XANTHOUS 6 LIMITED

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

    Company NameXANTHOUS 6 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01708646
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of XANTHOUS 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESAM DISTRIBUTION LIMITEDNov 14, 1983Nov 14, 1983
    TESBINE LIMITEDMar 22, 1983Mar 22, 1983

    What are the latest accounts for XANTHOUS 6 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for XANTHOUS 6 LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for XANTHOUS 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    7 pagesAA

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Gavin Glen Williams on Jan 31, 2025

    2 pagesCH01

    Satisfaction of charge 017086460010 in full

    1 pagesMR04

    Satisfaction of charge 017086460011 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    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

    9 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

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

    7 pagesAA

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Change of details for Clipper Logistics Plc as a person with significant control on Jan 12, 2023

    2 pagesPSC05

    Memorandum and Articles of Association

    26 pagesMA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of registered company name 04/01/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed tesam distribution LIMITED\certificate issued on 09/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 09, 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 Marianne Hodgkiss as a secretary on Jan 09, 2023

    1 pagesTM02

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

    1 pagesTM01

    Termination of appointment of Antony Gerard Mannix as a director on Jan 09, 2023

    1 pagesTM01

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

    2 pagesAP01

    Who are the officers of XANTHOUS 6 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
    304008010001
    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
    EnglandBritish340930960001
    DREW, Judy
    Falconry Court
    Bakers Lane
    CM16 5BD Epping
    Second Floor, Kestrel House
    Essex
    England
    Secretary
    Falconry Court
    Bakers Lane
    CM16 5BD Epping
    Second Floor, Kestrel House
    Essex
    England
    British103672410001
    HODGKISS, Marianne
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    England
    Secretary
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    England
    235050560001
    JACKSON, Guy Collingwood
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    United Kingdom
    Secretary
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    United Kingdom
    233010520001
    SMITH, Stephen William
    42 Norman Drive
    Stilton
    PE7 3RS Peterborough
    Secretary
    42 Norman Drive
    Stilton
    PE7 3RS Peterborough
    British25515880002
    CALLAN, Ian Philip
    Flat 10 11 Hyde Park Gardens
    W2 2LU London
    Director
    Flat 10 11 Hyde Park Gardens
    W2 2LU London
    United KingdomBritish46844510002
    DEMPSEY, Emma
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    United Kingdom
    Director
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    United Kingdom
    EnglandBritish232971680001
    EVANS, Martin
    Falconry Court
    Bakers Lane
    CM16 5BD Epping
    Second Floor, Kestrel House
    Essex
    England
    Director
    Falconry Court
    Bakers Lane
    CM16 5BD Epping
    Second Floor, Kestrel House
    Essex
    England
    EnglandBritish92274660001
    GEE, Antony David
    27 Angells Meadow
    Ashwell
    SG7 5QS Baldock
    Hertfordshire
    Director
    27 Angells Meadow
    Ashwell
    SG7 5QS Baldock
    Hertfordshire
    British97552440001
    HODKIN, David Arthur
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    United Kingdom
    Director
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    United Kingdom
    United KingdomBritish231203600001
    MANNIX, Antony Gerard
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    United Kingdom
    Director
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    United Kingdom
    EnglandBritish45894250003
    MEADER, Stephen John
    Hughenden London Road
    Crays Hill
    CM11 2UY Billericay
    Essex
    Director
    Hughenden London Road
    Crays Hill
    CM11 2UY Billericay
    Essex
    British13487130001
    PARKIN, Steven Nicholas
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    United Kingdom
    Director
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    United Kingdom
    EnglandBritish45572630013
    ROTOR, Ronald Allan
    Ivatt Way
    Westwood
    PE3 7EZ Peterborough
    Unit 1
    United Kingdom
    Director
    Ivatt Way
    Westwood
    PE3 7EZ Peterborough
    Unit 1
    United Kingdom
    British106786910002
    ROTOR, Ronald Allan
    3 Atkinson Road
    E16 3LP London
    Director
    3 Atkinson Road
    E16 3LP London
    British80284490001
    SMITH, Austen Willam
    Ivatt Way
    Westwood
    PE3 7EZ Peterborough
    Unit 1
    United Kingdom
    Director
    Ivatt Way
    Westwood
    PE3 7EZ Peterborough
    Unit 1
    United Kingdom
    United KingdomBritish189753030001
    SMITH, Stephen William
    Ivatt Way
    Westwood
    PE3 7EZ Peterborough
    Unit 1
    United Kingdom
    Director
    Ivatt Way
    Westwood
    PE3 7EZ Peterborough
    Unit 1
    United Kingdom
    United KingdomBritish25515880005
    THOMAS, David James
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish147800590002
    WELCH MBE, Andrew
    Ivatt Way
    Westwood
    PE3 7EZ Peterborough
    Unit 1
    United Kingdom
    Director
    Ivatt Way
    Westwood
    PE3 7EZ Peterborough
    Unit 1
    United Kingdom
    United KingdomBritish152973480001

    Who are the persons with significant control of XANTHOUS 6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gxo Logistics Uk Ii Limited
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    May 24, 2017
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number03042024
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen William Smith
    Ivatt Way
    Westwood
    PE3 7EZ Peterborough
    Unit 1
    United Kingdom
    Apr 06, 2016
    Ivatt Way
    Westwood
    PE3 7EZ Peterborough
    Unit 1
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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