Profile

Company number
04428909
Status
Active
Incorporation
2002-05-01
Last accounts made up
2024-12-31
Account category
FULL
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
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In considering the going concern assessment, the Board has undertaken a rigorous assessment of going concern assumptions using the base case financial forecasts and a severe but plausible downside scenario covering the 12 months from the date of signing these financial statements. The base case projections prepared for the going concern assessment are derived from the actual and budgeted volume activity for the 2024 and 2025 calendar years, extended to encompass a period of assessment for 12 months from the date of signing these financial statements. Downside scenario sensitivity tests incorporated into the Group's modelling include a drop in average selling prices and volumes, resulting in lower revenues, operating profit margins and free cashflow due to reduced customer activity and a macro-economic recession. The Board incorporated assessment of Group debt arrangements, banking covenants and projected headroom into its scenario analysis. Management and the Board are confident that the business will continue to generate sufficient cash flows from their operations to meet future obligations as they fall due, as well as the Group's ability to secure equivalent financing from it's lenders or via the continued support of the shareholders. Based on these assessments and the performance of the Group through to the date of signing these financial statements, the Director believes that it remains 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

2 active · 24 resigned

Name Role Appointed Born Nationality
PICKERING, David Brian Director 2026-03-16 Mar 1973 British
RIDDLE, Kevin John Director 2026-03-16 Nov 1965 English
Show 24 resigned officers
Name Role Appointed Resigned
BIELAKOVSKI, Jane Louise Secretary 2002-05-01 2002-05-27
BLACKWELL, Graeme Martin Secretary 2016-09-30 2018-06-06
DAVIS, Mark Secretary 2018-07-19 2026-03-16
DOWNTON, Andrew Michael Tiffin Secretary 2002-06-27 2016-09-30
CHETTLEBURGHS SECRETARIAL LTD Corporate Nominee Secretary 2002-05-01 2002-05-01
ARMSTRONG, Benjamin James Director 2020-03-09 2022-07-01
BARRIE, Thomas Warrington Director 2002-09-26 2008-03-20
COOK, Nigel Director 2002-06-27 2006-01-23
DOWNTON, Andrew Michael Tiffin Director 2002-06-27 2020-06-12
DOWNTON, Maxwell John Director 2016-09-30 2019-12-31
DOWNTON, Richard George Director 2016-09-30 2019-12-31
FOX, Robert John Director 2004-05-24 2006-01-23
HAWKSWORTH, John Director 2002-09-26 2008-03-20
HUMPHERSON, Andrew John Director 2016-09-30 2026-03-19
MACFARLANE, Ian Director 2002-06-27 2004-05-24
MOH, Chuang Hue Director 2018-03-07 2020-06-12
PARKER, Graham Paul Director 2002-05-01 2002-05-27
PEARSON, Simon Richard Director 2018-03-07 2020-06-12
POLLOCK, Fraser Ian Director 2002-09-26 2006-01-23
SMITH, Paul Matthew Director 2002-06-27 2008-03-20
SWAIN, Michael Frederick Harry Director 2002-06-27 2009-10-07
TANCOCK, Christopher Hugh Director 2002-06-27 2005-09-27
WATTS, Nichola Claire Director 2020-06-12 2022-02-25
ZARIN, Heath Brian Director 2018-03-07 2020-06-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
C.M.Downton (Haulage Contractors) Limited Corporate entity Shares 75–100% 2016-07-01 Ceased 2016-07-01
Ws&S Solutions Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-05-07 CS01 confirmation-statement confirmation statement with updates
2026-05-06 TM01 officers termination director company with name termination date
2026-04-02 PSC05 persons-with-significant-control change to a person with significant control
2026-03-23 AP01 officers appoint person director company with name date
2026-03-20 CERTNM change-of-name certificate change of name company
2026-03-17 TM02 officers termination secretary company with name termination date
2026-03-17 AP01 officers appoint person director company with name date
2026-01-12 MA incorporation memorandum articles
2026-01-12 RESOLUTIONS resolution resolution
2025-09-26 AA01 accounts change account reference date company previous extended
2025-09-15 AA accounts accounts with accounts type full
2025-05-15 CS01 confirmation-statement confirmation statement with no updates
2025-05-07 PSC05 persons-with-significant-control change to a person with significant control
2025-03-19 AA accounts accounts with accounts type full
2024-12-18 AA01 accounts change account reference date company previous shortened
2024-12-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-23 AA01 accounts change account reference date company previous shortened
2024-06-03 CS01 confirmation-statement confirmation statement with updates
2024-02-06 AA accounts accounts with accounts type full
2023-12-21 MR01 mortgage mortgage create with deed with charge number charge creation date

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