Profile

Company number
03610568
Status
Active
Incorporation
1998-08-05
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52219
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
Dains Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, the Company therefore continues to adopt the going concern basis in preparing its financial statements.”

Subsidiaries

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 · 38 resigned

Name Role Appointed Born Nationality
MOORE, Tracy Amanda Secretary 2020-07-27
FARR, Paul Andrew Director 2026-03-16 Mar 1976 British
WEAVER, Michael Philip Director 2026-03-16 Aug 1979 British
Show 38 resigned officers
Name Role Appointed Resigned
BIRD, Anthony Michael Secretary 2005-06-21 2007-04-20
BORGES, Yamila Secretary 2002-09-01 2005-04-28
GARRAWAY, Wendy Anne Secretary 2008-03-31 2008-08-31
HERREID, Steven Michael Secretary 2000-05-30 2002-09-01
HOOEY, Anthony Grattan Secretary 1998-08-05 2000-05-30
MCDONNELL, Martin Secretary 2005-04-27 2005-06-21
NICHOLS, Rupert Henry Conquest Secretary 2008-08-31 2009-05-08
RYAN, Gerard Secretary 2007-04-20 2008-12-16
WETHERALL, Dawn Amanda Secretary 2009-12-23 2020-07-22
ASTON, Edward Director 2018-02-12 2020-02-07
BIRD, Anthony Michael Director 2005-06-21 2007-04-20
BORGES, Yamila Director 2002-09-01 2005-04-28
COONEY, Patrick John Director 2003-08-01 2005-07-19
CULLEN, Nicholas John Director 2009-07-14 2009-09-30
DAVID, Dylla Director 2005-08-01 2006-04-28
DEGNAN, Ian Alan Director 2013-03-05 2013-11-06
GILL, James Edward Director 2019-09-03 2020-07-21
HERREID, Steven Michael Director 2000-05-30 2002-09-01
HOOEY, Anthony Grattan Director 1998-10-29 2000-05-10
JONES, David Alun Director 2020-07-20 2026-03-17
KEITH, Winters Director 2005-08-01 2007-08-02
KENNA, Declan Director 2002-11-01 2003-12-01
KENNIS, Robert Director 1998-09-04 2001-07-06
KING, Stephen Roy Director 2013-11-05 2014-08-28
KING, Stephen Roy Director 2009-12-23 2013-03-06
LEONARD, Charles H Director 2006-10-23 2007-03-09
MCDONNELL, Martin Director 2005-04-27 2005-06-21
MCDOUGAL, Rubin J Director 2013-03-05 2013-11-06
MORRISON, Steve Director 2001-08-17 2002-09-01
NICHOLS, Rupert Henry Conquest Director 2007-08-10 2009-05-08
O'DONOGHUE, Michael Director 2014-08-28 2018-02-14
PATEL, Jignesh Vasant Director 2003-12-01 2005-03-02
POMLETT, Leigh Martin Director 2009-09-09 2019-09-06
RYAN, Gerard Director 2007-04-20 2008-12-16
SIDLER, Bruno Director 2007-03-09 2009-12-30
SINGLETON, Timothy Peter Director 1998-08-05 2003-08-01
SLAUGHTER, Michael David Director 2007-03-09 2007-08-02
WALTON, Christopher Gareth Director 2020-02-10 2026-03-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Michael Philip Weaver Individual Significant influence 2026-03-16 Active
Mr Paul Andrew Farr Individual Significant influence 2026-03-16 Active
Ceva Coop Holdco Bv Corporate entity Shares 75–100%, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2024-03-15 Ceased 2026-03-16
Ceva Freight Holdings Luxembourg Sarl Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2024-03-15

Filing timeline

Last 20 of 298 total filings

Date Type Category Description
2026-03-17 TM01 officers termination director company with name termination date
2026-03-17 TM01 officers termination director company with name termination date
2026-03-17 PSC01 persons-with-significant-control notification of a person with significant control
2026-03-16 PSC01 persons-with-significant-control notification of a person with significant control
2026-03-16 PSC07 persons-with-significant-control cessation of a person with significant control
2026-03-16 AP01 officers appoint person director company with name date
2026-03-16 AP01 officers appoint person director company with name date
2025-12-15 SH19 capital capital statement capital company with date currency figure
2025-12-15 SH20 capital legacy
2025-12-15 CAP-SS insolvency legacy
2025-12-15 RESOLUTIONS resolution resolution
2025-10-03 AA accounts accounts with accounts type full
2025-08-11 CS01 confirmation-statement confirmation statement with no updates
2024-10-04 AA accounts accounts with accounts type full
2024-08-05 CS01 confirmation-statement confirmation statement with updates
2024-08-05 PSC02 persons-with-significant-control notification of a person with significant control
2024-08-05 PSC07 persons-with-significant-control cessation of a person with significant control
2024-02-23 AD01 address change registered office address company with date old address new address
2023-12-29 AA accounts accounts with accounts type full
2023-08-07 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