Profile

Company number
01291251
Status
Active
Incorporation
1976-12-17
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52290
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 cash flow forecasts and performed a going concern assessment which indicates that, in both the base and reasonably possible downsides, the Company will have sufficient funds to meet its liabilities as they fall due during 12 month period after the date of approval of the financial statements, the going concern assessment period. This assessment is dependent on its intermediate parent company, CEVA Logistics SA, not seeking repayment of the amounts currently due to the group, which at 31 December 2024 amounted to £38,438,000 (2023: £38,511,000).”

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

4 active · 33 resigned

Name Role Appointed Born Nationality
MOORE, Tracy Amanda Secretary 2020-07-27
FARR, Paul Andrew Director 2023-05-01 Mar 1976 British
JONES, David Alun Director 2020-07-20 Aug 1974 British
WEAVER, Michael Philip Director 2025-07-01 Aug 1979 British
Show 33 resigned officers
Name Role Appointed Resigned
CARTER, Andrew Lawrence Kennedy Secretary 2001-02-21
GARRAWAY, Wendy Anne Secretary 2008-02-23 2008-08-31
GINTY, Gerard Francis Secretary 2001-02-21 2003-01-01
NICHOLS, Rupert Henry Conquest Secretary 2003-01-01 2009-05-08
WETHERALL, Dawn Amanda Secretary 2009-01-07 2020-07-22
ASTON, Edward Director 2018-02-12 2020-02-07
BARNARD, Harley John Director 2002-10-31
BARNARD, Jack Oakley Director 2000-09-16
BARNARD, Philip James Director 2002-07-17
BOSTOCK, Paul Director 2000-09-16 2008-03-25
CARTER, Andrew Lawrence Kennedy Director 2001-05-14 2002-04-09
CARTER, Peter Charles Director 2002-04-09
CROSSTHWAITE, Neil Director 2000-09-16 2008-03-25
CULLEN, Nicholas John Director 2008-06-17 2009-09-30
DEGNAN, Ian Alan Director 2013-03-05 2013-11-06
DOUBLE, Richard John Director 1995-09-30
GILL, James Edward Director 2019-09-23 2020-07-21
GREENWOOD, Daivd Director 1991-07-05
HONOR, Philip Director 1998-10-12 1999-01-28
JENKINS, Huw Russell Director 2023-05-01 2025-08-01
KING, Stephen Roy Director 2013-11-05 2014-08-28
KING, Stephen Roy Director 2009-12-23 2013-03-06
LOCKWOOD, Graham Malta Director 1995-10-04 2002-04-09
MCDOUGAL, Rubin J Director 2013-03-05 2013-11-06
NICHOLS, Rupert Henry Conquest Director 2005-02-09 2009-05-08
O'DONOGHUE, Michael Director 2014-08-28 2018-02-14
POMLETT, Leigh Martin Director 2009-09-09 2019-10-11
SENDEN, Raphael Maria Karel Eugene Director 2008-01-10 2009-12-30
SEYMOUR, Christopher Alan Director 1996-09-30 1998-11-27
TINDALL, Richard Edward Director 1998-10-12 2002-04-09
WALTON, Christopher Gareth Director 2020-02-10 2023-05-09
WARDLAW, Stuart Charles Director 2002-04-09
YATES, John Thomas Director 2000-09-16 2006-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ceva Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-15 Active
Ceva Supply Chain Solutions Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2025-12-15
Ceva Container Logistics Limited Corporate entity Shares 50–75% 2016-04-06 Ceased 2025-12-15

Filing timeline

Last 20 of 257 total filings

Date Type Category Description
2026-01-05 CS01 confirmation-statement confirmation statement with updates
2025-12-23 PSC07 persons-with-significant-control cessation of a person with significant control
2025-12-23 PSC07 persons-with-significant-control cessation of a person with significant control
2025-12-23 PSC02 persons-with-significant-control notification of a person with significant control
2025-08-01 TM01 officers termination director company with name termination date
2025-07-02 AP01 officers appoint person director company with name date
2025-06-13 AA accounts accounts with accounts type full
2024-12-18 CS01 confirmation-statement confirmation statement with no updates
2024-12-18 MR04 mortgage mortgage satisfy charge full
2024-12-18 MR04 mortgage mortgage satisfy charge full
2024-07-22 AA accounts accounts with accounts type full
2024-02-23 AD01 address change registered office address company with date old address new address
2023-12-20 CS01 confirmation-statement confirmation statement with no updates
2023-10-27 AA accounts accounts with accounts type full
2023-05-09 TM01 officers termination director company with name termination date
2023-05-03 AP01 officers appoint person director company with name date
2023-05-03 AP01 officers appoint person director company with name date
2022-12-28 CS01 confirmation-statement confirmation statement with no updates
2022-09-09 AA accounts accounts with accounts type full
2022-01-05 CH01 officers change person director company with change date

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