XANTHOUS 6 LIMITED
Overview
| Company Name | XANTHOUS 6 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01708646 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XANTHOUS 6 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is XANTHOUS 6 LIMITED located?
| Registered Office Address | Lancaster House Nunn Mills Road NN1 5GE Northampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XANTHOUS 6 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TESAM DISTRIBUTION LIMITED | Nov 14, 1983 | Nov 14, 1983 |
| TESBINE LIMITED | Mar 22, 1983 | Mar 22, 1983 |
What are the latest accounts for XANTHOUS 6 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for XANTHOUS 6 LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for XANTHOUS 6 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Gavin Glen Williams on Jan 31, 2025 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 017086460010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 017086460011 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Gavin Glen Williams as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David James Thomas as a director on Apr 24, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||||||
Change of details for Clipper Logistics Plc as a person with significant control on Jan 12, 2023 | 2 pages | PSC05 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed tesam distribution LIMITED\certificate issued on 09/01/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Marianne Hodgkiss as a secretary on Jan 09, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of David Arthur Hodkin as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Antony Gerard Mannix as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Nicholas Parkin as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart Macgregor as a secretary on Jan 09, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Stuart Robert Macgregor as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of XANTHOUS 6 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACGREGOR, Stuart | Secretary | Nunn Mills Road NN1 5GE Northampton Lancaster House | 304008010001 | |||||||
| MACGREGOR, Stuart Robert | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 289925900001 | |||||
| WILLIAMS, Gavin Glen | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 340930960001 | |||||
| DREW, Judy | Secretary | Falconry Court Bakers Lane CM16 5BD Epping Second Floor, Kestrel House Essex England | British | 103672410001 | ||||||
| HODGKISS, Marianne | Secretary | Gelderd Road LS12 6LT Leeds Clipper Logistics Group England | 235050560001 | |||||||
| JACKSON, Guy Collingwood | Secretary | Gelderd Road LS12 6LT Leeds Clipper Logistics Group United Kingdom | 233010520001 | |||||||
| SMITH, Stephen William | Secretary | 42 Norman Drive Stilton PE7 3RS Peterborough | British | 25515880002 | ||||||
| CALLAN, Ian Philip | Director | Flat 10 11 Hyde Park Gardens W2 2LU London | United Kingdom | British | 46844510002 | |||||
| DEMPSEY, Emma | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire United Kingdom | England | British | 232971680001 | |||||
| EVANS, Martin | Director | Falconry Court Bakers Lane CM16 5BD Epping Second Floor, Kestrel House Essex England | England | British | 92274660001 | |||||
| GEE, Antony David | Director | 27 Angells Meadow Ashwell SG7 5QS Baldock Hertfordshire | British | 97552440001 | ||||||
| HODKIN, David Arthur | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire United Kingdom | United Kingdom | British | 231203600001 | |||||
| MANNIX, Antony Gerard | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire United Kingdom | England | British | 45894250003 | |||||
| MEADER, Stephen John | Director | Hughenden London Road Crays Hill CM11 2UY Billericay Essex | British | 13487130001 | ||||||
| PARKIN, Steven Nicholas | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire United Kingdom | England | British | 45572630013 | |||||
| ROTOR, Ronald Allan | Director | Ivatt Way Westwood PE3 7EZ Peterborough Unit 1 United Kingdom | British | 106786910002 | ||||||
| ROTOR, Ronald Allan | Director | 3 Atkinson Road E16 3LP London | British | 80284490001 | ||||||
| SMITH, Austen Willam | Director | Ivatt Way Westwood PE3 7EZ Peterborough Unit 1 United Kingdom | United Kingdom | British | 189753030001 | |||||
| SMITH, Stephen William | Director | Ivatt Way Westwood PE3 7EZ Peterborough Unit 1 United Kingdom | United Kingdom | British | 25515880005 | |||||
| THOMAS, David James | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 147800590002 | |||||
| WELCH MBE, Andrew | Director | Ivatt Way Westwood PE3 7EZ Peterborough Unit 1 United Kingdom | United Kingdom | British | 152973480001 |
Who are the persons with significant control of XANTHOUS 6 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gxo Logistics Uk Ii Limited | May 24, 2017 | Nunn Mills Road NN1 5GE Northampton Lancaster House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen William Smith | Apr 06, 2016 | Ivatt Way Westwood PE3 7EZ Peterborough Unit 1 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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