GXO LOGISTICS UK LIMITED

GXO LOGISTICS UK LIMITED

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

    Company NameGXO LOGISTICS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC037270
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of GXO LOGISTICS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    XPO SUPPLY CHAIN UK LIMITEDDec 01, 2015Dec 01, 2015
    NORBERT DENTRESSANGLE LOGISTICS LIMITEDSep 26, 2008Sep 26, 2008
    CHRISTIAN SALVESEN DISTRIBUTION LIMITEDApr 02, 1990Apr 02, 1990
    CHRISTIAN SALVESEN (FOOD SERVICES) LIMITEDNov 28, 1983Nov 28, 1983
    CHRISTIAN SALVESEN (COLD STORAGE) LIMITEDFeb 15, 1962Feb 15, 1962

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

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gavin Glen Williams on Jan 31, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    73 pagesAA

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

    2 pagesAP01

    Termination of appointment of Stuart Robert Macgregor as a director on Jan 13, 2025

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    60 pagesAA

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

    2 pagesAP01

    Appointment of Mr Stuart Robert Macgregor as a director on Jun 20, 2024

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    66 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr David James Thomas as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Graham Robert Moore as a director on Feb 28, 2023

    1 pagesTM01

    Director's details changed for Mr Gavin Glen Williams on Jan 01, 2023

    2 pagesCH01

    Director's details changed for Mr Richard Cawston on Jan 01, 2023

    2 pagesCH01

    Secretary's details changed for Mr Stuart Macgregor on Jan 01, 2023

    1 pagesCH03

    Full accounts made up to Dec 31, 2021

    56 pagesAA

    Confirmation statement made on May 09, 2022 with updates

    4 pagesCS01

    Change of details for Xpo Logistics Services Uk Limited as a person with significant control on Aug 17, 2021

    2 pagesPSC05

    Appointment of Mr Graham Robert Moore as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of David James Thomas as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    50 pagesAA

    Who are the officers of GXO LOGISTICS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGREGOR, Stuart
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Secretary
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    283377620001
    CAWSTON, Richard
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    EnglandBritish191782740001
    GILL, James Edward
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    EnglandBritish165998750001
    WILLIAMS, Gavin Glen
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    EnglandBritish241580430003
    DE LA ROCHEBROCHARD, Gaultier
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    Secretary
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    British151260360001
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    225093480001
    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
    264486860001
    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
    NAVID LANE, Lyndsay
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Secretary
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    British163326430001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    British128431040001
    SARGENT, Nigel Paul
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    British805870001
    ADAM, Ian C
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    Director
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    ScotlandBritish37076220001
    ALLISON, Kenneth
    Crossways
    Bedmond Road Laverstock Green
    HP3 8LJ Hemel Hempstead
    Director
    Crossways
    Bedmond Road Laverstock Green
    HP3 8LJ Hemel Hempstead
    British111026150001
    ASRDEN, Peter Graham
    Sandholme
    Walton Road, Kimcote
    LE17 5RU Leicestershire
    Director
    Sandholme
    Walton Road, Kimcote
    LE17 5RU Leicestershire
    British78527750005
    BATAILLARD, Patrick
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    FranceFrench163237450001
    BATAILLARD, Patrick
    21 Rue Tete D'Or
    FOREIGN Lyon
    69006
    France
    Director
    21 Rue Tete D'Or
    FOREIGN Lyon
    69006
    France
    FranceFrench148397660001
    BERTREAU, Francois Louis Andre
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    FranceFrench126821080001
    BRISTOW, David John
    12 Hillside Close
    Heddington
    SN11 0PZ Calne
    Wiltshire
    Director
    12 Hillside Close
    Heddington
    SN11 0PZ Calne
    Wiltshire
    British72470990001
    BROTHERTON, John Leonard
    Hargrave Hall
    NN9 6BE Hargrave
    Northamptonshire
    Director
    Hargrave Hall
    NN9 6BE Hargrave
    Northamptonshire
    EnglandBritish49578080001
    CALS, Christophe
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Uk
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Uk
    United KingdomFrench153157820001
    CAMPBELL, John Graham
    Muirton 16 Station Road
    KY13 7TG Kinross
    Fife
    Director
    Muirton 16 Station Road
    KY13 7TG Kinross
    Fife
    British1094390001
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritish133316040001
    DE LA ROCHEBROCHARD, Gaultier
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    FranceFrench163237590002
    EVANS, Simon Gavin
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United KingdomBritish150758530001
    FAVELLET, Gilles
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    FranceFrench135681730001
    GITTINS, Jonathan Mark
    Haddon House
    West Haddon
    NN6 7AX Northampton
    Northamptonshire
    Director
    Haddon House
    West Haddon
    NN6 7AX Northampton
    Northamptonshire
    British75431680001
    HARDSTAFF, Gordon Ernest
    15 Welholme Road
    DN32 0DR Grimsby
    South Humberside
    Director
    15 Welholme Road
    DN32 0DR Grimsby
    South Humberside
    British158610001
    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
    HUTTON, Timothy Horace
    Highcroft Lodge Farm
    LE17 6NW Husbands Bosworth
    Leicestershire
    Director
    Highcroft Lodge Farm
    LE17 6NW Husbands Bosworth
    Leicestershire
    British50886110001
    LANGLANDS, George Flockhart
    Badachro 5 Highfield Gardens
    WS14 9JA Lichfield
    Staffordshire
    Director
    Badachro 5 Highfield Gardens
    WS14 9JA Lichfield
    Staffordshire
    British21371800001
    LAUGERY, Stephane Jacques Andre Philippe
    58 Avenue De Verdun
    Chaponost
    69630
    France
    Director
    58 Avenue De Verdun
    Chaponost
    69630
    France
    FranceFrench126820460001
    LE GOFF, Bertrand
    Lodge Way
    New Dustin
    NN5 7SL Northampton
    Norbert Dentressangle House
    Uk
    Director
    Lodge Way
    New Dustin
    NN5 7SL Northampton
    Norbert Dentressangle House
    Uk
    FranceFrench183146190001
    MACGREGOR, Stuart Robert
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    EnglandBritish289925900001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Dec 27, 2019
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    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.
    Xpo Logistics Europe Sa
    Avenue Thiers
    69006
    Lyon
    192
    France
    Apr 06, 2016
    Avenue Thiers
    69006
    Lyon
    192
    France
    Yes
    Legal FormPublic Limited Company
    Country RegisteredFrance
    Legal AuthorityFrench Commercial Law
    Place RegisteredGreffe Du Tribunal De Commerce De Lyon
    Registration Number309 645 539
    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