Get an alert when SALVESEN LOGISTICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-23 (this month)

Last made up 2025-05-09

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£122M

+3.3% vs 2023

Employees

0

Average over period

Profit before tax

£5M

-10.7% vs 2023

Name history

Renamed 2 times since incorporation

  1. SALVESEN LOGISTICS LIMITED 1995-12-11 → present
  2. SWIFT TRANSPORT SERVICES LIMITED 1995-12-08 → 1995-12-11
  3. H.& A.SWIFT LIMITED 1938-11-16 → 1980-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£2,498,000£3,000
Profit before tax £5,736,000£5,123,000
Net profit £4,388,000£3,842,000
Cash
Total assets less current liabilities
Net assets £118,048,000£121,890,000
Equity £118,048,000£121,890,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Current ratio 88.38x96.30x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Consequently, the directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the Financial Statements and therefore have prepared the Financial Statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 59 resigned

Name Role Appointed Born Nationality
DUJON, Remi Secretary 2022-05-25
EVANS, Simon Gavin Director 2021-07-30 Jan 1971 British
MYERS, Daniel Stephen Director 2014-07-01 Jan 1976 British
Show 59 resigned officers
Name Role Appointed Resigned
GARRATT, Georgina Secretary 2017-02-20 2019-09-27
KIRSIS, Karlis Secretary 2019-10-15 2021-07-30
LYNCH, David Paul Secretary 2009-07-01 2011-08-01
LYNCH, David Paul Secretary 1997-03-31 2008-01-02
MCDONALD, Charles Malcolm Secretary 1993-10-15 1997-03-31
MILLS, Timothy Seton Secretary 1993-10-15
NAVID LANE, Lyndsay Secretary 2011-08-01 2017-02-17
RASTIN, Alexandra Secretary 2021-07-30 2022-05-25
ROSE, Ian Andrew Secretary 2008-01-02 2009-06-30
ADAM, Ian C Director 1997-03-05 1998-06-30
ALLISON, Kenneth Director 1995-11-21 1996-03-31
ASPDEN, Peter Graham Director 1998-06-30 2003-07-24
BATAILLARD, Patrick Director 2007-12-21 2015-11-27
BERTREAU, Francois Louis Andre Director 2007-12-21 2012-11-12
BOTTERILL, Graham Director 1992-02-15 1995-07-31
BOWN, Simon Edgar Director 1992-10-29 1995-10-10
BRIDGES, Michael John Director 2011-04-06 2014-07-01
BRISTOW, David John Director 1995-11-21 1999-02-12
BROTHERTON, John Leonard Director 1997-05-27
CALLAGHAN, Andrew Michael Director 1998-09-23 1999-12-15
CALS, Christophe Director 2010-07-15 2012-03-22
CARVELL, Paul David Director 2000-02-01 2001-01-31
COOPER, Troy Director 2017-01-20 2018-01-01
DE LA ROCHEBROCHARD, Gaultier Director 2012-03-22 2015-09-29
DEVENS, Gordon Emerson Director 2016-11-30 2017-01-20
EAST, John Robert Director 1992-02-15
GARRATT, Georgina Director 2018-02-01 2019-09-27
GAUNT, Brian Director 2005-02-01 2007-04-30
GITTINS, Jonathan Mark Director 1995-09-30
GOMEZ, Luis Angel Director 2015-09-29 2018-01-01
HARDIG, John Jay Director 2016-06-03 2018-08-06
HOWES, David William Director 1993-10-15 1996-04-09
HUNTER, Ross Aleric Director 1994-11-14 1995-09-12
KIRSIS, Karlis Pauls Director 2019-10-15 2021-07-30
LYNCH, David Paul Director 2008-01-01 2013-04-10
MACDONALD, Stephen Douglas Director 2009-03-31 2011-06-30
MASTERS, Christopher Director 1996-01-22 1997-09-26
MICHEL, Jean-Claude Marcel Director 2007-12-21 2008-09-08
MILES, Colin Geoffrey Director 1999-02-15 2007-05-09
MILES, Colin Geoffrey Director 1995-11-21 1997-03-31
MILES, Colin Geoffrey Director 1992-03-09 1995-09-15
MILLS, Timothy Seton Director 1993-11-05 1995-09-18
MONTJOTIN, Herve Francois Marie Director 2007-12-21 2015-09-04
MORRIS, Michael Joseph Director 2015-11-27 2016-06-03
NAVID LANE, Lyndsay Gillian Director 2012-03-22 2018-01-31
OADES, Stewart Director 2005-10-04 2007-12-21
PEPPIATT, Edward Hugh Davidson Director 2003-07-29 2007-12-21
READ, John Leslie Director 1992-01-24
REDFERN, Paul Ian Director 1997-04-01 1998-08-18
RODERICK, Edward Joseph Director 1996-01-22 2004-06-18
RUSCH, Henry Director 1993-10-15 1995-09-14
RUSSELL, Stephen William Director 2002-04-09 2007-04-30
SARGENT, Nigel Paul Director 2009-03-31 2010-04-01
SHAW, Philip James Director 2013-04-01 2018-01-01
STEADMAN, Julian Alex Director 2005-02-01 2007-12-21
TATOW, Anthony Director 2015-09-04 2016-11-30
THOMAS, Roger Stephen Director 1995-11-21 1996-03-31
WILSON, Malcolm Director 2009-03-31 2018-01-01
YARDY, Dennis Alan Director 1995-09-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Xpo Holdings Uk And Ireland Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 331 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-11-14 RESOLUTIONS Resolution
Date Type Category Description
2025-10-04 AA accounts Accounts with accounts type full
2025-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-05-15 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-14 SH19 capital Capital statement capital company with date currency figure
2023-11-14 SH20 capital Legacy
2023-11-14 CAP-SS insolvency Legacy
2023-11-14 RESOLUTIONS resolution Resolution
2023-10-09 AA accounts Accounts with accounts type full
2023-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 AA accounts Accounts with accounts type full
2022-05-26 AP03 officers Appoint person secretary company with name date PDF
2022-05-26 TM02 officers Termination secretary company with name termination date PDF
2022-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-06 AA accounts Accounts with accounts type full
2021-08-04 AP03 officers Appoint person secretary company with name date PDF
2021-08-04 AP01 officers Appoint person director company with name date PDF
2021-08-04 TM02 officers Termination secretary company with name termination date PDF
2021-08-04 TM01 officers Termination director company with name termination date PDF
2021-07-14 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page