SALVESEN LOGISTICS LIMITED - NORTHAMPTON


Company Profile Company Filings

Overview

SALVESEN LOGISTICS LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
SALVESEN LOGISTICS LIMITED was incorporated 85 years ago on 16/11/1938 and has the registered number: 00346268. The accounts status is FULL and accounts are next due on 30/09/2024.

SALVESEN LOGISTICS LIMITED - NORTHAMPTON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DISTRIBUTION HOUSE ELDON WAY
NORTHAMPTON
NORTHAMPTONSHIRE
NN6 7SL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON GAVIN EVANS Jan 1971 British Director 2021-07-30 CURRENT
MR REMI DUJON Secretary 2022-05-25 CURRENT
DANIEL STEPHEN MYERS Jan 1976 British Director 2014-07-01 CURRENT
MR KARLIS KIRSIS Secretary 2019-10-15 UNTIL 2021-07-30 RESIGNED
MR COLIN GEOFFREY MILES Feb 1954 British Director 1995-11-21 UNTIL 1997-03-31 RESIGNED
MR COLIN GEOFFREY MILES Feb 1954 British Director 1999-02-15 UNTIL 2007-05-09 RESIGNED
JEAN-CLAUDE MARCEL MICHEL Jul 1953 French Director 2007-12-21 UNTIL 2008-09-08 RESIGNED
HERVE FRANCOIS MARIE MONTJOTIN May 1965 French Director 2007-12-21 UNTIL 2015-09-04 RESIGNED
STEPHEN DOUGLAS MACDONALD Sep 1950 United States Director 2009-03-31 UNTIL 2011-06-30 RESIGNED
DAVID PAUL LYNCH Sep 1964 British Director 2008-01-01 UNTIL 2013-04-10 RESIGNED
KARLIS KIRSIS Jul 1979 American Director 2019-10-15 UNTIL 2021-07-30 RESIGNED
ROSS ALERIC HUNTER Dec 1959 British Director 1994-11-14 UNTIL 1995-09-12 RESIGNED
LYNDSAY NAVID LANE British Secretary 2011-08-01 UNTIL 2017-02-17 RESIGNED
DAVID PAUL LYNCH Sep 1964 British Secretary 1997-03-31 UNTIL 2008-01-02 RESIGNED
DAVID PAUL LYNCH Sep 1964 British Secretary 2009-07-01 UNTIL 2011-08-01 RESIGNED
TIMOTHY SETON MILLS Nov 1948 British Director 1993-11-05 UNTIL 1995-09-18 RESIGNED
MS GEORGINA GARRATT Secretary 2017-02-20 UNTIL 2019-09-27 RESIGNED
MR CHRISTOPHER MASTERS May 1947 British Director 1996-01-22 UNTIL 1997-09-26 RESIGNED
MR LUIS ANGEL IZAGUIRRE Aug 1971 Spanish Director 2015-09-29 UNTIL 2018-01-01 RESIGNED
MR JOHN JAY HARDIG Jun 1964 American Director 2016-06-03 UNTIL 2018-08-06 RESIGNED
DAVID WILLIAM HOWES Nov 1938 British Director 1993-10-15 UNTIL 1996-04-09 RESIGNED
MISS ALEXANDRA RASTIN Secretary 2021-07-30 UNTIL 2022-05-25 RESIGNED
TIMOTHY SETON MILLS Nov 1948 British Secretary RESIGNED
MR IAN ANDREW ROSE May 1968 British Secretary 2008-01-02 UNTIL 2009-06-30 RESIGNED
CHARLES MALCOLM MCDONALD May 1934 Secretary 1993-10-15 UNTIL 1997-03-31 RESIGNED
EDWARD HUGH DAVIDSON PEPPIATT Mar 1967 British Director 2003-07-29 UNTIL 2007-12-21 RESIGNED
MR PETER GRAHAM ASPDEN Oct 1951 British Director 1998-06-30 UNTIL 2003-07-24 RESIGNED
MR GAULTIER DE LA ROCHEBROCHARD Sep 1969 French Director 2012-03-22 UNTIL 2015-09-29 RESIGNED
PAUL DAVID CARVELL Mar 1955 British Director 2000-02-01 UNTIL 2001-01-31 RESIGNED
CHRISTOPHE CALS Apr 1974 French Director 2010-07-15 UNTIL 2012-03-22 RESIGNED
MR ANDREW MICHAEL CALLAGHAN Aug 1945 British Director 1998-09-23 UNTIL 1999-12-15 RESIGNED
JOHN LEONARD BROTHERTON Jan 1943 British Director RESIGNED
DAVID JOHN BRISTOW Jul 1949 British Director 1995-11-21 UNTIL 1999-02-12 RESIGNED
JOHN ROBERT EAST Jul 1950 British Director RESIGNED
MR MICHAEL JOHN BRIDGES Jan 1967 British Director 2011-04-06 UNTIL 2014-07-01 RESIGNED
GRAHAM BOTTERILL Nov 1950 British Director 1992-02-15 UNTIL 1995-07-31 RESIGNED
MR FRANCOIS LOUIS ANDRE BERTREAU Jan 1955 French Director 2007-12-21 UNTIL 2012-11-12 RESIGNED
PATRICK BATAILLARD Apr 1964 French Director 2007-12-21 UNTIL 2015-11-27 RESIGNED
MR COLIN GEOFFREY MILES Feb 1954 British Director 1992-03-09 UNTIL 1995-09-15 RESIGNED
KENNETH ALLISON Oct 1944 British Director 1995-11-21 UNTIL 1996-03-31 RESIGNED
IAN C ADAM Sep 1943 British Director 1997-03-05 UNTIL 1998-06-30 RESIGNED
MR SIMON EDGAR BOWN Jul 1945 British Director 1992-10-29 UNTIL 1995-10-10 RESIGNED
MS GEORGINA GARRATT Feb 1981 British Director 2018-02-01 UNTIL 2019-09-27 RESIGNED
MR TROY COOPER Oct 1969 American Director 2017-01-20 UNTIL 2018-01-01 RESIGNED
JONATHAN MARK GITTINS Oct 1954 British Director RESIGNED
MR STEWART OADES Apr 1953 English Director 2005-10-04 UNTIL 2007-12-21 RESIGNED
MS LYNDSAY GILLIAN NAVID LANE May 1977 British Director 2012-03-22 UNTIL 2018-01-31 RESIGNED
MR MICHAEL JOSEPH MORRIS Oct 1968 Usa Director 2015-11-27 UNTIL 2016-06-03 RESIGNED
MR BRIAN GAUNT Oct 1958 British Director 2005-02-01 UNTIL 2007-04-30 RESIGNED
MR GORDON EMERSON DEVENS Apr 1968 American Director 2016-11-30 UNTIL 2017-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Xpo Holdings Uk And Ireland Limited 2016-04-06 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XPO INVESTMENT UK LIMITED NORTHAMPTON ENGLAND Active FULL 74990 - Non-trading company
TDG LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
TDG (UK) LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
LAMBDA 9 LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
HARRIS DISTRIBUTION LIMITED NORTHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
THE SOUTH GEORGIA COMPANY LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
THE NATURAL VEGETABLE COMPANY LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
GREEN LOGISTICS LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
XPO GLOBAL FORWARDING UK LIMITED NORTHAMPTON ENGLAND Active FULL 49410 - Freight transport by road
HOPKINSON TRANSPORT (CHESTERFIELD) LIMITED NORTHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
LAMBDA 6 LIMITED NORTHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
SALVESEN LOGISTICS HOLDINGS LIMITED NORTHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
GXO LOGISTICS SERVICES UK LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
XPO MAINTENANCE UK LIMITED NORTHAMPTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
XPO TRANSPORT SOLUTIONS UK LIMITED NORTHAMPTON ENGLAND Active FULL 49410 - Freight transport by road
XPO LOGISTICS SUPPLY CHAIN, INC. HIGH POINT UNITED STATES Active FULL None Supplied
CHRISTIAN SALVESEN CENTRAL LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
GXO LOGISTICS UK LIMITED EDINBURGH SCOTLAND Active FULL 49410 - Freight transport by road
LAMBDA 2 LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TDG LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
TDG (UK) LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
PTS GROUP LIMITED CRICK, NORTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 46130 - Agents involved in the sale of timber and building materials
SALVESEN LOGISTICS HOLDINGS LIMITED NORTHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
THE UNDERFLOOR HEATING STORE LIMITED CRICK, NORTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47910 - Retail sale via mail order houses or via Internet
ACRO AIRCRAFT SEATING LIMITED CRICK UNITED KINGDOM Active FULL 30300 - Manufacture of air and spacecraft and related machinery
SOLFEX LIMITED CRICK, NORTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 46900 - Non-specialised wholesale trade
FAULT FINDER LIMITED NORTHAMPTON ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
ACRO HOLDINGS LIMITED NORTHAMPTON ENGLAND Active FULL 74990 - Non-trading company