Cash

£334K

-96.8% vs 2023

Net assets

£2M

+39,940% vs 2023

Employees

109

-9.9% vs 2023

Profit before tax

£7M

+68.2% vs 2023

Profile

Company number
01607535
Status
Active
Incorporation
1982-01-13
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52290
Hubs
UK Logistics & Mobility

Net assets

3-year trend · vs UK Logistics & Mobility median

£0£1m£2m202320232024
HILLEBRAND GORI UK LTD

Accounts

3-year trend · latest 2024-12-31

Metric Trend 2023-01-012023-12-312024-12-31
Turnover £79,361,861£63,223,573
Operating profit £4,132,857£7,174,839
Profit before tax £4,449,645£7,482,711
Net profit £3,922,165£7,283,822
Cash £10,336,246£333,567
Total assets less current liabilities £149,979£2,088,293
Net assets -£4,811£1,916,703
Equity -£3,926,976-£4,811£1,916,703
Average employees 121109
Wages £5,784,625£5,649,270

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
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have carried out a going concern assessment using forecasts which incorporate market conditions for a period to the end of July 2026. The Company participates in the DHL Group's centralised treasury arrangements and so shares banking arrangements with its parent and other group undertakings. The Company can draw on these arrangem”

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

3 active · 25 resigned

Name Role Appointed Born Nationality
BAKER, Carolyn Leigh Secretary 2024-02-01
ANSELL, Steven William Director 2024-02-01 Jun 1974 British
BAKER, Carolyn Leigh Director 2024-02-01 May 1972 British
Show 25 resigned officers
Name Role Appointed Resigned
FRY, Kevin Secretary 2012-05-28 2016-06-30
KELLY, Joanne Christina Secretary 2016-06-30 2024-01-31
NORTON, Stephen John Secretary 1993-07-01 2012-05-28
YUSEF, Thomas Abraham Secretary 1993-07-01
BEER, Thorsten Director 2018-03-01 2019-08-01
BROCK, Kevin Richard Director 2002-10-24 2017-03-31
COLLINS, Noel Mervyn Director 2007-11-06 2014-03-31
DAVIES, Russell Adam Director 2019-04-01 2025-12-31
DESREUMAUX, Sebastien Robert Director 2016-06-30 2018-06-30
FRY, Kevin William Director 2012-05-28 2016-06-30
GORDON, Gary Donald Director 2010-01-15 2012-11-30
HERMAN, Gavin Steward, Mr. Director 2018-06-01 2024-01-31
KELLY, Joanne Christina Director 2016-06-30 2024-01-31
LITTLEJOHN, Russell George Director 2002-10-11
MAWER, George David Director 2007-11-06 2018-06-01
MIGNOT, Michel Director 2007-11-06 2009-12-31
MORRIS, Daniel Jonathan Director 2010-01-15 2017-03-31
NORTON, Stephen John Director 2007-11-06 2012-05-28
NORTON, Stephen John Director 1993-07-01 2002-10-24
PERRY, Raymon Leo Francis Director 2007-11-06 2009-12-31
PORTER, Christopher Charles Director 2007-11-06 2017-03-31
PRESTON, Roger John Director 2007-11-06 2010-12-31
VAN GENT, Cornelis Sigmund Director 2018-03-01 2022-03-22
WOOD, Stephen Charles Director 2007-11-06 2017-06-15
YUSEF, Thomas Abraham Director 2014-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Steven William Ansell Individual Significant influence 2025-12-31 Active
Mr Russell Adam Davies Individual Significant influence 2024-02-01 Ceased 2025-12-31
Mr Gavin Steward Herman Individual Significant influence, significant-influence-or-control-as-firm 2020-09-01 Ceased 2024-01-31
Mr George David Mawer Individual Significant influence, significant-influence-or-control-as-firm 2016-04-06 Ceased 2020-09-01

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-01-05 TM01 officers termination director company with name termination date
2026-01-05 PSC01 persons-with-significant-control notification of a person with significant control
2026-01-05 PSC07 persons-with-significant-control cessation of a person with significant control
2025-09-15 CS01 confirmation-statement confirmation statement with no updates
2025-07-07 AA accounts accounts with accounts type full
2025-04-07 AA accounts accounts with accounts type full
2024-09-19 CS01 confirmation-statement confirmation statement with no updates
2024-02-01 AP01 officers appoint person director company with name date
2024-02-01 AP01 officers appoint person director company with name date
2024-02-01 TM01 officers termination director company with name termination date
2024-02-01 AP03 officers appoint person secretary company with name date
2024-02-01 PSC01 persons-with-significant-control notification of a person with significant control
2024-02-01 TM02 officers termination secretary company with name termination date
2024-02-01 TM01 officers termination director company with name termination date
2024-02-01 PSC07 persons-with-significant-control cessation of a person with significant control
2023-10-30 AA accounts accounts with accounts type full
2023-10-02 CS01 confirmation-statement confirmation statement with no updates
2023-01-03 CERTNM change-of-name certificate change of name company
2022-09-27 AA accounts accounts with accounts type full
2022-09-16 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

4.28

SAFE

Altman Z″

  • Working capital / Total assets 0.134 × 6.56 = +0.88
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.483 × 6.72 = +3.25
  • Book equity / Total liabilities 0.148 × 1.05 = +0.16

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page