XANTHOUS 5 LIMITED
Overview
| Company Name | XANTHOUS 5 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02016557 |
| 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 5 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is XANTHOUS 5 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 5 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLIPPER SECURE LOGISTICS LIMITED | Oct 13, 2005 | Oct 13, 2005 |
| GAGEWELL (TEMPERATURE CONTROLLED TRANSPORT) LIMITED | Oct 06, 1987 | Oct 06, 1987 |
| CORDMEN LIMITED | May 02, 1986 | May 02, 1986 |
What are the latest accounts for XANTHOUS 5 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for XANTHOUS 5 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 5 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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, 2023 | 2 pages | PSC05 | ||||||||||
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 | 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 clipper secure 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 Antony Gerard Mannix as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Arthur Hodkin 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 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 | ||||||||||
Appointment of Mr Stuart Robert Macgregor as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of XANTHOUS 5 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 | 304015530001 | |||||||
| 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 | |||||
| GARSIDE, Stephen Howard | Secretary | 9 Gainsborough Avenue LS16 7PG Leeds West Yorkshire | British | 98891740001 | ||||||
| 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 | 260464460001 | |||||||
| TAYLOR, Kenneth | Secretary | Mayfair Baghill Road West Ardsley WF3 1DG Wakefield West Yorkshire | British | 72675610002 | ||||||
| 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 | |||||
| COOKE, Stephen David | Director | 1 Dundalk Wesley Street WF5 8ET Ossett West Yorkshire | British | 3319160002 | ||||||
| GARSIDE, Stephen Howard | Director | 9 Gainsborough Avenue LS16 7PG Leeds West Yorkshire | British | 98891740001 | ||||||
| HODKIN, David Arthur | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 40702370003 | |||||
| MANNIX, Antony Gerard | Director | Kexby YO41 5LA York The Old Rectory United Kingdom | England | British | 45894250003 | |||||
| TAYLOR, Kenneth | Director | Mayfair Baghill Road West Ardsley WF3 1DG Wakefield West Yorkshire | British | 72675610002 | ||||||
| THOMAS, David James | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 147800590002 |
Who are the persons with significant control of XANTHOUS 5 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gxo Logistics Uk Ii Limited | Jun 30, 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