XANTHOUS 7 LIMITED
Overview
| Company Name | XANTHOUS 7 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04173907 |
| 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 7 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is XANTHOUS 7 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 7 LIMITED?
| Company Name | From | Until |
|---|---|---|
| STORMONT TRUCK & VAN LIMITED | Mar 07, 2001 | Mar 07, 2001 |
What are the latest accounts for XANTHOUS 7 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 7 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 7 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 Northern Commercials (Mirfield) Ltd as a person with significant control on Jan 27, 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 | ||||||||||
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 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Accounts for a small company made up to Apr 30, 2022 | 21 pages | AA | ||||||||||
Change of details for Northern Commercials (Mirfield) Ltd as a person with significant control on Jan 09, 2023 | 2 pages | PSC05 | ||||||||||
Cessation of Clipper Logistics Plc as a person with significant control on Jan 12, 2023 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Certificate of change of name Company name changed stormont truck & van 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 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 | ||||||||||
Who are the officers of XANTHOUS 7 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 | 304004700001 | |||||||
| 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 | |||||
| FLETCHER, Mark William | Secretary | 82 By The Wood Carpenders Park WD19 5AQ Watford Hertfordshire | British | 74029380001 | ||||||
| HODGKISS, Marianne | Secretary | Nunn Mills Road NN1 5GE Northampton Lancaster House | 260464520001 | |||||||
| SAINSBURY, Paul Nigel | Secretary | c/o Stormont Truck & Van Ltd London Road Hildenborough TN11 8NN Tonbridge Stormont Truck & Van Kent United Kingdom | British | 74947430003 | ||||||
| SAINSBURY, Paul Nigel | Secretary | 4 Heathfields Sandrock Road TN2 3PU Tunbridge Wells Kent | British | 74947430001 | ||||||
| WHITE, Paul Gerard | Secretary | Gelderd Road LS12 6LT Leeds C/O Clipper Logistics Group | 163277220001 | |||||||
| CERTAGENT LIMITED | Secretary | 4 Chiswell Street EC1Y 4UP London | 77974250001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BADROCK, Michael David | Director | Westgate Clifton HD6 4HJ Brighouse Woodland View West Yorkshire United Kingdom | United Kingdom | British | 3319150006 | |||||
| BLACKMORE, Michael Graham | Director | 12 Orchard Drive WD3 5QL Chorleywood Hertfordshire | United Kingdom | British | 78526010001 | |||||
| FAHEY, Sean Eugene | Director | Gelderd Road LS12 6LT Leeds C/O Clipper Logistics Group | England | British | 29250170012 | |||||
| FRANCHI, Giuseppe | Director | Via Genova 3 Litta Parodi Alessandria Italy | Italian | 62548400001 | ||||||
| GRANT, Clifford Alan | Director | 8 Willow Chase Hazlemere HP15 7QP High Wycombe Buckinghamshire | British | 81198840001 | ||||||
| HEAD, Tim | Director | 22 Douglas Road Dustom NN5 6XX Northampton Northamptonshire | British | 104904060001 | ||||||
| HODKIN, David Arthur | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 40702370003 | |||||
| LATHAM, Paul Andrew | Director | Gelderd Road LS12 6LT Leeds C/O Clipper Logistics Group | England | British | 74947300005 | |||||
| LATHAM, Paul Andrew | Director | 37 Bramley Way Kings Hill ME19 4BD West Malling Kent | British | 74947300001 | ||||||
| LOWDEN, Robert Bob | Director | 16 Bowkers Croft Winterley CW11 4RR Sandbach Cheshire | United Kingdom | United Kingdom | 87173690001 | |||||
| MASSENZIO, Antonio | Director | 85 Apsley House 23-29 Finchley Road NW8 0NZ London | Italian | 63453040001 | ||||||
| MCCARTHY, Simon Marc | Director | 30a Coppetts Road N10 1JY London | England | Australian | 118911350001 | |||||
| PARKIN, Steven Nicholas | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 45572630013 | |||||
| SAINSBURY, Paul Nigel | Director | London Road Hildenborough TN11 8NN Tonbridge Stormont Truck & Van Kent United Kingdom | England | British | 74947430003 | |||||
| SAINSBURY, Paul Nigel | Director | 4 Heathfields Sandrock Road TN2 3PU Tunbridge Wells Kent | British | 74947430001 | ||||||
| SANGSTER, William James | Director | Gelderd Road LS12 6LT Leeds C/O Clipper Logistics Group | England | British | 23050900002 | |||||
| SANGSTER, William James | Director | Brackenburn 2 Wents Wood Weavering ME14 5BL Maidstone Kent | England | British | 23050900002 | |||||
| SMITH, Andrew Cameron | Director | Gelderd Road LS12 6LT Leeds C/O Clipper Logistics Group | England | British | 114567060003 | |||||
| THOMAS, David James | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 147800590002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of XANTHOUS 7 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clipper Logistics Plc | Apr 06, 2016 | Gelderd Road LS12 6LT Leeds Clipper Logistics Group United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northern Commercials (Mirfield) 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