GXO LOGISTICS UK LIMITED
Overview
| Company Name | GXO LOGISTICS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC037270 |
| Jurisdiction | Scotland |
| 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 LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is GXO LOGISTICS UK LIMITED located?
| Registered Office Address | Building 1 9 Haymarket Square EH3 8RY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GXO LOGISTICS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| XPO SUPPLY CHAIN UK LIMITED | Dec 01, 2015 | Dec 01, 2015 |
| NORBERT DENTRESSANGLE LOGISTICS LIMITED | Sep 26, 2008 | Sep 26, 2008 |
| CHRISTIAN SALVESEN DISTRIBUTION LIMITED | Apr 02, 1990 | Apr 02, 1990 |
| CHRISTIAN SALVESEN (FOOD SERVICES) LIMITED | Nov 28, 1983 | Nov 28, 1983 |
| CHRISTIAN SALVESEN (COLD STORAGE) LIMITED | Feb 15, 1962 | Feb 15, 1962 |
What are the latest accounts for GXO LOGISTICS UK 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 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 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Gavin Glen Williams on Jan 31, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 73 pages | AA | ||
Appointment of Mr James Edward Gill as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stuart Robert Macgregor as a director on Jan 13, 2025 | 1 pages | TM01 | ||
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 no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 60 pages | AA | ||
Appointment of Mr Lewis John Rafferty as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stuart Robert Macgregor as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of David James Thomas as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 66 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on Apr 24, 2023 | 1 pages | AD01 | ||
Appointment of Mr David James Thomas as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Graham Robert Moore as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Gavin Glen Williams on Jan 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Cawston on Jan 01, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Stuart Macgregor on Jan 01, 2023 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2021 | 56 pages | AA | ||
Confirmation statement made on May 09, 2022 with updates | 4 pages | CS01 | ||
Change of details for Xpo Logistics Services Uk Limited as a person with significant control on Aug 17, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Graham Robert Moore as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of David James Thomas as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 50 pages | AA | ||
Who are the officers of GXO LOGISTICS UK 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 England | 283377620001 | |||||||
| CAWSTON, Richard | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House England | England | British | 191782740001 | |||||
| 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 | England | British | 241580430003 | |||||
| DE LA ROCHEBROCHARD, Gaultier | Secretary | Lodge Way NN5 7SL New Duston Norbert Dentressangle House Northampton | British | 151260360001 | ||||||
| GARRATT, Georgina | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House England | 225093480001 | |||||||
| HORNE, Geoffrey Wemyss | Secretary | 25 Oswald Road EH9 2HJ Edinburgh Midlothian | British | 66121750001 | ||||||
| KIRSIS, Karlis | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House England | 264486860001 | |||||||
| LYNCH, David Paul | Secretary | 14 Douglas Road NN5 6XX Northampton Northamptonshire | British | 52425370002 | ||||||
| MCDONALD, Charles Malcolm | Secretary | 11 Lennox Row EH5 3JP Edinburgh Scotland | British | 42547930001 | ||||||
| NAVID LANE, Lyndsay | Secretary | 16 Charlotte Square Edinburgh EH2 4DF | British | 163326430001 | ||||||
| ROSE, Ian Andrew | Secretary | Trehern Close Knowle B93 9HA Solihull 3 West Midlands | British | 128431040001 | ||||||
| SARGENT, Nigel Paul | Secretary | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | British | 805870001 | ||||||
| ADAM, Ian C | Director | Gowanfield 2 Cammo Road EH4 8EB Edinburgh | Scotland | British | 37076220001 | |||||
| ALLISON, Kenneth | Director | Crossways Bedmond Road Laverstock Green HP3 8LJ Hemel Hempstead | British | 111026150001 | ||||||
| ASRDEN, Peter Graham | Director | Sandholme Walton Road, Kimcote LE17 5RU Leicestershire | British | 78527750005 | ||||||
| BATAILLARD, Patrick | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House United Kingdom | France | French | 163237450001 | |||||
| BATAILLARD, Patrick | Director | 21 Rue Tete D'Or FOREIGN Lyon 69006 France | France | French | 148397660001 | |||||
| BERTREAU, Francois Louis Andre | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House United Kingdom | France | French | 126821080001 | |||||
| BRISTOW, David John | Director | 12 Hillside Close Heddington SN11 0PZ Calne Wiltshire | British | 72470990001 | ||||||
| BROTHERTON, John Leonard | Director | Hargrave Hall NN9 6BE Hargrave Northamptonshire | England | British | 49578080001 | |||||
| CALS, Christophe | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire Uk | United Kingdom | French | 153157820001 | |||||
| CAMPBELL, John Graham | Director | Muirton 16 Station Road KY13 7TG Kinross Fife | British | 1094390001 | ||||||
| CRAIG, Frederick John Robert | Director | Gateside KY14 7SX Cupar Freeland Fife United Kingdom | Scotland | British | 133316040001 | |||||
| DE LA ROCHEBROCHARD, Gaultier | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House United Kingdom | France | French | 163237590002 | |||||
| EVANS, Simon Gavin | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United Kingdom | British | 150758530001 | |||||
| FAVELLET, Gilles | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | France | French | 135681730001 | |||||
| GITTINS, Jonathan Mark | Director | Haddon House West Haddon NN6 7AX Northampton Northamptonshire | British | 75431680001 | ||||||
| HARDSTAFF, Gordon Ernest | Director | 15 Welholme Road DN32 0DR Grimsby South Humberside | British | 158610001 | ||||||
| HOWES, David William | Director | Old Walls Birdingbury Road, Leamington Hasting CV23 8EB Rugby Warwickshire | British | 53711750001 | ||||||
| HUTTON, Timothy Horace | Director | Highcroft Lodge Farm LE17 6NW Husbands Bosworth Leicestershire | British | 50886110001 | ||||||
| LANGLANDS, George Flockhart | Director | Badachro 5 Highfield Gardens WS14 9JA Lichfield Staffordshire | British | 21371800001 | ||||||
| LAUGERY, Stephane Jacques Andre Philippe | Director | 58 Avenue De Verdun Chaponost 69630 France | France | French | 126820460001 | |||||
| LE GOFF, Bertrand | Director | Lodge Way New Dustin NN5 7SL Northampton Norbert Dentressangle House Uk | France | French | 183146190001 | |||||
| MACGREGOR, Stuart Robert | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House England | England | British | 289925900001 |
Who are the persons with significant control of GXO LOGISTICS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gxo Logistics Holdings Uk Unlimited | Dec 27, 2019 | Lodge Way New Duston NN5 7SL Northampton Xpo House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Xpo Logistics Europe Sa | Apr 06, 2016 | Avenue Thiers 69006 Lyon 192 France | 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