Profile

Company number
04358875
Status
Active
Incorporation
2002-01-23
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
49410
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
IFRS
Reporting scope
Consolidated (group)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis.”

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

2 active · 18 resigned

Name Role Appointed Born Nationality
CUOC, Philippe Director 2025-06-13 May 1973 French
SCHNEIDER, Patrice Director 2025-08-25 Sep 1963 French
Show 18 resigned officers
Name Role Appointed Resigned
LITTLEWOODS SECRETARIAL SERVICES LTD Corporate Secretary 2002-01-23 2008-05-06
MARCH SECRETARIAL SERVICES LIMITED Corporate Secretary 2008-05-06 2016-02-29
BARCLAY, Aidan Stuart Director 2010-12-02 2024-03-22
BARCLAY, Howard Myles Director 2010-12-02 2024-03-22
DEERING, Mathew William Director 2024-03-22 2025-06-13
EDDY, Sarah Judith Director 2013-04-10 2017-09-04
FABER, Richard Julian Robert Director 2008-09-15 2010-12-02
HALLETT, David Director 2002-01-23 2002-11-25
HOWELL, Ian Thomas Director 2014-10-31 2017-10-10
MONK, Gary Andrew Director 2010-12-02 2014-06-27
NEAL, Richard John Director 2014-10-31 2024-03-22
PETERS, Philip Leslie Director 2010-12-02 2024-03-22
SEAL, Michael Director 2010-12-02 2019-06-07
SHIELS, Charles Martin Director 2018-07-09 2025-08-13
SMITH, Jonathan Mark Director 2010-12-02 2012-11-14
WILLIAMS, Gareth David Director 2002-01-23 2002-11-25
LITTLEWOODS COMPANY DIRECTOR LIMITED Corporate Director 2002-11-25 2008-05-06
MARCH COMPANY DIRECTOR LIMITED Corporate Director 2008-05-06 2010-12-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Logistics Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-06-13

Filing timeline

Last 20 of 141 total filings

Date Type Category Description
2026-02-07 CS01 confirmation-statement confirmation statement with updates
2026-01-23 AA accounts accounts with accounts type group
2025-09-10 AP01 officers appoint person director company with name date
2025-08-22 TM01 officers termination director company with name termination date
2025-07-29 MR04 mortgage mortgage satisfy charge full
2025-07-02 RESOLUTIONS resolution resolution
2025-07-02 MA incorporation memorandum articles
2025-07-02 RESOLUTIONS resolution resolution
2025-06-30 CC04 change-of-constitution statement of companys objects
2025-06-26 MR04 mortgage mortgage satisfy charge full
2025-06-26 MR04 mortgage mortgage satisfy charge full
2025-06-26 MR04 mortgage mortgage satisfy charge full
2025-06-26 MR04 mortgage mortgage satisfy charge full
2025-06-23 PSC08 persons-with-significant-control notification of a person with significant control statement
2025-06-23 PSC07 persons-with-significant-control cessation of a person with significant control
2025-06-23 TM01 officers termination director company with name termination date
2025-06-23 AP01 officers appoint person director company with name date
2025-02-04 CS01 confirmation-statement confirmation statement with no updates
2024-11-13 AA accounts accounts with accounts type group
2024-06-13 AA accounts accounts with accounts type group

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