Profile

Company number
03707899
Status
Active
Incorporation
1999-02-04
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49200
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
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

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

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