XANTHOUS 7 LIMITED

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

    Company NameXANTHOUS 7 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04173907
    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 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 AddressNo

    What were the previous names of XANTHOUS 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORMONT TRUCK & VAN LIMITEDMar 07, 2001Mar 07, 2001

    What are the latest accounts for XANTHOUS 7 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 7 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 7 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 Northern Commercials (Mirfield) Ltd as a person with significant control on Jan 27, 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

    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

    6 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    3 pagesCS01

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

    10 pagesAA

    Accounts for a small company made up to Apr 30, 2022

    21 pagesAA

    Change of details for Northern Commercials (Mirfield) Ltd as a person with significant control on Jan 09, 2023

    2 pagesPSC05

    Cessation of Clipper Logistics Plc as a person with significant control on Jan 12, 2023

    1 pagesPSC07

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Certificate of change of name

    Company name changed stormont truck & van 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 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

    Who are the officers of XANTHOUS 7 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
    304004700001
    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
    FLETCHER, Mark William
    82 By The Wood
    Carpenders Park
    WD19 5AQ Watford
    Hertfordshire
    Secretary
    82 By The Wood
    Carpenders Park
    WD19 5AQ Watford
    Hertfordshire
    British74029380001
    HODGKISS, Marianne
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Secretary
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    260464520001
    SAINSBURY, Paul Nigel
    c/o Stormont Truck & Van Ltd
    London Road
    Hildenborough
    TN11 8NN Tonbridge
    Stormont Truck & Van
    Kent
    United Kingdom
    Secretary
    c/o Stormont Truck & Van Ltd
    London Road
    Hildenborough
    TN11 8NN Tonbridge
    Stormont Truck & Van
    Kent
    United Kingdom
    British74947430003
    SAINSBURY, Paul Nigel
    4 Heathfields
    Sandrock Road
    TN2 3PU Tunbridge Wells
    Kent
    Secretary
    4 Heathfields
    Sandrock Road
    TN2 3PU Tunbridge Wells
    Kent
    British74947430001
    WHITE, Paul Gerard
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    Secretary
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    163277220001
    CERTAGENT LIMITED
    4 Chiswell Street
    EC1Y 4UP London
    Secretary
    4 Chiswell Street
    EC1Y 4UP London
    77974250001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    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
    BLACKMORE, Michael Graham
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    Director
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    United KingdomBritish78526010001
    FAHEY, Sean Eugene
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    Director
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    EnglandBritish29250170012
    FRANCHI, Giuseppe
    Via Genova 3
    Litta Parodi
    Alessandria
    Italy
    Director
    Via Genova 3
    Litta Parodi
    Alessandria
    Italy
    Italian62548400001
    GRANT, Clifford Alan
    8 Willow Chase
    Hazlemere
    HP15 7QP High Wycombe
    Buckinghamshire
    Director
    8 Willow Chase
    Hazlemere
    HP15 7QP High Wycombe
    Buckinghamshire
    British81198840001
    HEAD, Tim
    22 Douglas Road
    Dustom
    NN5 6XX Northampton
    Northamptonshire
    Director
    22 Douglas Road
    Dustom
    NN5 6XX Northampton
    Northamptonshire
    British104904060001
    HODKIN, David Arthur
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish40702370003
    LATHAM, Paul Andrew
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    Director
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    EnglandBritish74947300005
    LATHAM, Paul Andrew
    37 Bramley Way
    Kings Hill
    ME19 4BD West Malling
    Kent
    Director
    37 Bramley Way
    Kings Hill
    ME19 4BD West Malling
    Kent
    British74947300001
    LOWDEN, Robert Bob
    16 Bowkers Croft
    Winterley
    CW11 4RR Sandbach
    Cheshire
    Director
    16 Bowkers Croft
    Winterley
    CW11 4RR Sandbach
    Cheshire
    United KingdomUnited Kingdom87173690001
    MASSENZIO, Antonio
    85 Apsley House
    23-29 Finchley Road
    NW8 0NZ London
    Director
    85 Apsley House
    23-29 Finchley Road
    NW8 0NZ London
    Italian63453040001
    MCCARTHY, Simon Marc
    30a Coppetts Road
    N10 1JY London
    Director
    30a Coppetts Road
    N10 1JY London
    EnglandAustralian118911350001
    PARKIN, Steven Nicholas
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish45572630013
    SAINSBURY, Paul Nigel
    London Road
    Hildenborough
    TN11 8NN Tonbridge
    Stormont Truck & Van
    Kent
    United Kingdom
    Director
    London Road
    Hildenborough
    TN11 8NN Tonbridge
    Stormont Truck & Van
    Kent
    United Kingdom
    EnglandBritish74947430003
    SAINSBURY, Paul Nigel
    4 Heathfields
    Sandrock Road
    TN2 3PU Tunbridge Wells
    Kent
    Director
    4 Heathfields
    Sandrock Road
    TN2 3PU Tunbridge Wells
    Kent
    British74947430001
    SANGSTER, William James
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    Director
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    EnglandBritish23050900002
    SANGSTER, William James
    Brackenburn 2 Wents Wood
    Weavering
    ME14 5BL Maidstone
    Kent
    Director
    Brackenburn 2 Wents Wood
    Weavering
    ME14 5BL Maidstone
    Kent
    EnglandBritish23050900002
    SMITH, Andrew Cameron
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    Director
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    EnglandBritish114567060003
    THOMAS, David James
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish147800590002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of XANTHOUS 7 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    United Kingdom
    Apr 06, 2016
    Gelderd Road
    LS12 6LT Leeds
    Clipper Logistics Group
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    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.
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Apr 06, 2016
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1005915
    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