UK Companies House feature
ARROW XL LIMITED
Profile
- Company number
- 04358875
- Status
- Active
- Incorporation
- 2002-01-23
- Last accounts made up
- 2024-12-31
- Account category
- GROUP
- Primary SIC
- 49410
Accounts
Pending extraction
No iXBRL extracted yet for this company.
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- IFRS
- Reporting scope
- Consolidated (group)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements have been prepared on the going concern basis.”
Subsidiaries
- Arrow XL (Scotland) Limited · 100% held · England and Wales · Dormant
Significant events
- “On 13 February 2024 Yodel Delivery Network Limited was sold.”
- “Additional funds were loaned to Yodel Delivery Network Limited between January 2024 and March 2024 which were transferred to Logistics Group Limited and were written off in the year ended 31 December 2024 which amounted to £5.1m.”
- “On 22 March 2024 Logistics Group Limited ("LGL"), Arrow XL Limited's parent company, was placed into administration and Teneo were appointed as administrators by HSBC. At this point the bank cross guarantee (note 27) that Arrow XL Limited ("Arrow XL") was pledged as security by the Group was enforced.”
- “On the sale of Arrow XL to Jacky Perrenot on 13 June 2025 the bank cross guarantee has been removed.”
- “Arrow XL Limited and its subsidiary was acquired by Jacky Perrenot Group on 13 June 2025, a market leading European logistics and transportation firm headquartered in Saint Donat sur l'Herbasse, France.”
- “As part of the acquisition, the bank cross-guarantee of £145m has been removed.”
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 · 18 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CUOC, Philippe | Director | 2025-06-13 | May 1973 | French |
| SCHNEIDER, Patrice | Director | 2025-08-25 | Sep 1963 | French |
Show 18 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| LITTLEWOODS SECRETARIAL SERVICES LTD | Corporate Secretary | 2002-01-23 | 2008-05-06 |
| MARCH SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-05-06 | 2016-02-29 |
| BARCLAY, Aidan Stuart | Director | 2010-12-02 | 2024-03-22 |
| BARCLAY, Howard Myles | Director | 2010-12-02 | 2024-03-22 |
| DEERING, Mathew William | Director | 2024-03-22 | 2025-06-13 |
| EDDY, Sarah Judith | Director | 2013-04-10 | 2017-09-04 |
| FABER, Richard Julian Robert | Director | 2008-09-15 | 2010-12-02 |
| HALLETT, David | Director | 2002-01-23 | 2002-11-25 |
| HOWELL, Ian Thomas | Director | 2014-10-31 | 2017-10-10 |
| MONK, Gary Andrew | Director | 2010-12-02 | 2014-06-27 |
| NEAL, Richard John | Director | 2014-10-31 | 2024-03-22 |
| PETERS, Philip Leslie | Director | 2010-12-02 | 2024-03-22 |
| SEAL, Michael | Director | 2010-12-02 | 2019-06-07 |
| SHIELS, Charles Martin | Director | 2018-07-09 | 2025-08-13 |
| SMITH, Jonathan Mark | Director | 2010-12-02 | 2012-11-14 |
| WILLIAMS, Gareth David | Director | 2002-01-23 | 2002-11-25 |
| LITTLEWOODS COMPANY DIRECTOR LIMITED | Corporate Director | 2002-11-25 | 2008-05-06 |
| MARCH COMPANY DIRECTOR LIMITED | Corporate Director | 2008-05-06 | 2010-12-02 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Logistics Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2025-06-13 |
Filing timeline
Last 20 of 141 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-02-07 | CS01 | confirmation-statement | confirmation statement with updates |
| 2026-01-23 | AA | accounts | accounts with accounts type group |
| 2025-09-10 | AP01 | officers | appoint person director company with name date |
| 2025-08-22 | TM01 | officers | termination director company with name termination date |
| 2025-07-29 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-07-02 | RESOLUTIONS | resolution | resolution |
| 2025-07-02 | MA | incorporation | memorandum articles |
| 2025-07-02 | RESOLUTIONS | resolution | resolution |
| 2025-06-30 | CC04 | change-of-constitution | statement of companys objects |
| 2025-06-26 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-06-26 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-06-26 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-06-26 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-06-23 | PSC08 | persons-with-significant-control | notification of a person with significant control statement |
| 2025-06-23 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-06-23 | TM01 | officers | termination director company with name termination date |
| 2025-06-23 | AP01 | officers | appoint person director company with name date |
| 2025-02-04 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-11-13 | AA | accounts | accounts with accounts type group |
| 2024-06-13 | AA | accounts | accounts with accounts type group |
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.