Profile

Company number
07978736
Status
Active
Incorporation
2012-03-06
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
50200
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 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
Johnston Carmichael
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have formed the judgement that at the time of approving the financial statements, BSSL and therefore the Company has adequate cash and liquid resources to continue in operational existence for the foreseeable future based on the current operating climate. For this reason, the going concern basis continues to be adopted 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 · 7 resigned

Name Role Appointed Born Nationality
CAMERON, Stuart Ian Director 2021-01-18 Jan 1974 British
MULDER, Jan Jakob Johannes Director 2024-10-30 Apr 1964 Dutch
Show 7 resigned officers
Name Role Appointed Resigned
BIBBY BROS. & CO. (MANAGEMENT) LIMITED Corporate Secretary 2012-03-06 2018-01-17
BARNEY, Jane Martin Director 2020-01-03 2024-10-18
BESSELL, Mark John Director 2018-06-11 2019-05-31
MACLEOD, Barry John Director 2019-03-13 2021-08-31
MOONIE, Fraser John Director 2012-03-06 2017-03-20
STEWART, Neale John Director 2012-03-06 2020-01-03
WOODCOCK, Howard Dennis Director 2012-03-06 2018-06-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hal Trust Corporate entity Shares 75–100% 2022-09-20 Active
Koninklijke Boskalis Westminster N.V. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-12-23 Ceased 2022-09-20
Rever Offshore Vessel Management Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-02-27 Ceased 2020-12-23
Rever Offshore Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-07-06 Ceased 2019-02-27

Filing timeline

Last 20 of 111 total filings

Date Type Category Description
2025-09-18 AA accounts accounts with accounts type full
2025-05-06 CS01 confirmation-statement confirmation statement with no updates
2024-11-26 AP01 officers appoint person director company with name date
2024-10-29 TM01 officers termination director company with name termination date
2024-10-09 AA accounts accounts with accounts type full
2024-09-16 CH01 officers change person director company with change date
2024-05-16 CS01 confirmation-statement confirmation statement with updates
2024-01-16 RESOLUTIONS resolution resolution
2024-01-05 SH01 capital capital allotment shares
2023-10-11 AA accounts accounts with accounts type full
2023-05-19 CS01 confirmation-statement confirmation statement with updates
2022-12-22 PSC07 persons-with-significant-control cessation of a person with significant control
2022-12-22 PSC02 persons-with-significant-control notification of a person with significant control
2022-08-08 AA accounts accounts with accounts type full
2022-06-13 CS01 confirmation-statement confirmation statement with updates
2022-01-06 SH01 capital capital allotment shares
2021-09-17 AA accounts accounts with accounts type full
2021-09-14 TM01 officers termination director company with name termination date
2021-06-16 CS01 confirmation-statement confirmation statement with updates
2021-04-29 MR04 mortgage mortgage satisfy charge 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