Profile

Company number
01228157
Status
Active
Incorporation
1975-09-30
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49500
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
Duncan & Toplis Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly they continue to adopt the going concern basis for preparing the annual report and accounts.”

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

6 active · 50 resigned

Name Role Appointed Born Nationality
COYNE, Julian Secretary 2003-09-30 British
ARMSTRONG, John Director 2021-09-01 Jul 1980 British
BUIKEMA, Riena Director 2021-06-30 Aug 1979 Dutch
HUDSON, Matthew, Dr Director 2019-08-01 Feb 1985 British
LENNARD, Andrew Director 2023-11-14 Mar 1975 British
NOTLEY, Paul Director 2020-12-09 May 1977 British
Show 50 resigned officers
Name Role Appointed Resigned
ADAMS, John Porter Secretary 1992-10-31
WILLIAMS, Anthony Frederick Secretary 1992-11-01 2003-09-30
ALDERMAN, Peter Director 2019-06-10 2020-12-09
ALEXANDER, Graeme Vickers, Mr. Director 2004-01-01 2005-06-30
ALHADEFF, Jeremy Mark Director 1993-04-01 1996-07-01
ALLEN, Peter George Director 1999-09-01 2000-07-31
ANGUILLE, Luc Director 2014-02-18 2015-08-01
BAKER, Michael George Director 1993-02-23 1997-12-01
BEER, David Director 1994-10-17 1996-07-12
BROWN, Roger William Director 2002-01-01 2003-07-31
BROWN, Stephen Director 2015-08-01 2023-11-14
BUKY, Robert Paul Director 2003-08-01 2004-06-30
CHUBB, Andrew Steven Director 2005-07-01 2009-06-01
COMPRIDO, Antonio Manuel Patricio Director 1997-12-01 1999-06-30
DAVIES, Michael Robert Director 1996-07-01 2003-12-31
DAVIES, Owen Mansel Director 1992-06-01
DAVIS, Peter Malcolm Director 2000-04-01 2021-08-31
DIBUA, Cornelia Egbeazien Philippa Director 2011-04-15 2015-08-01
DOBBYN, Francis Director 1998-11-01 2000-07-31
DUBENSKI, Paul Jerzy Director 2009-05-19 2021-06-30
DUBOIS, Jeroen Pieter Johannes Director 2007-08-01 2011-04-15
EMMETT, Neil Director 2009-08-31 2019-10-01
ENDRESEN, Tron Bernt Director 1997-12-01 1998-11-01
FACK, Thomas Willi Director 2008-07-04 2010-12-31
GREENSMITH, John Malcolm Travers Director 1992-12-31
HAMPSON, Anthea Director 2012-05-01 2013-12-31
HARRISON, Amanda Jane Director 1998-06-01 1999-12-01
HARVEY, Colin George Director 1994-10-16
HOPKINS, Clive Russell Director 1996-09-20
HORSFIELD, Sydney George Director 1999-03-01 2000-11-01
KABALIN, Tanya Director 2011-01-01 2012-05-01
LANG, Simon James Frank Director 2000-11-01 2002-01-01
LAZENBY, Terence Michael Director 1998-06-01
MATHER, Harold Clive Director 1993-06-23
MCGRATH, Craig Peter Director 2004-01-26 2008-07-03
MILLS, John Stewart, Doctor Director 1996-08-19 1998-03-13
MOULTON, John Peter Director 1998-03-13 1999-09-01
MURCAR, Wayne Geoffrey Director 1993-01-02
PEYRIN, Oliver Jean Domonique Director 1999-09-01 2002-06-17
RAYNER, Elizabeth Violetta Director 1993-06-24 1998-12-10
RENARD, Laurent Francois Marie Director 1996-09-23 1997-12-01
SHEN, Yong Director 2001-12-06 2003-12-15
STRAWSON, Andrew Frederick Hugh Director 2000-08-01 2001-12-06
TERRY, Paul Geoffrey Director 2004-07-01 2008-07-31
THAKKAR, Ursula Ramesh Director 2002-06-18 2003-12-31
TUCCI, Emmanuelle Director 2015-08-01 2019-07-31
WARDLE, Nigel John Director 2008-08-01 2009-08-31
WATLING, Derek Wade Director 1995-06-23 1999-03-01
WETZELS, Ralph Marie Joseph Jeanette Director 2003-12-16 2007-07-31
WILLIAMS, John David Director 1992-08-03 1995-06-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Shell U.K. Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active
Bp Oil Uk Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 214 total filings

Date Type Category Description
2025-11-13 PSC05 persons-with-significant-control change to a person with significant control
2025-11-13 AD03 address move registers to sail company with new address
2025-11-13 AD02 address change sail address company with new address
2025-11-13 PSC05 persons-with-significant-control change to a person with significant control
2025-10-04 AA accounts accounts with accounts type full
2025-05-12 CS01 confirmation-statement confirmation statement with no updates
2024-07-22 AA accounts accounts with accounts type full
2024-05-13 CS01 confirmation-statement confirmation statement with no updates
2023-12-22 AA accounts accounts with accounts type full
2023-11-15 TM01 officers termination director company with name termination date
2023-11-15 AP01 officers appoint person director company with name date
2023-05-10 CS01 confirmation-statement confirmation statement with no updates
2023-01-04 AA accounts accounts with accounts type full
2022-05-11 CS01 confirmation-statement confirmation statement with no updates
2021-12-20 AA accounts accounts with accounts type full
2021-09-01 AP01 officers appoint person director company with name date
2021-09-01 TM01 officers termination director company with name termination date
2021-07-06 AP01 officers appoint person director company with name date
2021-07-06 TM01 officers termination director company with name termination date
2021-05-25 CS01 confirmation-statement confirmation statement with no updates

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