Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XANTHOUS 6 LIMITED
Company Information for

XANTHOUS 6 LIMITED

LANCASTER HOUSE, NUNN MILLS ROAD, NORTHAMPTON, NN1 5GE,
Company Registration Number
01708646
Private Limited Company
Active

Company Overview

About Xanthous 6 Ltd
XANTHOUS 6 LIMITED was founded on 1983-03-22 and has its registered office in Northampton. The organisation's status is listed as "Active". Xanthous 6 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
XANTHOUS 6 LIMITED
 
Legal Registered Office
LANCASTER HOUSE
NUNN MILLS ROAD
NORTHAMPTON
NN1 5GE
Other companies in CM16
 
Previous Names
TESAM DISTRIBUTION LIMITED09/01/2023
Filing Information
Company Number 01708646
Company ID Number 01708646
Date formed 1983-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB386668881  
Last Datalog update: 2024-03-05 09:17:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XANTHOUS 6 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XANTHOUS 6 LIMITED

Current Directors
Officer Role Date Appointed
MARIANNE HODGKISS
Company Secretary 2017-07-06
EMMA DEMPSEY
Director 2017-05-24
DAVID ARTHUR HODKIN
Director 2017-05-24
ANTONY GERARD MANNIX
Director 2017-05-24
STEVEN NICHOLAS PARKIN
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WELCH MBE
Director 2010-07-01 2018-05-02
RONALD ALLAN ROTOR
Director 2005-07-01 2018-05-01
AUSTEN WILLAM SMITH
Director 2016-04-12 2018-05-01
STEPHEN WILLIAM SMITH
Director 1991-12-31 2018-05-01
GUY COLLINGWOOD JACKSON
Company Secretary 2017-05-24 2017-07-06
JUDY DREW
Company Secretary 2005-07-01 2017-05-24
MARTIN EVANS
Director 2005-07-01 2017-05-24
ANTONY DAVID GEE
Director 2004-04-29 2005-09-06
STEPHEN WILLIAM SMITH
Company Secretary 1991-12-31 2005-06-30
IAN PHILIP CALLAN
Director 1996-02-06 2005-05-28
RONALD ALLAN ROTOR
Director 2002-01-01 2004-10-07
STEPHEN JOHN MEADER
Director 1991-12-31 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA DEMPSEY GXO SERVICETECH UK II LIMITED Director 2017-06-15 CURRENT 1999-12-24 Active
DAVID ARTHUR HODKIN HAMSARD 3476 LIMITED Director 2018-01-31 CURRENT 2017-10-16 Active
DAVID ARTHUR HODKIN TRUST ELECTRIC HEATING LTD Director 2017-10-30 CURRENT 2014-04-30 Active
DAVID ARTHUR HODKIN MEADOWGREEN DEVELOPMENTS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
DAVID ARTHUR HODKIN GXO SERVICETECH UK II LIMITED Director 2017-06-15 CURRENT 1999-12-24 Active
DAVID ARTHUR HODKIN TINELLO LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
DAVID ARTHUR HODKIN KNARESBOROUGH INVESTMENTS (VC2) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
ANTONY GERARD MANNIX GXO SERVICETECH UK II LIMITED Director 2017-06-15 CURRENT 1999-12-24 Active
ANTONY GERARD MANNIX XANTHOUS 14 LIMITED Director 2017-04-28 CURRENT 2002-03-14 Active
ANTONY GERARD MANNIX CLICKLINK LOGISTICS LIMITED Director 2016-11-01 CURRENT 2016-04-18 Active
ANTONY GERARD MANNIX XANTHOUS 9 LIMITED Director 2014-12-03 CURRENT 1987-07-27 Active
ANTONY GERARD MANNIX GXO SERVICETECH UK LIMITED Director 2014-12-03 CURRENT 1995-02-22 Active
ANTONY GERARD MANNIX XANTHOUS 5 LIMITED Director 2014-05-13 CURRENT 1986-05-02 Active
ANTONY GERARD MANNIX XANTHOUS 12 LIMITED Director 2014-05-13 CURRENT 1998-03-17 Active
ANTONY GERARD MANNIX KEXBY INVESTMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
ANTONY GERARD MANNIX GXO LOGISTICS UK II LIMITED Director 2006-05-01 CURRENT 1995-04-04 Active
STEVEN NICHOLAS PARKIN GXO SERVICETECH UK II LIMITED Director 2017-06-15 CURRENT 1999-12-24 Active
STEVEN NICHOLAS PARKIN KNARESBOROUGH INVESTMENTS (VC2) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
STEVEN NICHOLAS PARKIN XANTHOUS 9 LIMITED Director 2014-12-03 CURRENT 1987-07-27 Active
STEVEN NICHOLAS PARKIN GXO SERVICETECH UK LIMITED Director 2014-12-03 CURRENT 1995-02-22 Active
STEVEN NICHOLAS PARKIN BRANTON COURT STABLES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
STEVEN NICHOLAS PARKIN KNARESBOROUGH REAL ESTATE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
STEVEN NICHOLAS PARKIN CARLTON COURT INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
STEVEN NICHOLAS PARKIN SOUTH ACRE AVIATION LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
STEVEN NICHOLAS PARKIN XANTHOUS 7 LIMITED Director 2007-12-17 CURRENT 2001-03-07 Active
STEVEN NICHOLAS PARKIN XANTHOUS 13 LIMITED Director 2005-12-20 CURRENT 1974-01-31 Active
STEVEN NICHOLAS PARKIN NORTHERN COMMERCIALS (MIRFIELD) LIMITED Director 2005-12-20 CURRENT 1971-03-25 Active
STEVEN NICHOLAS PARKIN XANTHOUS 8 LIMITED Director 2004-09-28 CURRENT 1985-01-11 Active
STEVEN NICHOLAS PARKIN XANTHOUS 10 LIMITED Director 2001-09-14 CURRENT 1966-04-21 Active
STEVEN NICHOLAS PARKIN NORMAN GROUP LIMITED Director 2001-08-03 CURRENT 1986-04-17 Active
STEVEN NICHOLAS PARKIN KNARESBOROUGH INVESTMENTS LIMITED Director 2001-07-31 CURRENT 2001-01-10 Active
STEVEN NICHOLAS PARKIN XANTHOUS 1 LIMITED Director 1995-08-21 CURRENT 1992-08-10 Active
STEVEN NICHOLAS PARKIN XANTHOUS 3 LIMITED Director 1995-08-21 CURRENT 1993-03-12 Active
STEVEN NICHOLAS PARKIN XANTHOUS 2 LIMITED Director 1995-08-21 CURRENT 1994-02-25 Active
STEVEN NICHOLAS PARKIN GXO LOGISTICS UK II LIMITED Director 1995-06-12 CURRENT 1995-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-02-0230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12
2023-01-14Resolutions passed:<ul><li>Resolution Change of registered company name 04/01/2023<li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM Clipper Logistics Group Gelderd Road Leeds LS12 6LT United Kingdom
2023-01-09DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2023-01-09DIRECTOR APPOINTED MR STUART ROBERT MACGREGOR
2023-01-09Appointment of Mr Stuart Macgregor as company secretary on 2023-01-09
2023-01-09APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOLAS PARKIN
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ANTONY GERARD MANNIX
2023-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HODKIN
2023-01-09Termination of appointment of Marianne Hodgkiss on 2023-01-09
2023-01-09Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-01-09Company name changed tesam distribution LIMITED\certificate issued on 09/01/23
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DEMPSEY
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Unit 1 Ivatt Way Westwood Peterborough PE3 7EZ United Kingdom
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ROTOR
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR AUSTEN SMITH
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WELCH MBE
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SMITH / 06/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN WILLAM SMITH / 06/02/2018
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-08AA01CURRSHO FROM 30/06/2018 TO 30/04/2018
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-08AA01CURRSHO FROM 30/06/2018 TO 30/04/2018
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 017086460011
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017086460010
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 195133
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-07SH08Change of share class name or designation
2017-07-06AP03Appointment of Ms Marianne Hodgkiss as company secretary on 2017-07-06
2017-07-06TM02Termination of appointment of Guy Collingwood Jackson on 2017-07-06
2017-07-06PSC07CESSATION OF STEPHEN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06PSC02Notification of Clipper Logistics Plc as a person with significant control on 2017-05-24
2017-07-03RES12VARYING SHARE RIGHTS AND NAMES
2017-07-03RES12VARYING SHARE RIGHTS AND NAMES
2017-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MR GUY COLLINGWOOD JACKSON on 2017-06-22
2017-06-23AD03Registers moved to registered inspection location of Clipper Logistics Group Gelderd Road Leeds LS12 6LT
2017-06-23AD02Register inspection address changed to Clipper Logistics Group Gelderd Road Leeds LS12 6LT
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GERARD MANNIX / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR HODKIN / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA DEMPSEY / 22/06/2017
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2017 FROM CLIPPER LOGISTICS GROUP GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6LT ENGLAND
2017-06-07AP03SECRETARY APPOINTED MR GUY COLLINGWOOD JACKSON
2017-06-06AP01DIRECTOR APPOINTED MR DAVID ARTHUR HODKIN
2017-06-06AP01DIRECTOR APPOINTED MR ANTONY GERARD MANNIX
2017-06-06AP01DIRECTOR APPOINTED MR STEVEN NICHOLAS PARKIN
2017-06-06AP01DIRECTOR APPOINTED EMMA DEMPSEY
2017-06-06AUDAUDITOR'S RESIGNATION
2017-06-06RES01ADOPT ARTICLES 24/03/2017
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2017 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2017-05-26TM02APPOINTMENT TERMINATED, SECRETARY JUDY DREW
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 195133
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-12AP01DIRECTOR APPOINTED MR AUSTEN WILLAM SMITH
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-26AR0131/12/15 FULL LIST
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 195133
2015-01-14AR0131/12/14 FULL LIST
2014-04-01AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 195133
2014-02-11AR0131/12/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-15AR0131/12/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-14AR0131/12/11 FULL LIST
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-30MG04STATEMENT 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
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-18AR0131/12/10 FULL LIST
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-27AP01DIRECTOR APPOINTED MR ANDREW WELCH MBE
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SMITH / 01/01/2010
2010-01-19AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALLAN ROTOR / 29/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EVANS / 29/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JUDY DREW / 29/11/2009
2009-12-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-02-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-26288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-20288bSECRETARY RESIGNED
2005-07-08169£ IC 300133/195133 27/05/05 £ SR 105000@1=105000
2005-06-28225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-19288bDIRECTOR RESIGNED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-13288aNEW DIRECTOR APPOINTED
2001-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-03395PARTICULARS OF MORTGAGE/CHARGE
2000-01-04123NC INC ALREADY ADJUSTED 16/03/99
2000-01-04288bDIRECTOR RESIGNED
2000-01-04ORES04NC INC ALREADY ADJUSTED 16/03/99
2000-01-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-04SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/99
2000-01-0488(2)RAD 16/03/99--------- £ SI 100000@1
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1082708 Active Licenced property: GATEWAY PARK TESAM DISTRIBUTION LTD NEWCOMBE WAY, ORTON SOUTHGATE PETERBOROUGH NEWCOMBE WAY, ORTON GB PE2 6SF;WESTWOOD IVATT WAY PETERBOROUGH GB PE3 7HA. Correspondance address: NEWCOMBE WAY GATEWAY PARK ORTON SOUTHGATE PETERBOROUGH ORTON SOUTHGATE GB PE2 6SF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XANTHOUS 6 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2011-07-26 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-03-25 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-03-25 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2000-03-24 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1998-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-03-13 Satisfied WESTOAK HOLDINGS LIMITED
MORTGAGE DEBENTURE 1991-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 26/2/90 1989-05-30 Satisfied GREENDON HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XANTHOUS 6 LIMITED

Intangible Assets
Patents
We have not found any records of XANTHOUS 6 LIMITED registering or being granted any patents
Domain Names

XANTHOUS 6 LIMITED owns 2 domain names.

tesam.co.uk   tesamonline.co.uk  

Trademarks
We have not found any records of XANTHOUS 6 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XANTHOUS 6 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-10 GBP £13,495
Peterborough City Council 2014-9 GBP £10,255
Peterborough City Council 2014-8 GBP £3,032
Peterborough City Council 2014-7 GBP £47,408
Peterborough City Council 2014-6 GBP £49,134
Peterborough City Council 2014-5 GBP £5,905
Peterborough City Council 2014-4 GBP £7,362
Peterborough City Council 2014-3 GBP £11,688
Peterborough City Council 2014-2 GBP £7,954
Peterborough City Council 2013-11 GBP £9,604
Peterborough City Council 2013-6 GBP £7,800
Peterborough City Council 2013-3 GBP £34,150
Peterborough City Council 2012-11 GBP £42,000
Peterborough City Council 2012-10 GBP £63,265
Peterborough City Council 2012-9 GBP £3,637
Peterborough City Council 2012-8 GBP £229,356
Peterborough City Council 2012-7 GBP £330,532

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where XANTHOUS 6 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by XANTHOUS 6 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-09-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2013-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-12-0171171999

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XANTHOUS 6 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XANTHOUS 6 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.