UKBizDB.co.uk

XPO HOLDINGS UK AND IRELAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xpo Holdings Uk And Ireland Limited. The company was founded 30 years ago and was given the registration number 02832085. The firm's registered office is in NORTHAMPTON. You can find them at Xpo House Lodge Way, New Duston, Northampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:XPO HOLDINGS UK AND IRELAND LIMITED
Company Number:02832085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Secretary25 May 2022Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Director04 November 2016Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Director16 December 2022Active
23 Derbyshire Road, Sale, M33 3FD

Secretary01 April 2002Active
9 Orchard Avenue, Lymm, WA13 0JX

Secretary01 May 1998Active
20 Iredale Crescent, Standish, Wigan, WN6 0UD

Secretary01 October 2001Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary20 February 2017Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary15 October 2019Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL

Secretary01 July 2009Active
45 Ruddington Road, Southport, PR8 6XD

Secretary-Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Secretary01 August 2011Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Secretary30 July 2021Active
3, Trehern Close, Knowle, Solihull, B93 9HA

Secretary17 October 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 June 1993Active
Norbert Dentressangle House, Lodge Way, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7SL

Director29 August 2001Active
9 Orchard Avenue, Lymm, WA13 0JX

Director24 January 2000Active
Xpo House, Lodge Way, Northampton, England, NN5 7SL

Director01 January 2018Active
20 Iredale Crescent, Standish, Wigan, WN6 0UD

Director01 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 June 1993Active
Bp98 Beausemblant, St Vallier, Rhone, France, 26241

Director01 May 1998Active
6 Knightsbridge Close, Wilmslow, SK9 2GQ

Director01 May 1998Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director22 September 2011Active
La Magnanerie, Saint Uze, Saint Vallier, 26240

Director25 June 1993Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director01 February 2018Active
Apartment 16, 28 Ellesmere Lodge, Eccles, M30 9RT

Director24 January 2000Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Director30 November 2015Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director15 October 2019Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL

Director25 November 2002Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL

Director08 December 2008Active
6th Floor Furness House, Trafford Road, Salford, M5 2XJ

Director25 June 1993Active
45 Ruddington Road, Southport, PR8 6XD

Director01 January 1995Active
16 Rue De Prieure, 59130 Ecully, France,

Director01 May 1998Active
4 Bis Chemin Puits Des Vignes, St Cyr Au Mont D'Or 69450, France,

Director19 January 2000Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director22 September 2011Active
9 Ennerdale Drive, Sale, M33 5NF

Director03 January 2002Active

People with Significant Control

Xpo, Inc.
Notified on:04 June 2021
Status:Active
Country of residence:United States
Address:9, E Loockerman Street, Delaware 19901, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xpo Logistics Europe Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:192, Avenue Thiers, Lyon, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Capital

Capital statement capital company with date currency figure.

Download
2023-11-14Insolvency

Legacy.

Download
2023-11-14Capital

Legacy.

Download
2023-11-14Resolution

Resolution.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-26Officers

Appoint person secretary company with name date.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-06Capital

Capital allotment shares.

Download
2021-08-04Officers

Appoint person secretary company with name date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.