Profile

Company number
05134454
Status
Active
Incorporation
2004-05-21
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52219
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 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors, after reviewing the Group's operating budgets, investment plans and financing arrangements, consider that the Group has sufficient funding available over a period of at least 12 months from the date of approval of this report. The Group successfully completed a refinance of bank loans May 2025, with a seven-year £200,000,000 loan and £45,000,000 of facility headroom to fund future growth. Accordingly, the Directors are satisfied that it is appropriate to adopt the going concern basis in preparing the financial statements.”

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 · 41 resigned

Name Role Appointed Born Nationality
BOYNES, Philip Neil Director 2017-01-01 May 1965 British
WICKS, Sian Louise Director 2019-04-08 Nov 1967 British
Show 41 resigned officers
Name Role Appointed Resigned
DRISCOLL, Stephen Gerard Secretary 2010-01-01 2011-12-12
DUNBAR, Stephen John Secretary 2007-05-01 2010-01-01
HEPWORTH, Ian Richard Secretary 2004-10-21 2007-05-01
MCKERNEY, Andrew William Secretary 2011-12-12 2012-12-19
MCKERNEY, Andrew Secretary 2004-09-03 2004-10-21
TAJ, Raja Secretary 2019-01-24 2019-10-31
TAYLOR, Brenda Elizabeth Secretary 2012-12-20 2013-10-23
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2013-10-23 2018-11-02
CS SECRETARIES LIMITED Corporate Secretary 2004-05-21 2004-09-03
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2019-01-24 2021-06-02
ASHBURN, Christopher Stuart Director 2018-07-04 2018-11-02
BEDFORD, Nicolas Norman Director 2015-01-01 2015-09-09
BILLINGTON, Fiona Helen Director 2013-02-15 2014-02-19
BURGE, Alan Director 2013-10-23 2013-11-19
COLLIER, Michael Patrick Director 2013-10-23 2015-01-01
DAWSON, Paul Director 2013-10-23 2017-01-01
DRISCOLL, Stephen Gerard Director 2011-12-12 2013-10-23
DWYER, David Patrick Director 2015-09-09 2016-01-27
GREENSPAN, Daniel James Director 2016-01-27 2016-12-20
GRIFFIN, Shaun Phillip Director 2017-01-01 2017-06-30
HEMMING, John James Director 2016-05-20 2017-01-01
HEPWORTH, Ian Richard Director 2004-09-17 2007-05-01
MAYNARD, Stefan John Director 2014-01-17 2015-01-01
MCCALLUM, Niall John Director 2016-12-20 2017-09-15
MCKERNEY, Andrew William Director 2004-09-03 2011-12-12
MOFFATT, Alexandra Mary Director 2017-09-15 2018-07-03
RODGERSON, Craig Hilton Director 2013-10-23 2015-01-01
SHARP, Stephen Director 2015-01-01 2016-05-20
SMITH, Simon Director 2004-09-17 2013-10-23
TAJ, Raja Director 2017-07-14 2019-10-31
TAYLOR, Brenda Elizabeth Director 2013-10-22 2014-01-07
TAYLOR, David Wilson Director 2004-09-03 2013-10-23
TODD, Francesca Anne Director 2013-12-04 2014-01-17
WATERSON, David Director 2013-04-09 2013-10-23
WATERSON, David Director 2005-11-17 2010-03-19
WHITAKER, Andrew John Director 2013-02-15 2014-02-19
WHITAKER, John Brian Director 2007-07-01 2013-10-23
WHITAKER, Robert George Director 2013-02-15 2014-02-19
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2013-10-23 2018-11-02
CS DIRECTORS LIMITED Corporate Director 2004-05-21 2004-09-03
NWSEEDFUND DIRECTOR LIMITED Corporate Director 2004-09-17 2008-12-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Peggy Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-11-02 Active
Capita Business Services Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-11-02

Filing timeline

Last 20 of 219 total filings

Date Type Category Description
2026-04-02 CS01 confirmation-statement confirmation statement with no updates
2025-11-12 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-10-10 MA incorporation memorandum articles
2025-10-07 AA accounts accounts with accounts type full
2025-07-03 AD02 address change sail address company with old address new address
2025-05-30 RESOLUTIONS resolution resolution
2025-05-20 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-05-07 AD04 address move registers to registered office company with new address
2025-04-03 CS01 confirmation-statement confirmation statement with no updates
2024-10-17 AD03 address move registers to sail company with new address
2024-10-16 AD02 address change sail address company with new address
2024-09-20 AA accounts accounts with accounts type full
2024-04-03 CS01 confirmation-statement confirmation statement with no updates
2023-09-28 AA accounts accounts with accounts type full
2023-04-04 CS01 confirmation-statement confirmation statement with no updates
2022-11-25 AA accounts accounts with accounts type full
2022-08-12 PSC05 persons-with-significant-control change to a person with significant control
2022-04-04 CS01 confirmation-statement confirmation statement with no updates
2021-06-02 TM02 officers termination secretary company with name termination date
2021-05-17 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