SALVESEN LOGISTICS HOLDINGS LIMITED

SALVESEN LOGISTICS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSALVESEN LOGISTICS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02678160
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SALVESEN LOGISTICS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SALVESEN LOGISTICS HOLDINGS LIMITED located?

    Registered Office Address
    Distribution House Eldon Way
    Crick
    NN6 7SL Northampton
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SALVESEN LOGISTICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT DISTRIBUTION HOLDINGS LIMITEDDec 08, 1995Dec 08, 1995

    What are the latest accounts for SALVESEN LOGISTICS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SALVESEN LOGISTICS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for SALVESEN LOGISTICS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Alexandra Rastin as a secretary on May 25, 2022

    1 pagesTM02

    Appointment of Mr Remi Dujon as a secretary on May 25, 2022

    2 pagesAP03

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Appointment of Mr Daniel Stephen Myers as a director on Jul 30, 2021

    2 pagesAP01

    Appointment of Miss Alexandra Rastin as a secretary on Jul 30, 2021

    2 pagesAP03

    Termination of appointment of Karlis Kirsis as a director on Jul 30, 2021

    1 pagesTM01

    Director's details changed for Mr Simon Gavin Evans on Jul 30, 2021

    2 pagesCH01

    Termination of appointment of Karlis Kirsis as a secretary on Jul 30, 2021

    1 pagesTM02

    Registered office address changed from , Xpo House Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom to Distribution House Eldon Way Crick Northampton Northamptonshire NN6 7SL on Jul 01, 2021

    1 pagesAD01

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Director's details changed for Mr Karlis Kirsis on Nov 12, 2020

    2 pagesCH01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Karlis P. Kirsis on Feb 14, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Mr Karlis P. Kirsis as a director on Oct 15, 2019

    2 pagesAP01

    Appointment of Mr Karlis Kirsis as a secretary on Oct 15, 2019

    2 pagesAP03

    Termination of appointment of Georgina Garratt as a director on Sep 27, 2019

    1 pagesTM01

    Who are the officers of SALVESEN LOGISTICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUJON, Remi
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    Secretary
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    296258520001
    EVANS, Simon Gavin
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    Director
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    United KingdomBritish150758530001
    MYERS, Daniel Stephen
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    Director
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    United KingdomBritish189386340001
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    225084090001
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Secretary
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    British66121750001
    KIRSIS, Karlis
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    263474280001
    LAVELLE, James William
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    Secretary
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    British55957600002
    LYNCH, David Paul
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    British52425370006
    LYNCH, David Paul
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    Secretary
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    British52425370002
    MCDONALD, Charles Malcolm
    11 Lennox Row
    EH5 3JP Edinburgh
    Scotland
    Secretary
    11 Lennox Row
    EH5 3JP Edinburgh
    Scotland
    British42547930001
    MILLS, Timothy Seton
    41 Lime Avenue
    Abington
    NN3 2HA Northampton
    Northamptonshire
    Secretary
    41 Lime Avenue
    Abington
    NN3 2HA Northampton
    Northamptonshire
    British36866070001
    NAVID LANE, Lyndsay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    British163262170001
    RASTIN, Alexandra
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    Secretary
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    285931030001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    British128431040001
    ADAM, Ian C
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    Director
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    ScotlandBritish37076220001
    ASPDEN, Peter Graham
    Sandholme
    Walton Road
    LE17 5RU Kimcote
    Leicestershire
    Director
    Sandholme
    Walton Road
    LE17 5RU Kimcote
    Leicestershire
    EnglandBritish78527750003
    BATAILLARD, Patrick
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    FrenchFrench148397660002
    BOTTERILL, Graham
    9 Excalibur Close
    New Duston
    NN5 4BJ Northampton
    Director
    9 Excalibur Close
    New Duston
    NN5 4BJ Northampton
    EnglandBritish32364970002
    BOWN, Simon Edgar
    Highfield Court Highfield Park
    Creaton
    NN6 8NT Northampton
    Northamptonshire
    Director
    Highfield Court Highfield Park
    Creaton
    NN6 8NT Northampton
    Northamptonshire
    United KingdomBritish59309710001
    BROTHERTON, John Leonard
    Hargrave Hall
    NN9 6BE Hargrave
    Northamptonshire
    Director
    Hargrave Hall
    NN9 6BE Hargrave
    Northamptonshire
    EnglandBritish49578080001
    DE LA ROCHEBROCHARD, Gaultier
    Nd House Lodge Way
    New Duston
    NN5 7SL Northampton
    Nobert Dentressangle House
    Northamptonshire
    Gb
    Director
    Nd House Lodge Way
    New Duston
    NN5 7SL Northampton
    Nobert Dentressangle House
    Northamptonshire
    Gb
    FranceFrench163237590002
    DEVENS, Gordon Emerson
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    UsaAmerican218812330001
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United KingdomBritish242693040001
    GITTINS, Jonathan Mark
    Haddon House
    West Haddon
    NN6 7AX Northampton
    Northamptonshire
    Director
    Haddon House
    West Haddon
    NN6 7AX Northampton
    Northamptonshire
    British75431680001
    HARDIG, John Jay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United StatesAmerican209284220001
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Director
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    ScotlandBritish66121750001
    HOWES, David William
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    Director
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    British53711750001
    HUNTER, Ross Aleric
    110 Banbury Road
    CV37 7HU Stratford Upon Avon
    Warwickshire
    Director
    110 Banbury Road
    CV37 7HU Stratford Upon Avon
    Warwickshire
    British41647450001
    KIRSIS, Karlis Pauls
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    EnglandAmerican260982490003
    LAUGERY, Stephane Jacques Andre Philippe
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    FranceFrench126820460002
    LAVELLE, James William
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    Director
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    British55957600002
    MILES, Colin Geoffrey
    High Bank
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    Director
    High Bank
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    United KingdomBritish52425150001
    MILLS, Timothy Seton
    14 Whitegates
    West Hunsbury
    NN4 9XA Northampton
    Director
    14 Whitegates
    West Hunsbury
    NN4 9XA Northampton
    British36866070002
    NAVID LANE, Lyndsay Gillian
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    EnglandBritish177674310001
    OADES, Stewart
    33 Sunderland Street
    DN11 9PT Doncaster
    South Yorkshire
    Director
    33 Sunderland Street
    DN11 9PT Doncaster
    South Yorkshire
    EnglandBritish105325780001

    Who are the persons with significant control of SALVESEN LOGISTICS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Apr 06, 2016
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number250351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0