Profile

Company number
00509585
Status
Active
Incorporation
1952-07-07
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 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis. In assessing the going concern assumptions, the Directors have assessed the forecast outturns and assessed identified downside risks and mitigating actions for a period to 30 June 2026... Based upon the above, the Directors have concluded with reasonable expectation that the Company has adequate resources and support available to continue in operational existence for period from the issuance date of these financial statements to 30 June 2026. Thus, the Company Directors consider it appropriate to continue to adopt the going concern basis of accounting in preparing the financial statements.”

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

4 active · 46 resigned

Name Role Appointed Born Nationality
LDC NOMINEE SECRETARY LIMITED Corporate Secretary 2021-02-01
COX, Karen Director 2023-04-21 Jan 1974 British
HARROP, Simon Martin Director 2022-01-11 Nov 1981 British
HAYHOE, Luke John Francis Director 2023-02-20 Apr 1981 British
Show 46 resigned officers
Name Role Appointed Resigned
JONES, Graham Rhys Secretary 2001-03-01 2005-11-04
MORGAN, John Charles Secretary 1994-02-01 1999-12-23
POPAT, Nirmisha Secretary 2005-11-04 2010-12-11
RITCHIE, Alistair Secretary 2007-04-30 2010-12-24
TAYLOR, Michael John Secretary 1994-02-01
A B & C SECRETARIAL LIMITED Corporate Secretary 1999-12-23 2001-03-01
EVERSECRETARY LIMITED Corporate Secretary 2010-12-11 2021-02-01
AOUFIR, Abderrahmane El Director 2006-09-12 2013-12-30
ATLAN, Therese Director 1999-12-23 2004-05-28
BEHAR, Michel Director 2005-11-04 2006-11-09
BERMINGHAM, David Patrick Director 2013-12-30 2014-03-05
COATES, Jeremy William Director 1998-08-12 1999-12-23
CRANMER, Charles David Director 1994-01-27 1998-05-15
DERICHEBOURG, Daniel Director 2007-06-01 2013-12-30
FLETCHER, Alan Director 2010-02-01 2013-11-07
FOSTER, Philip Joseph Director 2015-03-18 2016-10-13
GASKELL, Jason Director 2012-11-01 2021-02-26
GOESEKE, Christian, Dr Director 2016-07-28 2017-09-23
GOMEZ-REINO, Alvaro Director 2013-12-30 2016-07-28
GUERIN, Jacques Director 2005-09-14 2006-09-12
HARDING, Darren Director 2008-02-29 2019-08-30
HOLT, Jason Christopher Director 2019-04-01 2020-06-29
JONES, Laura Director 2008-02-29 2009-09-30
KADDOURI, Nadia Director 2019-08-01 2022-01-11
KAY, Benjamin Joseph Holme Director 2017-09-23 2020-07-17
KERSHAW, David Francis Director 2007-04-15 2007-08-24
LACAN, Karine Director 2006-11-01 2007-03-15
MACMILLAN, Ian Clive Director 1999-12-23 2002-06-30
MCELROY, Liam James Director 2020-06-29 2021-08-20
MEMMOTT, Robert William Director 2002-10-07 2005-09-16
MERCIER, Bernard Director 2003-05-08 2004-11-30
MORGAN, Gary Ian Director 2005-09-14 2008-04-18
MORGAN, John Charles Director 1994-01-27 1999-12-23
NAYLOR, Michael Thomas Director 2000-01-04 2002-05-24
PAILLET, Pierre-Henri Director 1999-12-23 2001-09-20
PURDOM, Keith Director 1999-12-07 2002-06-30
REGIS, Bernard Director 2007-06-01 2013-12-30
ROBERTS, Graham Stanley Director 1998-05-15 1999-04-27
THURSTON, Robin David Director 1994-01-13
VAN BRUYGOM, Richard Andrew Director 2003-06-02 2005-09-16
WALLACE, Christopher Norman Director 2021-08-20 2023-02-20
WATT, Thomas Director 2014-03-05 2017-06-01
WATT, Thomas Director 2008-02-29 2008-02-29
WILLIS, John Sinclair Director 2003-05-08
WINSTANLEY, Jude Director 2021-03-01 2023-04-21
WIRTH, Luzius Director 2017-06-01 2019-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Swissport Group Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 303 total filings

Date Type Category Description
2025-12-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-04 AA accounts accounts with accounts type full
2025-06-06 CS01 confirmation-statement confirmation statement with updates
2025-05-21 MA incorporation memorandum articles
2025-05-21 RESOLUTIONS resolution resolution
2025-02-10 RP04SH01 capital second filing capital allotment shares
2025-02-07 RESOLUTIONS resolution resolution
2025-02-06 SH01 capital capital allotment shares
2024-10-16 CC04 change-of-constitution statement of companys objects
2024-09-03 AA accounts accounts with accounts type full
2024-08-12 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-06-10 CS01 confirmation-statement confirmation statement with no updates
2024-04-09 MR04 mortgage mortgage satisfy charge full
2024-02-06 AA accounts accounts with accounts type full
2024-01-09 AA accounts accounts with accounts type full
2023-06-08 CS01 confirmation-statement confirmation statement with no updates
2023-04-25 AP01 officers appoint person director company with name date
2023-04-25 TM01 officers termination director company with name termination date
2023-03-14 AP01 officers appoint person director company with name date
2023-03-14 TM01 officers termination director company with name termination 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