Xanthous 7 Limited NORTHAMPTON


Xanthous 7 started in year 2001 as Private Limited Company with registration number 04173907. The Xanthous 7 company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Northampton at Lancaster House. Postal code: NN1 5GE. Since Mon, 9th Jan 2023 Xanthous 7 Limited is no longer carrying the name Stormont Truck & Van.

At present there are 2 directors in the the firm, namely Gavin W. and Stuart M.. In addition one secretary - Stuart M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Xanthous 7 Limited Address / Contact

Office Address Lancaster House
Office Address2 Nunn Mills Road
Town Northampton
Post code NN1 5GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04173907
Date of Incorporation Wed, 7th Mar 2001
Industry Other letting and operating of own or leased real estate
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gavin W.

Position: Director

Appointed: 25 April 2024

Stuart M.

Position: Director

Appointed: 09 January 2023

Stuart M.

Position: Secretary

Appointed: 09 January 2023

David T.

Position: Director

Appointed: 09 January 2023

Resigned: 24 April 2024

Marianne H.

Position: Secretary

Appointed: 30 June 2019

Resigned: 09 January 2023

Paul W.

Position: Secretary

Appointed: 01 September 2011

Resigned: 30 June 2019

Michael B.

Position: Director

Appointed: 17 December 2007

Resigned: 13 May 2014

David H.

Position: Director

Appointed: 17 December 2007

Resigned: 09 January 2023

Steven P.

Position: Director

Appointed: 17 December 2007

Resigned: 09 January 2023

Sean F.

Position: Director

Appointed: 17 December 2007

Resigned: 28 April 2017

Simon M.

Position: Director

Appointed: 09 January 2007

Resigned: 05 July 2007

Andrew S.

Position: Director

Appointed: 24 July 2006

Resigned: 23 January 2020

Tim H.

Position: Director

Appointed: 26 April 2005

Resigned: 09 January 2007

Robert L.

Position: Director

Appointed: 17 December 2002

Resigned: 28 October 2004

Clifford G.

Position: Director

Appointed: 27 February 2002

Resigned: 17 December 2002

Paul L.

Position: Director

Appointed: 28 December 2001

Resigned: 23 January 2020

William S.

Position: Director

Appointed: 28 December 2001

Resigned: 23 January 2020

Paul S.

Position: Director

Appointed: 28 December 2001

Resigned: 31 October 2013

Paul S.

Position: Secretary

Appointed: 28 December 2001

Resigned: 01 September 2011

Certagent Limited

Position: Corporate Secretary

Appointed: 03 December 2001

Resigned: 28 December 2001

Michael B.

Position: Director

Appointed: 16 October 2001

Resigned: 16 April 2007

Giuseppe F.

Position: Director

Appointed: 24 April 2001

Resigned: 27 February 2002

Mark F.

Position: Secretary

Appointed: 24 April 2001

Resigned: 31 August 2001

Antonio M.

Position: Director

Appointed: 24 April 2001

Resigned: 28 December 2001

Paul S.

Position: Director

Appointed: 07 March 2001

Resigned: 24 April 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2001

Resigned: 07 March 2001

Paul S.

Position: Secretary

Appointed: 07 March 2001

Resigned: 24 April 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 March 2001

Resigned: 07 March 2001

Paul L.

Position: Director

Appointed: 07 March 2001

Resigned: 24 April 2001

William S.

Position: Director

Appointed: 07 March 2001

Resigned: 24 April 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Northern Commercials (Mirfield) Ltd from Northampton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Clipper Logistics Plc that put Leeds, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Northern Commercials (Mirfield) Ltd

Lancaster House Nunn Mills Road, Northampton, West Yorkshire, NN1 5GE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1005915
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Clipper Logistics Plc

Clipper Logistics Group Gelderd Road, Leeds, LS12 6LT, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 3042024
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control: 75,01-100% shares

Company previous names

Stormont Truck & Van January 9, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 13th, February 2024
Free Download (6 pages)

Company search