Profile

Company number
01748902
Status
Active
Incorporation
1983-08-30
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
50300
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
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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 · 40 resigned

Name Role Appointed Born Nationality
JONES, Gareth Secretary 2026-02-28
BROWN, Adam James Director 2019-06-01 Jun 1979 British
COLLINS, Sean Charles Director 2026-02-28 Jul 1968 British
THEOBALD, Philip David Director 2024-09-13 Mar 1985 British
Show 40 resigned officers
Name Role Appointed Resigned
BAKER, Christopher Paul Secretary 1993-12-01 1994-12-31
BELL, Murray Lewis Secretary 1997-10-29 1999-10-31
BROWN, Adam James Secretary 2019-06-01 2026-02-28
FOSTER, John Laurence Secretary 2006-11-15 2013-01-31
IVINS, James Browell Secretary 2007-03-27 2011-02-28
KNIGHTLEY, Anthony Maurice Secretary 2005-04-04 2006-03-31
MACMILLAN, John Eric Secretary 1999-10-31 2005-04-04
SMITH, David Robert Secretary 1995-01-01 1997-10-29
SMITH, David Robert Secretary 1993-12-01
WATERS, Christine Maria Secretary 2011-03-01 2019-05-31
WATERS, Christine Maria Secretary 2007-10-10 2007-10-10
WEST, Michael David Secretary 2006-04-01 2006-11-15
BELL, Murray Lewis Director 1996-07-01 1998-09-01
BOUGOURD, Martyn Herbert Director 1994-07-08
BRYANT, Paul Robert, Captain Director 2006-02-07 2006-07-14
CLARKE, Jeremy Luke Director 2015-11-01 2016-11-04
EDWARDS, Anthony Hugh Director 1994-10-26 1995-07-26
EDWARDS, Keith David Williams Director 2010-12-06 2015-10-31
FOSTER, John Laurence Director 2005-02-02 2022-04-22
FULLER, Paul John Director 2007-03-27 2010-12-31
GUYMER, Eric Norman Lawrence Director 1993-09-30
HARPER, Malcolm George, Councillor Commander Director 1998-07-01 1999-12-31
IVINS, James Browell Director 2007-03-27 2011-02-28
KNIGHTLEY, Anthony Maurice Director 2004-12-17 2006-03-31
LANE, Clive Anthony Director 2016-11-01 2024-08-31
MACMILLAN, John Eric Director 1998-09-01 2005-04-04
MCGREAL, Bryan Director 2004-12-17 2005-02-02
PHILLIPS, Graham David Director 1995-08-21 2004-12-13
POWELL, John Edward Director 1992-12-31 1994-07-08
ROBERTS, Carl Director 2006-02-07 2007-03-30
SAVILLE, Duncan Paul Director 1993-12-01 1995-07-26
SHAW, Ian Dudley Director 1994-07-08
SMITH, David Robert Director 1993-12-01 1996-12-31
SOLEN, Christopher John Director 1994-07-15 1999-10-31
TUCKER, Allen Charles Director 1992-06-30
WATERS, Christine Maria Director 2007-10-10 2019-05-31
WEST, Michael David Director 2006-02-07 2006-11-15
WITHINSHAW, Charles Richard Pinhey Director 1997-01-01 2004-12-13
WORLEY, Frank Bernard Director 1992-11-16
WRIGHT, Michael Reginald Director 2005-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Portsmouth Harbour Ferry Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 183 total filings

Date Type Category Description
2026-03-23 AP03 officers appoint person secretary company with name date
2026-03-20 TM02 officers termination secretary company with name termination date
2026-03-20 AD01 address change registered office address company with date old address new address
2026-03-10 AP01 officers appoint person director company with name date
2026-02-03 CS01 confirmation-statement confirmation statement with updates
2026-01-09 MR04 mortgage mortgage satisfy charge full
2025-12-22 CH01 officers change person director company with change date
2025-12-22 AD01 address change registered office address company with date old address new address
2025-12-22 CH01 officers change person director company with change date
2025-12-22 CH03 officers change person secretary company with change date
2025-12-22 PSC05 persons-with-significant-control change to a person with significant control
2025-09-24 AA accounts accounts with accounts type full
2025-02-03 CS01 confirmation-statement confirmation statement with no updates
2025-01-08 AA accounts accounts with accounts type full
2024-09-22 RP04AP01 officers second filing of director appointment with name
2024-09-16 AP01 officers appoint person director company with name date
2024-09-16 TM01 officers termination director company with name termination date
2024-03-22 AA accounts accounts with accounts type small
2024-02-02 CS01 confirmation-statement confirmation statement with no updates
2023-02-06 CS01 confirmation-statement confirmation statement with updates

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