Company NameGXO Logistics UK Limited
Company StatusActive
Company NumberSC037270
CategoryPrivate Limited Company
Incorporation Date15 February 1962(62 years, 2 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Richard Cawston
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(52 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Nunn Mills Road
Northampton
NN1 5GE
Director NameMr Gavin Glen Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(55 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLancaster House Nunn Mills Road
Northampton
NN1 5GE
Secretary NameMr Stuart Macgregor
StatusCurrent
Appointed13 May 2021(59 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressLancaster House Nunn Mills Road
Northampton
NN1 5GE
Director NameMr David James Thomas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(61 years after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLancaster House Nunn Mills Road
Northampton
NN1 5GE
Director NameChristopher Charles Robert Mack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1990)
RoleCompany Director
Correspondence Address18 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameTimothy Horace Hutton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(26 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 1993)
RoleFinance Director
Correspondence AddressHighcroft Lodge Farm
Husbands Bosworth
Leicestershire
LE17 6NW
Director NameDavid William Howes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(26 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressOld Walls
Birdingbury Road, Leamington Hasting
Rugby
Warwickshire
CV23 8EB
Director NameGordon Ernest Hardstaff
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address15 Welholme Road
Grimsby
South Humberside
DN32 0DR
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Secretary NameGeoffrey Wemyss Horne
NationalityBritish
StatusResigned
Appointed09 December 1988(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Director NameJohn Graham Campbell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(28 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 December 1990)
RolePersonnel Director
Correspondence AddressMuirton 16 Station Road
Kinross
Fife
KY13 7TG
Scotland
Director NameMr George Flockhart Langlands
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 1994)
RoleCompany Director
Correspondence AddressBadachro 5 Highfield Gardens
Lichfield
Staffordshire
WS14 9JA
Secretary NameCharles Malcolm McDonald
NationalityBritish
StatusResigned
Appointed02 April 1990(28 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 1997)
RoleCompany Director
Correspondence Address11 Lennox Row
Edinburgh
EH5 3JP
Scotland
Director NameKenneth Allison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressCrossways
Bedmond Road Laverstock Green
Hemel Hempstead
HP3 8LJ
Director NameDavid John Bristow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(31 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address12 Hillside Close
Heddington
Calne
Wiltshire
SN11 0PZ
Director NameMr John Leonard Brotherton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(31 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargrave Hall
Hargrave
Northamptonshire
NN9 6BE
Director NameJonathan Mark Gittins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(33 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressHaddon House
West Haddon
Northampton
Northamptonshire
NN6 7AX
Secretary NameDavid Paul Lynch
NationalityBritish
StatusResigned
Appointed31 March 1997(35 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address14 Douglas Road
Northampton
Northamptonshire
NN5 6XX
Director NameMr Ian C Adam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1998)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressGowanfield
2 Cammo Road
Edinburgh
EH4 8EB
Scotland
Director NamePeter Graham Asrden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(36 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 July 2003)
RoleFinance Director
Correspondence AddressSandholme
Walton Road, Kimcote
Leicestershire
LE17 5RU
Director NameStephane Jacques Andre Philippe Laugery
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2007(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2009)
RoleLawyer
Country of ResidenceFrance
Correspondence Address58 Avenue De Verdun
Chaponost
69630
France
Director NamePatrick Bataillard
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2007(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Rue Tete D'Or
Lyon
69006
Foreign
Secretary NameMr Ian Andrew Rose
NationalityBritish
StatusResigned
Appointed01 March 2008(46 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Director NameGilles Favellet
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2009(46 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Director NameMr Francois Louis Andre Bertreau
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2009(46 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
NN5 7SL
Secretary NameNigel Paul Sargent
NationalityBritish
StatusResigned
Appointed01 July 2009(47 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Secretary NameGaultier De La Rochebrochard
NationalityBritish
StatusResigned
Appointed01 April 2010(48 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2011)
RoleCompany Director
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
NN5 7SL
Director NameChristophe Cals
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2010(48 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Secretary NameLyndsay Navid Lane
NationalityBritish
StatusResigned
Appointed01 September 2011(49 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 2017)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Patrick Bataillard
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2011(49 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 2015)
RoleCheif Financial Officer
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
NN5 7SL
Director NameMr Gaultier De La Rochebrochard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2011(49 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 September 2015)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
NN5 7SL
Director NameBertrand Le Goff
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2013(51 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 2015)
RoleChief Financial Officer - Logistics
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Lodge Way
New Dustin
Northampton
NN5 7SL
Director NameMr Simon Gavin Evans
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(54 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressXpo House Lodge Way
New Duston
Northampton
NN5 7SL
Secretary NameMs Georgina Garratt
StatusResigned
Appointed20 February 2017(55 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2019)
RoleCompany Director
Correspondence AddressXpo House Lodge Way
New Duston
Northampton
NN5 7SL
Secretary NameMr Karlis Kirsis
StatusResigned
Appointed15 October 2019(57 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2021)
RoleCompany Director
Correspondence AddressXpo House Lodge Way
New Duston
Northampton
NN5 7SL

Contact

Websitenorbert-dentressangle.com
Telephone01300 100160
Telephone regionCerne Abbas

Location

Registered AddressBuilding 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70m at £1Ndl International Sas
100.00%
Ordinary

Financials

Year2014
Turnover£711,756,000
Gross Profit£64,458,000
Net Worth-£62,212,000
Cash£5,672,000
Current Liabilities£148,647,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 January 2021Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Saltire Court Castle Terrace Edinburgh EH1 2EN on 1 January 2021 (1 page)
9 October 2020Full accounts made up to 31 December 2019 (50 pages)
23 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
8 January 2020Notification of Xpo Logistics Services Uk Limited as a person with significant control on 27 December 2019 (2 pages)
8 January 2020Cessation of Xpo Logistics Europe Sa as a person with significant control on 27 December 2019 (1 page)
18 November 2019Appointment of Mr Karlis Kirsis as a secretary on 15 October 2019 (2 pages)
16 October 2019Appointment of Mr David James Thomas as a director on 15 October 2019 (2 pages)
11 October 2019Termination of appointment of Georgina Garratt as a secretary on 27 September 2019 (1 page)
11 October 2019Termination of appointment of Simon Gavin Evans as a director on 11 October 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (38 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (39 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Malcolm Wilson as a director on 1 January 2018 (1 page)
2 January 2018Appointment of Mr Gavin Williams as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Gavin Williams as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Malcolm Wilson as a director on 1 January 2018 (1 page)
3 July 2017Full accounts made up to 31 December 2016 (37 pages)
3 July 2017Full accounts made up to 31 December 2016 (37 pages)
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 February 2017Appointment of Ms Georgina Garratt as a secretary on 20 February 2017 (2 pages)
20 February 2017Appointment of Ms Georgina Garratt as a secretary on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017 (1 page)
20 February 2017Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017 (1 page)
22 November 2016Appointment of Mr Simon Gavin Evans as a director on 4 November 2016 (2 pages)
22 November 2016Appointment of Mr Simon Gavin Evans as a director on 4 November 2016 (2 pages)
22 November 2016Termination of appointment of David James Thomas as a director on 4 November 2016 (1 page)
22 November 2016Termination of appointment of David James Thomas as a director on 4 November 2016 (1 page)
4 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 151,600,000.00
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 151,600,000.00
(4 pages)
10 October 2016Full accounts made up to 31 December 2015 (38 pages)
10 October 2016Full accounts made up to 31 December 2015 (38 pages)
10 May 2016Director's details changed for Mr Malcolm Wilson on 9 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Richard Cawston on 9 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Malcolm Wilson on 9 May 2016 (2 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 70,000,000
(5 pages)
10 May 2016Secretary's details changed for Lyndsay Navid Lane on 9 May 2016 (1 page)
10 May 2016Director's details changed for Mr David James Thomas on 9 May 2016 (2 pages)
10 May 2016Director's details changed for Mr David James Thomas on 9 May 2016 (2 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 70,000,000
(5 pages)
10 May 2016Secretary's details changed for Lyndsay Navid Lane on 9 May 2016 (1 page)
10 May 2016Director's details changed for Mr Richard Cawston on 9 May 2016 (2 pages)
16 December 2015Termination of appointment of Patrick Bataillard as a director on 27 November 2015 (1 page)
16 December 2015Termination of appointment of Patrick Bataillard as a director on 27 November 2015 (1 page)
16 December 2015Termination of appointment of Bertrand Le Goff as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Lyndsay Gillian Navid Lane as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Bertrand Le Goff as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Lyndsay Gillian Navid Lane as a director on 30 November 2015 (1 page)
1 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-25
(2 pages)
1 December 2015Company name changed norbert dentressangle logistics LIMITED\certificate issued on 01/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 December 2015Company name changed norbert dentressangle logistics LIMITED\certificate issued on 01/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-25
  • RES15 ‐ Change company name resolution on 2015-11-25
(2 pages)
26 October 2015Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015 (1 page)
26 October 2015Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015 (1 page)
26 October 2015Termination of appointment of Herve Francois Marie Montjotin as a director on 4 September 2015 (1 page)
26 October 2015Termination of appointment of Herve Francois Marie Montjotin as a director on 4 September 2015 (1 page)
26 October 2015Termination of appointment of Herve Francois Marie Montjotin as a director on 4 September 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (31 pages)
3 June 2015Full accounts made up to 31 December 2014 (31 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 70,000,000
(11 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 70,000,000
(11 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 70,000,000
(11 pages)
14 October 2014Termination of appointment of Philip James Shaw as a director on 1 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Cawston as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Richard Cawston as a director on 1 October 2014 (2 pages)
14 October 2014Termination of appointment of Philip James Shaw as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Philip James Shaw as a director on 1 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Cawston as a director on 1 October 2014 (2 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 70,000,000
(11 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 70,000,000
(11 pages)
9 May 2014Full accounts made up to 31 December 2013 (33 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 70,000,000
(11 pages)
9 May 2014Full accounts made up to 31 December 2013 (33 pages)
25 November 2013Appointment of Bertrand Le Goff as a director (3 pages)
25 November 2013Appointment of Bertrand Le Goff as a director (3 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
16 April 2013Appointment of Philip James Shaw as a director (3 pages)
16 April 2013Appointment of Philip James Shaw as a director (3 pages)
15 April 2013Full accounts made up to 31 December 2012 (22 pages)
15 April 2013Full accounts made up to 31 December 2012 (22 pages)
27 December 2012Appointment of Herve Francois Marie Montjotin as a director (3 pages)
27 December 2012Appointment of Herve Francois Marie Montjotin as a director (3 pages)
13 December 2012Termination of appointment of Francois Bertreau as a director (1 page)
13 December 2012Termination of appointment of Francois Bertreau as a director (1 page)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
24 May 2012Termination of appointment of Christophe Cals as a director (1 page)
24 May 2012Termination of appointment of Christophe Cals as a director (1 page)
24 May 2012Director's details changed for Mr Gaultier De La Rochebrochard on 5 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Gaultier De La Rochebrochard on 5 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Gaultier De La Rochebrochard on 5 April 2012 (2 pages)
17 May 2012Full accounts made up to 31 December 2011 (20 pages)
17 May 2012Full accounts made up to 31 December 2011 (20 pages)
8 May 2012Memorandum and Articles of Association (26 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2012Memorandum and Articles of Association (26 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (10 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (10 pages)
3 November 2011Director's details changed for Mr Francois Louis Andre Bertreau on 25 October 2011 (2 pages)
3 November 2011Director's details changed for Mr Francois Louis Andre Bertreau on 25 October 2011 (2 pages)
21 October 2011Statement of company's objects (2 pages)
21 October 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interest 30/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
21 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 70,000,000.00
(4 pages)
21 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 70,000,000.00
(4 pages)
21 October 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interest 30/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
21 October 2011Statement of company's objects (2 pages)
27 September 2011Appointment of Lyndsay Navid Lane as a secretary (3 pages)
27 September 2011Termination of appointment of Gaultier De La Rochebrochard as a secretary (2 pages)
27 September 2011Termination of appointment of Gaultier De La Rochebrochard as a secretary (2 pages)
27 September 2011Appointment of Lyndsay Navid Lane as a secretary (3 pages)
22 September 2011Appointment of Mr Gaultier De La Rochebrochard as a director (2 pages)
22 September 2011Appointment of Mr Patrick Bataillard as a director (2 pages)
22 September 2011Appointment of Ms Lyndsay Gillian Navid Lane as a director (2 pages)
22 September 2011Appointment of Ms Lyndsay Gillian Navid Lane as a director (2 pages)
22 September 2011Appointment of Mr Patrick Bataillard as a director (2 pages)
22 September 2011Appointment of Mr Gaultier De La Rochebrochard as a director (2 pages)
13 June 2011Appointment of David Thomas as a director (3 pages)
13 June 2011Appointment of David Thomas as a director (3 pages)
28 April 2011Full accounts made up to 31 December 2010 (22 pages)
28 April 2011Full accounts made up to 31 December 2010 (22 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
18 October 2010Appointment of Christophe Cals as a director (3 pages)
18 October 2010Appointment of Christophe Cals as a director (3 pages)
16 August 2010Auditor's resignation (1 page)
16 August 2010Auditor's resignation (1 page)
21 July 2010Auditor's resignation (1 page)
21 July 2010Auditor's resignation (1 page)
1 June 2010Full accounts made up to 31 December 2009 (21 pages)
1 June 2010Full accounts made up to 31 December 2009 (21 pages)
14 May 2010Termination of appointment of Gilles Favellet as a director (2 pages)
14 May 2010Termination of appointment of Gilles Favellet as a director (2 pages)
14 May 2010Appointment of Gaultier De La Rochebrochard as a secretary (3 pages)
14 May 2010Appointment of Gaultier De La Rochebrochard as a secretary (3 pages)
22 April 2010Termination of appointment of Nigel Sargent as a secretary (2 pages)
22 April 2010Termination of appointment of Nigel Sargent as a secretary (2 pages)
16 February 2010Director's details changed for Malcolm Wilson on 11 February 2010 (3 pages)
16 February 2010Director's details changed for Malcolm Wilson on 11 February 2010 (3 pages)
16 February 2010Secretary's details changed for Nigel Paul Sargent on 11 February 2010 (3 pages)
16 February 2010Director's details changed for Gilles Favellet on 11 February 2010 (3 pages)
16 February 2010Director's details changed for Gilles Favellet on 11 February 2010 (3 pages)
16 February 2010Secretary's details changed for Nigel Paul Sargent on 11 February 2010 (3 pages)
18 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Gilles Favellet on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Gilles Favellet on 25 October 2009 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (20 pages)
15 September 2009Full accounts made up to 31 December 2008 (20 pages)
24 July 2009Appointment terminated secretary ian rose (1 page)
24 July 2009Appointment terminated secretary ian rose (1 page)
24 July 2009Secretary appointed nigel sargent (2 pages)
24 July 2009Secretary appointed nigel sargent (2 pages)
15 January 2009Appointment terminated director patrick bataillard (1 page)
15 January 2009Director appointed gilles favellet (2 pages)
15 January 2009Appointment terminated director patrick bataillard (1 page)
15 January 2009Appointment terminated director stepane laugery (1 page)
15 January 2009Director appointed francois bertreau (2 pages)
15 January 2009Director appointed francois bertreau (2 pages)
15 January 2009Appointment terminated director stepane laugery (1 page)
15 January 2009Director appointed gilles favellet (2 pages)
6 January 2009Ad 12/12/08\gbp si 29807277@1=29807277\gbp ic 192723/30000000\ (2 pages)
6 January 2009Ad 12/12/08\gbp si 29807277@1=29807277\gbp ic 192723/30000000\ (2 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2009Nc inc already adjusted 12/12/08 (2 pages)
6 January 2009Nc inc already adjusted 12/12/08 (2 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2008Director appointed malcolm wilson (2 pages)
16 December 2008Director appointed malcolm wilson (2 pages)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
26 September 2008Memorandum and Articles of Association (13 pages)
26 September 2008Memorandum and Articles of Association (13 pages)
24 September 2008Company name changed christian salvesen distribution LIMITED\certificate issued on 26/09/08 (2 pages)
24 September 2008Company name changed christian salvesen distribution LIMITED\certificate issued on 26/09/08 (2 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 March 2008Appointment terminated secretary david lynch (1 page)
10 March 2008Secretary appointed ian andrew rose (2 pages)
10 March 2008Secretary appointed ian andrew rose (2 pages)
10 March 2008Appointment terminated secretary david lynch (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
14 November 2007Return made up to 25/10/07; full list of members (2 pages)
14 November 2007Return made up to 25/10/07; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
14 November 2006Return made up to 25/10/06; full list of members (3 pages)
14 November 2006Return made up to 25/10/06; full list of members (3 pages)
8 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 November 2005Return made up to 25/10/05; full list of members (3 pages)
1 November 2005Return made up to 25/10/05; full list of members (3 pages)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
22 November 2004Return made up to 25/10/04; full list of members (7 pages)
22 November 2004Return made up to 25/10/04; full list of members (7 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
6 November 2003Return made up to 25/10/03; full list of members (7 pages)
6 November 2003Return made up to 25/10/03; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
1 October 2003Registered office changed on 01/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
28 August 2003New director appointed (3 pages)
28 August 2003New director appointed (3 pages)
26 August 2003Full accounts made up to 31 March 2003 (9 pages)
26 August 2003Full accounts made up to 31 March 2003 (9 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
19 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Full accounts made up to 31 March 2002 (9 pages)
13 August 2002Full accounts made up to 31 March 2002 (9 pages)
18 December 2001Full accounts made up to 31 March 2001 (9 pages)
18 December 2001Full accounts made up to 31 March 2001 (9 pages)
30 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
31 October 2000Return made up to 25/10/00; full list of members (7 pages)
31 October 2000Return made up to 25/10/00; full list of members (7 pages)
7 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 January 2000Full accounts made up to 31 March 1999 (9 pages)
3 November 1999Return made up to 25/10/99; full list of members (7 pages)
3 November 1999Return made up to 25/10/99; full list of members (7 pages)
23 June 1999Secretary's particulars changed (1 page)
23 June 1999Secretary's particulars changed (1 page)
3 March 1999New director appointed (1 page)
3 March 1999New director appointed (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
5 January 1999Full accounts made up to 31 March 1998 (7 pages)
5 January 1999Full accounts made up to 31 March 1998 (7 pages)
2 November 1998Return made up to 25/10/98; no change of members (4 pages)
2 November 1998Return made up to 25/10/98; no change of members (4 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 50 east fettes avenue edinburgh EH4 1EQ (1 page)
9 January 1998Registered office changed on 09/01/98 from: 50 east fettes avenue edinburgh EH4 1EQ (1 page)
6 January 1998Full accounts made up to 31 March 1997 (17 pages)
6 January 1998Full accounts made up to 31 March 1997 (17 pages)
6 November 1997Return made up to 25/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Return made up to 25/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
27 December 1996Full accounts made up to 31 March 1996 (20 pages)
27 December 1996Full accounts made up to 31 March 1996 (20 pages)
29 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 October 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
19 April 1996Director resigned (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Director resigned (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (18 pages)
23 January 1996Full accounts made up to 31 March 1995 (18 pages)
6 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
13 January 1991Return made up to 03/12/90; full list of members (7 pages)
13 January 1991Return made up to 03/12/90; full list of members (7 pages)
30 March 1990Company name changed christian salvesen (food service s) LIMITED\certificate issued on 02/04/90 (2 pages)
30 March 1990Company name changed christian salvesen (food service s) LIMITED\certificate issued on 02/04/90 (2 pages)
29 March 1985Accounts made up to 31 March 1984 (15 pages)
29 March 1985Accounts made up to 31 March 1984 (15 pages)
23 April 1984Accounts made up to 31 March 1983 (13 pages)
23 April 1984Accounts made up to 31 March 1983 (13 pages)
1 December 1983Company name changed\certificate issued on 01/12/83 (2 pages)
1 December 1983Company name changed\certificate issued on 01/12/83 (2 pages)
15 February 1962Incorporation (12 pages)
15 February 1962Incorporation (12 pages)