Profile

Company number
02928205
Status
Active
Incorporation
1994-05-12
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52103
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
Consolidated (group)
Auditor
Deloitte Ireland LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. The financial statements have been prepared on a going concern basis. ... Furthermore, the directors have obtained confirmation from its ultimate parent company that it will continue to make sufficient financial resources available to the Company to enable it to continue its operating activities for a period of not less than twenty months from the date of approval of the financial statements and to enable the Company to meet its liabilities as they fall due.”

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 · 38 resigned

Name Role Appointed Born Nationality
KLINGLER-WERNER, Susanne Director 2022-10-01 Jun 1971 German
PARKINSON, Matthew Director 2022-10-01 Dec 1971 British
SLEIMAN, Andrew Director 2025-11-01 Feb 1980 British
VERHOEF, Otto Wijnand Hendrik Director 2024-08-15 Feb 1974 Dutch
Show 38 resigned officers
Name Role Appointed Resigned
CHEEK, Philip John Secretary 2000-01-31 2000-07-14
DUNSTAN, Peter Kingsley Secretary 2016-07-26 2017-04-20
HAYNES, Simon Laurence Secretary 1995-09-22 2000-01-31
PAGDIWALLA, Zulfikar Fakhruddin Secretary 2000-07-14 2008-07-01
RODRIGUEZ MARQUEZ, Elisabel Secretary 2017-04-20 2019-08-01
STEWARDSON, Peter Raoul Secretary 2020-04-29 2025-11-17
WADGE, Stewart Secretary 2008-07-01 2016-07-26
WELSH, Bram Matthew Secretary 2019-08-01 2020-04-29
WHIDDINGTON, Charles Richard Secretary 1995-09-22 2000-01-31
WESTLEX REGISTRARS LIMITED Corporate Nominee Secretary 1994-05-12 1995-09-22
ARRIAGA ARIAS, Luis Director 2016-11-23 2018-06-18
BLAIN, Christian Director 1997-08-22 2003-07-31
COSSAR, Thomas Ritchie Director 1995-09-22 1996-05-22
DOBBERSTEIN, Boris Director 2020-04-29 2024-08-15
DUNSTAN, Peter Kingsley Director 2013-10-17 2017-04-20
HAFFERTY, John Director 2001-06-01 2006-01-09
HARRELL, Michael Burke Director 2020-04-29 2022-10-01
HILL, Daryl Director 1997-06-21 1997-07-23
LEMKE, Dirk Winfried Director 2003-07-31 2005-12-14
MADSEN, Steve Thomas Director 1999-12-29 2000-04-30
MENSING, Hans Michael Director 2011-10-21 2017-02-01
NIGHTINGALE, Mark Director 2011-10-21 2016-11-23
PHILLIPS, Martin Ladd Director 2000-05-01 2002-05-02
RICHARDSON, Stuart George Director 2008-07-01 2011-09-23
RIVIECCIO JR, Louis Anthony Director 2019-07-08 2020-04-29
RODRIGUEZ MARQUEZ, Elisabel Director 2017-04-20 2019-08-01
SALENTINE, Andrew Thomas Director 1997-08-22 1999-12-29
SCHARDT, Manfred Director 1996-05-20 2008-08-29
STEWARDSON, Peter Raoul Director 2017-02-01 2025-11-17
SULEIMAN, Rami Director 2011-09-23 2013-10-17
TRENCHARD, Alison Director 1996-05-29 1997-08-12
VALE, Mark Simon Director 2018-06-18 2020-04-29
WARD, Peter Geoffrey Director 1999-10-18 2002-12-31
WARD, Simon Director 1997-08-31 1999-10-19
WASHBURN, Janice Jane Director 2000-01-21 2001-05-31
WELSH, Bram Matthew Director 2019-08-01 2020-04-29
WOOD, Steven Paul Director 2002-12-20 2010-04-06
WESTLEX NOMINEES LIMITED Corporate Nominee Director 1994-05-12 1995-09-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
United Parcel Service, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 180 total filings

Date Type Category Description
2026-02-26 AP01 officers appoint person director company with name date
2026-01-03 AA accounts accounts with accounts type full
2025-11-20 TM02 officers termination secretary company with name termination date
2025-11-20 TM01 officers termination director company with name termination date
2025-05-29 CS01 confirmation-statement confirmation statement with no updates
2025-01-03 AA accounts accounts with accounts type full
2024-10-15 AP01 officers appoint person director company with name date
2024-10-03 TM01 officers termination director company with name termination date
2024-05-13 CS01 confirmation-statement confirmation statement with no updates
2023-12-30 AA accounts accounts with accounts type full
2023-05-12 CS01 confirmation-statement confirmation statement with no updates
2023-05-05 AD01 address change registered office address company with date old address new address
2022-11-07 AA accounts accounts with accounts type full
2022-10-21 AP01 officers appoint person director company with name date
2022-10-20 AP01 officers appoint person director company with name date
2022-10-04 TM01 officers termination director company with name termination date
2022-05-12 CS01 confirmation-statement confirmation statement with no updates
2022-03-14 AD02 address change sail address company with old address new address
2021-09-29 AA accounts accounts with accounts type full
2021-05-12 CS01 confirmation-statement confirmation statement with no updates

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