Profile

Company number
03120943
Status
Active
Incorporation
1995-11-01
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
49390
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
Consolidated (group)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Financial Statements have been prepared on a going concern basis as the Directors have a reasonable expectation that the Group has adequate resources for the foreseeable future and determined that while the use of the going concern basis is appropriate there is a material uncertainty as disclosed below. In the scenario where the Group is disposed of by Mobico Group plc during the twelve month period from the date of approval of these financial statements, whilst the letter of support states Mobico Group's intention to support the Group up until the date of disposal, it is reasonably possible that the disposal will complete within this period. Therefore, this creates a material uncertainty that may cast significant doubt on the ability of the Group to continue as a going concern under this scenario and therefore, that it may be unable to realise its assets and discharge its liabilities in the normal course of business should the Group be sold within the going concern period. This is because beyond the date of disposal, ongoing support from Mobico Group plc would cease, and the Group would be reliant on the willingness and ability of any buyer to continue to finance the Group going forward.”

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

3 active · 34 resigned

Name Role Appointed Born Nationality
FRASER, John Stewart Director 2025-10-17 Jul 1967 British
KRIGE, Lynette Gillian Director 2025-10-17 Sep 1966 British
STABLES, Thomas Findlay Director 2025-10-17 Nov 1972 British
Show 34 resigned officers
Name Role Appointed Resigned
ARNAOUTI, Michael Secretary 2017-07-01 2019-04-30
CALLANDER, Simon Secretary 2022-06-13 2025-10-17
CASSON, Jenny Secretary 2007-11-08 2008-09-25
LEES, Barbara Secretary 2008-09-25 2012-12-31
MYRAM, Jennifer Naomi Secretary 2020-01-23 2022-05-06
O'NEILL, Carol Ann Secretary 1995-11-01 2007-11-08
ROBINSON, Dianne Secretary 2012-12-31 2017-06-30
WOOLLARD, Julie Secretary 2019-05-08 2020-01-15
KENTMERE ASSOCIATES LIMITED Corporate Secretary 1995-11-01 1995-11-01
BARKER, Neil James Director 2007-11-08 2010-11-22
BARLOW, Paul Richard Director 2019-05-08 2020-06-18
BROSTER, Vanessa Director 2004-01-01 2007-11-08
CALLANDER, Simon Director 2023-08-01 2025-10-17
CAMERON, Philip Jason Director 2008-09-25 2010-03-09
CAMERON, Philip Jason Director 2007-11-08 2007-12-10
CLEAVES, Andrew Director 2010-08-31 2012-12-10
COATES, Peter Timothy Director 2007-11-08 2011-02-09
FRASER, John Stewart Director 2008-06-05 2024-10-01
GALE, Kevin Director 2025-01-31 2025-10-17
HARDY, Christopher James Director 2022-08-15 2024-01-31
JENSEN, Alexandra Naomi Director 2023-10-02 2025-01-31
LAWMAN, Anthony James William Director 2021-03-18 2022-08-15
LUNT, Edward Henry Director 2015-03-01 2018-03-09
MCDONALD, Anthony Joseph Director 2007-11-08 2008-04-18
MCEWAN, Neil Tom Director 2023-08-01 2024-07-01
MILES, Neil Rowland Director 2023-10-02 2025-10-17
NEWMAN, Richard Hugh Director 2011-05-26 2015-02-28
O NEILL, Steven Director 2004-01-01 2007-11-08
O NEILL, Steven Director 2003-08-01 2003-09-03
O'NEILL, Carol Ann Director 1997-04-30 2007-11-08
O'TOOLE, Raymond Director 2007-11-08 2009-11-18
ONEILL, Peter Stephen Director 1995-11-01 2007-11-08
STABLES, Thomas Findlay Director 2012-12-10 2023-07-27
LAMBTON LIMITED Corporate Director 1995-11-01 1995-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Coach Travel Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-17 Active
National Express Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-10-17

Filing timeline

Last 20 of 195 total filings

Date Type Category Description
2026-05-05 CS01 confirmation-statement confirmation statement with updates
2025-12-30 SH20 capital legacy
2025-12-30 SH19 capital capital statement capital company with date currency figure
2025-12-30 CAP-SS insolvency legacy
2025-12-30 RESOLUTIONS resolution resolution
2025-10-22 PSC02 persons-with-significant-control notification of a person with significant control
2025-10-22 PSC07 persons-with-significant-control cessation of a person with significant control
2025-10-22 AD01 address change registered office address company with date old address new address
2025-10-21 AP01 officers appoint person director company with name date
2025-10-21 AP01 officers appoint person director company with name date
2025-10-21 AP01 officers appoint person director company with name date
2025-10-21 TM01 officers termination director company with name termination date
2025-10-21 TM01 officers termination director company with name termination date
2025-10-21 TM01 officers termination director company with name termination date
2025-10-21 TM02 officers termination secretary company with name termination date
2025-10-17 SH01 capital capital allotment shares
2025-09-23 AA accounts accounts with accounts type group
2025-08-13 MR04 mortgage mortgage satisfy charge full
2025-08-13 MR04 mortgage mortgage satisfy charge full
2025-08-13 MR04 mortgage mortgage satisfy charge full

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