Cash

£703K

-55.6% vs 2023

Net assets

-£2M

+0.8% vs 2023

Employees

2

0% vs 2023

Profit before tax

£14K

+114% vs 2023

Profile

Company number
00935061
Status
Active
Incorporation
1968-07-08
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52220
Hubs
UK Logistics & Mobility

Net assets

5-year trend · vs UK Logistics & Mobility median

£0£1£120222022202320232024
TIDEWATER SUPPORT SERVICES LIMITED

Accounts

5-year trend · latest 2024-12-31

Metric Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover
Operating profit £61,000-£101,000£14,000
Profit before tax £62,000-£100,000£14,000
Net profit £62,000-£101,000£14,000
Cash £812,000£1,582,000£703,000
Total assets less current liabilities -£1,865,000-£1,959,000-£1,943,000
Net assets -£1,865,000-£1,959,000-£1,943,000
Equity -£1,909,000-£1,865,000-£1,865,000-£1,959,000-£1,943,000
Average employees 222
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
AAB Audit & Accountancy Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors, having made due and careful enquiry, are of the opinion that the company has adequate working capital to execute its operations over the next 12 months. The directors, therefore, have made an informed judgement, at the time of approving the financial statements, that there is a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future.”

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 · 31 resigned

Name Role Appointed Born Nationality
TURCAN CONNELL COMPANY SECRETARIES LIMITED Corporate Secretary 2011-06-22
GEDDES, Ewan Mcintosh Director 2019-06-30 Jul 1969 British
KNEEN, Quintin Venable Director 2018-11-15 Oct 1965 American
Show 31 resigned officers
Name Role Appointed Resigned
CAMBRE, Clay Secretary 2007-04-01 2017-07-07
DONNELLY, James Harkness Secretary 2001-06-20 2006-05-31
GOLDBLATT, Michael Lee Secretary 1997-05-16 2007-06-12
HARKNESS, James Alan Secretary 2001-10-01 2003-11-05
HART, Richard Secretary 1997-10-23 2001-06-20
LABORDE, Cliffe Floyd Secretary 1997-05-16 2007-06-29
MACKENZIE, Donald Sween Secretary 1997-05-16 1999-06-01
WALLS, Kenneth Charles Secretary 1991-06-03 1997-05-16
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED Corporate Secretary 2004-05-18 2011-06-22
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED Corporate Secretary 2004-01-08 2004-04-30
BARTON, Derek John Director 1993-03-31
CURRENCE, Richard Morrison Director 1997-05-16 2001-06-20
DICK, Stephen Wallace Director 1997-05-16 2011-06-30
DONNELLY, James Harkness Director 2001-06-20 2002-12-13
FANNING, Quinn Paul Director 2008-12-31 2018-11-14
HAMILTON, John Alexander Director 1992-08-10 1997-05-16
HARPER, David Director 1995-04-06 1996-07-31
HART, Richard Director 2004-08-12 2016-12-14
HART, Richard Director 2000-02-28 2001-06-20
JAYNES III, Porter Kennedy Director 2002-12-13 2004-08-13
LENTHALL, Rodney Desmonde Morgan Director 1994-12-30
LOUSTEAU, Joseph Keith Director 2000-09-01 2008-12-31
O'MALLEY, William Charles Director 1997-05-16 2002-03-31
PHILIP, Graham Martin Director 1996-11-05
PLATT, Jeffrey Michael Director 2012-08-07 2018-10-01
RICKETTS, John Anthony Director 1995-04-06 1997-05-16
ROURKE, James Lindsay Director 1997-10-23 2000-02-28
RYND, John Tormey Director 2018-10-01 2019-09-03
TAMBLYN, Ken Chaffin Director 1997-05-16 2000-08-31
TAYLOR, Dean Edward Director 2001-06-20 2012-08-07
WALKER, Davor Director 2016-12-14 2019-07-02

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 202 total filings

Date Type Category Description
2025-11-27 CS01 confirmation-statement confirmation statement with no updates
2025-09-30 AA accounts accounts with accounts type full
2024-12-02 CS01 confirmation-statement confirmation statement with no updates
2024-09-30 AA accounts accounts with accounts type full
2024-06-10 CH01 officers change person director company with change date
2024-06-10 CH01 officers change person director company with change date
2024-06-10 AD01 address change registered office address company with date old address new address
2023-12-06 CS01 confirmation-statement confirmation statement with no updates
2023-10-10 AA accounts accounts with accounts type small
2023-09-26 CH01 officers change person director company with change date
2023-09-26 CH01 officers change person director company with change date
2023-09-26 AD01 address change registered office address company with date old address new address
2022-12-06 CS01 confirmation-statement confirmation statement with no updates
2022-10-10 AA accounts accounts with accounts type small
2022-04-05 AD01 address change registered office address company with date old address new address
2021-12-02 CS01 confirmation-statement confirmation statement with updates
2021-10-05 AA accounts accounts with accounts type small
2021-01-04 CS01 confirmation-statement confirmation statement with updates
2021-01-04 AA accounts accounts with accounts type small
2019-12-05 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page