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?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GXO LOGISTICS UK II LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for GXO LOGISTICS UK II LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Cawston as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2025 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Gavin Glen Williams on Jan 31, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 243 pages | AA | ||
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 | ||
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 | |||||||
| GILL, James Edward | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House England | England | British | 165998750001 | |||||
| WILLIAMS, Gavin Glen | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 340930960001 | |||||
| FAHEY, Sean Eugene | Secretary | 20 Jackroyd Lane Upper Hopton WF14 8HU Mirfield West Yorkshire | British | 29250170003 | ||||||
| HANSON, Angela Judith | Secretary | 8 Smithy Court Scholes BD19 6HD Cleckheaton West Yorkshire | British | 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 | 3319150006 | |||||
| BENTLEY, David Jonathan | Director | 9 Queens Terrace Station Road LS21 3JE Otley West Yorkshire | British | 44123710002 | ||||||
| BRACEWELL, Melvyn | Director | 41 Beech Crescent Townville WF10 3RJ Castleford West Yorkshire | British | 45300680001 | ||||||
| CAWSTON, Richard | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 191782740001 | |||||
| CROSS, Christine | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | 86507430002 | |||||
| DANBY, Michael David | Director | 3 Hesketh Avenue Kirkstall LS5 3EU Leeds | British | 49808560001 | ||||||
| FAHEY, Sean Eugene | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | 29250170012 | |||||
| HAMPDEN SMITH, Paul Nigel | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | United Kingdom | British | 188102030001 | |||||
| HINDS, Nigel John | Director | 17 Buttermere Drive Great Wareford SK9 7WA Alderley Edge Cheshire | United Kingdom | British | 50822970002 | |||||
| HODKIN, David Arthur | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 40702370003 | |||||
| KHELA, Surjeet Singh | Director | Fenay Court Fenay Lane Almondbury HD5 8UJ Huddersfield | British | 3462380002 | ||||||
| MANNIX, Antony Gerard | Director | Kexby YO41 5LA York The Old Rectory North Yorkshire | England | British | 45894250003 | |||||
| PARKIN, Steven Nicholas | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 45572630013 | |||||
| RAFFERTY, Lewis John | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 324516980001 | |||||
| ROBERTSON, Stephen Peter | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | 127572700001 | |||||
| ROBINSON, Paul | Director | 104 Springbank Close Farsley LS28 5EW Pudsey West Yorkshire | British | 29250190001 | ||||||
| ROCOS, Constantino | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | 258654780001 | |||||
| RUSSELL, Michael John | Director | Binfield Heath RG9 4JT Henley-On-Thames Acacia House England | England | British | 183178480002 | |||||
| SAVAGE, Paul Vincent | Director | 3 Wilstrop Farm Road Copmanthorpe YO23 3RZ York North Yorkshire | England | British | 70144000002 | |||||
| SERIES, Ronald Charles | Director | 84-86 Wimbledon Hill Road SW19 7PB London 14 The Oaks United Kingdom | England | British | 118534550001 | |||||
| TAYLOR, Kenneth | Director | Mayfair Baghill Road West Ardsley WF3 1DG Wakefield West Yorkshire | British | 72675610002 | ||||||
| THOMAS, David James | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 147800590002 | |||||
| THOMPSON, Jonathan Roger | Director | 57 Carr Manor Parade LS17 5AE Leeds West Yorkshire | British | 69695100001 | ||||||
| WATSON, Stuart | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | 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