Background WavePink WaveYellow Wave

XANTHOUS 5 LIMITED (02016557)

XANTHOUS 5 LIMITED (02016557) is an active UK company. incorporated on 2 May 1986. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XANTHOUS 5 LIMITED has been registered for 39 years. Current directors include MACGREGOR, Stuart Robert, WILLIAMS, Gavin Glen.

Company Number
02016557
Status
active
Type
ltd
Incorporated
2 May 1986
Age
39 years
Address
Lancaster House, Northampton, NN1 5GE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACGREGOR, Stuart Robert, WILLIAMS, Gavin Glen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XANTHOUS 5 LIMITED

XANTHOUS 5 LIMITED is an active company incorporated on 2 May 1986 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. XANTHOUS 5 LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02016557

LTD Company

Age

39 Years

Incorporated 2 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CLIPPER SECURE LOGISTICS LIMITED
From: 13 October 2005To: 10 January 2023
GAGEWELL (TEMPERATURE CONTROLLED TRANSPORT) LIMITED
From: 6 October 1987To: 13 October 2005
CORDMEN LIMITED
From: 2 May 1986To: 6 October 1987
Contact
Address

Lancaster House Nunn Mills Road Northampton, NN1 5GE,

Previous Addresses

Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT
From: 2 May 1986To: 9 January 2023
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MACGREGOR, Stuart

Active
Nunn Mills Road, NorthamptonNN1 5GE
Secretary
Appointed 09 Jan 2023

MACGREGOR, Stuart Robert

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born June 1972
Director
Appointed 09 Jan 2023

WILLIAMS, Gavin Glen

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born October 1971
Director
Appointed 25 Apr 2024

GARSIDE, Stephen Howard

Resigned
9 Gainsborough Avenue, LeedsLS16 7PG
Secretary
Appointed N/A
Resigned 13 Oct 2000

HANSON, Angela Judith

Resigned
8 Smithy Court, CleckheatonBD19 6HD
Secretary
Appointed 31 Oct 2003
Resigned 31 Mar 2006

HODGKISS, Marianne

Resigned
Nunn Mills Road, NorthamptonNN1 5GE
Secretary
Appointed 30 Jun 2019
Resigned 09 Jan 2023

TAYLOR, Kenneth

Resigned
Mayfair, WakefieldWF3 1DG
Secretary
Appointed 13 Oct 2000
Resigned 31 Oct 2003

WHITE, Paul Gerard

Resigned
10 Pinfold Rise, LeedsLS25 3EN
Secretary
Appointed 01 Sept 2006
Resigned 30 Jun 2019

BADROCK, Michael David

Resigned
Westgate, BrighouseHD6 4HJ
Born June 1959
Director
Appointed N/A
Resigned 13 May 2014

COOKE, Stephen David

Resigned
1 Dundalk Wesley Street, OssettWF5 8ET
Born August 1952
Director
Appointed N/A
Resigned 03 Aug 2001

GARSIDE, Stephen Howard

Resigned
9 Gainsborough Avenue, LeedsLS16 7PG
Born September 1958
Director
Appointed 10 Aug 1992
Resigned 13 Oct 2000

HODKIN, David Arthur

Resigned
Nunn Mills Road, NorthamptonNN1 5GE
Born February 1961
Director
Appointed 02 May 2003
Resigned 09 Jan 2023

MANNIX, Antony Gerard

Resigned
Kexby, YorkYO41 5LA
Born August 1963
Director
Appointed 13 May 2014
Resigned 09 Jan 2023

TAYLOR, Kenneth

Resigned
Mayfair, WakefieldWF3 1DG
Born April 1959
Director
Appointed 04 May 2001
Resigned 31 Oct 2003

THOMAS, David James

Resigned
Nunn Mills Road, NorthamptonNN1 5GE
Born January 1962
Director
Appointed 09 Jan 2023
Resigned 24 Apr 2024

Persons with significant control

1

Nunn Mills Road, NorthamptonNN1 5GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
9 January 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Legacy
7 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
9 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
363sAnnual Return (shuttle)
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
288bResignation of Director or Secretary
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Legacy
14 August 2001
155(6)a155(6)a
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
25 April 2001
288cChange of Particulars
Legacy
30 March 2001
287Change of Registered Office
Legacy
25 January 2001
244244
Legacy
21 November 2000
288cChange of Particulars
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
16 October 1992
287Change of Registered Office
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
7 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
9 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Legacy
19 March 1990
288288
Legacy
26 February 1990
363363
Legacy
26 April 1989
288288
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
4 April 1989
288288
Legacy
17 March 1989
363363
Legacy
13 February 1989
288288
Legacy
10 February 1989
288288
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
19 December 1988
288288
Legacy
19 July 1988
288288
Legacy
11 May 1988
288288
Legacy
9 May 1988
288288
Legacy
9 May 1988
288288
Legacy
9 May 1988
288288
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
23 October 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 October 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 July 1986
224224
Legacy
17 June 1986
287Change of Registered Office
Legacy
28 May 1986
288288
Legacy
28 May 1986
287Change of Registered Office