Profile

Company number
01671114
Status
Active
Incorporation
1982-10-11
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
51102
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
Deloitte LLP
Audit opinion
Qualified
Going concern
Affirmed

“On the basis of letter of support from DPDHL and their assessment of the company's financial position and resources as supported by a net profit of €30.2m and net assets of €280.6m for the 2024 financial year, the directors believe that the Company is well placed to manage its business risks. Therefore the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, thus continuing to adopt the going concern basis of accounting in preparing the annual financial statement.”

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 · 32 resigned

Name Role Appointed Born Nationality
MACBETH, Malcolm David Director 2022-12-01 Aug 1966 British
MACKLE, Thomas Director 2018-02-05 Aug 1963 British
PEDRI, Daniel Bruno Director 2024-05-09 Feb 1957 British
Show 32 resigned officers
Name Role Appointed Resigned
GUYNAN, Stephen Secretary 1995-04-05 1998-04-30
LI, Jane Secretary 2015-11-04 2018-12-31
MUNSON, Anne Patricia Secretary 2004-03-31 2005-02-03
STOKES, Peter Edward Secretary 1995-04-05
WAGLAND, Karen Ann Secretary 1998-03-31 2004-03-31
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-12-15 2015-11-04
ORBITAL SECRETAIRES LIMITED Corporate Secretary 2005-03-10 2014-12-15
ALEXANDROFF, Olivier Director 2014-09-19 2021-11-05
BISHOP, Paul Director 2009-05-26 2018-09-30
CAPSTICK, John Dacre Director 1994-06-14
CATE, David Robert Director 1998-11-18
CRUIKSHANKS, Geoffrey David Director 2000-11-27 2009-05-26
FERGUSON, Neil Ivie Lamont Director 2001-11-15
GRAHAM, Charles Stewart Director 2007-07-01 2009-05-26
GREGORY, Steven John Director 1995-04-05 1998-03-31
GRIEVSON, Thomas Lloyd Director 1997-04-11 1998-06-04
GUYNAN, Stephen Director 1993-11-15 1998-04-30
HARWOOD, Michael John Director 1993-05-01 1993-11-05
HAYERS, Robert Michael Director 2001-11-15 2009-05-26
HUGHES, Roy Director 2013-05-31 2024-05-09
JOHNSTON, Richard James Director 1993-04-19
JONES, Trefor Glynn Director 2000-11-27 2009-05-26
KEHR, Geoffrey Director 2009-05-26 2022-12-01
MACTAGGART, John Wallace Director 1997-04-11 1998-06-04
MARSH, Ian Westwood, Canon Director 1995-04-05 1996-05-31
NORD, Terrance Frederick Director 2000-11-27 2007-07-01
OLAFSON, Gordon Director 2013-06-28
PEDRI, Daniel Bruno Director 2009-05-26 2011-05-20
PEDRI, Daniel Bruno Director 1998-11-18 2001-11-15
PRADELA, Adam Director 2009-10-07 2014-09-19
TIMSON, Michael Percy Director 1998-03-31
WILLIAMS, Gordon Howat Director 1994-06-14 1996-12-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ldc (Dantc) Limited Corporate entity Shares 50–75%, Voting 50–75% 2024-05-09 Active
Deutsche Post Ag Corporate entity Appoints directors 2016-04-06 Ceased 2016-04-06
Dhl Distribution Holdings (Uk) Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 268 total filings

Date Type Category Description
2026-04-01 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-07 AA accounts accounts with accounts type full
2025-06-09 CS01 confirmation-statement confirmation statement with updates
2025-04-23 MR04 mortgage mortgage satisfy charge full
2025-04-08 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-28 MR04 mortgage mortgage satisfy charge full
2025-03-04 CC04 change-of-constitution statement of companys objects
2025-02-17 MR04 mortgage mortgage satisfy charge full
2025-02-04 AA accounts accounts with accounts type full
2024-09-20 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-29 PSC02 persons-with-significant-control notification of a person with significant control
2024-08-29 PSC05 persons-with-significant-control change to a person with significant control
2024-08-29 PSC02 persons-with-significant-control notification of a person with significant control
2024-08-29 PSC07 persons-with-significant-control cessation of a person with significant control
2024-08-21 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-21 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-25 AA accounts accounts with accounts type full
2024-07-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-06-27 SH01 capital capital allotment shares

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