geoffrey Director 2008-10-14 2016-07-29
CODD, David Charles Director 1997-01-23 2002-05-20
COLOMB, Roger Brian Director 1993-10-31
COSGROVE, Philip Damian Director 2015-11-19 2023-03-27
DAVIES, Philip Michael Director 2018-04-01 2020-03-01
DAVIS, Donald Wood Director 2014-03-01 2017-02-01
DONOHUE, Martin Nigel Director 2005-09-21 2007-04-01
FRAZIER, Ricks Parker Director 2002-05-20 2003-12-03
GAENSBACHER, Petra Claudia Director 2008-10-14 2009-06-29
GOODLAND, Brian Sidney Director 1992-12-01
HARRISON, John Elliot Director 2024-04-23 2025-06-02
JASPER, Nicole Claire Director 2007-04-01 2007-08-15
LEVER, Stephen John Director 2001-10-04 2002-05-20
LITTLE, Peter James Director 2002-05-20 2014-03-01
MAGRILL, Leonard Philip Director 1995-04-19 1997-12-31
MCCULLAGH, Michael Patrick Director 1997-01-23 1998-10-31
MCGRAHAN, Andrew James Director 2002-05-20 2005-09-21
MCHALE, John William Director 1996-02-28 1999-10-11
OOSTHUIZEN, Vicki-Ann Harriet Director 2009-10-15 2010-03-03
PARFITT, Colin Ernest Director 2003-12-03 2006-08-01
PENTECOST, Gordon Richard Director 1993-09-15 1995-07-01
PICKERING, Barbara Ann Director 2020-03-01 2024-04-23
PICKERING, Barbara Ann Director 2002-05-20 2002-12-03
QUEGAN, Richard Joseph Director 1996-02-28
RIXON, Peter Andrew Robin Director 2003-12-03 2006-08-01
ROSS, Mark Howard Director 2010-03-04 2018-06-11
RYAN, Michael Joseph Director 2006-08-01 2008-06-09
SAKLANI, Mahesh Chandra Director 2000-02-01 2002-05-20
SOLBERG, Robert Arthur Director 1992-12-01 1996-02-08
TEW, Michael Richard Leslie Director 2010-03-04 2012-11-20
TILTON, Glenn Fletcher Director 1992-12-01
VANDEVOORDE, Mark Philip Director 2006-08-01 2006-11-01
WALKER, Alexander Director 2002-05-20 2010-03-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Chevron Global Maritime Llc Corporate entity Shares 75–100%, Voting 75–100%, voting-rights-75-to-100-percent-as-firm 2018-02-14 Ceased 2018-02-15
Chevron Latin Amercia Holdings Ltd Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, Appoints directors, Significant influence 2016-07-01 Ceased 2018-02-15
Chevron Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 206 total filings

Date Type Category Description
2026-02-05 TM02 officers termination secretary company with name termination date
2025-12-01 AP03 officers appoint person secretary company with name date
2025-09-29 AA accounts accounts with accounts type full
2025-07-08 CS01 confirmation-statement confirmation statement with no updates
2025-06-02 TM01 officers termination director company with name termination date
2024-10-10 AA accounts accounts with accounts type full
2024-07-02 CS01 confirmation-statement confirmation statement with no updates
2024-04-23 AP01 officers appoint person director company with name date
2024-04-23 TM01 officers termination director company with name termination date
2024-01-03 AA accounts accounts with accounts type full
2023-07-06 CS01 confirmation-statement confirmation statement with no updates
2023-03-27 AP01 officers appoint person director company with name date
2023-03-27 TM01 officers termination director company with name termination date
2022-12-20 CH01 officers change person director company with change date
2022-10-11 AA accounts accounts with accounts type full
2022-07-04 CS01 confirmation-statement confirmation statement with no updates
2021-12-21 CH01 officers change person director company with change date
2021-10-08 AA accounts accounts with accounts type full
2021-07-06 CS01 confirmation-statement confirmation statement with no updates
2021-02-24 MA incorporation memorandum articles

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