Background WavePink WaveYellow Wave

XPO BULK UK LIMITED (02974193)

XPO BULK UK LIMITED (02974193) is an active UK company. incorporated on 6 October 1994. with registered office in Northampton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. XPO BULK UK LIMITED has been registered for 31 years.

Company Number
02974193
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPO BULK UK LIMITED

XPO BULK UK LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Northampton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. XPO BULK UK LIMITED was registered 31 years ago.(SIC: 49410)

Status

active

Active since 31 years ago

Company No

02974193

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

NORBERT DENTRESSANGLE TANKERS LIMITED
From: 21 July 1997To: 1 December 2015
PROFESSIONAL TANKER SERVICES LIMITED
From: 2 December 1994To: 21 July 1997
LINKPLAZA LIMITED
From: 6 October 1994To: 2 December 1994
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: 6 October 1994To: 28 September 2011
Timeline

28 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Director Left
May 12
Director Joined
May 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
May 13
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 19
Director Left
Oct 19
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
6 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
10 May 2023
CS01Confirmation Statement
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
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
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
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
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
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
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Resolution
16 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
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
14 December 2016
TM01Termination of Director
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
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 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
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
10 May 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
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
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Memorandum Articles
4 May 2012
MEM/ARTSMEM/ARTS
Resolution
4 May 2012
RESOLUTIONSResolutions
Auditors Resignation Company
24 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Statement Of Companys Objects
13 October 2011
CC04CC04
Resolution
13 October 2011
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Legacy
30 April 2011
MG01MG01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Auditors Resignation Company
10 August 2010
AUDAUD
Auditors Resignation Company
23 July 2010
AUDAUD
Accounts With Accounts Type Full
3 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
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
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 Full
26 June 2009
AAAnnual Accounts
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
287Change of Registered Office
Legacy
1 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
26 October 2004
288cChange of Particulars
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
1 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
11 December 1998
363aAnnual Return
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
16 September 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
7 April 1998
88(2)R88(2)R
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
123Notice of Increase in Nominal Capital
Legacy
29 December 1997
363aAnnual Return
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Certificate Change Of Name Company
18 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
363aAnnual Return
Legacy
11 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Legacy
19 December 1995
363x363x
Legacy
9 January 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
224224
Certificate Change Of Name Company
1 December 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 November 1994
MEM/ARTSMEM/ARTS
Resolution
7 November 1994
RESOLUTIONSResolutions
Resolution
7 November 1994
RESOLUTIONSResolutions
Legacy
7 November 1994
123Notice of Increase in Nominal Capital
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
287Change of Registered Office
Incorporation Company
6 October 1994
NEWINCIncorporation