XANTHOUS 11 LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on 2023-01-24

View Document

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

View Document

03/01/253 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

14/02/2414 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 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

10/01/2310 January 2023 Appointment of Mr Stuart Macgregor as a secretary on 2023-01-09

View Document

10/01/2310 January 2023 Certificate of change of name

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

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 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 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

View Document

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

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with 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

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR ANTONY GERARD MANNIX

View Document

14/07/1914 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WHITE

View Document

14/07/1914 July 2019 SECRETARY APPOINTED MS MARIANNE HODGKISS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Document

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

View Document

17/11/1717 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037312670005

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

22/03/1622 March 2016 AUDITOR'S RESIGNATION

View Document

17/03/1617 March 2016 AUDITOR'S RESIGNATION

View Document

29/01/1629 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BADROCK

View Document

20/05/1420 May 2014 OVERDRAFT FACILITY/AGREEME 02/05/2014

View Document

06/02/146 February 2014 AUDITOR'S RESIGNATION

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR PAUL GERARD WHITE

View Document

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037312670004

View Document

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HODKIN / 16/12/2011

View Document

01/02/121 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/1025 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BADROCK / 17/11/2009

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM CLIPPER LOGISTICS GROUP ARMYTAGE ROAD WAKEFIELD INDUSTRIAL ESTATE BRIGHOUSE WEST YORKSHIRE HD6 1DJ

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: BRIGHOUSE DISTRIBUTION CENTRE ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1DJ

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 RE GUARANTEE 03/08/01

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/04/0125 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 COMPANY NAME CHANGED GENESIS SPECIALISED PRODUCT PACK AGING LIMITED CERTIFICATE ISSUED ON 05/07/99

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED PINCO 1196 LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

11/03/9911 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company