COMPASS ROYSTON TRAVEL LIMITED

Register to unlock more data on OkredoRegister

COMPASS ROYSTON TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03624578

Incorporation date

01/09/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon25/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon13/02/2026
Termination of appointment of Benjamin Thomas Gilligan as a director on 2026-02-02
dot icon13/02/2026
Appointment of Mr Matthew Thomas Ashton as a director on 2026-02-02
dot icon09/01/2026
Director's details changed for Mr Andrew Benstead on 2025-07-26
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/09/2025
Appointment of Mr Paul David Clark as a director on 2025-09-01
dot icon19/08/2025
Change of details for Eyms Minerals Limited as a person with significant control on 2025-08-04
dot icon11/08/2025
Secretary's details changed for Ms Carolyn Ferguson on 2025-08-04
dot icon04/08/2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04
dot icon20/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/11/2024
Appointment of Mr Gordon Bell as a director on 2024-10-01
dot icon04/11/2024
Appointment of Mr Andrew Benstead as a director on 2024-10-01
dot icon04/11/2024
Appointment of Mr Stuart Matthew Fillingham as a director on 2024-10-01
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon29/05/2024
Cessation of Kevin John Procter as a person with significant control on 2024-05-22
dot icon29/05/2024
Registered office address changed from Bowesfield Lane Industrial Estate Bowesfield Lane Stockton on Tees Cleveland TS18 3BJ to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 2024-05-29
dot icon29/05/2024
Notification of Eyms Minerals Limited as a person with significant control on 2024-05-22
dot icon28/05/2024
Termination of appointment of Susan Reidy as a director on 2024-05-22
dot icon28/05/2024
Termination of appointment of Amanda Jane Walton as a director on 2024-05-22
dot icon28/05/2024
Termination of appointment of Claire Elizabeth Alenius as a secretary on 2024-05-22
dot icon28/05/2024
Termination of appointment of Kevin John Procter as a director on 2024-05-22
dot icon28/05/2024
Appointment of Mr Martin Richard Dean as a director on 2024-05-22
dot icon28/05/2024
Appointment of Ms Carolyn Ferguson as a secretary on 2024-05-22
dot icon28/05/2024
Appointment of Mr Benjamin Thomas Gilligan as a director on 2024-05-22
dot icon28/05/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon19/04/2024
Satisfaction of charge 036245780010 in full
dot icon19/04/2024
Satisfaction of charge 036245780009 in full
dot icon01/03/2024
Amended total exemption full accounts made up to 2023-05-31
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon05/08/2019
Appointment of Ms Amanda Jane Walton as a director on 2019-08-01
dot icon18/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon19/02/2016
Accounts for a medium company made up to 2015-05-31
dot icon24/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon23/09/2015
Satisfaction of charge 8 in full
dot icon26/03/2015
Satisfaction of charge 6 in full
dot icon09/03/2015
Accounts for a medium company made up to 2014-05-31
dot icon14/11/2014
Registration of charge 036245780010, created on 2014-11-12
dot icon31/10/2014
Registration of charge 036245780009, created on 2014-10-30
dot icon24/10/2014
Appointment of Mrs Claire Elizabeth Alenius as a secretary on 2014-10-14
dot icon21/10/2014
Termination of appointment of John Gary Walton as a secretary on 2014-10-13
dot icon21/10/2014
Termination of appointment of John Gary Walton as a director on 2014-10-13
dot icon12/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/12/2013
Secretary's details changed for John Gary Walton on 2013-11-22
dot icon11/12/2013
Director's details changed for John Gary Walton on 2013-11-22
dot icon20/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon20/09/2013
Secretary's details changed for John Gary Walton on 2013-09-01
dot icon20/09/2013
Director's details changed for John Gary Walton on 2013-09-01
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/11/2012
Previous accounting period shortened from 2012-09-30 to 2012-05-31
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon20/09/2011
Director's details changed for Kevin John Procter on 2011-09-01
dot icon08/08/2011
Statement 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 /both /charge no 6
dot icon13/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon10/02/2010
Accounts for a small company made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon29/01/2009
Accounts for a medium company made up to 2008-09-30
dot icon20/11/2008
Return made up to 01/09/08; full list of members
dot icon19/11/2008
Director's change of particulars / susan reidy / 01/08/2008
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/06/2008
Resolutions
dot icon06/06/2008
Notice of assignment of name or new name to shares
dot icon06/06/2008
Resolutions
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/02/2008
Accounts for a medium company made up to 2007-09-30
dot icon20/11/2007
Return made up to 01/09/07; full list of members
dot icon02/08/2007
Particulars of mortgage/charge
dot icon05/04/2007
Accounts for a medium company made up to 2006-09-30
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Director resigned
dot icon18/10/2006
Return made up to 01/09/06; full list of members
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon12/05/2006
Particulars of mortgage/charge
dot icon25/04/2006
Accounts for a medium company made up to 2005-09-30
dot icon20/04/2006
Registered office changed on 20/04/06 from: 384 linthorpe road middlesbrough cleveland TS5 6HA
dot icon18/04/2006
Particulars of mortgage/charge
dot icon06/09/2005
Return made up to 01/09/05; full list of members
dot icon08/02/2005
Accounts for a medium company made up to 2004-09-30
dot icon31/08/2004
Return made up to 01/09/04; full list of members
dot icon16/03/2004
Accounts for a medium company made up to 2003-09-30
dot icon01/09/2003
Return made up to 01/09/03; full list of members
dot icon02/01/2003
Accounts for a medium company made up to 2002-09-30
dot icon24/09/2002
Return made up to 01/09/02; full list of members
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon07/06/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon18/12/2001
Accounts for a medium company made up to 2001-09-30
dot icon21/09/2001
Return made up to 01/09/01; full list of members
dot icon12/12/2000
Accounts for a medium company made up to 2000-09-30
dot icon14/09/2000
Return made up to 01/09/00; full list of members
dot icon17/05/2000
Ad 06/04/00--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon17/05/2000
Resolutions
dot icon17/05/2000
Resolutions
dot icon17/05/2000
£ nc 100000/600000 06/04/00
dot icon09/12/1999
Accounts for a medium company made up to 1999-09-30
dot icon20/09/1999
£ nc 1000/100000 15/10/98
dot icon03/09/1999
Return made up to 01/09/99; full list of members
dot icon01/04/1999
Particulars of mortgage/charge
dot icon02/11/1998
Certificate of change of name
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
Registered office changed on 07/10/98 from: 1 mitchell lane bristol BS1 6BU
dot icon01/09/1998
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
58
1.40M
-
0.00
72.00
-
2022
43
1.34M
-
0.00
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Martin Richard
Director
22/05/2024 - Present
69
Procter, Kevin John
Director
15/05/2006 - 22/05/2024
32
Gilligan, Benjamin Thomas
Director
22/05/2024 - 02/02/2026
47
Ashton, Matthew Thomas
Director
02/02/2026 - Present
28
Reidy, Susan
Director
15/05/2006 - 22/05/2024
1

Persons with Significant Control

3
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 ROYSTON TRAVEL LIMITED

COMPASS ROYSTON TRAVEL LIMITED is an(a) Active company incorporated on 01/09/1998 with the registered office located at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL. There are currently 7 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 ROYSTON TRAVEL LIMITED?

toggle

COMPASS ROYSTON TRAVEL LIMITED is currently Active. It was registered on 01/09/1998 .

Where is COMPASS ROYSTON TRAVEL LIMITED located?

toggle

COMPASS ROYSTON TRAVEL LIMITED is registered at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL.

What does COMPASS ROYSTON TRAVEL LIMITED do?

toggle

COMPASS ROYSTON TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for COMPASS ROYSTON TRAVEL LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-01 with no updates.