XANTHOUS 6 LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of David James Thomas as a director on 2024-04-24

View Document

25/04/2425 April 2024 Appointment of Mr Gavin Glen Williams as a director on 2024-04-25

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/01/2323 January 2023 Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

09/01/239 January 2023 Appointment of Mr Stuart Robert Macgregor as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of David Arthur Hodkin as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Antony Gerard Mannix as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Steven Nicholas Parkin as a director on 2023-01-09

View Document

09/01/239 January 2023 Certificate of change of name

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr Stuart Macgregor as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Clipper Logistics Group Gelderd Road Leeds LS12 6LT United Kingdom to Lancaster House Nunn Mills Road Northampton NN1 5GE on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr David James Thomas as a director on 2023-01-09

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DEMPSEY

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELCH MBE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR AUSTEN SMITH

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD ROTOR

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM UNIT 1 IVATT WAY WESTWOOD PETERBOROUGH PE3 7EZ UNITED KINGDOM

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN WILLAM SMITH / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SMITH / 06/02/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 CURRSHO FROM 30/06/2018 TO 30/04/2018

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017086460011

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017086460010

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

06/07/176 July 2017 SECRETARY APPOINTED MS MARIANNE HODGKISS

View Document

06/07/176 July 2017 CESSATION OF STEPHEN SMITH AS A PSC

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIPPER LOGISTICS PLC

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY GUY JACKSON

View Document

03/07/173 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GUY COLLINGWOOD JACKSON / 22/06/2017

View Document

23/06/1723 June 2017 SAIL ADDRESS CREATED

View Document

23/06/1723 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM CLIPPER LOGISTICS GROUP GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6LT ENGLAND

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DEMPSEY / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GERARD MANNIX / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR HODKIN / 22/06/2017

View Document

07/06/177 June 2017 SECRETARY APPOINTED MR GUY COLLINGWOOD JACKSON

View Document

06/06/176 June 2017 DIRECTOR APPOINTED EMMA DEMPSEY

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR DAVID ARTHUR HODKIN

View Document

06/06/176 June 2017 AUDITOR'S RESIGNATION

View Document

06/06/176 June 2017 ADOPT ARTICLES 24/03/2017

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ANTONY GERARD MANNIX

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR STEVEN NICHOLAS PARKIN

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, SECRETARY JUDY DREW

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR AUSTEN WILLAM SMITH

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/02/1411 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/03/1130 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR ANDREW WELCH MBE

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SMITH / 01/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALLAN ROTOR / 29/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EVANS / 29/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDY DREW / 29/11/2009

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 £ IC 300133/195133 27/05/05 £ SR 105000@1=105000

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

21/06/0521 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/04/003 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 16/03/99

View Document

04/01/004 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/99

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 16/03/99

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 NC INC ALREADY ADJUSTED 07/02/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 £ NC 1000/201000 07/02

View Document

02/03/962 March 1996 VARYING SHARE RIGHTS AND NAMES 07/02/96

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: UNIT C2 ENTERPRISE BUSINESS WEST INDIA DOCK LONDON E14

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 S252 DISP LAYING ACC 27/10/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9127 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/01/8710 January 1987 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

14/11/8314 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/11/83

View Document

22/03/8322 March 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8322 March 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information