Get an alert when CEVA 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

2026-12-29 (in 7mo)

Last made up 2025-12-15

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£53M

-4.7% vs 2023

Employees

3,211

-11.5% vs 2023

Profit before tax

£3M

-83.6% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. CEVA LOGISTICS LIMITED 2006-12-11 → present
  2. TNT LOGISTICS UK LIMITED 2002-02-13 → 2006-12-11
  3. TAYLOR BARNARD LIMITED 1992-02-26 → 2002-02-13
  4. TAYLOR BARNARD TRANSPORT SERVICES LIMITED 1976-12-17 → 1992-02-26

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £427,686,000£418,910,000
Operating profit -£6,351,000£5,064,000
Profit before tax £16,580,000£2,713,000
Net profit £9,654,000-£2,744,000
Cash
Total assets less current liabilities £77,789,000£71,896,000
Net assets £55,313,000£52,714,000
Equity £55,313,000£52,714,000
Average employees 3,6303,211
Wages £130,932,000£118,490,000

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
Operating margin -1.5%1.2%
Net margin 2.3%-0.7%
Return on capital employed -8.2%7.0%
Gearing (liabilities / total assets) 71.7%70.2%
Current ratio 0.86x0.96x
Interest cover -1.35x1.55x

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 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared cash flow forecasts and performed a going concern assessment which indicates that, in both the base and reasonably possible downsides, the Company will have sufficient funds to meet its liabilities as they fall due during 12 month period after the date of approval of the financial statements, the going concern assessment period. This assessment is dependent on its intermediate parent company, CEVA Logistics SA, not seeking repayment of the amounts currently due to the group, which at 31 December 2024 amounted to £38,438,000 (2023: £38,511,000).”

Group structure

  1. CEVA LOGISTICS LIMITED · parent
    1. CEVA Logistics Korea Ltd 100%

Significant events

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

People

4 active · 33 resigned

Name Role Appointed Born Nationality
MOORE, Tracy Amanda Secretary 2020-07-27
FARR, Paul Andrew Director 2023-05-01 Mar 1976 British
JONES, David Alun Director 2020-07-20 Aug 1974 British
WEAVER, Michael Philip Director 2025-07-01 Aug 1979 British
Show 33 resigned officers
Name Role Appointed Resigned
CARTER, Andrew Lawrence Kennedy Secretary 2001-02-21
GARRAWAY, Wendy Anne Secretary 2008-02-23 2008-08-31
GINTY, Gerard Francis Secretary 2001-02-21 2003-01-01
NICHOLS, Rupert Henry Conquest Secretary 2003-01-01 2009-05-08
WETHERALL, Dawn Amanda Secretary 2009-01-07 2020-07-22
ASTON, Edward Director 2018-02-12 2020-02-07
BARNARD, Harley John Director 2002-10-31
BARNARD, Jack Oakley Director 2000-09-16
BARNARD, Philip James Director 2002-07-17
BOSTOCK, Paul Director 2000-09-16 2008-03-25
CARTER, Andrew Lawrence Kennedy Director 2001-05-14 2002-04-09
CARTER, Peter Charles Director 2002-04-09
CROSSTHWAITE, Neil Director 2000-09-16 2008-03-25
CULLEN, Nicholas John Director 2008-06-17 2009-09-30
DEGNAN, Ian Alan Director 2013-03-05 2013-11-06
DOUBLE, Richard John Director 1995-09-30
GILL, James Edward Director 2019-09-23 2020-07-21
GREENWOOD, Daivd Director 1991-07-05
HONOR, Philip Director 1998-10-12 1999-01-28
JENKINS, Huw Russell Director 2023-05-01 2025-08-01
KING, Stephen Roy Director 2013-11-05 2014-08-28
KING, Stephen Roy Director 2009-12-23 2013-03-06
LOCKWOOD, Graham Malta Director 1995-10-04 2002-04-09
MCDOUGAL, Rubin J Director 2013-03-05 2013-11-06
NICHOLS, Rupert Henry Conquest Director 2005-02-09 2009-05-08
O'DONOGHUE, Michael Director 2014-08-28 2018-02-14
POMLETT, Leigh Martin Director 2009-09-09 2019-10-11
SENDEN, Raphael Maria Karel Eugene Director 2008-01-10 2009-12-30
SEYMOUR, Christopher Alan Director 1996-09-30 1998-11-27
TINDALL, Richard Edward Director 1998-10-12 2002-04-09
WALTON, Christopher Gareth Director 2020-02-10 2023-05-09
WARDLAW, Stuart Charles Director 2002-04-09
YATES, John Thomas Director 2000-09-16 2006-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ceva Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-15 Active
Ceva Supply Chain Solutions Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2025-12-15
Ceva Container Logistics Limited Corporate entity Shares 50–75% 2016-04-06 Ceased 2025-12-15

Filing timeline

Last 20 of 257 total filings

Date Type Category Description
2026-01-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-08-01 TM01 officers Termination director company with name termination date PDF
2025-07-02 AP01 officers Appoint person director company with name date PDF
2025-06-13 AA accounts Accounts with accounts type full
2024-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-18 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-18 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-22 AA accounts Accounts with accounts type full
2024-02-23 AD01 address Change registered office address company with date old address new address PDF
2023-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-27 AA accounts Accounts with accounts type full
2023-05-09 TM01 officers Termination director company with name termination date PDF
2023-05-03 AP01 officers Appoint person director company with name date PDF
2023-05-03 AP01 officers Appoint person director company with name date PDF
2022-12-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-09 AA accounts Accounts with accounts type full
2022-01-05 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page