UK Companies House feature
FUELS TRANSPORT & LOGISTICS LTD
Profile
- Company number
- 13089199
- Status
- Active
- Incorporation
- 2020-12-18
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 49410
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“On the basis of their assessment above of both the company's and Group's financial position, the directors have a reasonable expectation that the company will be able to continue in operational existence for a period to 31 December 2026. The directors therefore continue to adopt the going concern basis of accounting in preparing the financial statements.”
Significant events
- “On 3 April 2024 DHL Supply Chain Limited sold their 49% shareholding in Fuels Transport & Logistics Ltd to Oxalis Logistics UK Limited... FTL is now a 100% member of the Oxalis Logistics Group.”
- “In February 2024 the company left the Hoyer Group and ceased to participate in Hoyer Group treasury arrangements. The company now participates in Oxalis Logistics Group treasury arrangements which include a five year revolving credit facility and asset backed financing facilities provided by ABN Amro.”
- “In December 2024 ABN Amro announced its intention to withdraw from the UK and German asset backed finance market. Oxalis Logistics Group has confirmed with ABN Amro that the existing facilities that are contractually agreed will be honoured for the remaining four years of their agreed duration, however with agreement with ABN the Group has commenced a process to refinance early with the intent that this will be of mutual benefit to both the Oxalis Logistics Group and ABN Amro.”
- “In July 2024 the directors declared and paid an interim dividend of £4,000,000.”
- “On 30 January 2025 an interim dividend of £1,000,000 was paid.”
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 · 4 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| LINNEY, Michael David | Secretary | 2021-06-02 | — | — |
| BLENKINSOP, Nichola Marie | Director | 2024-04-03 | Oct 1976 | British |
| DAVISON, Allan John | Director | 2021-06-02 | Jul 1977 | British |
| LINNEY, Michael David | Director | 2021-06-02 | Jul 1982 | British |
| O'FLYNN, Dominic | Director | 2024-04-03 | Aug 1968 | British |
Show 4 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CLOUGH, Ian David | Director | 2020-12-18 | 2022-02-11 |
| HORTON, Pippa Jane | Director | 2023-04-03 | 2024-04-03 |
| MURDOCH, Gavin John | Director | 2022-02-11 | 2024-04-03 |
| PAWAR, Tejinder | Director | 2020-12-18 | 2023-03-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Dr Ingo Krocke | Individual | Shares 25–50% | 2024-04-03 | Ceased 2025-08-11 |
| Oxalis Logistics Uk Limited | Corporate entity | Shares 75–100%, voting-rights-50-to-75-percent-as-firm, Appoints directors | 2021-06-02 | Active |
| Dhl Supply Chain Limited | Corporate entity | Shares 25–50%, Voting 25–50%, Appoints directors | 2020-12-18 | Ceased 2024-04-03 |
Filing timeline
Last 20 of 38 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-12-05 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-10-07 | AA | accounts | accounts with accounts type full |
| 2025-09-09 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-08-27 | MA | incorporation | memorandum articles |
| 2025-08-22 | RESOLUTIONS | resolution | resolution |
| 2025-08-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-08-12 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-12-10 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-06-18 | AA | accounts | accounts with accounts type full |
| 2024-04-25 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-04-12 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-04-12 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-04-11 | PSC01 | persons-with-significant-control | notification of a person with significant control |
| 2024-04-11 | AP01 | officers | appoint person director company with name date |
| 2024-04-11 | AP01 | officers | appoint person director company with name date |
| 2024-04-11 | TM01 | officers | termination director company with name termination date |
| 2024-04-11 | TM01 | officers | termination director company with name termination date |
| 2024-04-11 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-01-18 | AA | accounts | accounts with accounts type full |
| 2023-12-21 | CS01 | confirmation-statement | confirmation statement with no updates |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory