Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XANTHOUS 13 LIMITED
Company Information for

XANTHOUS 13 LIMITED

LANCASTER HOUSE, NUNN MILLS ROAD, NORTHAMPTON, NN1 5GE,
Company Registration Number
01158856
Private Limited Company
Active

Company Overview

About Xanthous 13 Ltd
XANTHOUS 13 LIMITED was founded on 1974-01-31 and has its registered office in Northampton. The organisation's status is listed as "Active". Xanthous 13 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 13 LIMITED
 
Legal Registered Office
LANCASTER HOUSE
NUNN MILLS ROAD
NORTHAMPTON
NN1 5GE
Other companies in HD6
 
Previous Names
NORTHERN COMMERCIAL TRAILERS (MIRFIELD) LIMITED10/01/2023
Filing Information
Company Number 01158856
Company ID Number 01158856
Date formed 1974-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 08:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XANTHOUS 13 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 13 LIMITED

Current Directors
Officer Role Date Appointed
NIGEL SCOTT CHARLES MORGAN
Company Secretary 2007-01-15
DAVID ARTHUR HODKIN
Director 2005-12-20
STEVEN NICHOLAS PARKIN
Director 2005-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN EUGENE FAHEY
Director 2005-12-20 2017-04-28
MICHAEL DAVID BADROCK
Director 2005-12-20 2014-05-13
CHRISTOPHER MICHAEL WONTNER-SMITH
Company Secretary 2002-07-19 2007-01-15
NIGEL PAUL LUCAS
Director 2002-07-19 2005-12-20
DAVID BOYCE GIBSON
Company Secretary 1993-12-23 2002-07-19
GERALD EGAN
Director 1991-12-26 2002-07-19
GERALD EGAN
Company Secretary 1991-12-26 1993-12-23
VIOLET JEAN SHEPLEY
Director 1991-12-26 1993-11-01
WILLIAM ALFRED SHEPLEY
Director 1991-12-26 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL SCOTT CHARLES MORGAN NORTHERN COMMERCIALS (MIRFIELD) LIMITED Company Secretary 2007-01-15 CURRENT 1971-03-25 Active
DAVID ARTHUR HODKIN SOUTHERNS LIMITED Director 2016-11-08 CURRENT 2008-11-20 Active
DAVID ARTHUR HODKIN CLICKLINK LOGISTICS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
DAVID ARTHUR HODKIN EXTENTIA GROUP LIMITED Director 2015-03-26 CURRENT 2015-03-26 In Administration/Administrative Receiver
DAVID ARTHUR HODKIN XANTHOUS 9 LIMITED Director 2014-12-03 CURRENT 1987-07-27 Active
DAVID ARTHUR HODKIN GXO SERVICETECH UK LIMITED Director 2014-12-03 CURRENT 1995-02-22 Active
DAVID ARTHUR HODKIN BRANTON COURT STABLES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
DAVID ARTHUR HODKIN ROYDHOUSE PROPERTY (DEVELOPMENTS) LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
DAVID ARTHUR HODKIN KNARESBOROUGH REAL ESTATE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
DAVID ARTHUR HODKIN BELCHFORD PROPERTIES LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2016-06-07
DAVID ARTHUR HODKIN CARLTON COURT INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
DAVID ARTHUR HODKIN WOLDS INVESTMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
DAVID ARTHUR HODKIN HARROGATE ROAD RESTAURANTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
DAVID ARTHUR HODKIN ROYDHOUSE PROPERTIES LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
DAVID ARTHUR HODKIN SOUTH ACRE AVIATION LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
DAVID ARTHUR HODKIN XANTHOUS 7 LIMITED Director 2007-12-17 CURRENT 2001-03-07 Active
DAVID ARTHUR HODKIN XANTHOUS 14 LIMITED Director 2006-07-07 CURRENT 2002-03-14 Active
DAVID ARTHUR HODKIN NORTHERN COMMERCIALS (MIRFIELD) LIMITED Director 2005-12-20 CURRENT 1971-03-25 Active
DAVID ARTHUR HODKIN XANTHOUS 8 LIMITED Director 2004-09-28 CURRENT 1985-01-11 Active
DAVID ARTHUR HODKIN XANTHOUS 10 LIMITED Director 2003-05-02 CURRENT 1966-04-21 Active
DAVID ARTHUR HODKIN XANTHOUS 1 LIMITED Director 2003-05-02 CURRENT 1992-08-10 Active
DAVID ARTHUR HODKIN XANTHOUS 5 LIMITED Director 2003-05-02 CURRENT 1986-05-02 Active
DAVID ARTHUR HODKIN XANTHOUS 3 LIMITED Director 2003-05-02 CURRENT 1993-03-12 Active
DAVID ARTHUR HODKIN XANTHOUS 2 LIMITED Director 2003-05-02 CURRENT 1994-02-25 Active
DAVID ARTHUR HODKIN GXO LOGISTICS UK II LIMITED Director 2003-05-02 CURRENT 1995-04-04 Active
DAVID ARTHUR HODKIN XANTHOUS 11 LIMITED Director 2003-05-02 CURRENT 1999-03-11 Active
DAVID ARTHUR HODKIN NORMAN GROUP LIMITED Director 2003-05-02 CURRENT 1986-04-17 Active
DAVID ARTHUR HODKIN XANTHOUS 12 LIMITED Director 2003-05-02 CURRENT 1998-03-17 Active
DAVID ARTHUR HODKIN KNARESBOROUGH INVESTMENTS LIMITED Director 2003-05-02 CURRENT 2001-01-10 Active
STEVEN NICHOLAS PARKIN GXO SERVICETECH UK II LIMITED Director 2017-06-15 CURRENT 1999-12-24 Active
STEVEN NICHOLAS PARKIN XANTHOUS 6 LIMITED Director 2017-05-24 CURRENT 1983-03-22 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 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
2024-04-25APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES THOMAS
2024-04-25DIRECTOR APPOINTED MR GAVIN GLEN WILLIAMS
2024-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-02CONFIRMATION STATEMENT MADE ON 26/12/23, WITH NO UPDATES
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-26Change of details for Northern Commercials (Mirfield) Limited as a person with significant control on 2023-01-09
2023-01-26PSC05Change of details for Northern Commercials (Mirfield) Limited as a person with significant control on 2023-01-09
2023-01-14Resolutions passed:<ul><li>Resolution Change of name 04/01/2023<li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2023-01-14MEM/ARTSARTICLES OF ASSOCIATION
2023-01-14RES13Resolutions passed:
  • Change of name 04/01/2023
  • ADOPT ARTICLES
2023-01-10Company name changed northern commercial trailers (mirfield) LIMITED\certificate issued on 10/01/23
2023-01-10CERTNMCompany name changed northern commercial trailers (mirfield) LIMITED\certificate issued on 10/01/23
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM Northern Commercials (Mirfield) Limited Armytage Road Brighouse West Yorkshire HD6 1PG
2023-01-09DIRECTOR APPOINTED MR STUART ROBERT MACGREGOR
2023-01-09DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2023-01-09Appointment of Mr Stuart Macgregor as company secretary on 2023-01-09
2023-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HODKIN
2023-01-09Termination of appointment of Nigel Scott Charles Morgan on 2023-01-09
2023-01-09APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOLAS PARKIN
2023-01-09Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-01-09AA01Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-01-09TM02Termination of appointment of Nigel Scott Charles Morgan on 2023-01-09
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HODKIN
2023-01-09AP03Appointment of Mr Stuart Macgregor as company secretary on 2023-01-09
2023-01-09AP01DIRECTOR APPOINTED MR STUART ROBERT MACGREGOR
2023-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/23 FROM Northern Commercials (Mirfield) Limited Armytage Road Brighouse West Yorkshire HD6 1PG
2023-01-03CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN EUGENE FAHEY
2017-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2017-01-10CH01Director's details changed for Mr Steven Nicholas Parkin on 2016-08-15
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-02-02CH01Director's details changed for Mr Sean Eugene Fahey on 2015-12-31
2016-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 31/12/2015
2016-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR HODKIN / 31/12/2015
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0126/12/15 ANNUAL RETURN FULL LIST
2015-10-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0126/12/14 ANNUAL RETURN FULL LIST
2014-05-23CH01Director's details changed for Mr Sean Eugene Fahey on 2014-01-25
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BADROCK
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-27AR0126/12/13 ANNUAL RETURN FULL LIST
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM ARMYTAGE ROAD WAKEFIELD ROAD INDUSTRIAL ESTATE BRIGHOUSE WEST YORKSHIRE HD6 1PG ENGLAND
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM C/O CLIPPER GROUP HOLDINGS LTD CARLTON COURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6LT ENGLAND
2013-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL SCOTT CHARLES MORGAN on 2012-12-24
2013-01-24CH01Director's details changed for Mr Sean Eugene Fahey on 2012-12-24
2013-01-23AR0126/12/12 ANNUAL RETURN FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICHOLAS PARKIN / 24/12/2012
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BADROCK / 24/12/2012
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR HODKIN / 24/12/2012
2013-01-15AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-23AR0126/12/11 FULL LIST
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HODKIN / 16/12/2011
2011-12-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-21AR0126/12/10 FULL LIST
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-17AR0126/12/09 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BADROCK / 17/11/2009
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-22363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM CLIPPER, ARMYTAGE ROAD WAKEFIELD INDUSTRIAL ESTATE BRIGHOUSE WEST YORKSHIRE HD6 1UJ
2009-01-22353LOCATION OF REGISTER OF MEMBERS
2009-01-22190LOCATION OF DEBENTURE REGISTER
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-23363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-16288bSECRETARY RESIGNED
2007-01-15363aRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2007-01-15225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2007-01-15288aNEW SECRETARY APPOINTED
2006-04-24363aRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2006-04-24190LOCATION OF DEBENTURE REGISTER
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1PG
2006-04-24353LOCATION OF REGISTER OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06AUDAUDITOR'S RESIGNATION
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-01-29363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-16363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14288bSECRETARY RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2002-01-24363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-25363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-09363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to XANTHOUS 13 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 13 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XANTHOUS 13 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
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 13 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Current Assets 2012-05-01 £ 100
Current Assets 2012-04-30 £ 100
Current Assets 2011-04-30 £ 100
Debtors 2012-05-01 £ 100
Debtors 2012-04-30 £ 100
Debtors 2011-04-30 £ 100
Shareholder Funds 2012-05-01 £ 100
Shareholder Funds 2012-04-30 £ 100
Shareholder Funds 2011-04-30 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XANTHOUS 13 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XANTHOUS 13 LIMITED
Trademarks
We have not found any records of XANTHOUS 13 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XANTHOUS 13 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as XANTHOUS 13 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where XANTHOUS 13 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XANTHOUS 13 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 13 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.