Profile

Company number
04381798
Status
Active
Incorporation
2002-02-26
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52220
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
Lovewell Blake LLP
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.”

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

6 active · 10 resigned

Name Role Appointed Born Nationality
WILKINSON, Thomas Paul Secretary 2019-12-11
ANNISS, John Patrick Director 2021-02-23 Sep 1970 British
SAVERYS, Alexander Philippe Georges Marie Director 2021-01-12 Jun 1978 Belgian
SAVERYS, Ludovic Charles Paul Marie Director 2021-01-12 Oct 1983 Belgian
VAN DER WEL, Willem Jacobus Christiaan Director 2019-06-03 Sep 1986 Dutch
VAN RIJK, Robbert Director 2002-02-26 Oct 1958 Dutch
Show 10 resigned officers
Name Role Appointed Resigned
ALAIS, Steven Morton Secretary 2015-07-08 2019-10-31
CAMBURN, Clyde Martin Secretary 2011-12-22 2015-07-08
CLARKSON, Nicola Karen Secretary 2002-02-26 2011-12-22
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2002-02-26 2002-02-26
CAMBURN, Clyde Martin Director 2011-12-22 2021-01-12
CATCHPOLE, Robert Frederick Director 2011-12-22 2019-07-09
CLARKSON, Neil Martin Director 2002-02-26 2021-01-12
LLORCA RODRIGUEZ, Jesus Director 2011-12-22 2021-01-12
PORTER, Michael Director 2002-02-26 2004-09-13
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2002-02-26 2002-02-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Windcat Workboats Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 288 total filings

Date Type Category Description
2026-04-28 CS01 confirmation-statement confirmation statement with no updates
2026-04-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-04-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-04-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-04-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-04-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-04-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-04-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-02-20 CH01 officers change person director company with change date
2025-10-02 AA accounts accounts with accounts type full
2025-03-06 CS01 confirmation-statement confirmation statement with no updates
2025-01-17 MR04 mortgage mortgage satisfy charge full
2025-01-17 MR04 mortgage mortgage satisfy charge full
2025-01-17 MR04 mortgage mortgage satisfy charge full
2025-01-17 MR04 mortgage mortgage satisfy charge full
2024-10-04 AA accounts accounts with accounts type full
2024-03-01 CS01 confirmation-statement confirmation statement with no updates
2023-07-26 AA accounts accounts with accounts type full
2023-03-01 CS01 confirmation-statement confirmation statement with no updates
2022-07-28 AA accounts accounts with accounts type 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