About

Registered Number: 02974193
Date of Incorporation: 06/10/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: Xpo House Lodge Way, New Duston, Northampton, NN5 7SL,

 

Xpo Bulk Uk Ltd was registered on 06 October 1994 and has its registered office in Northampton. Currently we aren't aware of the number of employees at the the organisation. Kirsis, Karlis, Garratt, Georgina, Navid Lane, Lyndsay, Bennett, Phillip, Burtin, Jerome, Dawson Reinhardt, Ann Louise, De Chiree, Thiery, De La Rochebrochard, Gaultier, Desreumaux, Sebastien Robert, Di Nascio, Robert, Letard, Gilles, Robert, Nicolas, Turin, Luc, Walkowiak, David are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Phillip 26 October 1994 10 September 1998 1
BURTIN, Jerome 26 May 2000 10 November 2003 1
DAWSON REINHARDT, Ann Louise 24 February 2017 31 December 2017 1
DE CHIREE, Thiery 11 August 1998 26 May 2000 1
DE LA ROCHEBROCHARD, Gaultier 22 September 2011 29 September 2015 1
DESREUMAUX, Sebastien Robert 11 October 2010 30 March 2016 1
DI NASCIO, Robert 26 October 1994 01 May 1998 1
LETARD, Gilles 01 February 2001 29 May 2012 1
ROBERT, Nicolas 30 November 2015 24 February 2017 1
TURIN, Luc 14 November 1994 15 November 1994 1
WALKOWIAK, David 10 November 2003 11 October 2010 1
Secretary Name Appointed Resigned Total Appointments
KIRSIS, Karlis 15 October 2019 - 1
GARRATT, Georgina 20 February 2017 27 September 2019 1
NAVID LANE, Lyndsay 01 August 2011 17 February 2017 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 07 January 2020
AP03 - Appointment of secretary 17 October 2019
TM01 - Termination of appointment of director 11 October 2019
TM02 - Termination of appointment of secretary 11 October 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 01 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 09 May 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 09 January 2018
MR04 - N/A 03 October 2017
AA - Annual Accounts 29 June 2017
RESOLUTIONS - N/A 16 June 2017
CS01 - N/A 09 May 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AP03 - Appointment of secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 16 December 2015
CERTNM - Change of name certificate 01 December 2015
CONNOT - N/A 01 December 2015
TM01 - Termination of appointment of director 26 October 2015
AUD - Auditor's letter of resignation 15 October 2015
AD01 - Change of registered office address 26 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 30 May 2012
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 17 May 2012
RESOLUTIONS - N/A 04 May 2012
MEM/ARTS - N/A 04 May 2012
AUD - Auditor's letter of resignation 24 November 2011
AR01 - Annual Return 24 October 2011
RESOLUTIONS - N/A 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
CC04 - Statement of companies objects 13 October 2011
AD01 - Change of registered office address 28 September 2011
AP03 - Appointment of secretary 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AA - Annual Accounts 27 April 2011
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 13 October 2010
AUD - Auditor's letter of resignation 10 August 2010
AUD - Auditor's letter of resignation 23 July 2010
AA - Annual Accounts 03 June 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AA - Annual Accounts 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 24 October 2008
363a - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 14 July 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 30 August 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
363s - Annual Return 05 November 1999
287 - Change in situation or address of Registered Office 18 August 1999
AA - Annual Accounts 11 August 1999
363a - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
AA - Annual Accounts 21 May 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
123 - Notice of increase in nominal capital 07 April 1998
363a - Annual Return 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 10 September 1997
CERTNM - Change of name certificate 18 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
363a - Annual Return 28 November 1996
287 - Change in situation or address of Registered Office 11 November 1996
AA - Annual Accounts 03 July 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
363x - Annual Return 19 December 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 1995
288 - N/A 09 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1994
CERTNM - Change of name certificate 01 December 1994
RESOLUTIONS - N/A 07 November 1994
RESOLUTIONS - N/A 07 November 1994
MEM/ARTS - N/A 07 November 1994
123 - Notice of increase in nominal capital 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
287 - Change in situation or address of Registered Office 07 November 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 26 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.