Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XPO LOGISTICS GROUP LIMITED
Company Information for

XPO LOGISTICS GROUP LIMITED

DISTRIBUTION HOUSE ELDON WAY, CRICK, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 7SL,
Company Registration Number
01323949
Private Limited Company
Active

Company Overview

About Xpo Logistics Group Ltd
XPO LOGISTICS GROUP LIMITED was founded on 1977-08-01 and has its registered office in Northampton. The organisation's status is listed as "Active". Xpo Logistics Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
XPO LOGISTICS GROUP LIMITED
 
Legal Registered Office
DISTRIBUTION HOUSE ELDON WAY
CRICK
NORTHAMPTON
NORTHAMPTONSHIRE
NN6 7SL
Other companies in NN5
 
Previous Names
LAMBDA 4 LIMITED12/06/2019
NORBERT DENTRESSANGLE TRANSPORT SERVICES LIMITED01/12/2015
NORBERT DENTRESSANGLE UK (AYLESBURY) LTD.30/12/2013
Filing Information
Company Number 01323949
Company ID Number 01323949
Date formed 1977-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 20:24:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPO LOGISTICS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name XPO LOGISTICS GROUP LIMITED
The following companies were found which have the same name as XPO LOGISTICS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XPO LOGISTICS GROUP LTD 43 TEMPLE ROW BIRMINGHAM B2 5LS Active - Proposal to Strike off Company formed on the 2015-03-19

Company Officers of XPO LOGISTICS GROUP LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA GARRATT
Company Secretary 2017-02-20
SIMON GAVIN EVANS
Director 2016-11-04
GEORGINA GARRATT
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILSON
Director 2018-02-01 2018-05-25
LYNDSAY GILLIAN NAVID LANE
Director 2013-04-10 2018-01-31
LYNDSAY NAVID LANE
Company Secretary 2011-08-01 2017-02-17
DAVID JAMES THOMAS
Director 2015-11-30 2016-11-04
PATRICK BATAILLARD
Director 2011-03-01 2015-11-27
DAVID PAUL LYNCH
Director 2008-12-08 2013-04-10
DAVID PAUL LYNCH
Company Secretary 2009-07-01 2011-08-01
PATRICE SCHNEIDER
Director 2002-11-25 2011-01-19
IAN ANDREW ROSE
Company Secretary 2008-10-19 2009-06-30
ARNAUD ARHAINX
Company Secretary 2002-04-08 2008-10-19
JEAN-CLAUDE MARCEL MICHEL
Director 1993-06-21 2002-11-25
SIMON MARK CLIFFORD
Company Secretary 2001-10-01 2002-04-08
PETAR CVETKOVIC
Director 1998-05-01 2001-12-20
PHILIPPE BERGER
Company Secretary 1998-05-01 2001-10-01
PHILIPPE BERGER
Director 2000-10-11 2001-10-01
DAVID ALAN FOWLER
Director 2000-10-11 2001-02-12
PATRICE SCHNEIDER
Director 1995-01-01 1999-06-01
RAYMOND FREDERICK MCCORD
Company Secretary 1996-10-16 1998-05-01
DANIEL ELIE LETARD
Director 1992-12-31 1998-05-01
JEAN-CLAUDE MARCEL MICHEL
Company Secretary 1993-06-21 1996-10-16
NORBERT DENTRESSANGLE
Director 1992-12-31 1996-10-16
RAYMOND FREDERICK MCCORD
Director 1994-04-08 1995-01-01
GEORGES DENTRESSANGLE
Company Secretary 1992-12-31 1993-06-20
GEORGES DENTRESSANGLE
Director 1992-12-31 1993-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GAVIN EVANS TDG LIMITED Director 2018-05-29 CURRENT 1949-06-14 Active
SIMON GAVIN EVANS XPO LOGISTICS TRUSTEES LIMITED Director 2017-03-09 CURRENT 2013-05-15 Active
SIMON GAVIN EVANS TDG AVONMOUTH LIMITED Director 2016-11-04 CURRENT 1974-03-27 Liquidation
SIMON GAVIN EVANS XPO HOLDINGS UK AND IRELAND LIMITED Director 2016-11-04 CURRENT 1993-06-25 Active
SIMON GAVIN EVANS GXO LOGISTICS UK LIMITED Director 2016-11-04 CURRENT 1962-02-15 Active
SIMON GAVIN EVANS LAMBDA 2 LIMITED Director 2016-11-04 CURRENT 1990-01-17 Liquidation
SIMON GAVIN EVANS GREEN LOGISTICS LIMITED Director 2016-11-04 CURRENT 1981-03-13 Liquidation
SIMON GAVIN EVANS XPO LOGISTICS LIMITED Director 2016-11-04 CURRENT 1991-08-28 Active
SIMON GAVIN EVANS LAMBDA 5 LIMITED Director 2016-11-04 CURRENT 1994-05-16 Liquidation
SIMON GAVIN EVANS CHRISTIAN SALVESEN CENTRAL LIMITED Director 2016-11-04 CURRENT 1960-01-05 Liquidation
SIMON GAVIN EVANS W.H. HOLMES (TRANSPORT) LIMITED Director 2016-11-04 CURRENT 1965-04-14 Liquidation
SIMON GAVIN EVANS THE SOUTH GEORGIA COMPANY LIMITED Director 2016-11-04 CURRENT 1976-07-27 Liquidation
SIMON GAVIN EVANS THE NATURAL VEGETABLE COMPANY LIMITED Director 2016-11-04 CURRENT 1977-07-01 Liquidation
SIMON GAVIN EVANS HARRIS DISTRIBUTION LIMITED Director 2016-11-04 CURRENT 1962-03-12 Active
SIMON GAVIN EVANS GXO LOGISTICS SERVICES UK LIMITED Director 2016-11-04 CURRENT 1999-06-02 Active
GEORGINA GARRATT XPO LOGISTICS TRUSTEES LIMITED Director 2018-05-29 CURRENT 2013-05-15 Active
GEORGINA GARRATT LAMBDA 8 LIMITED Director 2018-02-01 CURRENT 2012-12-13 Dissolved 2018-06-12
GEORGINA GARRATT XPO INVESTMENT UK LIMITED Director 2018-02-01 CURRENT 1930-08-23 Active
GEORGINA GARRATT SALVESEN LOGISTICS LIMITED Director 2018-02-01 CURRENT 1938-11-16 Active
GEORGINA GARRATT SALVESEN LOGISTICS HOLDINGS LIMITED Director 2018-02-01 CURRENT 1992-01-10 Active
GEORGINA GARRATT XPO HOLDINGS UK AND IRELAND LIMITED Director 2018-02-01 CURRENT 1993-06-25 Active
GEORGINA GARRATT XPO BULK UK LIMITED Director 2018-02-01 CURRENT 1994-10-06 Active
GEORGINA GARRATT XPO TRANSPORT SOLUTIONS UK LIMITED Director 2018-02-01 CURRENT 2008-07-01 Active
GEORGINA GARRATT LAMBDA 2 LIMITED Director 2018-02-01 CURRENT 1990-01-17 Liquidation
GEORGINA GARRATT LAMBDA 9 LIMITED Director 2018-02-01 CURRENT 1958-03-05 Liquidation
GEORGINA GARRATT GREEN LOGISTICS LIMITED Director 2018-02-01 CURRENT 1981-03-13 Liquidation
GEORGINA GARRATT XPO LOGISTICS LIMITED Director 2018-02-01 CURRENT 1991-08-28 Active
GEORGINA GARRATT LAMBDA 5 LIMITED Director 2018-02-01 CURRENT 1994-05-16 Liquidation
GEORGINA GARRATT TDG (UK) LIMITED Director 2018-02-01 CURRENT 1954-11-10 Active
GEORGINA GARRATT HOPKINSON TRANSPORT (CHESTERFIELD) LIMITED Director 2018-02-01 CURRENT 1987-05-11 Active
GEORGINA GARRATT XPO GLOBAL FORWARDING UK LIMITED Director 2018-02-01 CURRENT 1981-08-17 Active
GEORGINA GARRATT TDG LIMITED Director 2018-02-01 CURRENT 1949-06-14 Active
GEORGINA GARRATT THE NATURAL VEGETABLE COMPANY LIMITED Director 2018-02-01 CURRENT 1977-07-01 Liquidation
GEORGINA GARRATT HARRIS DISTRIBUTION LIMITED Director 2018-02-01 CURRENT 1962-03-12 Active
GEORGINA GARRATT XPO MAINTENANCE UK LIMITED Director 2018-02-01 CURRENT 2008-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-04-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-05-26TM02Termination of appointment of Alexandra Rastin on 2022-05-25
2022-05-26AP03Appointment of Mr Remi Dujon as company secretary on 2022-05-25
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-04CH01Director's details changed for Mr Simon Gavin Evans on 2021-07-30
2021-08-04AP01DIRECTOR APPOINTED MR DANIEL STEPHEN MYERS
2021-08-04AP03Appointment of Miss Alexandra Rastin as company secretary on 2021-07-30
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KARLIS KIRSIS
2021-08-04TM02Termination of appointment of Karlis Kirsis on 2021-07-30
2021-07-14PSC05Change of details for Xpo Holdings Uk and Ireland Limited as a person with significant control on 2021-07-01
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-12CH01Director's details changed for Mr Karlis Kirsis on 2020-11-12
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Mr Karlis P. Kirsis on 2020-02-14
2020-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-17AP03Appointment of Mr Karlis Kirsis as company secretary on 2019-10-15
2019-10-17AP01DIRECTOR APPOINTED MR KARLIS P. KIRSIS
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA GARRATT
2019-10-11TM02Termination of appointment of Georgina Garratt on 2019-09-27
2019-06-12RES15CHANGE OF COMPANY NAME 13/07/19
2019-06-12RES15CHANGE OF COMPANY NAME 13/07/19
2019-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-29AP01DIRECTOR APPOINTED MS GEORGINA GARRATT
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-03-12RES01ADOPT ARTICLES 12/03/18
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-05AP01DIRECTOR APPOINTED MR PETER WILSON
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSAY GILLIAN NAVID LANE
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-20AP03Appointment of Ms Georgina Garratt as company secretary on 2017-02-20
2017-02-20TM02Termination of appointment of Lyndsay Navid Lane on 2017-02-17
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES THOMAS
2016-11-13AP01DIRECTOR APPOINTED MR SIMON GAVIN EVANS
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-09AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-09CH01Director's details changed for Ms Lyndsay Gillian Navid Lane on 2016-05-09
2016-05-09AD02Register inspection address changed from Norbert Dentressangle House Lodge Way Lodge Farm Industrial Estate Northampton NN5 7SL England to Xpo House Lodge Way Lodge Farm Industrial Estate Northampton NN5 7SL
2016-05-09CH03SECRETARY'S DETAILS CHNAGED FOR LYNDSAY NAVID LANE on 2016-05-09
2016-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BATAILLARD
2015-12-03AP01DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2015-12-01RES15CHANGE OF NAME 25/11/2015
2015-12-01CERTNMCOMPANY NAME CHANGED NORBERT DENTRESSANGLE TRANSPORT SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/15
2015-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM NORBERT DENTRESSANGLE HOUSE LODGE WAY NEW DUSTON NORTHAMPTON NN5 7SL
2015-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-10AR0109/05/15 FULL LIST
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-09AR0109/05/14 FULL LIST
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06MEM/ARTSARTICLES OF ASSOCIATION
2014-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-30RES15CHANGE OF NAME 12/12/2013
2013-12-30CERTNMCOMPANY NAME CHANGED NORBERT DENTRESSANGLE UK (AYLESBURY) LTD. CERTIFICATE ISSUED ON 30/12/13
2013-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-04AR0109/05/13 FULL LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH
2013-04-22AP01DIRECTOR APPOINTED MS LYNDSAY GILLIAN NAVID LANE
2013-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-05-22AR0109/05/12 FULL LIST
2012-05-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-24AR0131/12/11 FULL LIST
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM GREENFOLD WAY, LEIGH COMMERCE PARK, LEIGH LANCASHIRE WN7 3XJ
2011-09-23AP03SECRETARY APPOINTED LYNDSAY NAVID LANE
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID LYNCH
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16AP01DIRECTOR APPOINTED PATRICK BATAILLARD
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE SCHNEIDER
2011-01-19AR0131/12/10 FULL LIST
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-19AD02SAIL ADDRESS CREATED
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PAUL LYNCH / 11/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL LYNCH / 11/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICE SCHNEIDER / 11/02/2010
2010-01-26AR0131/12/09 FULL LIST
2009-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LYNCH / 11/09/2009
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY IAN ROSE
2009-07-13288aSECRETARY APPOINTED DAVID PAUL LYNCH
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-16288aDIRECTOR APPOINTED DAVID PAUL LYNCH
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY ARNAUD ARHAINX
2008-11-11288aSECRETARY APPOINTED IAN ANDREW ROSE
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: GREEN FOLD WAY LEIGH LANCASHIRE WN7 3XJ
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-01288cSECRETARY'S PARTICULARS CHANGED
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-22288cSECRETARY'S PARTICULARS CHANGED
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288bDIRECTOR RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288bDIRECTOR RESIGNED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-02288bSECRETARY RESIGNED
2002-06-02288aNEW SECRETARY APPOINTED
2002-02-14288bDIRECTOR RESIGNED
2002-02-14363(288)DIRECTOR RESIGNED
2002-02-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to XPO LOGISTICS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XPO LOGISTICS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED. 1990-07-18 Satisfied GARSINGTON ESTATES LIMITED
LICENCE FOR ASSIGNMENT 1987-10-16 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XPO LOGISTICS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of XPO LOGISTICS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XPO LOGISTICS GROUP LIMITED
Trademarks
We have not found any records of XPO LOGISTICS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPO LOGISTICS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as XPO LOGISTICS GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where XPO LOGISTICS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XPO LOGISTICS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XPO LOGISTICS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.