Profile

Company number
02328599
Status
Active
Incorporation
1988-12-14
Last accounts made up
2023-12-31
Account category
FULL
Primary SIC
49319
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
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As at the date of authorisation, the parent company has declared its continued support to the company to ensure that it continues to operate over the next 12 months and that it does not intend to call in any balances owed to them for a period of at least 12 months from the date of signing the financial statements. This together with the increased turnover and the improved overall performance of the Company allow the directors to believe that preparing the accounts on a going concern basis is appropriate.”

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 · 39 resigned

Name Role Appointed Born Nationality
BROWN, Colin Director 2025-12-10 Feb 1968 British
CAHILL, William John Director 2025-12-10 May 1956 British
MCINNES, James Robert Director 2025-12-10 May 1984 British
Show 39 resigned officers
Name Role Appointed Resigned
BASSOM, Andrew George Secretary 1994-10-07
DAVIES, Elizabeth Anne Secretary 2005-01-18 2013-12-16
EDWARDS, Lorna Secretary 2013-12-16 2014-09-29
HOYLES, Gary Stephen Secretary 1996-02-01 1997-12-04
HUNT, Philip Swinson Secretary 1995-09-22 1996-02-01
SCOTT, Russell Pringle Secretary 1994-10-07 1995-09-22
TURNER, David Paul Secretary 1997-12-04 2005-01-18
ATKINS, Colin Anthony John Director 2003-01-01 2016-12-31
BAGRIDGE, Terence Director 1994-09-01 1996-02-01
BASSOM, Andrew George Director 1995-03-31
BATLLE, Laurence Director 2014-09-29 2016-12-31
BENNETT, Edward Vine Director 1991-10-17 1992-05-18
BOIS, Ronan Director 2014-09-29 2020-02-24
BOSSY, Stephan Alexandre Director 2017-01-01 2018-01-01
BOWLER, Richard Anthony Director 2000-07-27 2014-09-29
CHANDLER, Mark Director 1992-09-23 1995-11-22
COHEN, Norman Victor Director 1992-05-18
COUTURIER, Thierry Claude Henry Alexandre Director 2017-07-10 2020-08-31
FERRIERE, Romain Director 2017-01-01 2020-06-01
FRASER, Alistair John Charles Director 2006-01-01 2017-07-10
GOODBOURN, Howard Charles Director 2016-07-04 2016-12-31
HART, Alison Director 1999-01-01 2000-01-23
HODGSON, Gordon William Director 1997-12-04 1998-12-31
HUNT, Philip Swinson Director 1995-06-15 1997-12-04
JACKSON, Timothy David Wyse Director 2014-09-29 2018-10-18
LEWIS, Jane Elizabeth Director 2018-03-27 2019-02-26
LONSDALE, Stephen Philip Director 1997-12-04 2002-05-01
MASSON, Arnaud Max Director 2020-02-24 2025-12-10
NEYLON, Darren Lee Director 2019-06-17 2021-02-28
NEYLON, Darren Lee Director 2017-02-01 2018-02-16
PANGBOURNE, Rodney Bryan Director 1991-10-17
PORTER, Gedffrey John Director 1991-10-17 1992-05-18
RAY, John Alfred Director 1998-09-15 2002-05-01
SAINT-FELIX, Marc Director 2017-01-01 2018-01-01
SCOTT, Russell Pringle Director 1992-09-23 1995-09-22
SCOWEN, Robert Director 2006-02-22 2014-09-29
SEWELL, Alan James Director 1999-05-10 2010-04-09
SPICER, Keith Martyn Director 1996-02-01 2006-01-01
WATERMAN, Patrick William Mark Director 1997-12-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
First Bus Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-10 Active
Ratp Dev Uk Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-12-10

Filing timeline

Last 20 of 224 total filings

Date Type Category Description
2026-03-25 RP01CS01 confirmation-statement replacement filing of confirmation statement with made up date
2026-02-06 CS01 confirmation-statement confirmation statement with no updates
2026-01-22 CERTNM change-of-name certificate change of name company
2026-01-21 AD01 address change registered office address company with date old address new address
2025-12-23 PSC02 persons-with-significant-control notification of a person with significant control
2025-12-23 PSC07 persons-with-significant-control cessation of a person with significant control
2025-12-16 AP01 officers appoint person director company with name date
2025-12-16 AP01 officers appoint person director company with name date
2025-12-16 AP01 officers appoint person director company with name date
2025-12-16 TM01 officers termination director company with name termination date
2025-12-10 SH01 capital capital allotment shares
2025-09-29 CS01 confirmation-statement confirmation statement with no updates
2025-04-08 AA accounts accounts with accounts type full
2025-04-01 AD01 address change registered office address company with date old address new address
2025-04-01 PSC05 persons-with-significant-control change to a person with significant control
2025-02-19 MR04 mortgage mortgage satisfy charge full
2024-10-02 CS01 confirmation-statement confirmation statement with no updates
2024-02-23 AA accounts accounts with accounts type full
2023-09-27 CS01 confirmation-statement confirmation statement with no updates
2022-10-28 AD01 address change registered office address company with date old address new address

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