GXO LOGISTICS UK II LIMITED
Overview
Company Name | GXO LOGISTICS UK II LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03042024 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GXO LOGISTICS UK II LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
Where is GXO LOGISTICS UK II LIMITED located?
Registered Office Address | Lancaster House Nunn Mills Road NN1 5GE Northampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GXO LOGISTICS UK II LIMITED?
Company Name | From | Until |
---|---|---|
CLIPPER LOGISTICS PLC | May 15, 2014 | May 15, 2014 |
CLIPPER LOGISTICS LIMITED | May 14, 2014 | May 14, 2014 |
CLIPPER LOGISTICS GROUP LIMITED | Apr 22, 2008 | Apr 22, 2008 |
CLIPPER GROUP LIMITED | Jul 03, 1995 | Jul 03, 1995 |
FORTUNE 11 LIMITED | Apr 04, 1995 | Apr 04, 1995 |
What are the latest accounts for GXO LOGISTICS UK II LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GXO LOGISTICS UK II LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for GXO LOGISTICS UK II LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 030420240018 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 030420240019 in part | 1 pages | MR04 | ||||||||||
Satisfaction of charge 030420240014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 030420240017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 030420240016 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 030420240015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr James Edward Gill as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lewis John Rafferty as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
All of the property or undertaking has been released from charge 030420240019 | 1 pages | MR05 | ||||||||||
Notification of Gxo Logistics Holdings Uk Unlimited as a person with significant control on Sep 03, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of International Venuture Holdings Ltd as a person with significant control on Sep 03, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||
Appointment of Mr Lewis John Rafferty as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Thomas as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 144 pages | AA | ||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 100 pages | AA | ||||||||||
Miscellaneous Statement of fact- name correction. Incorrect name clipper logistics LIMITED. Correct name: gxo logistics uk ii LIMITED | 1 pages | MISC | ||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | pages | CERT11 | ||||||||||
| ||||||||||||
Re-registration of Memorandum and Articles | 27 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Who are the officers of GXO LOGISTICS UK II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACGREGOR, Stuart | Secretary | Nunn Mills Road NN1 5GE Northampton Lancaster House | 304038960001 | |||||||
CAWSTON, Richard | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | Managing Director | 191782740001 | ||||
GILL, James Edward | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House England | England | British | Finance Director | 165998750001 | ||||
WILLIAMS, Gavin Glen | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | Managing Director | 241580430001 | ||||
FAHEY, Sean Eugene | Secretary | 20 Jackroyd Lane Upper Hopton WF14 8HU Mirfield West Yorkshire | British | Company Director | 29250170003 | |||||
HANSON, Angela Judith | Secretary | 8 Smithy Court Scholes BD19 6HD Cleckheaton West Yorkshire | British | Accountant | 93585680001 | |||||
HODGKISS, Marianne | Secretary | Nunn Mills Road NN1 5GE Northampton Lancaster House | 249616060001 | |||||||
JACKSON, Guy Collingwood | Secretary | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | 195161180001 | |||||||
RUANE, Bernadette | Secretary | 20 St Albans Crescent LS9 6JY Leeds | British | 42511210001 | ||||||
WHITE, Paul Gerard | Secretary | 10 Pinfold Rise Aberford LS25 3EN Leeds | British | 45623460001 | ||||||
BADROCK, Michael David | Director | Westgate Clifton HD6 4HJ Brighouse Woodland View West Yorkshire United Kingdom | United Kingdom | British | Director | 3319150006 | ||||
BENTLEY, David Jonathan | Director | 9 Queens Terrace Station Road LS21 3JE Otley West Yorkshire | British | Solicitor | 44123710002 | |||||
BRACEWELL, Melvyn | Director | 41 Beech Crescent Townville WF10 3RJ Castleford West Yorkshire | British | Director | 45300680001 | |||||
CROSS, Christine | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | Director | 86507430002 | ||||
DANBY, Michael David | Director | 3 Hesketh Avenue Kirkstall LS5 3EU Leeds | British | Company Director | 49808560001 | |||||
FAHEY, Sean Eugene | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | Company Director | 29250170012 | ||||
HAMPDEN SMITH, Paul Nigel | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | United Kingdom | British | Company Director | 188102030001 | ||||
HINDS, Nigel John | Director | 17 Buttermere Drive Great Wareford SK9 7WA Alderley Edge Cheshire | United Kingdom | British | Director | 50822970002 | ||||
HODKIN, David Arthur | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | Director | 40702370003 | ||||
KHELA, Surjeet Singh | Director | Fenay Court Fenay Lane Almondbury HD5 8UJ Huddersfield | British | Ladies Clothing Wholesaler | 3462380002 | |||||
MANNIX, Antony Gerard | Director | Kexby YO41 5LA York The Old Rectory North Yorkshire | England | British | Company Director | 45894250003 | ||||
PARKIN, Steven Nicholas | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | Company Director | 45572630013 | ||||
RAFFERTY, Lewis John | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | Accountant | 324516980001 | ||||
ROBERTSON, Stephen Peter | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | Company Director | 127572700001 | ||||
ROBINSON, Paul | Director | 104 Springbank Close Farsley LS28 5EW Pudsey West Yorkshire | British | Company Director | 29250190001 | |||||
ROCOS, Constantino | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | Director | 258654780001 | ||||
RUSSELL, Michael John | Director | Binfield Heath RG9 4JT Henley-On-Thames Acacia House England | England | British | Company Director | 183178480002 | ||||
SAVAGE, Paul Vincent | Director | 3 Wilstrop Farm Road Copmanthorpe YO23 3RZ York North Yorkshire | England | British | Finance Director | 70144000002 | ||||
SERIES, Ronald Charles | Director | 84-86 Wimbledon Hill Road SW19 7PB London 14 The Oaks United Kingdom | England | British | Company Director | 118534550001 | ||||
TAYLOR, Kenneth | Director | Mayfair Baghill Road West Ardsley WF3 1DG Wakefield West Yorkshire | British | Finance | 72675610002 | |||||
THOMAS, David James | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | Finance Director | 147800590002 | ||||
THOMPSON, Jonathan Roger | Director | 57 Carr Manor Parade LS17 5AE Leeds West Yorkshire | British | Finance Director | 69695100001 | |||||
WATSON, Stuart | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | Non Executive Director | 256858870001 |
Who are the persons with significant control of GXO LOGISTICS UK II LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gxo Logistics Holdings Uk Unlimited | Sep 03, 2024 | Nunn Mills Road NN1 5GE Northampton Lancaster House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
International Venuture Holdings Ltd | Nov 11, 2022 | Nunn Mills Road NN1 5GE Northampton Lancaster House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gxo Logistics, Inc. | May 24, 2022 | American Lane CT 06831 Greenwich Two United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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