XANTHOUS 8 LIMITED

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

    Company NameXANTHOUS 8 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01876354
    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 8 LIMITED?

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

    Where is XANTHOUS 8 LIMITED located?

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

    What were the previous names of XANTHOUS 8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DTS LOGISTICS LIMITEDJul 30, 2008Jul 30, 2008
    DTS LOGISTICS LIMITEDOct 09, 2002Oct 09, 2002
    DTS LOGISTICS PLCNov 21, 1997Nov 21, 1997
    DALY TRANSPORT SERVICES PLCJan 11, 1985Jan 11, 1985

    What are the latest accounts for XANTHOUS 8 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 8 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 8 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    8 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

    Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on Jan 24, 2024

    2 pagesPSC05

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

    8 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

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

    7 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

    Accounts for a dormant company 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

    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 dts logistics 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 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 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

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

    2 pagesAP01

    Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Lancaster House Nunn Mills Road Northampton NN1 5GE on Jan 09, 2023

    1 pagesAD01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of XANTHOUS 8 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
    304016570001
    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
    HANSON, Angela Judith
    8 Smithy Court
    Scholes
    BD19 6HD Cleckheaton
    West Yorkshire
    Secretary
    8 Smithy Court
    Scholes
    BD19 6HD Cleckheaton
    West Yorkshire
    British93585680001
    HODGKISS, Marianne
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Secretary
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    260464600001
    RAYNER, Timothy Howard
    27 Heddon Court
    EN4 0DE Cockfosters
    Hertfordshire
    Secretary
    27 Heddon Court
    EN4 0DE Cockfosters
    Hertfordshire
    British7516970004
    WHITE, Paul Gerard
    10 Pinfold Rise
    Aberford
    LS25 3EN Leeds
    Secretary
    10 Pinfold Rise
    Aberford
    LS25 3EN Leeds
    British45623460001
    BADROCK, Michael David
    Westgate
    Clifton
    HD6 4HJ Brighouse
    Woodland View
    West Yorkshire
    United Kingdom
    Director
    Westgate
    Clifton
    HD6 4HJ Brighouse
    Woodland View
    West Yorkshire
    United Kingdom
    United KingdomBritish3319150006
    BURBAGE, Michael John
    Wookeys Barn
    SN14 6PT Sopworth
    Wiltshire
    Director
    Wookeys Barn
    SN14 6PT Sopworth
    Wiltshire
    British38706340001
    DALY, Michael John
    7 Suez Road
    EN3 7SN Enfield
    Middlesex
    Director
    7 Suez Road
    EN3 7SN Enfield
    Middlesex
    United KingdomBritish56668580002
    DALY, Monica
    76 Puller Road
    High Barnet
    EN5 4HD Barnet
    Hertfordshire
    Director
    76 Puller Road
    High Barnet
    EN5 4HD Barnet
    Hertfordshire
    British10753380002
    FAHEY, Sean Eugene
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    Director
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    West Yorkshire
    EnglandBritish29250170012
    HEAVEY, Michael
    23 Kelmscott Crescent
    WD1 8NG Watford
    Hertfordshire
    Director
    23 Kelmscott Crescent
    WD1 8NG Watford
    Hertfordshire
    British53885680001
    HEGGIE, George Annan
    15 Green Lane
    GU1 2LZ Guildford
    Surrey
    Director
    15 Green Lane
    GU1 2LZ Guildford
    Surrey
    United KingdomBritish2903030001
    HODKIN, David Arthur
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish40702370003
    PALMER, Andrew James
    Mulberry
    Stannage Lane Churton
    CH3 6LE Chester
    Cheshire
    Director
    Mulberry
    Stannage Lane Churton
    CH3 6LE Chester
    Cheshire
    EnglandBritish39278030001
    PARKIN, Steven Nicholas
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish45572630013
    RAYNER, Timothy Howard
    27 Heddon Court
    EN4 0DE Cockfosters
    Hertfordshire
    Director
    27 Heddon Court
    EN4 0DE Cockfosters
    Hertfordshire
    British7516970004
    ROBB, John Charles
    The Steppes Moss Hill
    Stockton Brook
    ST9 9NW Stoke On Trent
    Staffordshire
    Director
    The Steppes Moss Hill
    Stockton Brook
    ST9 9NW Stoke On Trent
    Staffordshire
    United KingdomBritish163683430001
    THOMAS, David James
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish147800590002
    WOODROW, Peter Alastair
    Tylers Croft
    Hitchen Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    Director
    Tylers Croft
    Hitchen Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    British22426500001

    Who are the persons with significant control of XANTHOUS 8 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Apr 06, 2016
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3042024
    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.

    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