Cash

£237

-16.8% vs 2023

Net assets

£2M

-0.6% vs 2023

Employees

3

0% vs 2023

Profit before tax

Period ending 2024-12-31

Profile

Company number
01317989
Status
Active
Incorporation
1977-06-21
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
52290
Hubs
UK Logistics & Mobility

Cash

6-year trend · vs UK Logistics & Mobility median

£0£10k£20k201920202021202220232024
EAGLETS LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit -£9,775-£9,775-£7,500-£93,849-£10,548
Cash £4,370£2,095£12,095£285£237
Total assets less current liabilities £2,021,799£1,900,900£1,890,352
Net assets
Equity £12,124,759£1,900,900£1,890,352
Average employees 00333
Wages £0£0£0£0£0

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
Reporting scope
Consolidated (group)
Auditor
Bryden Johnson Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

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 · 13 resigned

Name Role Appointed Born Nationality
BRIGGS, Douglas Campbell Secretary 2019-06-24
BRIGGS, Douglas Campbell Director 2025-02-05 Mar 1963 British
LEAK, Joshua David Director 2026-03-16 Jun 1992 British
MARSHALL, Lee James Director 2012-08-28 Jun 1969 British
Show 13 resigned officers
Name Role Appointed Resigned
CRAIG, William Geoffrey Secretary 2017-05-22 2019-06-24
FLEETWOOD, Bernard Secretary 1993-12-01
HOORNAERT, Paul Secretary 1993-12-01 1999-05-21
PARSONS, Denis Robert Alan Secretary 2012-09-28 2017-05-22
PINTELON, Ermelinda Maria Louise Secretary 1999-05-21 2012-09-28
GOVAERTS, Diane Director 2017-10-20 2026-01-26
GOVAERTS, Michel Dominique Director 1998-03-07 2003-06-30
HOORNAERT, Paul Director 2012-09-28
ZIEGLER, Alain Robert Director 2011-01-01 2026-03-16
ZIEGLER, Alain Robert Director 1998-09-07 2007-07-01
ZIEGLER, Arthur Edouard Director 2011-01-01 2017-10-20
ZIEGLER, Arthur Edouard Director 2007-07-01
ZIEGLER, Robert Director 2006-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aquila Strategic Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-03-16 Active
Balspeed Ag Corporate entity Shares 25–50%, Voting 25–50%, significant-influence-or-control-as-firm 2024-09-18 Ceased 2026-03-16
Silvamex Ag Corporate entity Shares 25–50%, Voting 25–50%, significant-influence-or-control-as-firm 2024-09-18 Ceased 2026-03-16
Balspeed Ag Corporate entity Shares 25–50%, Voting 25–50%, Significant influence 2016-06-30 Ceased 2024-09-18
Lagerhaus Dornach Ag Corporate entity Shares 25–50%, Voting 25–50%, Significant influence 2016-06-30 Ceased 2023-07-05

Filing timeline

Last 20 of 137 total filings

Date Type Category Description
2026-04-14 MA incorporation memorandum articles
2026-04-14 RESOLUTIONS resolution resolution
2026-04-13 CC04 change-of-constitution statement of companys objects
2026-03-17 PSC02 persons-with-significant-control notification of a person with significant control
2026-03-17 PSC07 persons-with-significant-control cessation of a person with significant control
2026-03-17 PSC07 persons-with-significant-control cessation of a person with significant control
2026-03-17 AP01 officers appoint person director company with name date
2026-03-17 TM01 officers termination director company with name termination date
2026-01-26 TM01 officers termination director company with name termination date
2025-11-27 CH01 officers change person director company with change date
2025-11-27 CH01 officers change person director company with change date
2025-11-17 CS01 confirmation-statement confirmation statement with no updates
2025-09-25 AA accounts accounts with accounts type group
2025-08-05 CS01 confirmation-statement confirmation statement with no updates
2025-02-05 AP01 officers appoint person director company with name date
2024-09-20 AA accounts accounts with accounts type group
2024-09-19 PSC02 persons-with-significant-control notification of a person with significant control
2024-09-19 PSC02 persons-with-significant-control notification of a person with significant control
2024-09-18 PSC07 persons-with-significant-control cessation of a person with significant control
2024-08-05 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, retained earnings proxy, EBIT (operating profit / PBT), book equity — 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