Profile

Company number
07907410
Status
Active
Incorporation
2012-01-12
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
52103
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
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the Group have 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.”

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

5 active · 9 resigned

Name Role Appointed Born Nationality
TUTT, Jeremy Secretary 2015-10-29
LEE, Joanne Elizabeth Director 2014-09-01 Sep 1983 British
SCHROVER, Eric Joseph Director 2026-03-06 Oct 1977 Dutch
THUIJS, Bas Director 2026-03-06 Mar 1972 Dutch
TUTT, Jeremy Edward Director 2014-09-01 Mar 1974 British
Show 9 resigned officers
Name Role Appointed Resigned
CARVELL, Paul David Director 2015-10-29 2022-12-06
EARL, Jonathan Gareth Director 2019-03-20 2022-06-22
FLYNN, Andrew John Director 2014-09-01 2017-02-20
FREER, Mark Stephen Director 2022-12-20 2026-02-09
FREER, Mark Stephen Director 2015-07-28 2019-03-20
HUCKERBY, Adam James Phillip Director 2022-06-22 2026-02-09
LEE, Andrew Robert Director 2017-01-01 2018-01-26
PEGGIE, David Mitchell Director 2012-01-25 2026-02-09
WILLIAMS, David Andrew Director 2012-01-12 2012-01-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hb Tahoe Uk Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-02-09 Active
Mr David Mitchell Peggie Individual Shares 50–75%, voting-rights-50-to-75-percent-as-firm, Appoints directors 2016-11-11 Ceased 2026-02-09
Bgf Nominees Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2026-02-09

Filing timeline

Last 20 of 95 total filings

Date Type Category Description
2026-03-21 MA incorporation memorandum articles
2026-03-11 AP01 officers appoint person director company with name date
2026-03-11 AP01 officers appoint person director company with name date
2026-02-12 PSC02 persons-with-significant-control notification of a person with significant control
2026-02-12 PSC07 persons-with-significant-control cessation of a person with significant control
2026-02-12 PSC07 persons-with-significant-control cessation of a person with significant control
2026-02-12 TM01 officers termination director company with name termination date
2026-02-12 TM01 officers termination director company with name termination date
2026-02-12 TM01 officers termination director company with name termination date
2025-08-29 CS01 confirmation-statement confirmation statement with updates
2025-07-21 AA accounts accounts with accounts type group
2025-07-04 RESOLUTIONS resolution resolution
2025-07-04 MA incorporation memorandum articles
2025-06-20 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-01-03 SH01 capital capital allotment shares
2024-11-07 MA incorporation memorandum articles
2024-11-07 RESOLUTIONS resolution resolution
2024-07-31 CS01 confirmation-statement confirmation statement with no updates
2024-07-11 AA accounts accounts with accounts type group
2024-05-01 RESOLUTIONS resolution resolution

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