Profile

Company number
00710161
Status
Active
Incorporation
1961-12-08
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52220
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
RSM UK 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.”

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

10 active · 37 resigned

Name Role Appointed Born Nationality
DOWNMAN, Julie Helen Secretary 2023-05-01
BOLTON, Owen Charles Director 2015-10-21 Jun 1984 British
HARRISON, Roger David Director 2020-06-01 Apr 1975 British
LI, Jin Director 2023-08-18 Jul 1978 Chinese
MATTHEWS, Richard Nicholas Director 2022-01-01 Apr 1989 British
PICKERING, Neil Andrew Director 2017-11-16 Jan 1985 British
THOMPSON, Christopher Lloyd Director 2024-03-01 May 1974 British
TRIGGS, David Leonard Director 2015-10-21 Dec 1967 British
WARD, Nicholas James Director 2011-01-04 Sep 1968 British
WOIDEMANN, Thomas Director 2026-01-05 May 1974 Danish
Show 37 resigned officers
Name Role Appointed Resigned
BOUGHTON, John Brian Secretary 1994-06-13
BROOK, Graeme Howard Blythe Secretary 1994-06-13 2015-07-28
WALKER, Allan Gordon Secretary 2015-07-28 2023-03-27
ALLEN, Patrick Leigh Director 2001-11-01 2014-09-30
BOUGHTON, John Brian Director 1994-09-30
BROOK, Graeme Howard Blythe Director 1996-01-01 2015-12-31
BRYANT, Robert Edward Director 1998-08-03 2010-12-31
CHRISTY, Steven Paul Director 2012-02-16 2013-12-31
CLARK, Dennis Leslie Director 2001-07-31 2008-04-23
DAW, Jonathan Andrew Director 2015-10-21 2019-09-12
DILLON, Liam Patrick Director 2014-10-30 2022-12-31
DUNKS, Malcolm Peter Director 2005-07-31
GILLAM, Terence Andrew Director 1996-01-01 2016-10-14
GROVES, Peter Christopher Director 2012-02-16 2023-12-01
HAGGER, Daniel Patrick Director 2015-10-21 2022-03-31
HALE, Jonathan Corbyn Director 2004-07-22 2020-12-31
HEBDEN, Clive Director 2002-12-31
LILLEY, Peter Frederick Director 2007-12-31
MARTIN, Brendan Thomas Director 1997-06-02 2007-03-31
MILLER, Kenneth William Director 2000-01-04 2001-07-31
POPHAM, Charles Edward Thomas Director 1992-05-26 2016-07-31
PROCTOR, Dennis Lee Director 2008-04-23 2015-03-30
PROUDFOOT, Daniel Sebastian Director 2012-02-16 2015-08-26
RAYNER, Merrick James Forbes Director 2012-02-16 2016-06-10
RICHARDSON, Nigel Director 1992-05-26 2021-12-31
ROSE, Kevin Roy Timothy Director 1992-05-26 2008-12-31
SHAWYER, Eric Francis Director 1999-12-31
STAPLES, John Edward Director 1996-07-01 2005-04-14
THOMPSON, John Anthony Director 1992-05-26 2005-08-31
TOUGH, Raymond Murray Director 1998-08-03 2010-12-31
VENTHAM, David James Director 1993-01-01 1999-03-22
WAALER, Lars Director 1996-09-12
WALKER, Allan Gordon Director 2016-01-01 2023-03-27
WALKER, Simon Malcolm Director 2012-02-16 2021-12-17
WHEELER, Henry Albert Director 1992-04-30
WILSON, Colin Bruce Director 1996-02-13
WOOD, Andrew Director 1998-08-03 2005-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ea Gibson Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 231 total filings

Date Type Category Description
2026-01-27 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-01-05 AP01 officers appoint person director company with name date
2025-12-29 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-24 CS01 confirmation-statement confirmation statement with no updates
2025-09-22 AA accounts accounts with accounts type full
2025-09-05 MR04 mortgage mortgage satisfy charge full
2024-12-19 RP04AP01 officers second filing of director appointment with name
2024-11-27 CS01 confirmation-statement confirmation statement with no updates
2024-10-15 AA accounts accounts with accounts type full
2024-09-09 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-03-07 AP01 officers appoint person director company with name date
2023-12-01 TM01 officers termination director company with name termination date
2023-11-22 CS01 confirmation-statement confirmation statement with updates
2023-11-16 CS01 confirmation-statement confirmation statement with no updates
2023-10-30 AA accounts accounts with accounts type full
2023-08-21 AP01 officers appoint person director company with name date
2023-05-12 AP03 officers appoint person secretary company with name date
2023-05-10 AA accounts accounts with accounts type full
2023-04-25 PSC05 persons-with-significant-control change to a person with significant control
2023-04-25 PSC05 persons-with-significant-control change to a person with significant control

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