Background WavePink WaveYellow Wave

XANTHOUS 2 LIMITED (02902465)

XANTHOUS 2 LIMITED (02902465) is an active UK company. incorporated on 25 February 1994. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. XANTHOUS 2 LIMITED has been registered for 32 years. Current directors include MACGREGOR, Stuart Robert, WILLIAMS, Gavin Glen.

Company Number
02902465
Status
active
Type
ltd
Incorporated
25 February 1994
Age
32 years
Address
Lancaster House, Northampton, NN1 5GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACGREGOR, Stuart Robert, WILLIAMS, Gavin Glen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XANTHOUS 2 LIMITED

XANTHOUS 2 LIMITED is an active company incorporated on 25 February 1994 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. XANTHOUS 2 LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02902465

LTD Company

Age

32 Years

Incorporated 25 February 1994

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CLIPPER LOGISTICS (PROCESSING) LIMITED
From: 16 March 1994To: 9 January 2023
YORKCO 138 LIMITED
From: 25 February 1994To: 16 March 1994
Contact
Address

Lancaster House Nunn Mills Road Northampton, NN1 5GE,

Previous Addresses

Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT
From: 25 February 1994To: 9 January 2023
Timeline

9 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
May 17
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Jan 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 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

FAHEY, Sean Eugene

Resigned
20 Jackroyd Lane, MirfieldWF14 8HU
Secretary
Appointed 21 Mar 1994
Resigned 31 Oct 2003

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

WHITE, Paul Gerard

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Feb 1994
Resigned 21 Mar 1994

DANBY, Michael David

Resigned
3 Hesketh Avenue, LeedsLS5 3EU
Born March 1960
Director
Appointed 21 Mar 1994
Resigned 02 Aug 1996

FAHEY, Sean Eugene

Resigned
Gelderd Road, LeedsLS12 6LT
Born March 1970
Director
Appointed 21 Mar 1994
Resigned 28 Apr 2017

HODKIN, David Arthur

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

KHELA, Surjeet Singh

Resigned
Fenay Court Fenay Lane, HuddersfieldHD5 8UJ
Born February 1954
Director
Appointed 18 Oct 1996
Resigned 15 Jun 1998

PARKIN, Melanie

Resigned
19 Newlay Grove, LeedsLS18 4LQ
Born July 1967
Director
Appointed 21 Mar 1994
Resigned 24 Nov 1995

PARKIN, Steven Nicholas

Resigned
Nunn Mills Road, NorthamptonNN1 5GE
Born December 1960
Director
Appointed 21 Aug 1995
Resigned 09 Jan 2023

ROBINSON, Paul

Resigned
104 Springbank Close, PudseyLS28 5EW
Born January 1955
Director
Appointed 21 Mar 1994
Resigned 03 Aug 2001

THOMAS, David James

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

THOMPSON, Jonathan Roger

Resigned
57 Carr Manor Parade, LeedsLS17 5AE
Born January 1952
Director
Appointed 21 Aug 1995
Resigned 23 Aug 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Feb 1994
Resigned 21 Mar 1994

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
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
13 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
9 January 2023
CERTNMCertificate of Incorporation on Change of Name
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
Change Account Reference Date Company Previous Shortened
9 January 2023
AA01Change of Accounting Reference Date
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
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
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
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
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
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
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
1 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Legacy
11 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
353353
Legacy
30 January 2009
190190
Legacy
9 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
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
3 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
18 August 2004
288cChange of Particulars
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
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
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
13 November 2001
287Change of Registered Office
Legacy
6 September 2001
403aParticulars of Charge Subject to s859A
Legacy
24 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
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Auditors Resignation Company
8 May 2000
AUDAUD
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288cChange of Particulars
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
17 July 1996
287Change of Registered Office
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
4 December 1995
288288
Legacy
11 May 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
224224
Legacy
4 May 1994
88(2)R88(2)R
Legacy
8 April 1994
288288
Legacy
8 April 1994
287Change of Registered Office
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Memorandum Articles
8 April 1994
MEM/ARTSMEM/ARTS
Legacy
8 April 1994
288288
Certificate Change Of Name Company
15 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 1994
NEWINCIncorporation