Cash

£1M

+37.8% vs 2023

Net assets

Equity attributable

Employees

559

-2.8% vs 2023

Profit before tax

£4M

+1,101.5% vs 2023

Profile

Company number
02484251
Status
Active
Incorporation
1990-03-22
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49410
Hubs
UK Logistics & Mobility

Profit before tax

2-year trend · vs UK Logistics & Mobility median

£0£2.5m£5m20232024
ABBEY LOGISTICS GROUP LIMITED

Accounts

2-year trend · latest 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £367,870£4,420,090
Net profit £44,971£3,774,194
Cash £733,231£1,010,395
Total assets less current liabilities
Net assets
Equity £3,153,237£6,927,431
Average employees 575559
Wages £11,974,326£24,667,467

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Sedulo Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered the current economic environment and have prepared trading and cash flow projections until 30 June 2026. These forecasts demonstrate that the company is able to generate sufficient cash flows to service its ongoing debt and business requirements as they become due. After careful consideration, the directors have concluded that they have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months from the date of signing these financial statements. Therefore, the directors continue to adopt the going concern basis in preparing the financial statements.”

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

7 active · 25 resigned

Name Role Appointed Born Nationality
DE SMET, Birger Albert Gerard Director 2026-04-16 Apr 1985 Belgian
ELLIS, Richard Michael Director 2017-01-09 Oct 1963 British
JAMIESON, Paul Director 2024-03-01 Mar 1985 British
PARSONS, Matthew James Director 2025-09-25 Sep 1979 British
SAELENS, David Robert Karel Director 2023-10-27 Jul 1975 Belgian
SAELENS, Nicolas Robert Andre Director 2023-10-27 Oct 1981 Belgian
WIGNALL-JENNINGS, Nicola Director 2025-09-25 Jun 1974 British
Show 25 resigned officers
Name Role Appointed Resigned
GRANITE, Steve Secretary 2004-12-21 2009-05-26
JAMIESON, Paul Secretary 2009-05-26 2017-11-08
LUCY, Stephen Joseph Secretary 1997-10-22
RANDLE, Tom Secretary 2017-11-08 2019-01-22
TAYLOR, Richard Mark Secretary 1997-10-22 2004-12-21
CHAMBERS, Christopher James Director 2017-09-08 2018-11-16
CONROY, Harry Director 2001-10-08 2010-12-01
COULSON, David Director 2002-07-25 2022-05-06
FARRELL, Stephen Director 2011-01-06 2014-07-04
GRANITE, Steven Director 2004-12-21 2023-10-27
HOLLUND, Bernhard Stewart Director 2002-08-01 2009-07-03
HUDSON, Karl Director 2014-03-03 2015-09-18
JONGKIND, Rudolph Director 1999-09-03 2001-10-08
KENNY, Peter Michael Anthony Director 2016-12-15 2017-10-31
LUCY, Charles Anthony Director 2017-01-25 2017-09-11
LUCY, Charles Anthony Director 1998-10-01
LUCY, Mark Anthony Director 2013-11-22
LUCY, Stephen Joseph Director 2016-08-03
LUCY (JNR), Charles Anthony Director 2000-08-24
MALE, Matthew Toby Director 2019-04-01 2026-04-06
PALMER, Andrew James Director 2016-12-05 2018-01-18
PATTEN, David Director 2019-09-12 2026-01-01
SAVILLE, Josette Director 2022-10-05 2024-05-10
SMITH, Martin Director 1998-03-13 1999-11-01
THOMAS, David James Director 2016-12-15 2017-09-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Axle Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, voting-rights-50-to-75-percent-as-firm 2016-08-03 Active

Filing timeline

Last 20 of 257 total filings

Date Type Category Description
2026-04-28 AP01 officers appoint person director company with name date
2026-04-07 TM01 officers termination director company with name termination date
2026-03-25 CS01 confirmation-statement confirmation statement with no updates
2026-01-29 TM01 officers termination director company with name termination date
2025-12-09 PSC05 persons-with-significant-control change to a person with significant control
2025-09-26 AP01 officers appoint person director company with name date
2025-09-26 AP01 officers appoint person director company with name date
2025-07-09 AA accounts accounts with accounts type full
2025-03-07 CS01 confirmation-statement confirmation statement with no updates
2025-02-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-20 AA accounts accounts with accounts type full
2024-07-12 MR04 mortgage mortgage satisfy charge full
2024-07-12 MR04 mortgage mortgage satisfy charge full
2024-07-12 MR04 mortgage mortgage satisfy charge full
2024-06-19 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-05-21 MR04 mortgage mortgage satisfy charge full
2024-05-20 MR04 mortgage mortgage satisfy charge full
2024-05-20 MR04 mortgage mortgage satisfy charge full
2024-05-20 MR04 mortgage mortgage satisfy charge full
2024-05-10 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page