You are here: bizstats.co.uk > a-z index > G list > GX list

Gxo Logistics Drinkflow Holdings Limited NORTHAMPTON


Founded in 2006, Gxo Logistics Drinkflow Holdings, classified under reg no. 05786141 is an active company. Currently registered at Lancaster House NN1 5GE, Northampton the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 17th Aug 2021 Gxo Logistics Drinkflow Holdings Limited is no longer carrying the name Xpo Logistics Drinkflow Holdings.

At present there are 3 directors in the the firm, namely David T., Gavin W. and Richard C.. In addition one secretary - Stuart M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gxo Logistics Drinkflow Holdings Limited Address / Contact

Office Address Lancaster House
Office Address2 Nunn Mills Road
Town Northampton
Post code NN1 5GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05786141
Date of Incorporation Wed, 19th Apr 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

David T.

Position: Director

Appointed: 28 February 2023

Stuart M.

Position: Secretary

Appointed: 13 May 2021

Gavin W.

Position: Director

Appointed: 01 January 2021

Richard C.

Position: Director

Appointed: 01 January 2021

Stuart M.

Position: Director

Appointed: 28 June 2023

Resigned: 10 August 2023

Graham M.

Position: Director

Appointed: 01 January 2022

Resigned: 28 February 2023

David T.

Position: Director

Appointed: 01 January 2021

Resigned: 31 December 2021

Karlis K.

Position: Secretary

Appointed: 01 January 2021

Resigned: 13 May 2021

Daniel O.

Position: Secretary

Appointed: 01 July 2019

Resigned: 01 January 2021

Allison B.

Position: Director

Appointed: 02 January 2019

Resigned: 01 January 2021

Brian C.

Position: Director

Appointed: 24 September 2018

Resigned: 01 January 2021

Tristan S.

Position: Secretary

Appointed: 01 January 2017

Resigned: 01 July 2019

Christophe S.

Position: Director

Appointed: 01 January 2017

Resigned: 02 January 2019

Radovan S.

Position: Director

Appointed: 01 September 2016

Resigned: 26 February 2018

Brian C.

Position: Director

Appointed: 03 May 2016

Resigned: 01 January 2017

Marcus B.

Position: Director

Appointed: 20 August 2015

Resigned: 17 November 2018

Alexander E.

Position: Director

Appointed: 27 January 2015

Resigned: 26 February 2018

Werner W.

Position: Director

Appointed: 06 October 2014

Resigned: 20 August 2015

Marc B.

Position: Director

Appointed: 01 September 2014

Resigned: 27 January 2015

Josephus V.

Position: Director

Appointed: 01 September 2014

Resigned: 01 September 2016

Dominic E.

Position: Director

Appointed: 01 November 2012

Resigned: 06 October 2014

Glenn L.

Position: Director

Appointed: 27 April 2011

Resigned: 01 November 2012

Dirk R.

Position: Director

Appointed: 23 January 2009

Resigned: 27 April 2011

Thierry H.

Position: Director

Appointed: 23 January 2009

Resigned: 03 May 2016

Marc G.

Position: Director

Appointed: 01 July 2008

Resigned: 01 September 2014

Marcus B.

Position: Director

Appointed: 30 June 2006

Resigned: 22 January 2009

Glenn L.

Position: Director

Appointed: 24 April 2006

Resigned: 22 January 2009

Robert L.

Position: Secretary

Appointed: 24 April 2006

Resigned: 31 May 2016

Paul H.

Position: Director

Appointed: 24 April 2006

Resigned: 01 September 2014

Stephen G.

Position: Director

Appointed: 24 April 2006

Resigned: 28 April 2008

Mark H.

Position: Director

Appointed: 24 April 2006

Resigned: 30 June 2006

David T.

Position: Director

Appointed: 19 April 2006

Resigned: 24 April 2006

Charlotte Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 2006

Resigned: 24 April 2006

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Gxo Logistics Uk Limited from Edinburgh, Scotland. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kuehne + Nagel Limited that put Uxbridge, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Heineken Uk Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Gxo Logistics Uk Limited

Building 1 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc037270
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kuehne + Nagel Limited

1 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FG, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 01722216
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 25-50% shares

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland

Legal authority Scottish
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc065527
Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: 25-50% shares

Company previous names

Xpo Logistics Drinkflow Holdings August 17, 2021
Kuehne + Nagel Drinkflow Logistics Holdings January 4, 2021
Drinkflow Logistics Holdings April 27, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (26 pages)

Company search