Get an alert when GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-02-07 (in 9mo)

Last made up 2026-01-24

Watchouts

None on the register

Cash

£915K

Latest balance sheet

Net assets

£18M

Equity attributable

Employees

38

Average over period

Profit before tax

-£4M

Period ending 2025-06-30

Name history

Renamed 2 times since incorporation

  1. GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED 2007-07-16 → present
  2. ROSEHILL PROPERTY DEVELOPMENTS LIMITED 2000-04-26 → 2007-07-16
  3. EBONPACK LIMITED 2000-02-08 → 2000-04-26

Accounts

2-year trend · latest reflected 2025-06-30

Metric Trend 2024-06-302025-06-30
Turnover £8,783,070£19,852,921
Operating profit -£31,216,238-£2,924,937
Profit before tax -£30,416,777-£4,268,719
Net profit -£29,527,750-£4,268,719
Cash £1,212,581£915,211
Total assets less current liabilities -£43,061,449£17,669,832
Net assets -£43,061,449£17,669,832
Equity -£43,061,449£17,669,832
Average employees 3838
Wages £33,392,744£17,062,599

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-06-302025-06-30
Operating margin -355.4%-14.7%
Net margin -336.2%-21.5%
Return on capital employed 72.5%-16.6%
Gearing (liabilities / total assets) 686.0%68.2%
Current ratio 0.12x1.43x
Interest cover -23.44x-1.84x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company had net current assets of £16,207,034 (30 June 2024: £44,517,265) and net assets of £17,669,832 (30 June 2024: £43,061,449) and the financial statements have been prepared on the going concern basis, which the directors believe to be appropriate for the following reason. The directors have prepared cash flow forecasts for a period of 12 months from the date of approval of these financial statements. These forecasts indicate that the company is expected to have sufficient resources to meet its liabilities as they fall due. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED · parent
    1. Goodman Peterborough (UK) Limited 100% · United Kingdom · property holding and investment
    2. Centrum West Management Company Limited 100% · England and Wales · property management
    3. Pochin Goodman (Northern Gateway) Limited 50% · England & Wales · property development

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 23 resigned

Name Role Appointed Born Nationality
ANCOSEC LIMITED Corporate Secretary 2007-04-13
CORNELL, James Martin Director 2009-11-30 Jan 1974 British
CROSSLAND, Charles Edward Director 2010-12-31 Feb 1970 British
HARRIS, Jason Duncan Director 2011-11-10 May 1975 British
RALSTON, Peter Christopher Director 2018-01-18 Sep 1973 British
REED, Robert Paul Director 2019-12-16 Sep 1968 British
Show 23 resigned officers
Name Role Appointed Resigned
BRETT, David Anthony Secretary 2005-08-22 2007-04-13
HODGE, Paul Antony Secretary 2003-02-03 2005-08-22
KEIR, David Christopher Lindsay Secretary 2001-12-31 2003-02-03
WATERLOW REGISTRARS LIMITED Corporate Secretary 2000-03-03 2001-12-31
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2000-02-08 2000-03-03
BRETT, David Anthony Director 2009-12-31 2017-12-15
BRETT, David Anthony Director 2007-04-13 2008-08-15
COURT, Gregory James Director 2001-12-31 2005-12-15
DALBY, Jason Andrew Denholm Director 2003-03-20 2010-12-31
HESLOP, Paul David Director 2019-11-06 2025-09-19
HODGE, Paul Antony Director 2003-02-03 2009-12-31
JOHNSTON, James Hugh Director 2012-03-26 2019-09-27
KEIR, David Christopher Lindsay Director 2001-12-31 2009-12-31
O'SULLIVAN, Michael James Director 2007-04-13 2009-11-30
PARDOE, Graham Nicholas Director 2009-12-31 2011-11-10
ROBERTS, Peter Charles William Director 2007-06-12 2008-12-31
ROBERTS, Peter Charles William Director 2002-09-15 2007-04-13
SMALLMAN, Richard Director 2008-08-19 2012-03-22
SMALLMAN, Richard Director 2008-01-21 2008-08-18
SMALLMAN, Richard Director 2002-07-26 2007-04-13
WALKER, Robert Michael Director 2017-12-15 2019-12-16
WATERLOW DOMICILIARY LIMITED Corporate Director 2000-03-03 2001-12-31
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2000-02-08 2000-03-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Goodman Bidco 3 (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 156 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-04 RESOLUTIONS Resolution
Date Type Category Description
2026-04-08 CH04 officers Change corporate secretary company with change date PDF
2026-04-07 AD01 address Change registered office address company with date old address new address PDF
2026-04-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-05 AA accounts Accounts with accounts type full
2025-09-22 TM01 officers Termination director company with name termination date PDF
2025-07-04 RESOLUTIONS resolution Resolution
2025-07-01 SH01 capital Capital allotment shares PDF
2025-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-04 AA accounts Accounts with accounts type full
2024-02-26 CH04 officers Change corporate secretary company with change date PDF
2024-02-23 CH04 officers Change corporate secretary company with change date PDF
2024-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-03 AA01 accounts Change account reference date company current extended PDF
2023-12-11 AA accounts Accounts with accounts type full
2023-03-31 AA01 accounts Change account reference date company previous shortened PDF
2023-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-03 CH01 officers Change person director company with change date PDF
2023-01-03 CH01 officers Change person director company with change date PDF
2023-01-03 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Year-on-year comparison hidden: this filing covers about 12 months versus 15 months prior.

Official Companies House page