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

GXO LOGISTICS SERVICES UK LIMITED

LANCASTER HOUSE, NUNN MILLS ROAD, NORTHAMPTON, NN1 5GE,
Company Registration Number
03781128
Private Limited Company
Active

Company Overview

About Gxo Logistics Services Uk Ltd
GXO LOGISTICS SERVICES UK LIMITED was founded on 1999-06-02 and has its registered office in Northampton. The organisation's status is listed as "Active". Gxo Logistics Services Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
GXO LOGISTICS SERVICES UK LIMITED
 
Legal Registered Office
LANCASTER HOUSE
NUNN MILLS ROAD
NORTHAMPTON
NN1 5GE
Other companies in EC4V
 
Previous Names
XPO SUPPLY CHAIN SERVICES UK LIMITED18/08/2021
MENLO WORLDWIDE UK LIMITED01/08/2016
MENLO WORLDWIDE LOGISTICS UK LIMITED26/07/2005
Filing Information
Company Number 03781128
Company ID Number 03781128
Date formed 1999-06-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 17:50:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GXO LOGISTICS SERVICES 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 GXO LOGISTICS SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA GARRATT
Company Secretary 2017-02-20
RICHARD CAWSTON
Director 2016-02-24
SIMON GAVIN EVANS
Director 2016-11-04
GAVIN WILLIAMS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WILSON
Director 2016-02-24 2018-01-01
LYNDSAY NAVID LANE
Company Secretary 2016-08-01 2017-02-17
GORDON EMERSON DEVENS
Director 2016-06-15 2017-01-20
DAVID JAMES THOMAS
Director 2016-02-24 2016-11-04
ABOGADO NOMINEES LIMITED
Nominated Secretary 1999-08-11 2016-08-01
MICHAEL JOSEPH MORRIS
Director 2013-09-17 2016-06-03
UZMA AHMAD
Director 2013-09-17 2016-03-29
ANTHONY GUNN
Director 2012-01-01 2016-03-03
STEPHEN KEITH KRULL
Company Secretary 2013-06-07 2015-10-30
STEPHEN KEITH KRULL
Director 2013-09-17 2015-10-30
JOSEPH MICHAEL DAGNESE
Director 2013-11-19 2014-09-30
ROBERT BIANCO
Director 1999-08-19 2013-12-20
GARY DAVID KOWALSKI
Director 2005-06-06 2013-12-20
JOHN CHARLES BECKETT
Director 2010-09-08 2013-09-15
PATRICK MICHAEL TERRY
Company Secretary 2010-12-08 2013-06-07
JENNIFER PILEGGI
Company Secretary 2002-12-02 2010-12-08
JENNIFER PILEGGI
Director 1999-08-19 2010-12-08
TODD ANTHONY JOHNSON
Director 2002-12-02 2010-09-08
JOHN WILLIFORD
Director 1999-08-19 2005-06-06
ALLAN WAYNE MEYERS
Director 2002-12-02 2005-04-10
GREGORY LEE QUESNEL
Director 1999-08-19 2002-12-02
SANCHAYAN CHUTTA RATNATHICAM
Director 1999-08-19 2002-12-02
EBERHARD GEORGE HERMAN SCHMOLLER
Director 1999-08-19 2002-12-02
ABOGADO CUSTODIANS LIMITED
Nominated Director 1999-08-11 1999-08-19
ABOGADO NOMINEES LIMITED
Nominated Director 1999-08-11 1999-08-19
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-06-02 1999-08-11
LUCIENE JAMES LIMITED
Nominated Director 1999-06-02 1999-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CAWSTON XPO HOLDINGS UK AND IRELAND LIMITED Director 2018-01-01 CURRENT 1993-06-25 Active
RICHARD CAWSTON TRANSAID WORLDWIDE SERVICES LIMITED Director 2017-10-09 CURRENT 1998-02-16 Active
RICHARD CAWSTON GXO LOGISTICS UK LIMITED Director 2014-10-01 CURRENT 1962-02-15 Active
SIMON GAVIN EVANS SALVESEN LOGISTICS HOLDINGS LIMITED Director 2018-08-09 CURRENT 1992-01-10 Active
SIMON GAVIN EVANS TDG LIMITED Director 2018-05-29 CURRENT 1949-06-14 Active
SIMON GAVIN EVANS XPO LOGISTICS TRUSTEES LIMITED Director 2017-03-09 CURRENT 2013-05-15 Active
SIMON GAVIN EVANS TDG AVONMOUTH LIMITED Director 2016-11-04 CURRENT 1974-03-27 Liquidation
SIMON GAVIN EVANS GXO LOGISTICS UK LIMITED Director 2016-11-04 CURRENT 1962-02-15 Active
SIMON GAVIN EVANS LAMBDA 2 LIMITED Director 2016-11-04 CURRENT 1990-01-17 Liquidation
SIMON GAVIN EVANS GREEN LOGISTICS LIMITED Director 2016-11-04 CURRENT 1981-03-13 Liquidation
SIMON GAVIN EVANS LAMBDA 5 LIMITED Director 2016-11-04 CURRENT 1994-05-16 Liquidation
SIMON GAVIN EVANS CHRISTIAN SALVESEN CENTRAL LIMITED Director 2016-11-04 CURRENT 1960-01-05 Liquidation
SIMON GAVIN EVANS XPO LOGISTICS GROUP LIMITED Director 2016-11-04 CURRENT 1977-08-01 Active
SIMON GAVIN EVANS W.H. HOLMES (TRANSPORT) LIMITED Director 2016-11-04 CURRENT 1965-04-14 Liquidation
SIMON GAVIN EVANS THE SOUTH GEORGIA COMPANY LIMITED Director 2016-11-04 CURRENT 1976-07-27 Liquidation
SIMON GAVIN EVANS THE NATURAL VEGETABLE COMPANY LIMITED Director 2016-11-04 CURRENT 1977-07-01 Liquidation
SIMON GAVIN EVANS HARRIS DISTRIBUTION LIMITED Director 2016-11-04 CURRENT 1962-03-12 Active
SIMON GAVIN EVANS LAMBDA 6 LIMITED Director 2016-11-04 CURRENT 1991-08-28 Active
SIMON GAVIN EVANS XPO HOLDINGS UK AND IRELAND LIMITED Director 2016-11-04 CURRENT 1993-06-25 Active
GAVIN WILLIAMS GXO LOGISTICS UK LIMITED Director 2018-01-01 CURRENT 1962-02-15 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28SECRETARY'S DETAILS CHNAGED FOR MR STUART MACGREGOR on 2023-01-01
2023-02-28Director's details changed for Mr Richard Cawston on 2023-01-01
2023-02-28Director's details changed for Mr Gavin Glen Williams on 2023-01-01
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Gxo House Lodge Way New Duston Northampton NN5 7SL England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Gxo House Lodge Way New Duston Northampton NN5 7SL England
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-10PSC02Notification of Gxo Logistics, Inc. as a person with significant control on 2021-08-02
2022-05-10PSC07CESSATION OF XPO LOGISTICS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM Xpo House Lodge Way New Duston Northampton Northamptonshire NN5 7SL England
2021-08-18RES15CHANGE OF COMPANY NAME 18/08/21
2021-05-19AP03Appointment of Mr Stuart Macgregor as company secretary on 2021-05-13
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-05-19TM02Termination of appointment of Karlis Kirsis on 2021-05-13
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-11-18AP03Appointment of Mr Karlis Kirsis as company secretary on 2019-10-11
2019-10-16AP01DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GAVIN EVANS
2019-10-11TM02Termination of appointment of Georgina Garratt on 2019-09-27
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-01-02AP01DIRECTOR APPOINTED MR GAVIN WILLIAMS
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILSON
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-20AP03Appointment of Ms Georgina Garratt as company secretary on 2017-02-20
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON EMERSON DEVENS
2017-02-20TM02Termination of appointment of Lyndsay Navid Lane on 2017-02-17
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES THOMAS
2016-11-22AP01DIRECTOR APPOINTED MR SIMON GAVIN EVANS
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22RES01ADOPT ARTICLES 22/08/16
2016-08-18RES13Resolutions passed:
  • 26/07/2016
2016-08-02AP03Appointment of Ms Lyndsay Navid Lane as company secretary on 2016-08-01
2016-08-01TM02Termination of appointment of Abogado Nominees Limited on 2016-08-01
2016-08-01RES15CHANGE OF COMPANY NAME 01/08/16
2016-08-01CERTNMCOMPANY NAME CHANGED MENLO WORLDWIDE UK LIMITED CERTIFICATE ISSUED ON 01/08/16
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM 100 New Bridge Street London EC4V 6JA
2016-06-22AP01DIRECTOR APPOINTED MR GORDON EMERSON DEVENS
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRIS
2016-06-09TM01TERMINATE DIR APPOINTMENT
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-03AR0102/06/16 FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR UZMA AHMAD
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUNN
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUNN
2016-03-16AP01DIRECTOR APPOINTED MR RICHARD CAWSTON
2016-03-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN KRULL
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KRULL
2016-03-16AP01DIRECTOR APPOINTED MALCOLM WILSON
2016-03-16AP01DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-14AR0102/06/15 FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAGNESE
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-15AR0102/06/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIANCO
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY KOWALSKI
2013-11-26AP01DIRECTOR APPOINTED JOSEPH MICHAEL DAGNESE
2013-10-08AP01DIRECTOR APPOINTED MICHAEL JOSEPH MORRIS 111
2013-10-08AP01DIRECTOR APPOINTED STEPHEN KEITH KRULL
2013-10-08AP01DIRECTOR APPOINTED UZMA AHMAD
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BECKETT
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AP03SECRETARY APPOINTED STEPHEN KEITH KRULL
2013-06-21TM02APPOINTMENT TERMINATED, SECRETARY PATRICK TERRY
2013-06-17AR0102/06/13 FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BIANCO / 01/05/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID KOWALSKI / 01/05/2013
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AP01DIRECTOR APPOINTED ANTHONY GUNN
2012-06-21AR0102/06/12 FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0102/06/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BIANCO / 01/10/2009
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID KOWALSKI / 01/10/2009
2011-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009
2011-01-05AP03SECRETARY APPOINTED PATRICK MICHAEL TERRY
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER PILEGGI
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PILEGGI
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TODD JOHNSON
2010-09-21AP01DIRECTOR APPOINTED JOHN CHARLES BECKETT
2010-06-28AR0102/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD ANTHONY JOHNSON / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PILEGGI / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID KOWALSKI / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BIANCO / 01/10/2009
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER PILEGGI / 01/10/2009
2009-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-31RES01ADOPT ARTICLES
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-12-05RES13SECTION 175(5)(A) 24/10/2008
2008-11-05RES13SECT 175(5)(A) 24/10/2008
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-07-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-15288bDIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04363aRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-07-26CERTNMCOMPANY NAME CHANGED MENLO WORLDWIDE LOGISTICS UK LIM ITED CERTIFICATE ISSUED ON 26/07/05
2004-11-23AUDAUDITOR'S RESIGNATION
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05363aRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-07-05288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

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 GXO LOGISTICS SERVICES 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 GXO LOGISTICS SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GXO LOGISTICS SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Intangible Assets
Patents
We have not found any records of GXO LOGISTICS SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GXO LOGISTICS SERVICES UK LIMITED
Trademarks
We have not found any records of GXO LOGISTICS SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GXO LOGISTICS SERVICES 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as GXO LOGISTICS SERVICES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GXO LOGISTICS SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GXO LOGISTICS SERVICES 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 GXO LOGISTICS SERVICES 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.