XANTHOUS 13 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameXANTHOUS 13 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01158856
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XANTHOUS 13 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is XANTHOUS 13 LIMITED located?

    Registered Office Address
    Lancaster House
    Nunn Mills Road
    NN1 5GE Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of XANTHOUS 13 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN COMMERCIAL TRAILERS (MIRFIELD) LIMITEDJan 31, 1974Jan 31, 1974

    What are the latest accounts for XANTHOUS 13 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for XANTHOUS 13 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 26, 2023

    What are the latest filings for XANTHOUS 13 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Gavin Glen Williams as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of David James Thomas as a director on Apr 24, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Accounts for a dormant company made up to Apr 30, 2022

    7 pagesAA

    Change of details for Northern Commercials (Mirfield) Limited as a person with significant control on Jan 09, 2023

    2 pagesPSC05

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 04/01/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed northern commercial trailers (mirfield) LIMITED\certificate issued on 10/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 10, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2023

    RES15

    Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Nigel Scott Charles Morgan as a secretary on Jan 09, 2023

    1 pagesTM02

    Termination of appointment of Steven Nicholas Parkin as a director on Jan 09, 2023

    1 pagesTM01

    Termination of appointment of David Arthur Hodkin as a director on Jan 09, 2023

    1 pagesTM01

    Appointment of Mr Stuart Macgregor as a secretary on Jan 09, 2023

    2 pagesAP03

    Appointment of Mr David James Thomas as a director on Jan 09, 2023

    2 pagesAP01

    Appointment of Mr Stuart Robert Macgregor as a director on Jan 09, 2023

    2 pagesAP01

    Registered office address changed from Northern Commercials (Mirfield) Limited Armytage Road Brighouse West Yorkshire HD6 1PG to Lancaster House Nunn Mills Road Northampton NN1 5GE on Jan 09, 2023

    1 pagesAD01

    Confirmation statement made on Dec 26, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Dec 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Who are the officers of XANTHOUS 13 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGREGOR, Stuart
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Secretary
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    304019410001
    MACGREGOR, Stuart Robert
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish289925900001
    WILLIAMS, Gavin Glen
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish241580430001
    EGAN, Gerald
    19 Miramar Woodland Glade
    Bradley
    HD2 1NA Huddersfield
    West Yorkshire
    Secretary
    19 Miramar Woodland Glade
    Bradley
    HD2 1NA Huddersfield
    West Yorkshire
    British22236750002
    GIBSON, David Boyce
    1 Netherlea Drive
    Netherthong Holmfirth
    HD7 2YX Huddersfield
    West Yorkshire
    Secretary
    1 Netherlea Drive
    Netherthong Holmfirth
    HD7 2YX Huddersfield
    West Yorkshire
    British23032900001
    MORGAN, Nigel Scott Charles
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    Secretary
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    British118044370001
    WONTNER-SMITH, Christopher Michael
    16 Farfield Road
    BD18 4QP Shipley
    West Yorkshire
    Secretary
    16 Farfield Road
    BD18 4QP Shipley
    West Yorkshire
    British28722360001
    BADROCK, Michael David
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    Director
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    United KingdomBritish3319150005
    EGAN, Gerald
    19 Miramar Woodland Glade
    Bradley
    HD2 1NA Huddersfield
    West Yorkshire
    Director
    19 Miramar Woodland Glade
    Bradley
    HD2 1NA Huddersfield
    West Yorkshire
    British22236750002
    FAHEY, Sean Eugene
    c/o Clipper Logistics Group
    Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Unit 1
    England
    Director
    c/o Clipper Logistics Group
    Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Unit 1
    England
    EnglandBritish29250170012
    HODKIN, David Arthur
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    United Kingdom
    Director
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    United Kingdom
    EnglandBritish40702370003
    LUCAS, Nigel Paul
    143 Foxroyd Lane
    Thornhill
    WF12 0NA Dewsbury
    West Yorkshire
    Director
    143 Foxroyd Lane
    Thornhill
    WF12 0NA Dewsbury
    West Yorkshire
    British23032910001
    PARKIN, Steven Nicholas
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    Director
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    EnglandBritish45572630013
    SHEPLEY, Violet Jean
    Grove Farm Cottage
    257 Roberttown Lane
    WF15 7LJ Liversedge
    West Yorkshire
    Director
    Grove Farm Cottage
    257 Roberttown Lane
    WF15 7LJ Liversedge
    West Yorkshire
    British22236770001
    SHEPLEY, William Alfred
    Grove Farm Cottage
    257 Roberttown Lane
    WF15 7LJ Liversedge
    West Yorkshire
    Director
    Grove Farm Cottage
    257 Roberttown Lane
    WF15 7LJ Liversedge
    West Yorkshire
    British22236760001
    THOMAS, David James
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish147800590002

    Who are the persons with significant control of XANTHOUS 13 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Commercials (Mirfield) Limited
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Apr 06, 2016
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number01005915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0