Background WavePink WaveYellow Wave

XPO LOGISTICS TRUSTEES LIMITED (08530618)

XPO LOGISTICS TRUSTEES LIMITED (08530618) is an active UK company. incorporated on 15 May 2013. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. XPO LOGISTICS TRUSTEES LIMITED has been registered for 12 years. Current directors include EVANS, Simon Gavin, GORDON-BROWN, Lynn, Mrs..

Company Number
08530618
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Simon Gavin, GORDON-BROWN, Lynn, Mrs.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPO LOGISTICS TRUSTEES LIMITED

XPO LOGISTICS TRUSTEES LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. XPO LOGISTICS TRUSTEES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08530618

LTD Company

Age

12 Years

Incorporated 15 May 2013

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 11 September 2025 (7 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

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

XPO LOGISTICS LIMITED
From: 5 April 2018To: 24 February 2022
LAMBDA 7 LIMITED
From: 21 March 2017To: 5 April 2018
XPO (CIF TRUSTEE) UK LIMITED
From: 1 December 2015To: 21 March 2017
NORBERT DENTRESSANGLE CIF TRUSTEE LIMITED
From: 15 May 2013To: 1 December 2015
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Lancaster House Nunn Mills Road Northampton NN1 5GE United Kingdom
From: 1 September 2022To: 5 September 2022
Distribution House Eldon Way Crick Northampton Northamptonshire NN6 7SL England
From: 1 July 2021To: 1 September 2022
Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 30 June 2015To: 1 July 2021
Norbert Dentressangle House Lodge Way New Dunston Northampton NN5 7SL
From: 15 May 2013To: 30 June 2015
Timeline

22 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 18
Director Joined
May 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DUJON, Remi

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

EVANS, Simon Gavin

Active
Lodge Way, NorthamptonNN5 7SL
Born January 1971
Director
Appointed 09 Mar 2017

GORDON-BROWN, Lynn, Mrs.

Active
Eldon Way, NorthamptonNN6 7SL
Born December 1980
Director
Appointed 15 Sept 2022

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 06 Mar 2018
Resigned 27 Sept 2019

KIRSIS, Karlis

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

LANE, Lyndsay Gillian Navid

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 15 May 2013
Resigned 31 Jan 2018

RASTIN, Alexandra

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

AUSTIN, Philip

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1969
Director
Appointed 30 Jul 2021
Resigned 15 Sept 2022

FORSYTH, James

Resigned
Lodge Way, New DunstonNN5 7SL
Born September 1950
Director
Appointed 15 May 2013
Resigned 30 Jun 2015

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

PICOT, Michel Andre Henri

Resigned
Lodge Way, New DunstonNN5 7SL
Born April 1952
Director
Appointed 15 May 2013
Resigned 30 Jun 2015

SHAW, Peter George

Resigned
Lodge Way, NorthamptonNN5 7SL
Born June 1952
Director
Appointed 15 May 2013
Resigned 09 Mar 2017

THOMAS, David James

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

VALENTIN, Francois Marie

Resigned
Lodge Way, NorthamptonNN5 7SL
Born February 1944
Director
Appointed 15 May 2013
Resigned 16 Jan 2017

WILSON, Peter

Resigned
Lodge Way, NorthamptonNN5 7SL
Born August 1979
Director
Appointed 04 Nov 2016
Resigned 25 May 2018

AAA TRUSTEE LIMITED

Resigned
35 Seething Lane, LondonEC3N 4AH
Corporate director
Appointed 30 Jun 2015
Resigned 09 Mar 2017

CAPITAL CRANFIELD TRUSTEES LIMITED

Resigned
Floor, LondonEC2M 7LD
Corporate director
Appointed 15 May 2013
Resigned 11 Feb 2014

TRUSTEE MATTERS LIMITED

Resigned
28 Market Place, GranthamNG31 6LR
Corporate director
Appointed 12 Feb 2014
Resigned 30 Jun 2015

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

80

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 February 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2022
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
15 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 Director Company With Name Date
17 October 2019
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
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
10 May 2018
CS01Confirmation Statement
Resolution
25 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Resolution
5 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2018
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Memorandum Articles
26 April 2017
MAMA
Resolution
19 April 2017
RESOLUTIONSResolutions
Resolution
21 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 March 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 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
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
Resolution
13 August 2015
RESOLUTIONSResolutions
Memorandum Articles
20 July 2015
MAMA
Resolution
20 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
14 July 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
26 February 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 August 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
2 August 2013
CC04CC04
Resolution
2 August 2013
RESOLUTIONSResolutions
Incorporation Company
15 May 2013
NEWINCIncorporation