Background WavePink WaveYellow Wave

XPO LOGISTICS GROUP LIMITED (01323949)

XPO LOGISTICS GROUP LIMITED (01323949) is an active UK company. incorporated on 1 August 1977. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XPO LOGISTICS GROUP LIMITED has been registered for 48 years. Current directors include EVANS, Simon Gavin, MYERS, Daniel Stephen.

Company Number
01323949
Status
active
Type
ltd
Incorporated
1 August 1977
Age
48 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Simon Gavin, MYERS, Daniel Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPO LOGISTICS GROUP LIMITED

XPO LOGISTICS GROUP LIMITED is an active company incorporated on 1 August 1977 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. XPO LOGISTICS GROUP LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

01323949

LTD Company

Age

48 Years

Incorporated 1 August 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

LAMBDA 4 LIMITED
From: 1 December 2015To: 12 June 2019
NORBERT DENTRESSANGLE TRANSPORT SERVICES LIMITED
From: 30 December 2013To: 1 December 2015
NORBERT DENTRESSANGLE UK (AYLESBURY) LTD.
From: 24 November 2000To: 30 December 2013
NORBERT DENTRESSANGLE TRANSPORT LIMITED
From: 31 December 1979To: 24 November 2000
N.D. EUROPEAN TRANSPORT LIMITED
From: 1 August 1977To: 31 December 1979
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 26 June 2015To: 1 July 2021
Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL
From: 28 September 2011To: 26 June 2015
Greenfold Way, Leigh Commerce Park, Leigh Lancashire WN7 3XJ
From: 1 August 1977To: 28 September 2011
Timeline

20 key events • 1977 - 2021

Funding Officers Ownership
Company Founded
Jul 77
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
May 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

DUJON, Remi

Active
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 25 May 2022

EVANS, Simon Gavin

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 04 Nov 2016

MYERS, Daniel Stephen

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 30 Jul 2021

ARHAINX, Arnaud

Resigned
23 Derbyshire Road, SaleM33 3FD
Secretary
Appointed 08 Apr 2002
Resigned 19 Oct 2008

BERGER, Philippe

Resigned
9 Orchard Avenue, LymmWA13 0JX
Secretary
Appointed 01 May 1998
Resigned 01 Oct 2001

CLIFFORD, Simon Mark

Resigned
20 Iredale Crescent, WiganWN6 0UD
Secretary
Appointed 01 Oct 2001
Resigned 08 Apr 2002

DENTRESSANGLE, Georges

Resigned
Quartier Les Chenes Avenue De Quebec, Saint Vallier 26240
Secretary
Appointed N/A
Resigned 20 Jun 1993

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 20 Feb 2017
Resigned 27 Sept 2019

KIRSIS, Karlis

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 15 Oct 2019
Resigned 30 Jul 2021

LYNCH, David Paul

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Jul 2009
Resigned 01 Aug 2011

MCCORD, Raymond Frederick

Resigned
45 Ruddington Road, SouthportPR8 6XD
Secretary
Appointed 16 Oct 1996
Resigned 01 May 1998

MICHEL, Jean-Claude Marcel

Resigned
16 Rue De Prieure, 59130 Ecully
Secretary
Appointed 21 Jun 1993
Resigned 16 Oct 1996

NAVID LANE, Lyndsay

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Aug 2011
Resigned 17 Feb 2017

RASTIN, Alexandra

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Jul 2021
Resigned 25 May 2022

ROSE, Ian Andrew

Resigned
Trehern Close, SolihullB93 9HA
Secretary
Appointed 19 Oct 2008
Resigned 30 Jun 2009

BATAILLARD, Patrick

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1964
Director
Appointed 01 Mar 2011
Resigned 27 Nov 2015

BERGER, Philippe

Resigned
9 Orchard Avenue, LymmWA13 0JX
Born August 1968
Director
Appointed 11 Oct 2000
Resigned 01 Oct 2001

CVETKOVIC, Petar

Resigned
6 Knightsbridge Close, WilmslowSK9 2GQ
Born September 1961
Director
Appointed 01 May 1998
Resigned 20 Dec 2001

DENTRESSANGLE, Georges

Resigned
Quartier Les Chenes Avenue De Quebec, Saint Vallier 26240
Born December 1922
Director
Appointed N/A
Resigned 20 Jun 1993

DENTRESSANGLE, Norbert

Resigned
La Magnanerie, Saint Vallier26240
Born July 1954
Director
Appointed N/A
Resigned 16 Oct 1996

FOWLER, David Alan

Resigned
Barn End, WhitchurchHP22 4JR
Born September 1952
Director
Appointed 11 Oct 2000
Resigned 12 Feb 2001

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Born February 1981
Director
Appointed 29 May 2018
Resigned 27 Sept 2019

KIRSIS, Karlis Pauls

Resigned
Lodge Way, NorthamptonNN5 7SL
Born July 1979
Director
Appointed 15 Oct 2019
Resigned 30 Jul 2021

LETARD, Daniel Elie

Resigned
Firmy Route De Veaunes, 26600 Tain Lhermitage
Born February 1952
Director
Appointed N/A
Resigned 01 May 1998

LYNCH, David Paul

Resigned
Lodge Way, NorthamptonNN5 7SL
Born September 1964
Director
Appointed 08 Dec 2008
Resigned 10 Apr 2013

MCCORD, Raymond Frederick

Resigned
45 Ruddington Road, SouthportPR8 6XD
Born April 1957
Director
Appointed 08 Apr 1994
Resigned 01 Jan 1995

MICHEL, Jean-Claude Marcel

Resigned
16 Rue De Prieure, 59130 Ecully
Born July 1953
Director
Appointed 21 Jun 1993
Resigned 25 Nov 2002

NAVID LANE, Lyndsay Gillian

Resigned
Lodge Way, NorthamptonNN5 7SL
Born May 1977
Director
Appointed 10 Apr 2013
Resigned 31 Jan 2018

SCHNEIDER, Patrice

Resigned
Lodge Way, NorthamptonNN5 7SL
Born September 1963
Director
Appointed 25 Nov 2002
Resigned 19 Jan 2011

SCHNEIDER, Patrice

Resigned
27 Dunollie Road, SaleM33 2PD
Born September 1963
Director
Appointed 01 Jan 1995
Resigned 01 Jun 1999

THOMAS, David James

Resigned
Lodge Way, NorthamptonNN5 7SL
Born January 1962
Director
Appointed 30 Nov 2015
Resigned 04 Nov 2016

WILSON, Peter

Resigned
Lodge Way, NorthamptonNN5 7SL
Born August 1979
Director
Appointed 01 Feb 2018
Resigned 25 May 2018

Persons with significant control

1

Eldon Way, NorthamptonNN6 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Resolution
12 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Change Of Name Notice
6 December 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Memorandum Articles
6 January 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
6 January 2014
CC04CC04
Certificate Change Of Name Company
30 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Move Registers To Registered Office Company
22 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
17 September 2009
288cChange of Particulars
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
1 August 2007
288cChange of Particulars
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
5 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
20 February 1998
363aAnnual Return
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
20 March 1997
363aAnnual Return
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
3 July 1996
288288
Legacy
3 July 1996
353353
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
19 December 1995
363x363x
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
14 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
28 March 1994
363x363x
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
8 March 1993
363x363x
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
10 February 1992
363x363x
Legacy
24 October 1991
363x363x
Accounts Amended With Accounts Type Full
4 September 1991
AAMDAAMD
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
25 March 1991
363363
Legacy
12 March 1991
287Change of Registered Office
Legacy
18 July 1990
395Particulars of Mortgage or Charge
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Auditors Resignation Company
27 January 1989
AUDAUD
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
17 June 1988
363363
Accounts With Made Up Date
15 February 1988
AAAnnual Accounts
Legacy
12 January 1988
353353
Legacy
16 October 1987
395Particulars of Mortgage or Charge
Legacy
2 September 1987
225(1)225(1)
Legacy
13 July 1987
363363
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
288288
Legacy
28 July 1986
363363
Accounts With Accounts Type Full
24 April 1986
AAAnnual Accounts
Incorporation Company
1 August 1977
NEWINCIncorporation