Profile

Company number
02362957
Status
Active
Incorporation
1989-03-17
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52290
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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“These conditions indicate a material uncertainty which may cast significant doubt over the Company's ability to continue as a going concern. These financial statements do not include the adjustments that would result if the Company were unable to continue as a going concern.”

Subsidiaries

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

6 active · 41 resigned

Name Role Appointed Born Nationality
PICKARD, Gary Charles Secretary 2011-08-08
MICHELMORES SECRETARIES LIMITED Corporate Secretary 2017-03-03
BAIJOT, Arnaud Xavier Director 2025-10-24 Jun 1990 Belgian
HERRING, Phillip David Director 2013-01-01 Sep 1970 British
ORIOL CARRERAS, Josep Director 2018-12-17 Nov 1961 Spanish
PICKARD, Gary Charles Director 2011-08-08 Jun 1965 British
Show 41 resigned officers
Name Role Appointed Resigned
BARBER, Alistair Michael Secretary 2005-08-25 2008-03-05
GRIFFITHS, Rees Secretary 1992-06-26 1996-09-12
HANKEY, Nicholas Secretary 2008-03-06 2011-07-15
JOLMERS, Nicholas Frederick Secretary 1992-06-26
TAYLOR, Timothy Robert Secretary 1996-09-12 2005-08-08
MICHELMORES SECRETARIES LIMITED Corporate Secretary 2015-10-12 2017-02-17
ALEN, Michael John Director 2001-09-01 2005-07-13
ARCHER, Julie Jane Director 2002-09-18 2004-08-31
AUMON, Jacques Terre Rene Hubert Director 1996-04-18 1997-03-28
AUSTIN, Keith Director 2001-09-01 2002-01-01
BARBER, Alistair Michael Director 2006-06-07 2007-11-15
BOUTELIER, Alexandra Florence Director 2010-12-20 2012-05-10
CARTWRIGHT, Martin Director 2005-12-01
D'AMBRIERES, Gilles Gouin Director 1998-03-25 2003-06-30
DABIN, Colin Godward Director 1995-05-24
DABIN, Leonard Godward Director 1992-06-26
DESNOS, Patrick Director 1999-04-16 2000-03-31
EVANS, Mark Robert Director 2006-06-07 2012-07-31
EVERETT, Brian David Director 1991-03-31
GAUCHET, Frederic Director 2000-05-19 2001-11-01
GRAY, Stephen Leslie Director 2001-09-01 2004-10-13
GRIFFITHS, Rees Director 1992-06-26 1996-09-12
HANKEY, Nicholas Director 2008-03-06 2011-07-15
HULYER, Derek Michael Director 2001-09-01 2005-12-01
JANNET, Henri Director 1992-06-26 1998-09-30
JOLMERS, Nicholas Frederick Director 2000-02-10
KALIS, Maximilian Director 2010-05-05 2011-11-30
MARSHALL, Andrew Nicholas Director 2001-09-01 2004-07-05
MARTIN, Anthony Cedric Guy Director 2001-09-01 2007-01-23
MUIR, George Watson Director 1992-06-26 1998-03-25
PICHARD, Ronan Pierre Yves Director 2012-05-10 2015-01-15
POIRIER, Jean Patrice Director 1992-06-26 1997-03-28
POUSSIN, Claude Director 1998-03-25 2003-03-06
PRINCET, Philippe Pierre Edouard Director 2001-09-01 2010-12-31
SHARP, Stuart John Director 1998-07-16 1999-03-04
TAYLOR, Susan Jane Director 2002-09-18 2006-02-23
TAYLOR, Timothy Robert Director 1998-03-25 2005-08-08
TERRIER, Jean Christophe Michel Leon Director 2001-09-01 2002-07-10
THIERRY, Wilfried Didier Charles Director 2012-05-10 2018-12-11
THIERRY, Wilfried Didier Charles Director 2007-01-23 2010-05-05
WILLIAMS, Nigel John Director 2001-09-01 2002-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Saba Infra Holdings Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 248 total filings

Date Type Category Description
2026-02-02 CS01 confirmation-statement confirmation statement with no updates
2025-11-10 AP01 officers appoint person director company with name date
2025-10-27 AA accounts accounts with accounts type full
2025-02-03 CS01 confirmation-statement confirmation statement with no updates
2024-10-28 AA accounts accounts with accounts type full
2024-01-31 CS01 confirmation-statement confirmation statement with updates
2023-04-19 AA accounts accounts with accounts type full
2023-02-06 CS01 confirmation-statement confirmation statement with no updates
2022-08-17 AA accounts accounts with accounts type full
2022-02-09 CS01 confirmation-statement confirmation statement with no updates
2021-08-07 AA accounts accounts with accounts type full
2021-02-09 CS01 confirmation-statement confirmation statement with no updates
2021-02-09 PSC05 persons-with-significant-control change to a person with significant control
2020-12-17 AD01 address change registered office address company with date old address new address
2020-11-24 AA accounts accounts with accounts type full
2020-02-03 CS01 confirmation-statement confirmation statement with no updates
2019-07-17 AA accounts accounts with accounts type full
2019-02-11 CS01 confirmation-statement confirmation statement with updates
2019-02-11 PSC05 persons-with-significant-control change to a person with significant control
2018-12-19 RESOLUTIONS resolution resolution

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