Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XPO GLOBAL FORWARDING UK LIMITED
Company Information for

XPO GLOBAL FORWARDING UK LIMITED

DISTRIBUTION HOUSE ELDON WAY, CRICK, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 7SL,
Company Registration Number
01580481
Private Limited Company
Active

Company Overview

About Xpo Global Forwarding Uk Ltd
XPO GLOBAL FORWARDING UK LIMITED was founded on 1981-08-17 and has its registered office in Northampton. The organisation's status is listed as "Active". Xpo Global Forwarding Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
XPO GLOBAL FORWARDING UK LIMITED
 
Legal Registered Office
DISTRIBUTION HOUSE ELDON WAY
CRICK
NORTHAMPTON
NORTHAMPTONSHIRE
NN6 7SL
Other companies in NN5
 
Previous Names
NORBERT DENTRESSANGLE OVERSEAS UK LIMITED01/12/2015
BRISK AIRFREIGHT LIMITED30/09/2011
Filing Information
Company Number 01580481
Company ID Number 01580481
Date formed 1981-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 07:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPO GLOBAL FORWARDING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XPO GLOBAL FORWARDING UK LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA GARRATT
Company Secretary 2017-02-20
GEORGINA GARRATT
Director 2018-02-01
DANIEL STEPHEN MYERS
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINICK MUZI
Director 2015-11-30 2018-07-13
LYNDSAY GILLIAN NAVID LANE
Director 2011-09-22 2018-01-31
CHRISTOPHE LAURENT BESSET
Director 2014-09-03 2017-10-31
LYNDSAY NAVID LANE
Company Secretary 2011-08-01 2017-02-17
PATRICK BATAILLARD
Director 2011-09-22 2015-11-27
GAULTIER DE LA ROCHEBROCHARD
Director 2011-09-22 2015-09-29
HERVE FRANCOIS MARIE MONTJOTIN
Director 2012-11-12 2015-09-04
GUILLAUME GERALD GILLES COL
Director 2011-03-28 2014-09-03
DAVID JOHN BARRON
Director 2011-04-08 2013-01-22
FRANÇOIS LOUIS, ANDRÉ BERTREAU
Director 2011-03-28 2012-11-12
TDG SECRETARIES LIMITED
Company Secretary 2007-05-03 2011-08-01
MICHAEL JORDAN BRANIGAN
Director 2008-11-11 2011-04-07
ALEXANDER PAIUSCO
Director 2008-11-11 2011-03-28
KEVIN SHORT
Director 1991-04-09 2009-01-30
DAVID NOEL CHRISTOPHER GARMAN
Director 2007-05-03 2008-11-12
PHILIP ANTHONY LUDLEY
Company Secretary 2003-07-14 2007-02-01
KEVIN SHORT
Company Secretary 2003-05-01 2003-07-14
JOHN STEPHEN JOHNSON
Director 1991-04-09 2003-07-14
NORMAN BARRY ROGERSON
Company Secretary 1991-04-09 2003-05-01
NORMAN BARRY ROGERSON
Director 1991-04-09 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA GARRATT XPO LOGISTICS TRUSTEES LIMITED Director 2018-05-29 CURRENT 2013-05-15 Active
GEORGINA GARRATT XPO LOGISTICS GROUP LIMITED Director 2018-05-29 CURRENT 1977-08-01 Active
GEORGINA GARRATT LAMBDA 8 LIMITED Director 2018-02-01 CURRENT 2012-12-13 Dissolved 2018-06-12
GEORGINA GARRATT XPO INVESTMENT UK LIMITED Director 2018-02-01 CURRENT 1930-08-23 Active
GEORGINA GARRATT SALVESEN LOGISTICS LIMITED Director 2018-02-01 CURRENT 1938-11-16 Active
GEORGINA GARRATT XPO TRANSPORT SOLUTIONS UK LIMITED Director 2018-02-01 CURRENT 2008-07-01 Active
GEORGINA GARRATT LAMBDA 2 LIMITED Director 2018-02-01 CURRENT 1990-01-17 Liquidation
GEORGINA GARRATT LAMBDA 9 LIMITED Director 2018-02-01 CURRENT 1958-03-05 Liquidation
GEORGINA GARRATT GREEN LOGISTICS LIMITED Director 2018-02-01 CURRENT 1981-03-13 Liquidation
GEORGINA GARRATT LAMBDA 5 LIMITED Director 2018-02-01 CURRENT 1994-05-16 Liquidation
GEORGINA GARRATT TDG (UK) LIMITED Director 2018-02-01 CURRENT 1954-11-10 Active
GEORGINA GARRATT TDG LIMITED Director 2018-02-01 CURRENT 1949-06-14 Active
GEORGINA GARRATT THE NATURAL VEGETABLE COMPANY LIMITED Director 2018-02-01 CURRENT 1977-07-01 Liquidation
GEORGINA GARRATT HARRIS DISTRIBUTION LIMITED Director 2018-02-01 CURRENT 1962-03-12 Active
GEORGINA GARRATT HOPKINSON TRANSPORT (CHESTERFIELD) LIMITED Director 2018-02-01 CURRENT 1987-05-11 Active
GEORGINA GARRATT LAMBDA 6 LIMITED Director 2018-02-01 CURRENT 1991-08-28 Active
GEORGINA GARRATT SALVESEN LOGISTICS HOLDINGS LIMITED Director 2018-02-01 CURRENT 1992-01-10 Active
GEORGINA GARRATT XPO HOLDINGS UK AND IRELAND LIMITED Director 2018-02-01 CURRENT 1993-06-25 Active
GEORGINA GARRATT XPO BULK UK LIMITED Director 2018-02-01 CURRENT 1994-10-06 Active
GEORGINA GARRATT XPO MAINTENANCE UK LIMITED Director 2018-02-01 CURRENT 2008-07-01 Active
DANIEL STEPHEN MYERS HOPKINSON TRANSPORT (CHESTERFIELD) LIMITED Director 2018-08-09 CURRENT 1987-05-11 Active
DANIEL STEPHEN MYERS XPO BULK UK LIMITED Director 2015-11-30 CURRENT 1994-10-06 Active
DANIEL STEPHEN MYERS SALVESEN LOGISTICS LIMITED Director 2014-07-01 CURRENT 1938-11-16 Active
DANIEL STEPHEN MYERS XPO TRANSPORT SOLUTIONS UK LIMITED Director 2014-07-01 CURRENT 2008-07-01 Active
DANIEL STEPHEN MYERS TDG (UK) LIMITED Director 2014-07-01 CURRENT 1954-11-10 Active
DANIEL STEPHEN MYERS XPO MAINTENANCE UK LIMITED Director 2014-07-01 CURRENT 2008-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26TM02Termination of appointment of Alexandra Rastin on 2022-05-25
2022-05-26AP03Appointment of Mr Remi Dujon as company secretary on 2022-05-25
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04CH01Director's details changed for Mr Simon Gavin Evans on 2021-07-30
2021-08-04AP03Appointment of Miss Alexandra Rastin as company secretary on 2021-07-30
2021-08-04TM02Termination of appointment of Karlis Kirsis on 2021-07-30
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
2021-07-01REGISTERED OFFICE CHANGED ON 01/07/21 FROM , Xpo House Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom
2021-06-17PSC02Notification of Xpo Logistics, Inc. as a person with significant control on 2021-06-04
2021-06-17PSC07CESSATION OF XPO LOGISTICS EUROPE SA AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-11-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-17AP03Appointment of Mr Karlis Kirsis as company secretary on 2019-10-15
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA GARRATT
2019-10-11TM02Termination of appointment of Georgina Garratt on 2019-09-27
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR SIMON GAVIN EVANS
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16AP01DIRECTOR APPOINTED MR DANIEL STEPHEN MYERS
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINICK MUZI
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSAY GILLIAN NAVID LANE
2018-02-01AP01DIRECTOR APPOINTED MS GEORGINA GARRATT
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE LAURENT BESSET
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13RES01ADOPT ARTICLES 25/08/2017
2017-09-13RES01ADOPT ARTICLES 25/08/2017
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 3006250
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-02-20AP03Appointment of Ms Georgina Garratt as company secretary on 2017-02-20
2017-02-20TM02Termination of appointment of Lyndsay Navid Lane on 2017-02-17
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 3006250
2016-05-10AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSAY GILLIAN NAVID LANE / 09/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE LAURENT BESSET / 09/05/2016
2016-05-10CH03SECRETARY'S DETAILS CHNAGED FOR LYNDSAY NAVID LANE on 2016-05-09
2015-12-17AP01DIRECTOR APPOINTED MR DOMINICK MUZI
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BATAILLARD
2015-12-01RES15CHANGE OF NAME 25/11/2015
2015-12-01CERTNMCOMPANY NAME CHANGED NORBERT DENTRESSANGLE OVERSEAS UK LIMITED CERTIFICATE ISSUED ON 01/12/15
2015-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HERVE MONTJOTIN
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GAULTIER DE LA ROCHEBROCHARD
2015-10-15AUDAUDITOR'S RESIGNATION
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM NORBERT DENTRESSANGLE HOUSE LODGE WAY NEW DUSTON NORTHAMPTON NN5 7SL
2015-06-26REGISTERED OFFICE CHANGED ON 26/06/15 FROM , Norbert Dentressangle House Lodge Way, New Duston, Northampton, NN5 7SL
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 3006250
2015-05-11AR0109/05/15 FULL LIST
2014-10-08AP01DIRECTOR APPOINTED MR CHRISTOPHE LAURENT BESSET
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME COL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 3006250
2014-06-26AR0109/05/14 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME GERALD GILLES COL / 09/05/2014
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0109/05/13 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRON
2012-12-21AP01DIRECTOR APPOINTED HERVE FRANCOIS MARIE MONTJOTIN
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BERTREAU
2012-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-01SH0111/10/12 STATEMENT OF CAPITAL GBP 3006250
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AR0109/05/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAULTIER DE LA ROCHEBROCHARD / 05/04/2012
2012-05-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-04RES01ADOPT ARTICLES 25/04/2012
2012-03-08AR0109/02/12 FULL LIST
2011-10-14RES13CONFLICT OF INTEREST 30/09/2011
2011-09-30RES15CHANGE OF NAME 30/09/2011
2011-09-30CERTNMCOMPANY NAME CHANGED BRISK AIRFREIGHT LIMITED CERTIFICATE ISSUED ON 30/09/11
2011-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM TDG HEADQUARTERS, EUROTERMINAL WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M17 1PY UNITED KINGDOM
2011-09-28REGISTERED OFFICE CHANGED ON 28/09/11 FROM , Tdg Headquarters, Euroterminal Westinghouse Road, Trafford Park, Manchester, M17 1PY, United Kingdom
2011-09-23AP03SECRETARY APPOINTED LYNDSAY NAVID LANE
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY TDG SECRETARIES LIMITED
2011-09-23AP01DIRECTOR APPOINTED MR GAULTIER DE LA ROCHEBROCHARD
2011-09-23AP01DIRECTOR APPOINTED MR PATRICK BATAILLARD
2011-09-23AP01DIRECTOR APPOINTED MS LYNDSAY GILLIAN NAVID LANE
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AUDAUDITOR'S RESIGNATION
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LOUIS ANDRE BERTREAU / 24/06/2011
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANIGAN
2011-04-13AP01DIRECTOR APPOINTED MR DAVID JOHN BARRON
2011-04-11AP01DIRECTOR APPOINTED FRANCOIS LOUIS ANDRE BERTREAU
2011-04-11AP01DIRECTOR APPOINTED GUILLAUME GERALD GILLES COL
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAIUSCO
2011-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-16AR0109/02/11 FULL LIST
2011-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TDG SECRETARIES LIMITED / 09/02/2011
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0109/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAIUSCO / 03/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAIUSCO / 01/02/2010
2010-01-12RES13FACILITY AGREEMENT 21/12/2009
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM BUILDING 308 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT M90 5PZ
2009-10-26REGISTERED OFFICE CHANGED ON 26/10/09 FROM , Building 308, World Freight Terminal, Manchester Airport, M90 5PZ
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JORDAN BRANIGAN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAIUSCO / 19/10/2009
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27288cSECRETARY'S CHANGE OF PARTICULARS / TDG SECRETARIES LIMITED / 21/04/2009
2009-04-04353LOCATION OF REGISTER OF MEMBERS
2009-03-24363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-17RES13COMPANY BUSINESS 30/01/2009
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR KEVIN SHORT
2009-02-13288aDIRECTOR APPOINTED ALEXANDER PAIUSCO
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-16391NOTICE OF RES REMOVING AUDITOR
2008-12-04288aDIRECTOR APPOINTED MICHAEL JORDAN BRANIGAN
2008-12-04288bAPPOINTMENT TERMINATE, DIRECTOR DAVID NOEL CHRISTOPHER GARMAN LOGGED FORM
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID GARMAN
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
1994-05-03Registered office changed on 03/05/94 from:\2 gatley road, cheadle, cheshire, SK8 1PY
1994-03-17Registered office changed on 17/03/94 from:\220 wellington road south, stockport, cheshire, SK2 6RT
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52242 - Cargo handling for air transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

Licences & Regulatory approval
We could not find any licences issued to XPO GLOBAL FORWARDING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XPO GLOBAL FORWARDING UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2015-08-19 to 2015-08-21 Norbert Dentressangle Overseas UK Ltd v Pinnacle International Freight Ltd
2015-08-21PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-08-20PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-08-19PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2009-12-24 Satisfied BURDALE FINANCIAL LIMITED
A SUPPLEMENTAL DEBENTURE 2009-01-30 Satisfied BURDALE FINANCIAL LIMITED AS TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE)
DEED OF CHARGE OVER CREDIT BALANCES 2008-11-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-10-13 Satisfied BURDALE FINANCIAL LIMITED AS TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE)
MORTGAGE DEBENTURE 1994-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XPO GLOBAL FORWARDING UK LIMITED

Intangible Assets
Patents
We have not found any records of XPO GLOBAL FORWARDING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XPO GLOBAL FORWARDING UK LIMITED
Trademarks
We have not found any records of XPO GLOBAL FORWARDING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPO GLOBAL FORWARDING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as XPO GLOBAL FORWARDING UK LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where XPO GLOBAL FORWARDING UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by XPO GLOBAL FORWARDING UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0096132000Pocket lighters, gas fuelled, refillable
2018-06-0096132000Pocket lighters, gas fuelled, refillable
2018-04-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2018-04-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2018-03-0085429000Parts of electronic integrated circuits, n.e.s.
2016-09-0082034000Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal
2015-07-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-06-0149111090Trade advertising material and the like (other than commercial catalogues)
2015-04-0185299049Cabinets and cases other than of wood, for transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2015-03-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2014-11-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2014-08-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2014-08-0196132000Pocket lighters, gas fuelled, refillable
2013-11-0182141000Paperknives, letter openers, erasing knives, pencil sharpeners and blades therefor, of base metal (excl. machinery and mechanical appliances of chapter 84)
2013-10-0182130000Scissors, tailors' shears and similar shears, and blades therefor, of base metal (excl. hedge shears, two-handed pruning shears and similar two-handed shears, secateurs and similar one-handed pruners and shears and hoof nippers for farriers)
2013-09-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2013-09-0161034900Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XPO GLOBAL FORWARDING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XPO GLOBAL FORWARDING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.