Profile

Company number
00936569
Status
Active
Incorporation
1968-08-02
Last accounts made up
2024-04-30
Account category
FULL
Primary SIC
51102
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
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis which the directors believe to be appropriate for the following reasons. The loss for the year to 30 April 2024 was £16.6m (2023: loss of £4.8m) and the company had net liabilities of £102.0m (2023: £79.6m). At the year end, the company had cash at bank of £0.9m and at March 2025 held cash of £0.1m. The company is financed through a combination of intercompany loans and intercompany trading balances, all currently repayable on demand. The directors have prepared cash flow forecasts for a period of twelve months from the date of approval of these financial statements which indicates that, taking account of reasonably possible downsides. The base scenario uses the latest prices on all existing contracts and expected rates on all new contracts, following a pricing review conducted in the year. The directors have considered a severe but plausible downside scenario which includes a possible decline in revenue and increased pension contributions, considering that additional funding may be requested by the regulator. These forecasts indicate that, in both the base and downside scenario, the company will rely on the continuation of existing financial support from CHC Group LLC, and will require additional funding in the form of higher levels of trading intercompany balances, during the forecasted period. The company's cash flow forecasts are therefore dependent on CHC Group LLC providing additional financial support during that period and not seeking repayment of amounts currently owed by the company to group companies, which at 30 April 2024 totalled £138.3m. The company may require further additional funding if the cash flow forecasts are not achieved. CHC Group LLC has indicated its intention to continue to make available such funds as are needed by the company and not to seek repayment of amounts due by the company over the period covered by the forecasts.”

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

3 active · 58 resigned

Name Role Appointed Born Nationality
GILCHRIST, Neil Porteous Director 2026-04-01 Aug 1967 British
HOPKINSON, Jonathan Paul Director 2022-09-26 Nov 1969 British
SPENGLER, Kevin Andrew Director 2022-09-17 Nov 1979 American
Show 58 resigned officers
Name Role Appointed Resigned
BICKER, James Maxwell Secretary 2001-09-28 2003-11-07
DAS, Peter Secretary 2008-02-22 2009-10-26
DONALD, Neil Robert Reid Secretary 2005-07-01 2008-02-22
GREIG-BONNIER, Christopher Secretary 2015-10-15 2016-09-29
HARRISON, David Alexander Secretary 1993-05-14 1996-06-21
HENRIKSEN, Alexia Jena Secretary 2009-10-26 2013-06-19
JOYCE, Aidan Secretary 2013-06-19 2015-10-15
LIGHT, Helen Secretary 2016-09-29 2018-03-30
LOCHHEAD, Robin Donald Secretary 1996-06-21 1999-08-24
MAY, James Graham Secretary 1993-05-15
MULLETT, Keith Woodrow Secretary 2003-11-07 2005-07-01
RAE, David Charles Secretary 1999-08-24 2001-09-28
ABBEY, Mark Antony Director 2013-02-04 2022-09-17
ADEBAYO, Babajide Director 2005-07-01 2006-01-09
ALLARD, Sylvain Joseph Director 1999-08-24 2011-01-26
BALEVIC, David J Director 2022-09-17 2022-09-26
BARRIE, George Director 1997-02-13
BELL, Johnstone Dickson Irvine Director 1997-02-13
BENGTSON, Jan Director 1998-03-24 2000-01-18
BICKER, James Maxwell Director 2000-12-01 2003-11-07
BOND, Peter James Director 1996-08-19 1999-07-16
BOND, Stephen William Director 1999-07-16
BOWES, James Director 2011-04-21 2012-07-31
BRINCH, Christian Nicolay Director 1997-02-13 1999-05-12
CALVERT, Neil Menzies Director 1999-08-24 2004-09-15
CARRASCO, Miguel Angel Director 2022-09-17 2026-04-01
CLOGGIE, John Director 1999-01-01 2004-01-31
CORBETT, Dennis Mcgillivray Director 2011-04-29 2022-05-20
COX, Anthony Trevor Director 1998-12-31
DAS, Peter Director 2008-02-22 2015-08-31
DONALD, Neil Robert Reid Director 2005-07-01 2008-02-22
FOSSHEIM, Edgar Director 1999-05-12 1999-09-30
GABRIEL, Tilmann Director 2010-02-02 2011-04-29
GREIG-BONNIER, Christopher Director 2015-08-31 2016-09-29
HARLEM, Lars Director 1997-02-13 1998-03-24
HARRISON, David Alexander Director 1993-05-14 1999-08-24
HENRIKSEN, Alexia Jena Director 2011-02-03 2013-06-19
JOYCE, Aidan Director 2013-06-19 2015-10-15
LARMAN, Trevor Ronald Director 1999-08-24
LATHAM, Alan Director 1995-01-27
LOCHHEAD, Robin Donald Director 1998-03-09 1999-08-24
MACKENZIE, Alistair Young Director 2000-12-01 2004-10-08
MAIR, Nicholas John Director 2006-01-09 2013-02-04
MAY, James Graham Director 1993-05-15
MCBEATH, Ian John Director 2004-09-15 2005-02-07
MIDDLETON, Roy Albert Director 2022-05-20 2022-09-17
MIDDLETON, Roy Albert Director 2019-12-31 2020-02-28
MOE, Bjorn Henning Director 2001-06-01 2003-08-16
MULLETT, Keith Woodrow Director 2003-11-07 2009-10-26
NICOL, Murray David Director 2013-08-29 2020-02-02
PINFIELD, Scott Director 2009-10-26 2010-02-02
RAE, David Charles Director 2009-03-30 2011-04-29
REID, Angela Director 2009-03-30 2011-04-21
SHEPPARDSON, Kenneth Joseph Director 1992-08-31
STANDRING, Kate Ann Director 2022-05-20 2022-09-17
STEWART, David Andrew Director 2009-03-30 2014-09-05
STEWART, Shaun Director 2011-04-29 2019-12-31
ZUREL, Jo Mark Director 1999-08-24 2006-05-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr. Ivan Clive Levy Individual Shares 50–75% 2017-12-15 Ceased 2017-12-15
Mr. William Edward Macaulay Individual significant-influence-or-control-as-firm 2016-04-06 Ceased 2017-03-24

Filing timeline

Last 20 of 799 total filings

Date Type Category Description
2026-04-15 AP01 officers appoint person director company with name date
2026-04-15 TM01 officers termination director company with name termination date
2026-04-01 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-02 MR04 mortgage mortgage satisfy charge full
2025-12-02 MR04 mortgage mortgage satisfy charge full
2025-12-02 MR04 mortgage mortgage satisfy charge full
2025-12-02 MR04 mortgage mortgage satisfy charge full
2025-12-02 MR04 mortgage mortgage satisfy charge full
2025-10-16 CH01 officers change person director company with change date
2025-10-16 CH01 officers change person director company with change date
2025-10-15 CS01 confirmation-statement confirmation statement with no updates
2025-10-15 CH01 officers change person director company with change date
2025-08-28 MR04 mortgage mortgage satisfy charge full
2025-08-28 MR04 mortgage mortgage satisfy charge full
2025-08-28 MR04 mortgage mortgage satisfy charge full
2025-04-30 AA accounts accounts with accounts type full
2024-10-21 CS01 confirmation-statement confirmation statement with no updates
2024-10-12 CH01 officers change person director company with change date
2024-09-22 AA accounts accounts with accounts type full

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