Profile

Company number
07068493
Status
Active
Incorporation
2009-11-06
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
52290
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
Consolidated (group)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The going concern period is to 31 December 2026. ... Based on the above, the director has a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future. Accordingly, the financial statements are prepared 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

3 active · 2 resigned

Name Role Appointed Born Nationality
CALDWELL, William Matthew Director 2025-08-29 Aug 1977 American
HULSEY, Jon Director 2025-08-29 Jan 1961 American
RIVENBURG, Ward Director 2025-08-29 Jun 1957 American
Show 2 resigned officers
Name Role Appointed Resigned
DAVIES, Elizabeth Ann Nominee Director 2009-11-06 2009-12-31
ELTHERINGTON, David Michael Director 2009-11-06 2025-08-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Intermodal Tank Transport (Usa), Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-08-29 Active
Mr David Michael Eltherington Individual Shares 50–75%, Voting 50–75% 2016-04-06 Ceased 2025-08-29
Mrs Julie Ann Eltherington Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-11-18

Filing timeline

Last 20 of 74 total filings

Date Type Category Description
2026-01-12 MA incorporation memorandum articles
2026-01-12 RESOLUTIONS resolution resolution
2025-12-22 MR04 mortgage mortgage satisfy charge full
2025-12-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-04 CS01 confirmation-statement confirmation statement with updates
2025-11-21 CERTNM change-of-name certificate change of name company
2025-10-02 AA accounts accounts with accounts type group
2025-09-23 TM01 officers termination director company with name termination date
2025-09-05 CH01 officers change person director company with change date
2025-09-04 AP01 officers appoint person director company with name date
2025-09-04 AP01 officers appoint person director company with name date
2025-09-04 PSC07 persons-with-significant-control cessation of a person with significant control
2025-09-04 AP01 officers appoint person director company with name date
2025-09-04 PSC02 persons-with-significant-control notification of a person with significant control
2024-11-18 PSC07 persons-with-significant-control cessation of a person with significant control
2024-11-18 CS01 confirmation-statement confirmation statement with updates
2024-10-08 AA accounts accounts with accounts type group
2024-07-25 CS01 confirmation-statement confirmation statement with updates
2024-05-13 PSC04 persons-with-significant-control change to a person with significant control
2024-05-13 CH01 officers change person director company with change date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

60

WARM

/ 100

  • Filings velocity 100
  • Capital events 0
  • Officer churn 100
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 14 filing(s) in last 12 months
  • 3 appointed, 1 resigned (12mo)

Official Companies House page