About

Registered Number: 01772330
Date of Incorporation: 23/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: Whaley Road, Barugh Barnsley, South Yorkshire, S75 1HT

 

Based in South Yorkshire, Compass Holdings Ltd was registered on 23 November 1983, it has a status of "Active". The organisation has 2 directors listed as Shone, John Trevor, Woodlock, Mavis in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHONE, John Trevor 01 September 1992 01 September 1993 1
WOODLOCK, Mavis N/A 31 July 1996 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 19 August 2020
AA - Annual Accounts 04 September 2019
PSC02 - N/A 13 August 2019
CS01 - N/A 09 August 2019
PSC09 - N/A 07 August 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 30 July 2018
PSC08 - N/A 16 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH03 - Change of particulars for secretary 07 August 2017
PSC07 - N/A 07 August 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 29 July 2016
CS01 - N/A 28 July 2016
MR04 - N/A 18 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 31 July 2015
RESOLUTIONS - N/A 17 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 July 2014
AAMD - Amended Accounts 27 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 03 August 2012
RESOLUTIONS - N/A 21 February 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 August 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
RESOLUTIONS - N/A 22 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 23 June 2010
RESOLUTIONS - N/A 01 March 2010
SH19 - Statement of capital 01 March 2010
CAP-SS - N/A 01 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 08 April 2009
MISC - Miscellaneous document 08 April 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 April 2009
CAP-SS - N/A 08 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 21 August 2008
395 - Particulars of a mortgage or charge 05 July 2008
395 - Particulars of a mortgage or charge 05 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 29 August 2006
169 - Return by a company purchasing its own shares 03 February 2006
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
MEM/ARTS - N/A 07 December 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 14 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 03 August 2001
RESOLUTIONS - N/A 18 July 2001
CERTNM - Change of name certificate 19 January 2001
363s - Annual Return 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 28 June 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 19 July 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 08 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 27 August 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 13 September 1996
287 - Change in situation or address of Registered Office 17 July 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 23 August 1994
395 - Particulars of a mortgage or charge 15 July 1994
AA - Annual Accounts 06 July 1994
288 - N/A 08 October 1993
288 - N/A 03 October 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 21 July 1993
288 - N/A 28 October 1992
363s - Annual Return 12 August 1992
AA - Annual Accounts 21 June 1992
AA - Annual Accounts 20 August 1991
363b - Annual Return 20 August 1991
363(287) - N/A 20 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
RESOLUTIONS - N/A 19 February 1990
288 - N/A 15 February 1990
CERTNM - Change of name certificate 09 February 1990
363 - Annual Return 05 October 1989
AA - Annual Accounts 12 September 1989
288 - N/A 07 August 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 24 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 1988
PUC 2 - N/A 05 October 1988
363 - Annual Return 23 May 1988
363 - Annual Return 09 September 1987
AA - Annual Accounts 20 August 1987
395 - Particulars of a mortgage or charge 22 December 1986
288 - N/A 12 September 1986
395 - Particulars of a mortgage or charge 14 August 1986
AA - Annual Accounts 12 August 1986
363 - Annual Return 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 27 October 2011 Outstanding

N/A

Charge of deposit 28 February 2011 Outstanding

N/A

Charge of deposit 03 July 2008 Outstanding

N/A

Charge of deposit 24 January 2008 Outstanding

N/A

Charge of deposit 24 January 2008 Outstanding

N/A

Debenture 09 November 2006 Fully Satisfied

N/A

Legal charge 14 July 1994 Fully Satisfied

N/A

Legal charge 10 December 1986 Fully Satisfied

N/A

Charge 11 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.