Profile

Company number
02918303
Status
Active
Incorporation
1994-04-13
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49410
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
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis, the Company has made a profit of £17.7m in the year to 31 December 2024 (18-month period to 31 December 2023: profit of £25.6m), and as at that date had net assets of £79.8m, cash reserves of £3.2m and net current liabilities of £3.9m (31 December 2023: £62.1m, cash reserves of £3.6m and net current liabilities of £5.5m). In addition to the Company's own resources, it is also a member of the global DP World group and participates in centralised treasury arrangements. The Company manages its financial risk in accordance with the policies stated in the Strategic Report on page 3.”

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 · 34 resigned

Name Role Appointed Born Nationality
GITTINS, Robert William Director 2018-08-21 Dec 1963 British
HARGREAVES, Gemma Victoria Louise Director 2018-08-21 Jun 1982 British
PARDAL FERNANDES, Jose Carlos Director 2025-06-19 Aug 1970 Portuguese
Show 34 resigned officers
Name Role Appointed Resigned
ASTON, Stephen Richard, Mr. Secretary 1994-04-13 2002-04-25
HALLIDAY, Martin John Secretary 2002-06-26 2004-07-27
HUNDLEBY, Susan Jane Secretary 2005-04-11 2013-01-21
MATURI, Julian Secretary 2002-04-25 2002-06-26
REYNOLDS, Andrew David Finch Secretary 2013-10-01 2016-07-05
WILSON, James Secretary 2004-07-27 2013-10-01
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1994-04-13 1994-04-13
ASHTON, Peter David Director 2002-04-25 2004-07-27
ASTON, Stephen Richard, Mr. Director 1994-04-13 2002-04-25
ASTON, Sylvia Director 2000-11-01 2002-04-25
DRURY, David Martin Director 1997-05-16 2002-04-25
HALLIDAY, Martin John Director 2002-06-26 2004-07-27
HEANEY, Paul Christopher Director 1999-09-01 2004-07-27
HEATON, Charles Robert Director 2016-10-07 2017-04-03
HIBBERT, Andrew Director 1994-04-13 2002-04-25
HIBBERT, Craig Stuart Director 2002-05-29 2016-08-30
HIBBERT, Craig Stuart Director 1996-08-01 2002-04-25
HIBBERT, Rebecca Director 2000-11-01 2002-04-25
HUNDLEBY, Susan Jane Director 2005-04-11 2013-01-21
HYATT, Jonathan Wade Director 2003-06-30 2005-04-29
LEES, Ian Director 1996-08-01 1999-01-31
MATURI, Julian Director 2013-01-31 2016-10-13
MATURI, Julian Director 2001-01-02 2004-07-27
MEADOWS, Simon Nicholas Director 2019-07-01 2025-06-19
MYATT, Richard Geoffrey Director 2017-08-11 2019-07-01
REYNOLDS, Andrew David Finch Director 2013-07-31 2016-10-18
TURNER, Andrew John Director 2007-04-14 2013-07-31
WALMSLEY, David John Director 2016-10-07 2018-03-02
WATERHOUSE, Stephen Gilroy Director 1999-09-01 2002-04-25
WILSON, James Director 2004-07-27 2019-07-01
YOUNG, Martyn John Director 2011-09-28 2014-05-31
ZUBIALDE URRALBURU, Luis Director 2014-05-01 2019-07-18
COMBINED NOMINEES LIMITED Corporate Nominee Director 1994-04-13 1994-04-13
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1994-04-13 1994-04-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dp World Palletways Group Ltd Corporate entity Significant influence 2022-06-29 Ceased 2026-03-03
Palletways Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-06-29 Ceased 2022-06-29
Palletways Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-06-29 Active
Palletways Holdings Limited Corporate entity Shares 75–100% 2017-01-01 Ceased 2022-06-29

Filing timeline

Last 20 of 177 total filings

Date Type Category Description
2026-04-28 CS01 confirmation-statement confirmation statement with no updates
2026-04-27 PSC07 persons-with-significant-control cessation of a person with significant control
2026-01-13 PSC02 persons-with-significant-control notification of a person with significant control
2026-01-13 PSC05 persons-with-significant-control change to a person with significant control
2025-12-17 AA accounts accounts with accounts type full
2025-12-03 DISS40 gazette gazette filings brought up to date
2025-12-02 GAZ1 gazette gazette notice compulsory
2025-07-31 CH01 officers change person director company with change date
2025-06-19 TM01 officers termination director company with name termination date
2025-06-19 AP01 officers appoint person director company with name date
2025-04-14 CS01 confirmation-statement confirmation statement with no updates
2024-07-01 AA accounts accounts with accounts type full
2024-04-18 CS01 confirmation-statement confirmation statement with no updates
2023-04-20 CS01 confirmation-statement confirmation statement with updates
2023-04-20 PSC07 persons-with-significant-control cessation of a person with significant control
2023-04-20 PSC02 persons-with-significant-control notification of a person with significant control
2022-12-06 AA accounts accounts with accounts type full
2022-08-02 AA01 accounts change account reference date company current extended
2022-07-01 PSC07 persons-with-significant-control cessation of a person with significant control
2022-07-01 PSC02 persons-with-significant-control notification of a person with significant control

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