GXO LOGISTICS UK II LIMITED

GXO LOGISTICS UK II LIMITED

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

    Company NameGXO LOGISTICS UK II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03042024
    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 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 AddressNo

    What were the previous names of GXO LOGISTICS UK II LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIPPER LOGISTICS PLCMay 15, 2014May 15, 2014
    CLIPPER LOGISTICS LIMITEDMay 14, 2014May 14, 2014
    CLIPPER LOGISTICS GROUP LIMITEDApr 22, 2008Apr 22, 2008
    CLIPPER GROUP LIMITEDJul 03, 1995Jul 03, 1995
    FORTUNE 11 LIMITEDApr 04, 1995Apr 04, 1995

    What are the latest accounts for GXO LOGISTICS UK II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GXO LOGISTICS UK II LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for GXO LOGISTICS UK II LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 030420240018 in full

    1 pagesMR04

    Satisfaction of charge 030420240019 in part

    1 pagesMR04

    Satisfaction of charge 030420240014 in full

    1 pagesMR04

    Satisfaction of charge 030420240017 in full

    1 pagesMR04

    Satisfaction of charge 030420240016 in full

    1 pagesMR04

    Satisfaction of charge 030420240015 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Appointment of Mr James Edward Gill as a director on Jan 13, 2025

    2 pagesAP01

    Termination of appointment of Lewis John Rafferty as a director on Jan 13, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    All of the property or undertaking has been released from charge 030420240019

    1 pagesMR05

    Notification of Gxo Logistics Holdings Uk Unlimited as a person with significant control on Sep 03, 2024

    2 pagesPSC02

    Cessation of International Venuture Holdings Ltd as a person with significant control on Sep 03, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    57 pagesAA

    Appointment of Mr Lewis John Rafferty as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of David James Thomas as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    144 pagesAA

    Group of companies' accounts made up to Apr 30, 2022

    100 pagesAA

    Miscellaneous

    Statement of fact- name correction. Incorrect name clipper logistics LIMITED. Correct name: gxo logistics uk ii LIMITED
    1 pagesMISC

    Certificate of change of name and re-registration from Public Limited Company to Private

    pagesCERT11
    Annotations
    DateAnnotation
    Jan 16, 2023Clarification Company re-registered and change of name on 12th January 2023. Name of company incorrectly shown as CLIPPER LOGISTICS LIMITED and not as GXO LOGISTICS UK II LIMITED erroneously shown on the of certificate dated 12th January 2023.

    Re-registration of Memorandum and Articles

    27 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Who are the officers of GXO LOGISTICS UK II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGREGOR, Stuart
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Secretary
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    304038960001
    CAWSTON, Richard
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritishManaging Director191782740001
    GILL, James Edward
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    EnglandBritishFinance Director165998750001
    WILLIAMS, Gavin Glen
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritishManaging Director241580430001
    FAHEY, Sean Eugene
    20 Jackroyd Lane
    Upper Hopton
    WF14 8HU Mirfield
    West Yorkshire
    Secretary
    20 Jackroyd Lane
    Upper Hopton
    WF14 8HU Mirfield
    West Yorkshire
    BritishCompany Director29250170003
    HANSON, Angela Judith
    8 Smithy Court
    Scholes
    BD19 6HD Cleckheaton
    West Yorkshire
    Secretary
    8 Smithy Court
    Scholes
    BD19 6HD Cleckheaton
    West Yorkshire
    BritishAccountant93585680001
    HODGKISS, Marianne
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Secretary
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    249616060001
    JACKSON, Guy Collingwood
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    Secretary
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    195161180001
    RUANE, Bernadette
    20 St Albans Crescent
    LS9 6JY Leeds
    Secretary
    20 St Albans Crescent
    LS9 6JY Leeds
    British42511210001
    WHITE, Paul Gerard
    10 Pinfold Rise
    Aberford
    LS25 3EN Leeds
    Secretary
    10 Pinfold Rise
    Aberford
    LS25 3EN Leeds
    British45623460001
    BADROCK, Michael David
    Westgate
    Clifton
    HD6 4HJ Brighouse
    Woodland View
    West Yorkshire
    United Kingdom
    Director
    Westgate
    Clifton
    HD6 4HJ Brighouse
    Woodland View
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector3319150006
    BENTLEY, David Jonathan
    9 Queens Terrace
    Station Road
    LS21 3JE Otley
    West Yorkshire
    Director
    9 Queens Terrace
    Station Road
    LS21 3JE Otley
    West Yorkshire
    BritishSolicitor44123710002
    BRACEWELL, Melvyn
    41 Beech Crescent
    Townville
    WF10 3RJ Castleford
    West Yorkshire
    Director
    41 Beech Crescent
    Townville
    WF10 3RJ Castleford
    West Yorkshire
    BritishDirector45300680001
    CROSS, Christine
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    Director
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    EnglandBritishDirector86507430002
    DANBY, Michael David
    3 Hesketh Avenue
    Kirkstall
    LS5 3EU Leeds
    Director
    3 Hesketh Avenue
    Kirkstall
    LS5 3EU Leeds
    BritishCompany Director49808560001
    FAHEY, Sean Eugene
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    Director
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    EnglandBritishCompany Director29250170012
    HAMPDEN SMITH, Paul Nigel
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    Director
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    United KingdomBritishCompany Director188102030001
    HINDS, Nigel John
    17 Buttermere Drive
    Great Wareford
    SK9 7WA Alderley Edge
    Cheshire
    Director
    17 Buttermere Drive
    Great Wareford
    SK9 7WA Alderley Edge
    Cheshire
    United KingdomBritishDirector50822970002
    HODKIN, David Arthur
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritishDirector40702370003
    KHELA, Surjeet Singh
    Fenay Court Fenay Lane
    Almondbury
    HD5 8UJ Huddersfield
    Director
    Fenay Court Fenay Lane
    Almondbury
    HD5 8UJ Huddersfield
    BritishLadies Clothing Wholesaler3462380002
    MANNIX, Antony Gerard
    Kexby
    YO41 5LA York
    The Old Rectory
    North Yorkshire
    Director
    Kexby
    YO41 5LA York
    The Old Rectory
    North Yorkshire
    EnglandBritishCompany Director45894250003
    PARKIN, Steven Nicholas
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritishCompany Director45572630013
    RAFFERTY, Lewis John
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritishAccountant324516980001
    ROBERTSON, Stephen Peter
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    Director
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    EnglandBritishCompany Director127572700001
    ROBINSON, Paul
    104 Springbank Close
    Farsley
    LS28 5EW Pudsey
    West Yorkshire
    Director
    104 Springbank Close
    Farsley
    LS28 5EW Pudsey
    West Yorkshire
    BritishCompany Director29250190001
    ROCOS, Constantino
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    Director
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    EnglandBritishDirector258654780001
    RUSSELL, Michael John
    Binfield Heath
    RG9 4JT Henley-On-Thames
    Acacia House
    England
    Director
    Binfield Heath
    RG9 4JT Henley-On-Thames
    Acacia House
    England
    EnglandBritishCompany Director183178480002
    SAVAGE, Paul Vincent
    3 Wilstrop Farm Road
    Copmanthorpe
    YO23 3RZ York
    North Yorkshire
    Director
    3 Wilstrop Farm Road
    Copmanthorpe
    YO23 3RZ York
    North Yorkshire
    EnglandBritishFinance Director70144000002
    SERIES, Ronald Charles
    84-86 Wimbledon Hill Road
    SW19 7PB London
    14 The Oaks
    United Kingdom
    Director
    84-86 Wimbledon Hill Road
    SW19 7PB London
    14 The Oaks
    United Kingdom
    EnglandBritishCompany Director118534550001
    TAYLOR, Kenneth
    Mayfair
    Baghill Road West Ardsley
    WF3 1DG Wakefield
    West Yorkshire
    Director
    Mayfair
    Baghill Road West Ardsley
    WF3 1DG Wakefield
    West Yorkshire
    BritishFinance72675610002
    THOMAS, David James
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritishFinance Director147800590002
    THOMPSON, Jonathan Roger
    57 Carr Manor Parade
    LS17 5AE Leeds
    West Yorkshire
    Director
    57 Carr Manor Parade
    LS17 5AE Leeds
    West Yorkshire
    BritishFinance Director69695100001
    WATSON, Stuart
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    Director
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    EnglandBritishNon Executive Director256858870001

    Who are the persons with significant control of GXO LOGISTICS UK II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gxo Logistics Holdings Uk Unlimited
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    United Kingdom
    Sep 03, 2024
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number11747954
    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.
    International Venuture Holdings Ltd
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Nov 11, 2022
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number12130098
    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.
    Gxo Logistics, Inc.
    American Lane
    CT 06831 Greenwich
    Two
    United States
    May 24, 2022
    American Lane
    CT 06831 Greenwich
    Two
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityState Of Delaware
    Place RegisteredDelaware (Division Of Corporations)
    Registration Number5114412
    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