Profile

Company number
04570275
Status
Active
Incorporation
2002-10-23
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
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus, the directors continue to adopt the going concern basis of accounting in preparing the financial statements. Management has stress tested their forecasts and the company has sufficient cash levels to meet its liabilities for at least the next 12 months thus supporting the assertion to prepare the accounts on a 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

6 active · 30 resigned

Name Role Appointed Born Nationality
ALLEN, Gregory Raymond Director 2019-03-08 Apr 1986 British
FEENEY, Thomas William Director 2022-10-14 Jul 1976 British
GODMAN, Stuart Lee Director 2023-09-04 Jul 1972 British
OLSSON, Dan Thomas Director 2022-07-04 Nov 1969 Swedish
RIEGER, Tony Director 2022-09-01 Nov 1945 British
WRIGHT, Jak Director 2024-06-27 Sep 1992 British
Show 30 resigned officers
Name Role Appointed Resigned
EATON, Robert John Secretary 2005-10-01 2014-02-24
JONES, Carl Secretary 2003-11-25 2005-09-30
MALTBY, Gail Susan Secretary 2014-02-24 2023-07-31
OWEN, Kim Diane Secretary 2002-10-23 2002-12-12
PARKES, Nigel Thomas Secretary 2002-12-12 2003-11-25
WAYNE, Harold Nominee Secretary 2002-10-23 2002-10-23
ALLEN, John Philip Director 2011-01-27 2019-05-31
AUJLA, Ravi Director 2019-03-08 2024-01-30
BAILEY, Mark Gordon Director 2008-12-19 2024-03-25
BROUGHAM, John Michael Director 2007-11-27 2010-08-31
BURROWS, Lisa Director 2013-01-14 2022-08-31
CHAMBERS, Lee Director 2023-01-09 2024-01-30
CORRIE, Jack Director 2003-03-30 2007-10-04
DICKENSON, Stephen John Director 2003-11-25 2004-05-24
EATON, Robert John Director 2004-09-20 2014-02-24
FLYNN, Christopher John Director 2004-03-06 2008-12-19
GREEN, Caroline Inez Director 2020-09-07 2023-08-29
HANMER, Charles Forbes Director 2003-03-25 2004-08-11
JONES, Carl Director 2002-12-12 2023-03-31
KANE, Monica Director 2003-01-10 2003-03-30
MALTBY, Gail Susan Director 2014-01-02 2023-07-31
MATURI, Julian Director 2019-06-03 2021-06-21
OBHI, Inderpal Director 2022-02-01 2022-05-06
PARKES, Nigel Thomas Director 2002-10-23 2021-03-31
PULFORD, Mark William Director 2014-04-29 2024-01-30
SPENCER, Andrew Director 2020-04-01 2023-12-08
SPENCER, Andrew Director 2005-07-26 2009-01-23
WAITE, Mark Thomas Director 2014-01-02 2025-01-20
WAYNE, Yvonne Nominee Director 2002-10-23 2002-10-23
WILLIAMS, Jonny Director 2024-01-30 2024-06-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Northstarr Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-10-23 Active

Filing timeline

Last 20 of 462 total filings

Date Type Category Description
2026-01-23 AD01 address change registered office address company with date old address new address
2025-12-03 MR05 mortgage mortgage charge part release with charge number
2025-12-03 MR05 mortgage mortgage charge part release with charge number
2025-10-27 CS01 confirmation-statement confirmation statement with updates
2025-10-27 PSC05 persons-with-significant-control change to a person with significant control
2025-09-23 AA accounts accounts with accounts type full
2025-02-10 CH01 officers change person director company with change date
2025-01-20 TM01 officers termination director company with name termination date
2024-12-30 SH03 capital capital return purchase own shares
2024-12-23 RESOLUTIONS resolution resolution
2024-12-23 SH06 capital capital cancellation shares
2024-12-13 RESOLUTIONS resolution resolution
2024-12-13 RESOLUTIONS resolution resolution
2024-12-13 SH06 capital capital cancellation shares
2024-12-13 SH06 capital capital cancellation shares
2024-12-13 SH03 capital capital return purchase own shares
2024-12-13 SH03 capital capital return purchase own shares
2024-12-06 SH03 capital capital return purchase own shares
2024-12-06 SH03 capital capital return purchase own shares
2024-12-06 SH03 capital capital return purchase own shares

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