COMPASS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

COMPASS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02447366

Incorporation date

28/11/1989

Size

Medium

Contacts

Registered address

Registered address

Whaley Road, Barugh, Barnsley, South Yorkshire S75 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1989)
dot icon12/02/2026
Termination of appointment of Susan Margaret Broadbent as a secretary on 2026-01-31
dot icon12/02/2026
Appointment of Mrs Elizabeth Broadbent as a secretary on 2026-02-01
dot icon24/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Termination of appointment of Daniel Ely Dockerty as a director on 2024-08-31
dot icon08/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon05/03/2024
Appointment of Mr Charles Craddock as a director on 2024-02-13
dot icon01/03/2024
Termination of appointment of Lee David Milligan as a director on 2024-02-16
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon26/07/2023
Appointment of Mr Craig Batty as a director on 2023-06-01
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon05/01/2023
Termination of appointment of Paul Andrew Foster as a director on 2023-01-01
dot icon05/01/2023
Appointment of Mr Daniel Ely Dockerty as a director on 2023-01-01
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon19/05/2022
Appointment of Mr Lee David Milligan as a director on 2022-05-19
dot icon19/05/2022
Termination of appointment of Leanne Armitage as a director on 2022-05-19
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon23/06/2021
Appointment of Mr Scott Batty as a director on 2021-06-01
dot icon23/06/2021
Appointment of Mr James Edward Broadbent as a director on 2021-06-01
dot icon12/11/2020
Director's details changed for Dr Timothy Paul Broadbent on 2020-07-01
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon25/09/2018
Appointment of Mr Simon Peter Walker as a director on 2017-10-01
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Termination of appointment of Simon Peter Walker as a director on 2017-10-01
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon13/06/2018
Notification of a person with significant control statement
dot icon10/10/2017
Appointment of Mr Paul Andrew Foster as a director on 2017-10-01
dot icon10/10/2017
Appointment of Mr Simon Peter Walker as a director on 2017-10-01
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon07/08/2017
Director's details changed for Mr Andrew David Hibbins on 2017-07-25
dot icon07/08/2017
Director's details changed for Jonathan Robert Gardham on 2017-07-25
dot icon07/08/2017
Director's details changed for Dr Timothy Paul Broadbent on 2017-07-25
dot icon07/08/2017
Cessation of Timothy Paul Broadbent as a person with significant control on 2016-04-06
dot icon07/08/2017
Secretary's details changed for Mrs Susan Margaret Broadbent on 2017-07-25
dot icon01/08/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon10/07/2015
Termination of appointment of Elaine Raynor as a director on 2015-07-01
dot icon10/07/2015
Appointment of Mrs Leanne Armitage as a director on 2015-06-01
dot icon10/02/2015
Registration of charge 024473660004, created on 2015-01-22
dot icon25/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon22/08/2014
Termination of appointment of Paul Edwin Hotchkiss as a director on 2014-08-22
dot icon30/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon27/11/2013
Amended accounts made up to 2012-12-31
dot icon23/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon09/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon29/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon24/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon24/08/2010
Director's details changed for Paul Edwin Hotchkiss on 2010-07-25
dot icon24/08/2010
Director's details changed for Jonathan Robert Gardham on 2010-07-25
dot icon24/08/2010
Director's details changed for Elaine Raynor on 2010-07-25
dot icon23/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon24/08/2009
Return made up to 25/07/09; full list of members
dot icon11/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/08/2008
Return made up to 25/07/08; full list of members
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/11/2007
Director's particulars changed
dot icon27/10/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Return made up to 25/07/07; no change of members
dot icon02/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon30/04/2007
New director appointed
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
Secretary resigned
dot icon15/11/2006
Particulars of mortgage/charge
dot icon12/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon29/08/2006
Return made up to 25/07/06; full list of members
dot icon09/08/2005
Return made up to 25/07/05; full list of members
dot icon07/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/08/2004
Return made up to 25/07/04; full list of members
dot icon17/02/2004
Director resigned
dot icon28/11/2003
Secretary resigned
dot icon28/11/2003
New secretary appointed
dot icon08/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon26/08/2003
Return made up to 25/07/03; full list of members
dot icon22/04/2003
New director appointed
dot icon17/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon14/08/2002
Return made up to 25/07/02; full list of members
dot icon31/08/2001
Director resigned
dot icon24/08/2001
Return made up to 25/07/01; full list of members
dot icon23/08/2001
Resolutions
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon23/08/2000
Return made up to 25/07/00; full list of members
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
New secretary appointed
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon25/08/1999
Return made up to 25/07/99; no change of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon24/08/1998
Return made up to 25/07/98; no change of members
dot icon08/07/1998
Accounts for a small company made up to 1997-12-31
dot icon27/08/1997
Return made up to 25/07/97; full list of members
dot icon25/05/1997
Accounts for a small company made up to 1996-12-31
dot icon04/03/1997
New director appointed
dot icon13/09/1996
Accounts for a small company made up to 1995-12-31
dot icon13/09/1996
Return made up to 25/07/96; no change of members
dot icon17/07/1996
Registered office changed on 17/07/96 from: compass house castlereagh street barnsley s yorks. S70 1AT
dot icon25/03/1996
New director appointed
dot icon22/08/1995
Return made up to 25/07/95; no change of members
dot icon05/07/1995
New director appointed
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 25/07/94; full list of members
dot icon06/07/1994
Accounts for a small company made up to 1993-12-31
dot icon20/12/1993
Director resigned
dot icon02/08/1993
Return made up to 25/07/93; no change of members
dot icon21/07/1993
Accounts for a small company made up to 1992-12-31
dot icon12/08/1992
Return made up to 25/07/92; no change of members
dot icon20/06/1992
Accounts for a small company made up to 1991-12-31
dot icon12/09/1991
Accounts for a small company made up to 1990-12-31
dot icon12/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon20/08/1991
Return made up to 25/07/91; full list of members
dot icon03/08/1990
Particulars of mortgage/charge
dot icon22/02/1990
Memorandum and Articles of Association
dot icon12/02/1990
Resolutions
dot icon09/02/1990
Certificate of change of name
dot icon24/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1990
Registered office changed on 24/01/90 from: 12 york place leeds LS1 2DS
dot icon28/11/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
4.68M
-
0.00
4.29M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Paul Andrew
Director
01/10/2017 - 01/01/2023
-
Dockerty, Daniel Ely
Director
01/01/2023 - 31/08/2024
2
Broadbent, Susan Margaret
Secretary
30/11/2006 - 31/01/2026
8
Walker, Simon Peter
Director
01/10/2017 - Present
2
Hibbins, Andrew David
Director
22/01/1997 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPASS ENGINEERING LIMITED

COMPASS ENGINEERING LIMITED is an(a) Active company incorporated on 28/11/1989 with the registered office located at Whaley Road, Barugh, Barnsley, South Yorkshire S75 1HT. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS ENGINEERING LIMITED?

toggle

COMPASS ENGINEERING LIMITED is currently Active. It was registered on 28/11/1989 .

Where is COMPASS ENGINEERING LIMITED located?

toggle

COMPASS ENGINEERING LIMITED is registered at Whaley Road, Barugh, Barnsley, South Yorkshire S75 1HT.

What does COMPASS ENGINEERING LIMITED do?

toggle

COMPASS ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for COMPASS ENGINEERING LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Susan Margaret Broadbent as a secretary on 2026-01-31.