Profile

Company number
02071143
Status
Active
Incorporation
1986-11-05
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49100
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
Mabe Allen LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Directors believe that it remains appropriate to prepare the financial statements on a going concern basis. However, these circumstances represent a material uncertainty that may cast significant doubt on the Company's ability to continue as a going concern and, therefore, to continue realising its assets and discharging its liabilities in the normal course of business.”

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 · 44 resigned

Name Role Appointed Born Nationality
EVANS, Hazel Isla Secretary 2018-06-01
HALLATT, Roger Martindale Director 2022-02-25 May 1956 British
SEALEY, Mark Edward Director 2022-02-25 Feb 1961 British
SHORT, Jacob Jordan Director 2024-12-06 May 1998 British
Show 44 resigned officers
Name Role Appointed Resigned
HORNE, Roger Anthony Secretary 2018-05-31
BARRATT, Sheila Ethel Director 1994-03-18 1999-12-31
BENNETT, Gordon Director 2025-10-15
BENNETT, Jeremy Michael Director 2019-05-13 2023-04-21
BULMER, Roger Director 1993-07-09
BUNCH, John Sturdee Director 2019-10-01 2020-04-17
BURGESS, Angela Wendy Director 1993-08-06 1993-12-31
BURGESS, Robert Director 1993-12-31
BURGESS, Robert Andrew Director 1992-08-05
CARO, Gordon Lawrence Director 2022-02-25 2026-03-26
CIVIL, Andrew William Director 2022-02-25 2025-10-15
CLEGG, Jeremy Director 1996-08-23 2008-07-12
CRACKNELL, Maurice Director 1992-11-11
DAVENPORT, Harold Director 1995-04-29
EVANS, Andrew John Director 1994-01-07 1995-01-18
FAIRBURN, Michael Anthony Benedict David Director 2002-08-30 2003-03-28
GADSBY, Martin William Director 2014-01-31 2022-09-21
GRANGE, Robert Alan Director 1996-07-27 1998-04-25
GREVESON, Warren Director 2000-09-22 2002-03-01
HALLATT, Roger Martindale Director 2005-05-20 2019-04-12
LEWIS, Adrian Director 1998-04-24 2001-02-08
LYNCH, Andrew Director 1992-02-21
MCDONOUGH, Anthony Brian Director 2006-01-27 2006-11-03
MORGAN, Susan Sandra Director 2023-06-16 2025-10-15
OAKS, Timothy John Director 1994-07-16 2003-07-04
OAKS, Timothy John Director 1992-08-05
OLDHAM, Victoria Kathryn Director 2003-04-25 2006-02-27
PONT, John David Director 2000-07-08 2006-06-16
RAYNOR, Robert Alan Director 2024-12-06
RHEAD, John David Director 1992-10-16 1993-05-28
SMITH, Steven Robert Director 1994-03-18 1994-07-16
SNELL, John Richard Director 1992-07-17
STANDERLINE, Michael Geoffrey Director 2016-03-15 2020-04-30
STATHAM, Jacqueline Thelma Director 1996-08-23 2022-02-10
STRICKSON, Michael Director 1992-08-05
SYKES, Jeffrey Director 2005-11-04 2006-06-16
TAIT, Thomas, Dr Director 2008-11-07 2010-07-19
THOMAS, Michael Kenneth Director 2000-05-19
THOMPSON, Michael Philip Director 2014-11-14 2016-09-02
TOMLINSON, Paul Ronald Director 2010-03-05 2022-05-16
TOMLINSON, Paul Ronald Director 2002-07-13 2005-04-12
WADE, John Director 2003-07-12 2006-07-21
WEBB, Derek Director 2002-10-11 2003-03-11
WHITE, David John Director 2000-05-19

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 203 total filings

Date Type Category Description
2026-03-28 TM01 officers termination director company with name termination date
2025-12-02 CERT10 change-of-name certificate re registration public limited company to private
2025-12-02 RR02 change-of-name reregistration public to private company
2025-12-02 MAR incorporation re registration memorandum articles
2025-12-02 RESOLUTIONS resolution resolution
2025-10-16 TM01 officers termination director company with name termination date
2025-10-16 TM01 officers termination director company with name termination date
2025-10-16 TM01 officers termination director company with name termination date
2025-09-03 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2025-08-10 CS01 confirmation-statement confirmation statement
2025-07-02 AA accounts accounts with accounts type full
2025-01-13 MR04 mortgage mortgage satisfy charge full
2024-12-16 CH01 officers change person director company with change date
2024-12-09 AP01 officers appoint person director company with name date
2024-12-06 TM01 officers termination director company with name termination date
2024-10-14 AD01 address change registered office address company with date old address new address
2024-10-10 AA accounts accounts with accounts type full
2024-09-25 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2024-08-07 CS01 confirmation-statement confirmation statement
2024-01-18 CH01 officers change person director company with change 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