XANTHOUS 8 LIMITED
Overview
| Company Name | XANTHOUS 8 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01876354 |
| 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 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 Address | No |
What were the previous names of XANTHOUS 8 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DTS LOGISTICS LIMITED | Jul 30, 2008 | Jul 30, 2008 |
| DTS LOGISTICS LIMITED | Oct 09, 2002 | Oct 09, 2002 |
| DTS LOGISTICS PLC | Nov 21, 1997 | Nov 21, 1997 |
| DALY TRANSPORT SERVICES PLC | Jan 11, 1985 | Jan 11, 1985 |
What are the latest accounts for XANTHOUS 8 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 8 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 8 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 8 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 | ||||||||||||||
Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on Jan 24, 2024 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David James Thomas as a director on Apr 24, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gavin Glen Williams as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 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 | ||||||||||||||
Accounts for a dormant company 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 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed dts logistics LIMITED\certificate issued on 10/01/23 | 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 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 | ||||||||||||||
Appointment of Mr David James Thomas as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of XANTHOUS 8 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 | 304016570001 | |||||||
| 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 | |||||
| HANSON, Angela Judith | Secretary | 8 Smithy Court Scholes BD19 6HD Cleckheaton West Yorkshire | British | 93585680001 | ||||||
| HODGKISS, Marianne | Secretary | Nunn Mills Road NN1 5GE Northampton Lancaster House | 260464600001 | |||||||
| RAYNER, Timothy Howard | Secretary | 27 Heddon Court EN4 0DE Cockfosters Hertfordshire | British | 7516970004 | ||||||
| WHITE, Paul Gerard | Secretary | 10 Pinfold Rise Aberford LS25 3EN Leeds | British | 45623460001 | ||||||
| BADROCK, Michael David | Director | Westgate Clifton HD6 4HJ Brighouse Woodland View West Yorkshire United Kingdom | United Kingdom | British | 3319150006 | |||||
| BURBAGE, Michael John | Director | Wookeys Barn SN14 6PT Sopworth Wiltshire | British | 38706340001 | ||||||
| DALY, Michael John | Director | 7 Suez Road EN3 7SN Enfield Middlesex | United Kingdom | British | 56668580002 | |||||
| DALY, Monica | Director | 76 Puller Road High Barnet EN5 4HD Barnet Hertfordshire | British | 10753380002 | ||||||
| FAHEY, Sean Eugene | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | 29250170012 | |||||
| HEAVEY, Michael | Director | 23 Kelmscott Crescent WD1 8NG Watford Hertfordshire | British | 53885680001 | ||||||
| HEGGIE, George Annan | Director | 15 Green Lane GU1 2LZ Guildford Surrey | United Kingdom | British | 2903030001 | |||||
| HODKIN, David Arthur | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 40702370003 | |||||
| PALMER, Andrew James | Director | Mulberry Stannage Lane Churton CH3 6LE Chester Cheshire | England | British | 39278030001 | |||||
| PARKIN, Steven Nicholas | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 45572630013 | |||||
| RAYNER, Timothy Howard | Director | 27 Heddon Court EN4 0DE Cockfosters Hertfordshire | British | 7516970004 | ||||||
| ROBB, John Charles | Director | The Steppes Moss Hill Stockton Brook ST9 9NW Stoke On Trent Staffordshire | United Kingdom | British | 163683430001 | |||||
| THOMAS, David James | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 147800590002 | |||||
| WOODROW, Peter Alastair | Director | Tylers Croft Hitchen Hatch Lane TN13 3AY Sevenoaks Kent | British | 22426500001 |
Who are the persons with significant control of XANTHOUS 8 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gxo Logistics Uk Ii Limited | Apr 06, 2016 | Nunn Mills Road NN1 5GE Northampton Lancaster House England | No | ||||||||||
| |||||||||||||
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