XANTHOUS 5 LIMITED

Register to unlock more data on OkredoRegister

XANTHOUS 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02016557

Incorporation date

02/05/1986

Size

Dormant

Contacts

Registered address

Registered address

Lancaster House, Nunn Mills Road, Northampton NN1 5GECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon21/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/01/2026
Director's details changed for Mr Gavin Glen Williams on 2025-01-31
dot icon05/02/2025
Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on 2023-01-24
dot icon30/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/04/2024
Termination of appointment of David James Thomas as a director on 2024-04-24
dot icon25/04/2024
Appointment of Mr Gavin Glen Williams as a director on 2024-04-25
dot icon14/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon22/01/2023
Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Certificate of change of name
dot icon09/01/2023
Appointment of Mr Stuart Robert Macgregor as a director on 2023-01-09
dot icon09/01/2023
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 2023-01-09
dot icon09/01/2023
Appointment of Mr David James Thomas as a director on 2023-01-09
dot icon09/01/2023
Appointment of Mr Stuart Macgregor as a secretary on 2023-01-09
dot icon09/01/2023
Termination of appointment of David Arthur Hodkin as a director on 2023-01-09
dot icon09/01/2023
Termination of appointment of Antony Gerard Mannix as a director on 2023-01-09
dot icon09/01/2023
Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-09
dot icon09/01/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/01/2021
Micro company accounts made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/07/2019
Termination of appointment of Paul Gerard White as a secretary on 2019-06-30
dot icon14/07/2019
Appointment of Ms Marianne Hodgkiss as a secretary on 2019-06-30
dot icon04/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/01/2017
Micro company accounts made up to 2016-04-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Termination of appointment of Michael Badrock as a director
dot icon02/06/2014
Appointment of Mr Antony Gerard Mannix as a director
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/01/2012
Director's details changed for David Arthur Hodkin on 2011-12-16
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon26/11/2009
Director's details changed for Michael David Badrock on 2009-11-17
dot icon04/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from armytage road wakefield road industrial estate brighouse west yorkshire HD6 1UJ
dot icon29/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon03/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon09/02/2007
Return made up to 31/12/06; full list of members
dot icon05/10/2006
New secretary appointed
dot icon27/04/2006
Secretary resigned
dot icon24/03/2006
Return made up to 31/12/05; full list of members
dot icon04/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon13/10/2005
Certificate of change of name
dot icon28/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon17/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon26/11/2003
Secretary resigned;director resigned
dot icon03/11/2003
New secretary appointed
dot icon21/05/2003
New director appointed
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon13/12/2002
Full accounts made up to 2002-04-30
dot icon25/03/2002
Return made up to 31/12/01; full list of members
dot icon29/08/2001
Return made up to 31/12/00; full list of members
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Director resigned
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon09/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Full accounts made up to 2001-04-30
dot icon17/05/2001
New director appointed
dot icon11/05/2001
Accounts for a small company made up to 2000-04-30
dot icon25/04/2001
Secretary's particulars changed
dot icon30/03/2001
Registered office changed on 30/03/01 from: hunslet business park hunslet leeds west yorkshire LS10 1RG
dot icon25/01/2001
Delivery ext'd 3 mth 30/04/00
dot icon21/11/2000
Director's particulars changed
dot icon30/10/2000
New secretary appointed
dot icon30/10/2000
Secretary resigned;director resigned
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-04-30
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon26/01/1998
Full accounts made up to 1997-04-30
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon02/01/1997
Full accounts made up to 1996-04-30
dot icon29/01/1996
Return made up to 31/12/95; full list of members
dot icon22/12/1995
Full accounts made up to 1995-04-30
dot icon17/01/1995
Full accounts made up to 1994-04-30
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Director's particulars changed
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon28/10/1993
Full accounts made up to 1993-04-30
dot icon27/01/1993
Return made up to 31/12/92; full list of members
dot icon10/01/1993
Full accounts made up to 1992-04-30
dot icon16/10/1992
Registered office changed on 16/10/92 from: treefield industrial estate gelderd road gildersome, leeds west yorkshire. LS27 7JU
dot icon23/09/1992
New director appointed
dot icon28/02/1992
Full accounts made up to 1991-04-30
dot icon10/02/1992
Return made up to 31/12/91; no change of members
dot icon07/05/1991
Registered office changed on 07/05/91 from: norman house william street, ravensthorpe dewsbury W. yorkshire. WF13 3LW
dot icon07/03/1991
Full accounts made up to 1990-04-30
dot icon04/02/1991
Return made up to 31/12/90; no change of members
dot icon09/05/1990
Registered office changed on 09/05/90 from: ravensthorpe industrial estate low mill lane dewsbury WF13 3LX
dot icon23/04/1990
Full accounts made up to 1989-04-30
dot icon03/04/1990
Director resigned;new director appointed
dot icon19/03/1990
Director resigned
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon26/04/1989
Secretary resigned;new secretary appointed
dot icon18/04/1989
Full accounts made up to 1988-04-30
dot icon04/04/1989
Director resigned
dot icon17/03/1989
Return made up to 01/12/88; full list of members
dot icon13/02/1989
Director resigned
dot icon10/02/1989
New director appointed
dot icon18/01/1989
Particulars of mortgage/charge
dot icon19/12/1988
New director appointed
dot icon19/07/1988
Director resigned
dot icon11/05/1988
New director appointed
dot icon09/05/1988
Secretary resigned;new secretary appointed
dot icon09/05/1988
New director appointed
dot icon09/05/1988
Director resigned;new director appointed
dot icon09/05/1988
Return made up to 01/09/87; full list of members
dot icon16/03/1988
Full accounts made up to 1987-04-30
dot icon23/10/1987
Particulars of mortgage/charge
dot icon05/10/1987
Certificate of change of name
dot icon15/07/1986
Accounting reference date notified as 30/04
dot icon17/06/1986
Registered office changed on 17/06/86 from: 6 butts court leeds LS1 5JX
dot icon28/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1986
Registered office changed on 28/05/86 from: 84 temple chambers temple avenue london EC4Y 0HP
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
238.44K
-
0.00
-
-
2021
0
238.44K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

238.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Stuart Robert
Director
09/01/2023 - Present
37
Thomas, David James
Director
09/01/2023 - 24/04/2024
91
Hodkin, David Arthur
Director
02/05/2003 - 09/01/2023
65
Mannix, Antony Gerard
Director
13/05/2014 - 09/01/2023
18
Williams, Gavin Glen
Director
25/04/2024 - Present
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XANTHOUS 5 LIMITED

XANTHOUS 5 LIMITED is an(a) Active company incorporated on 02/05/1986 with the registered office located at Lancaster House, Nunn Mills Road, Northampton NN1 5GE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of XANTHOUS 5 LIMITED?

toggle

XANTHOUS 5 LIMITED is currently Active. It was registered on 02/05/1986 .

Where is XANTHOUS 5 LIMITED located?

toggle

XANTHOUS 5 LIMITED is registered at Lancaster House, Nunn Mills Road, Northampton NN1 5GE.

What does XANTHOUS 5 LIMITED do?

toggle

XANTHOUS 5 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for XANTHOUS 5 LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a dormant company made up to 2025-12-31.