UK Companies House feature
GB RAILFREIGHT LIMITED
Profile
- Company number
- 03707899
- Status
- Active
- Incorporation
- 1999-02-04
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 49200
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- PKF Littlejohn LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have assessed the Company's ability to continue as a going concern and are satisfied that it has the resources to continue in operational existence for the foreseeable future. In making this assessment, the Directors have considered the Company's financial position, the results of stress testing under various scenarios, and the expected future performance of the business. Additionally, the Company maintains a strong liquidity position, and its debt servicing obligations are well-managed. No material uncertainties have been identified that would cast significant doubt on the Company's ability to continue as a going concern for the next 12 months from the date of approval of these financial statements. As a result, the Directors believe that it is appropriate to prepare the financial statements on a going concern basis.”
Significant events
- “Secured a new 3-year contract with Etex BP for the movement of gypsum rock between Hull and Ferrybridge”
- “Secured a new 4-year contract with Aggregate Industries to transport aggregates from it key sites.”
- “Preferred Railfreight partner for customers OOCL and Cosco with effect November 2024”
- “Secured a 3-year contract extension with Network Rail SCO for LDC operations.”
- “Secured a 3-year contract extension with Network Rail SCO for the haulage services (possessions, network & bulk services) and LDC operations.”
- “Secured a 3-year contract extension with Haltermann Carless.”
- “Secured a 3-year contract extension with Sibelco.”
- “£5m Greenhouse Bidco Intercompany loan received March 2025.”
- “£5m GBRf Intercompany loan paid to Greenhouse Bidco, March 2025.”
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
5 active · 38 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| DAY, Liam | Director | 2025-01-27 | Mar 1987 | British |
| GOLDING, David Hector | Director | 2025-01-27 | Oct 1965 | British |
| GOULDING-DAVIS, Karl Peter | Director | 2014-03-31 | May 1971 | British |
| LANGTON, Ian David | Director | 2025-01-27 | Dec 1969 | British |
| SMITH, John Geoffrey | Director | 2000-04-07 | May 1961 | British |
Show 38 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BARRIE, Sidney | Secretary | 2005-12-20 | 2010-05-28 |
| CUNNINGTON, Emma | Secretary | 2015-03-25 | 2016-11-15 |
| GARNHAM, Severine Pascale | Secretary | 2010-12-31 | 2014-03-19 |
| GERMON, Derek Anthony | Secretary | 2024-12-03 | 2025-10-29 |
| POTTS, Derek | Secretary | 1999-03-31 | 1999-12-03 |
| ROBINSON, Timothy Andrew | Secretary | 2005-01-11 | 2005-01-11 |
| RUPPEL, Brenda Louise | Secretary | 2005-01-11 | 2005-12-20 |
| SMITH, Marie | Secretary | 2004-07-15 | 2004-12-31 |
| STEINKOPF, Max David | Secretary | 2004-06-29 | 2005-07-08 |
| CML SECRETARIES LIMITED | Corporate Secretary | 2010-05-28 | 2010-12-31 |
| GD SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1999-12-03 | 2004-07-15 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-02-04 | 1999-03-31 |
| COART, Francois | Director | 2010-06-14 | 2016-11-15 |
| COCKERHAM, Alan Stuart | Director | 2009-11-18 | 2010-05-28 |
| CURLEY, John Hamilton | Director | 2005-05-10 | 2009-03-06 |
| ELLIS, John Russell | Director | 2001-03-30 | 2010-05-28 |
| FAHLEN, Elise | Director | 2016-11-15 | 2017-09-25 |
| GAUSBY, David Clement | Director | 2006-03-16 | 2010-05-28 |
| GAUTHEY, Francois | Director | 2015-09-24 | 2016-11-15 |
| GOLDNEY, Ralph Peter | Director | 2007-07-19 | 2009-10-02 |
| GOUNON, Jacques | Director | 2010-05-28 | 2010-05-28 |
| GRANT, Mary Alexander | Director | 2009-04-01 | 2010-05-28 |
| HAINES, Andrew | Director | 2005-07-08 | 2008-11-28 |
| HOGG, Michael Stephen | Director | 2008-05-21 | 2008-12-17 |
| KNOWLES, David Barry | Director | 2016-03-23 | 2018-07-22 |
| LIENARD, Claude Rene | Director | 2010-05-28 | 2012-09-21 |
| LINNETT, Diana Elizabeth | Director | 2002-12-09 | 2004-12-09 |
| LONG, Jeremy Paul Warwick | Director | 1999-03-31 | 2005-04-07 |
| MOULIN, Emmanuel | Director | 2012-09-21 | 2015-03-31 |
| POTTS, Derek | Director | 1999-03-31 | 1999-12-03 |
| ROBINSON, Timothy Andrew | Director | 2005-01-11 | 2005-05-25 |
| SAINSON, Pascal Georges Armand | Director | 2010-05-28 | 2016-11-15 |
| SCHABAS, Michael Huntly | Director | 1999-03-31 | 2009-03-31 |
| SIMONS, David Paul | Director | 2002-08-15 | 2014-03-31 |
| STEINKOPF, Max David | Director | 2000-04-07 | 2005-07-08 |
| TAYLOR, Stephen | Director | 2002-06-27 | 2004-03-31 |
| WALKER, Kevin Paul | Director | 2009-08-24 | 2010-05-28 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-02-04 | 1999-03-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Hector Rail Holding Uk Limited | Corporate entity | Shares 75–100% | 2016-11-15 | Active |
Filing timeline
Last 20 of 235 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-02-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-10-29 | TM02 | officers | termination secretary company with name termination date |
| 2025-06-19 | AA | accounts | accounts with accounts type full |
| 2025-02-05 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-02-04 | AD02 | address | change sail address company with old address new address |
| 2025-01-29 | AP01 | officers | appoint person director company with name date |
| 2025-01-29 | AP01 | officers | appoint person director company with name date |
| 2025-01-29 | AP01 | officers | appoint person director company with name date |
| 2024-12-20 | AA | accounts | accounts with accounts type full |
| 2024-12-03 | AP03 | officers | appoint person secretary company with name date |
| 2024-10-23 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-09-30 | AD01 | address | change registered office address company with date old address new address |
| 2024-02-02 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-10-17 | AA | accounts | accounts with accounts type full |
| 2023-02-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-10-11 | AA | accounts | accounts with accounts type full |
| 2022-02-07 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2021-12-23 | MR04 | mortgage | mortgage satisfy charge full |
| 2021-12-23 | MR04 | mortgage | mortgage satisfy charge full |
| 2021-12-23 | MR04 | mortgage | mortgage satisfy charge full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory