Profile

Company number
01742531
Status
Active
Incorporation
1983-07-27
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49420
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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are satisfied that Restore Harrow Green has adequate resources to continue in operational existence for a period of at least 12 months from the approval date of these financial statements. Restore Harrow Green is able to draw on the support of its ultimate controlling party, Restore Plc, which has confirmed financial support will be forthcoming for a period of at 12 months from the date of signing of these financial statements, and therefore the Directors have adopted the going concern basis of accounting in preparing the annual financial statements. Restore plc have considered the financing arrangements available to them and their cashflow forecasts through to 30 June 2026, taking into account severe but plausible downside trading scenarios involving a reduction to non-recurring income streams. The Directors of Restore plc assessment includes reviewing the level of liquidity headroom and financial covenant compliance headroom over the period of review, including in the downside scenarios modelled. Restore plc budget for 2025 and forecasts for 2026 show that the Group is expected to operate within the level of its current facilities under the base case and severe but plausible downside trading scenarios during the going concern period.”

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
DUDLEY, Scott Director 2015-02-18 Jan 1974 British
OZTURK, Zeena Khushru Director 2025-12-08 Aug 1963 British
RYDER, Timothy James Director 2020-01-02 Mar 1974 British
Show 25 resigned officers
Name Role Appointed Resigned
ALLEN, Reginald John Secretary 1999-10-11
BIGGS, Christopher Paul Secretary 1999-09-30 2010-01-29
FUSSELL, Christopher Secretary 2023-03-20 2025-12-08
ALLEN, Reginald John Director 2014-03-17
BAKER, Daniel John Director 2023-11-13 2025-12-08
BIGGS, Christopher Paul Director 1997-09-30 2010-01-29
BLIGH, Charles Edward Director 2019-04-01 2023-07-06
COUNCELL, Adam Thomas Director 2012-06-18 2019-08-06
DAVIS, John Eric Director 2014-04-15 2015-02-18
DEWS, Nigel Director 2006-06-08 2022-02-01
FRATER, Andrew Director 2010-01-29 2011-03-01
FROST, Martyn Robert Director 2010-01-29 2012-05-16
GRICE, John Nigel Director 2000-04-05 2009-09-30
HOPKINS, Jameson Paul Director 2023-08-15 2023-12-15
KILLICK, Michael David Director 2023-09-01 2023-11-13
MICHAEL, Stuart Roy Director 1996-05-20 2009-07-28
PARKER, Ronald Martin Director 1997-09-30 2012-06-29
RITCHIE, Neil James Director 2019-10-01 2023-09-01
SAMSON, Harvey Jack Director 2012-02-29 2012-06-18
SKINNER, Charles Antony Lawrence Director 2023-09-05 2025-12-08
SKINNER, Charles Antony Lawrence Director 2012-02-29 2019-04-01
STUDD, Ian James Director 2006-06-08 2015-06-30
SULLIVAN, Anthony John Director 2003-10-01
UPSDELL, Geoffrey Graham Director 1998-08-14
WHITE, Howard Director 2003-10-28 2006-03-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Restore Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-12-21 Ceased 2025-12-08
Restore Plc Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Ceased 2020-12-21

Filing timeline

Last 20 of 250 total filings

Date Type Category Description
2026-04-01 CS01 confirmation-statement confirmation statement with updates
2026-01-22 PSC08 persons-with-significant-control notification of a person with significant control statement
2025-12-19 AP01 officers appoint person director company with name date
2025-12-16 PSC07 persons-with-significant-control cessation of a person with significant control
2025-12-11 CH01 officers change person director company with change date
2025-12-10 AD01 address change registered office address company with date old address new address
2025-12-10 AD01 address change registered office address company with date old address new address
2025-12-09 TM01 officers termination director company with name termination date
2025-12-09 TM01 officers termination director company with name termination date
2025-12-09 TM02 officers termination secretary company with name termination date
2025-05-15 AA accounts accounts with accounts type full
2025-03-19 CS01 confirmation-statement confirmation statement with no updates
2025-03-13 PSC05 persons-with-significant-control change to a person with significant control
2024-06-11 AA accounts accounts with accounts type full
2024-03-19 CS01 confirmation-statement confirmation statement with no updates
2023-12-28 TM01 officers termination director company with name termination date
2023-11-16 AP01 officers appoint person director company with name date
2023-11-16 TM01 officers termination director company with name termination date
2023-09-27 AP01 officers appoint person director company with name date
2023-09-12 AP01 officers appoint person director company with name 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