Background WavePink WaveYellow Wave

XPO GLOBAL FORWARDING UK LIMITED (01580481)

XPO GLOBAL FORWARDING UK LIMITED (01580481) is an active UK company. incorporated on 17 August 1981. with registered office in Northampton. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 3 other business activities. XPO GLOBAL FORWARDING UK LIMITED has been registered for 44 years. Current directors include EVANS, Simon Gavin, MYERS, Daniel Stephen.

Company Number
01580481
Status
active
Type
ltd
Incorporated
17 August 1981
Age
44 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
EVANS, Simon Gavin, MYERS, Daniel Stephen
SIC Codes
49410, 50200, 52242, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPO GLOBAL FORWARDING UK LIMITED

XPO GLOBAL FORWARDING UK LIMITED is an active company incorporated on 17 August 1981 with the registered office located in Northampton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 3 other business activities. XPO GLOBAL FORWARDING UK LIMITED was registered 44 years ago.(SIC: 49410, 50200, 52242, 52290)

Status

active

Active since 44 years ago

Company No

01580481

LTD Company

Age

44 Years

Incorporated 17 August 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

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

NORBERT DENTRESSANGLE OVERSEAS UK LIMITED
From: 30 September 2011To: 1 December 2015
BRISK AIRFREIGHT LIMITED
From: 17 August 1981To: 30 September 2011
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
, Tdg Headquarters, Euroterminal Westinghouse Road, Trafford Park, Manchester, M17 1PY, United Kingdom
From: 26 October 2009To: 28 September 2011
, Building 308, World Freight Terminal, Manchester Airport, M90 5PZ
From: 17 August 1981To: 26 October 2009
Timeline

27 key events • 1981 - 2021

Funding Officers Ownership
Company Founded
Aug 81
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Feb 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Mar 19
Director Left
Oct 19
Owner Exit
Jun 21
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 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 01 Apr 2019

MYERS, Daniel Stephen

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 16 Jul 2018

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

LUDLEY, Philip Anthony

Resigned
63 Forefield Lane, LiverpoolL23 9TQ
Secretary
Appointed 14 Jul 2003
Resigned 01 Feb 2007

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

ROGERSON, Norman Barry

Resigned
22 Green Drive, AltrinchamWA15 6JW
Secretary
Appointed N/A
Resigned 01 May 2003

SHORT, Kevin

Resigned
3 Cambo Walk, StockportSK4 3RT
Secretary
Appointed 01 May 2003
Resigned 14 Jul 2003

TDG SECRETARIES LIMITED

Resigned
Westinghouse Road, ManchesterM17 1PY
Corporate secretary
Appointed 03 May 2007
Resigned 01 Aug 2011

BARRON, David John

Resigned
Lodge Way, NorthamptonNN5 7SL
Born December 1971
Director
Appointed 08 Apr 2011
Resigned 22 Jan 2013

BATAILLARD, Patrick

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1964
Director
Appointed 22 Sept 2011
Resigned 27 Nov 2015

BERTREAU, François Louis, André

Resigned
Lodge Way, NorthamptonNN5 7SL
Born January 1955
Director
Appointed 28 Mar 2011
Resigned 12 Nov 2012

BESSET, Christophe Laurent

Resigned
Lodge Way, NorthamptonNN5 7SL
Born June 1976
Director
Appointed 03 Sept 2014
Resigned 31 Oct 2017

BRANIGAN, Michael Jordan

Resigned
Westinghouse Road, ManchesterM17 1PY
Born January 1956
Director
Appointed 11 Nov 2008
Resigned 07 Apr 2011

COL, Guillaume Gerald Gilles

Resigned
Lodge Way, NorthamptonNN5 7SL
Born July 1972
Director
Appointed 28 Mar 2011
Resigned 03 Sept 2014

DE LA ROCHEBROCHARD, Gaultier

Resigned
Lodge Way, NorthamptonNN5 7SL
Born September 1969
Director
Appointed 22 Sept 2011
Resigned 29 Sept 2015

GARMAN, David Noel Christopher

Resigned
Oakwood, Stratford Upon AvonCV37 8EL
Born December 1951
Director
Appointed 03 May 2007
Resigned 12 Nov 2008

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Born February 1981
Director
Appointed 01 Feb 2018
Resigned 27 Sept 2019

JOHNSON, John Stephen

Resigned
23 Westbourne Avenue, ManchesterM27 6NN
Born February 1949
Director
Appointed N/A
Resigned 14 Jul 2003

MONTJOTIN, Herve Francois Marie

Resigned
Lodge Way, NorthamptonNN5 7SL
Born May 1965
Director
Appointed 12 Nov 2012
Resigned 04 Sept 2015

MUZI, Dominick

Resigned
Lodge Way, NorthamptonNN5 7SL
Born March 1972
Director
Appointed 30 Nov 2015
Resigned 13 Jul 2018

NAVID LANE, Lyndsay Gillian

Resigned
Lodge Way, NorthamptonNN5 7SL
Born May 1977
Director
Appointed 22 Sept 2011
Resigned 31 Jan 2018

PAIUSCO, Alexander

Resigned
Floor, DouglasIM1 1JD
Born September 1972
Director
Appointed 11 Nov 2008
Resigned 28 Mar 2011

ROGERSON, Norman Barry

Resigned
22 Green Drive, AltrinchamWA15 6JW
Born August 1939
Director
Appointed N/A
Resigned 01 May 2003

SHORT, Kevin

Resigned
3 Cambo Walk, StockportSK4 3RT
Born May 1953
Director
Appointed N/A
Resigned 30 Jan 2009

Persons with significant control

2

1 Active
1 Ceased

Xpo, Inc.

Active
E Loockerman Street, Delaware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2021
Avenue Thiers, Lyon

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
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2022
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 Full
11 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
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
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Resolution
13 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination 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
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Auditors Resignation Company
15 October 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Resolution
1 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Resolution
4 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
4 May 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Resolution
14 October 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2011
CONNOTConfirmation Statement Notification
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
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Auditors Resignation Company
8 August 2011
AUDAUD
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Legacy
25 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Resolution
12 January 2010
RESOLUTIONSResolutions
Legacy
8 January 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
27 April 2009
288cChange of Particulars
Legacy
4 April 2009
353353
Legacy
24 March 2009
363aAnnual Return
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
391391
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Resolution
22 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Small
5 July 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 June 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
169169
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 May 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 May 1994
287Change of Registered Office
Resolution
3 May 1994
RESOLUTIONSResolutions
Resolution
3 May 1994
RESOLUTIONSResolutions
Resolution
3 May 1994
RESOLUTIONSResolutions
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
17 March 1994
287Change of Registered Office
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
29 November 1989
288288
Legacy
19 May 1989
288288
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
14 April 1988
225(1)225(1)
Accounts With Made Up Date
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Legacy
21 May 1987
288288
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Memorandum Articles
26 August 1983
MEM/ARTSMEM/ARTS
Incorporation Company
17 August 1981
NEWINCIncorporation