Get an alert when XPO TRANSPORT SOLUTIONS UK 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

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In assessing going concern, the directors have considered the Company's available cash resources, historical and forecast financial performance, and principal risks and uncertainties. Cash flow forecasts have been prepared for a period of at least 12 months from the date of approval of these financial statements. These forecasts indicate that the Company is expected to remain profitable and cash generative, with sufficient funds to meet its liabilities as they fall due over that period.”

Group structure

  1. XPO TRANSPORT SOLUTIONS UK LIMITED · parent
    1. XPO Bulk UK Limited 100% · England and Wales · Bulk distribution services

Significant events

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

People

4 active · 24 resigned

Name Role Appointed Born Nationality
DUJON, Remi Secretary 2022-05-25
BOUR, Xavier Jean Jacques Director 2026-02-16 Oct 1982 French
EVANS, Simon Gavin Director 2019-04-01 Jan 1971 British
MYERS, Daniel Stephen Director 2014-07-01 Jan 1976 British
Show 24 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
NAVID LANE, Lyndsay Secretary 2011-08-01 2017-02-17
RASTIN, Alexandra Secretary 2021-07-30 2022-05-25
ROSE, Ian Andrew Secretary 2008-10-14 2009-06-30
MITRE SECRETARIES LIMITED Corporate Secretary 2008-07-01 2008-10-14
BATAILLARD, Patrick Director 2011-09-22 2015-11-27
BRIDGES, Michael John Director 2011-04-06 2014-07-01
DE LA ROCHEBROCHARD, Gaultier Director 2011-09-22 2015-09-29
GARRATT, Georgina Director 2018-02-01 2019-09-27
IZAGUIRRE, Luis Angel Gomez Director 2013-08-30 2023-01-23
KIRSIS, Karlis Pauls Director 2019-10-15 2021-07-30
LYNCH, David Paul Director 2012-05-23 2013-02-01
LYNCH, David Paul Director 2008-12-08 2011-05-01
MACDONALD, Stephen Douglas Director 2008-10-14 2011-06-30
MCCORD, Raymond Fredrick Director 2014-01-01 2014-12-31
MONTJOTIN, Herve Francois Marie Director 2008-10-14 2013-08-30
MORSON, Richard James Director 2011-05-01 2012-04-30
NAVID LANE, Lyndsay Gillian Director 2016-11-30 2018-01-31
NAVID LANE, Lyndsay Gillian Director 2011-09-22 2015-11-30
TATLOW, Anthony Austin Director 2013-02-01 2016-11-30
MITRE DIRECTORS LIMITED Corporate Director 2008-07-01 2008-10-14
MITRE SECRETARIES LIMITED Corporate Director 2008-07-01 2008-10-14

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 128 total filings

Date Type Category Description
2026-02-17 AP01 officers Appoint person director company with name date PDF
2025-10-07 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 no updates PDF
2023-10-09 AA accounts Accounts with accounts type full
2023-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-25 TM01 officers Termination director company with name termination date 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
2022-05-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-11 AA accounts Accounts with accounts type full
2021-08-04 AP03 officers Appoint person secretary company with name date PDF
2021-08-04 CH01 officers Change person director company with change date PDF
2021-08-04 TM01 officers Termination director company with name termination date PDF
2021-08-04 TM02 officers Termination secretary company with name termination date PDF
2021-07-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-07-01 AD01 address Change registered office address company with date old address new address PDF
2021-05-18 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page