About

Registered Number: 02678160
Date of Incorporation: 10/01/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: Xpo House Lodge Way, New Duston, Northampton, NN5 7SL,

 

Founded in 1992, Salvesen Logistics Holdings Ltd has its registered office in Northampton, it has a status of "Active". There are 8 directors listed for Salvesen Logistics Holdings Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTERILL, Graham N/A 31 July 1995 1
DEVENS, Gordon Emerson 04 November 2016 20 January 2017 1
HARDIG, John Jay 17 February 2017 06 August 2018 1
MILLS, Timothy Seton 05 November 1993 18 September 1995 1
Secretary Name Appointed Resigned Total Appointments
KIRSIS, Karlis 15 October 2019 - 1
GARRATT, Georgina 20 February 2017 27 September 2019 1
MCDONALD, Charles Malcolm 15 October 1993 31 March 1997 1
NAVID LANE, Lyndsay 01 August 2011 17 February 2017 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CH01 - Change of particulars for director 20 February 2020
AA - Annual Accounts 18 February 2020
AP01 - Appointment of director 16 October 2019
AP03 - Appointment of secretary 16 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
AA - Annual Accounts 24 April 2019
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 07 August 2018
CS01 - N/A 09 May 2018
RESOLUTIONS - N/A 12 March 2018
AA - Annual Accounts 20 February 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 21 February 2017
AP03 - Appointment of secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 26 October 2015
AD01 - Change of registered office address 26 June 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 09 May 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 18 May 2012
CC04 - Statement of companies objects 05 March 2012
RESOLUTIONS - N/A 11 January 2012
AR01 - Annual Return 12 December 2011
AP03 - Appointment of secretary 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AUD - Auditor's letter of resignation 10 August 2010
CH01 - Change of particulars for director 02 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
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 31 October 2008
287 - Change in situation or address of Registered Office 15 April 2008
AUD - Auditor's letter of resignation 07 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
225 - Change of Accounting Reference Date 04 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 16 November 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
363s - Annual Return 03 November 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 01 September 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
AUD - Auditor's letter of resignation 24 March 2003
AUD - Auditor's letter of resignation 28 February 2003
AUD - Auditor's letter of resignation 26 February 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 26 September 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 30 October 2001
AA - Annual Accounts 02 January 2001
MISC - Miscellaneous document 04 December 2000
MISC - Miscellaneous document 04 December 2000
MISC - Miscellaneous document 04 December 2000
363s - Annual Return 31 October 2000
RESOLUTIONS - N/A 24 October 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 03 November 1999
288c - Notice of change of directors or secretaries or in their particulars 24 June 1999
RESOLUTIONS - N/A 01 June 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 June 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 31 December 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
AUD - Auditor's letter of resignation 09 September 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 15 December 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
RESOLUTIONS - N/A 08 August 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
AA - Annual Accounts 31 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1996
363s - Annual Return 31 October 1996
SA - Shares agreement 12 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 12 May 1996
88(2)P - N/A 26 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 23 April 1996
RESOLUTIONS - N/A 09 April 1996
RESOLUTIONS - N/A 09 April 1996
RESOLUTIONS - N/A 09 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 1996
123 - Notice of increase in nominal capital 09 April 1996
287 - Change in situation or address of Registered Office 25 March 1996
AA - Annual Accounts 24 January 1996
CERTNM - Change of name certificate 11 December 1995
363s - Annual Return 08 November 1995
395 - Particulars of a mortgage or charge 20 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 19 September 1995
RESOLUTIONS - N/A 15 September 1995
AA - Annual Accounts 20 January 1995
288 - N/A 12 January 1995
288 - N/A 05 December 1994
363s - Annual Return 08 November 1994
288 - N/A 28 July 1994
288 - N/A 06 July 1994
288 - N/A 06 July 1994
288 - N/A 06 July 1994
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
363s - Annual Return 22 February 1994
288 - N/A 01 February 1994
288 - N/A 23 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1993
AUD - Auditor's letter of resignation 12 November 1993
287 - Change in situation or address of Registered Office 12 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1993
123 - Notice of increase in nominal capital 11 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1993
AA - Annual Accounts 03 November 1993
MEM/ARTS - N/A 03 August 1993
363b - Annual Return 15 January 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1992
RESOLUTIONS - N/A 02 June 1992
288 - N/A 09 April 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1992
123 - Notice of increase in nominal capital 02 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 1992
395 - Particulars of a mortgage or charge 24 February 1992
395 - Particulars of a mortgage or charge 24 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
287 - Change in situation or address of Registered Office 11 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1992
NEWINC - New incorporation documents 10 January 1992

Mortgages & Charges

Description Date Status Charge by
Letter of offset 05 October 1995 Fully Satisfied

N/A

Mortgage of life policies 15 February 1992 Fully Satisfied

N/A

Guarantee and debenture 15 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.