Profile

Company number
02760505
Status
Active
Incorporation
1992-10-30
Last accounts made up
2024-12-24
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
WR Partners
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Accordingly, these financial statements have been prepared on a basis other than that of a going concern. However, no material adjustments have arisen with regard to asset valuations, as the Directors anticipate that they will be realised at their carrying value in the future.”

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

7 active · 25 resigned

Name Role Appointed Born Nationality
BAGGOTT, John Geoffrey Secretary 2014-10-29
BURGESS, Ian Reginald William Director 2018-03-07 Dec 1948 British
CHAPMAN, Geoffrey Ian Director 2019-06-20 Apr 1958 British
DAVIES, David Wynne Director 2023-01-27 Oct 1954 British
HANCOCK, Anthony Mark Director 1992-10-30 Nov 1953 British
MEADOWCROFT, Christopher Michael Director 2014-05-01 Apr 1985 British
WILSON, Gregory Alexander Benoit Director 2004-03-27 Dec 1979 British
Show 25 resigned officers
Name Role Appointed Resigned
GROCOTT, Stephen Secretary 2013-10-10 2014-10-29
HILL, Richard Graham Secretary 1992-10-10 1994-12-14
JACOB, Christopher Secretary 2006-11-03 2010-09-07
JACOB, Christopher Secretary 1997-10-23 1999-01-17
JEUDA, Basil Simon Secretary 1994-12-14 1997-10-31
JONES, David Harold Secretary 2013-01-09 2013-10-10
SELF, Howard John Secretary 1999-01-17 2006-11-02
SMITH, Andrew James Secretary 2010-09-07 2013-01-09
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-10-30 1992-10-10
BRAY, Duncan James Director 1994-05-21 2007-02-04
BROUGH, Alan Fletcher Director 2012-10-24 2018-01-15
CAMPION, Sydney Frederick Director 2001-09-04 2004-10-09
GASKIN, David George Director 1995-11-28 2012-10-31
HAYWOOD, Emma Claire Director 2018-01-23 2019-01-16
JEUDA, Basil Simon Director 1994-05-21 1997-10-31
KEMP, David Ronald Director 1994-05-21 2018-01-15
MORREY, Andrew William Director 1992-12-10 1999-10-17
POOLE, John Roderick Director 1994-05-21 1995-08-16
SELF, Howard John Director 2000-09-12 2006-11-02
SHAW, Edward Hugh Director 1994-05-21 2006-05-19
TAYLOR, Roger Kenneth Director 1998-06-09 1999-04-13
WESTERMAN, David Ronald Director 2005-10-24 2006-06-02
WESTERMAN, Linda Margaret Director 2005-10-24 2006-06-02
WOOD, Peter John Edward Director 2001-09-04 2006-02-20
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-10-30 1992-10-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Anthony Mark Hancock Individual Significant influence 2016-04-06 Ceased 2026-02-04
Mr David Ronald Kemp Individual Significant influence 2016-04-06 Ceased 2026-02-04
Alan Fletcher Brough Individual Significant influence 2016-04-06 Ceased 2026-02-04
Gregory Alexander Benoit Wilson Individual Significant influence 2016-04-06 Active
Christopher Michael Meadowcroft Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 490 total filings

Date Type Category Description
2026-03-21 SH03 capital capital return purchase own shares
2026-02-04 PSC07 persons-with-significant-control cessation of a person with significant control
2026-02-04 PSC07 persons-with-significant-control cessation of a person with significant control
2026-02-04 PSC07 persons-with-significant-control cessation of a person with significant control
2026-01-31 DISS40 gazette gazette filings brought up to date
2026-01-30 AAMD accounts accounts amended with accounts type full
2026-01-28 CS01 confirmation-statement confirmation statement with updates
2026-01-20 GAZ1 gazette gazette notice compulsory
2025-09-19 AA accounts accounts with accounts type full
2025-05-14 SH03 capital capital return purchase own shares
2025-02-20 CS01 confirmation-statement confirmation statement with updates
2025-02-10 SH03 capital capital return purchase own shares
2024-12-10 SH03 capital capital return purchase own shares
2024-10-25 AA accounts accounts with accounts type full
2024-08-21 SH03 capital capital return purchase own shares
2024-07-29 SH03 capital capital return purchase own shares
2024-02-22 MR04 mortgage mortgage satisfy charge full
2024-02-19 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-02-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-02-08 MA incorporation memorandum articles

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