Profile

Company number
01044203
Status
Active
Incorporation
1972-02-29
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 101
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are of the opinion that the company has sufficient financial resources to continue trading for at least 12 months from the date of this report. 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

2 active · 28 resigned

Name Role Appointed Born Nationality
GAMI, Mitesh Shamji Director 2025-08-04 Nov 1989 British
HALES, Robert Antony Director 2026-04-20 May 1984 British
Show 28 resigned officers
Name Role Appointed Resigned
BEAZLEY, James Henry Tetley Secretary 1993-07-15 1996-12-30
BLYTH, John Terence Secretary 1996-12-30 2003-05-31
HOGGAN, Michael John Secretary 2016-04-26 2017-07-03
MARSH, James Henry John Secretary 2017-07-03 2022-09-01
ROBINSON, Christopher John Secretary 1993-07-15
SPEIRS, Peter Alexander Secretary 2022-09-01 2022-12-31
VICK, Jonathan Procter Secretary 2003-06-01 2016-04-26
ALCOCK, John Director 1993-02-01
BAUER, Jean-Francois Jacques Claude Director 2022-12-31 2025-05-19
BEAZLEY, James Henry Tetley Director 1993-02-01 1996-12-30
BISHOP, Stephen Michael Director 1993-02-01
BUCHANAN, Richard Angus Fownes Director 1997-07-28 2004-12-06
COBB, David Bilsland Director 1996-12-30 2001-12-31
DU MOULIN, Richard Theodore Director 1993-01-15
FILANOWSKI, Mark Lewis Director 1993-01-15
GRIDLEY, Paul Bronson Director 1993-01-15
HART, Trevor Charles Director 1996-12-30 2000-01-14
HENRY, Nicholas Paul Director 2006-10-26 2019-10-01
JOSEPHY, Nicholas Lawrence Director 1993-02-01 1996-12-30
KERNOHA, Nadzeya Director 2022-12-06 2025-08-08
KILPATRICK, Stuart Charles Director 2010-12-01 2021-04-29
MARSH, James Henry John Director 2021-04-29 2022-12-06
O'LIONAIRD, Eoghan Pol Director 2019-10-01 2022-10-31
SERJENT, Ian Malcolm Director 1996-12-30 2006-05-04
SHIELDS, Michael John Director 1996-12-30 2010-11-30
SPEIRS, Peter Alexander Director 2022-09-01 2022-12-31
TIMMERMANN, Karlheinz Wilhelm Director 1996-12-30
TSOCHLA, Christina Zacharoula Director 2025-08-04 2026-04-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
James Fisher Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-08-28 Active
James Fisher And Sons Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2024-08-28

Filing timeline

Last 20 of 233 total filings

Date Type Category Description
2026-04-23 TM01 officers termination director company with name termination date
2026-04-23 AP01 officers appoint person director company with name date
2026-03-13 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-09-25 CS01 confirmation-statement confirmation statement with updates
2025-08-20 TM01 officers termination director company with name termination date
2025-08-18 AP01 officers appoint person director company with name date
2025-08-15 AP01 officers appoint person director company with name date
2025-06-12 AA accounts accounts with accounts type full
2025-05-23 TM01 officers termination director company with name termination date
2024-11-21 MR04 mortgage mortgage satisfy charge full
2024-09-24 CS01 confirmation-statement confirmation statement with updates
2024-09-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-10 PSC07 persons-with-significant-control cessation of a person with significant control
2024-09-10 PSC02 persons-with-significant-control notification of a person with significant control
2024-08-12 AA accounts accounts with accounts type full
2024-03-04 AD01 address change registered office address company with date old address new address
2023-09-25 CS01 confirmation-statement confirmation statement with no updates
2023-08-16 AA accounts accounts with accounts type full
2023-06-17 MA incorporation memorandum articles
2023-06-16 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