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

COMPACCT BUSINESSES LIMITED

LEISUREGROW PRODUCTS NEW INN ROAD, HINXWORTH, BALDOCK, SG7 5HG,
Company Registration Number
02257416
Private Limited Company
Active

Company Overview

About Compacct Businesses Ltd
COMPACCT BUSINESSES LIMITED was founded on 1988-05-12 and has its registered office in Baldock. The organisation's status is listed as "Active". Compacct Businesses Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPACCT BUSINESSES LIMITED
 
Legal Registered Office
LEISUREGROW PRODUCTS NEW INN ROAD
HINXWORTH
BALDOCK
SG7 5HG
Other companies in SG5
 
Filing Information
Company Number 02257416
Company ID Number 02257416
Date formed 1988-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPACCT BUSINESSES 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 COMPACCT BUSINESSES LIMITED

Current Directors
Officer Role Date Appointed
PAMELA WHITE
Company Secretary 1999-01-17
JAMES TRAVIS
Director 1992-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH TRAVIS
Company Secretary 1992-03-08 1999-01-17
DEBORAH TRAVIS
Director 1992-04-01 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TRAVIS ERIN LIMITED Director 2014-10-01 CURRENT 1995-11-22 Active
JAMES TRAVIS BROOMCO (1356) LIMITED Director 2014-10-01 CURRENT 1997-09-29 Active
JAMES TRAVIS PETFACE INTERNATIONAL LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
JAMES TRAVIS LEISUREGROW HOLDINGS LIMITED Director 2013-07-23 CURRENT 2000-11-27 Liquidation
JAMES TRAVIS HINXWELL LIMITED Director 2012-11-19 CURRENT 2006-09-19 Active
JAMES TRAVIS MOULDED FIBRE PRODUCTS LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
JAMES TRAVIS PETFACE LIMITED Director 2011-08-04 CURRENT 2011-07-29 In Administration/Administrative Receiver
JAMES TRAVIS LEISUREGROW PRODUCTS LIMITED Director 2000-09-01 CURRENT 1999-02-11 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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM 1 Spinney Gardens Breachwood Green Hitchin Herts SG4 8BW United Kingdom
2023-04-17CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM 1 1 Spinney Gardens Breachwood Green Hitchin Herts SG4 8BW England
2022-01-30REGISTERED OFFICE CHANGED ON 30/01/22 FROM C/O James Travis 6 Tansy Avenue Stotfold Hitchin Herts SG5 4GJ
2022-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/22 FROM C/O James Travis 6 Tansy Avenue Stotfold Hitchin Herts SG5 4GJ
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-01-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-01TM02Termination of appointment of Pamela White on 2019-12-31
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-04AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-26AR0108/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0108/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0108/03/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0108/03/11 ANNUAL RETURN FULL LIST
2011-06-07CH01Director's details changed for Mr James Travis on 2010-06-25
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/11 FROM 6 Ashby Court Langford Biggleswade Bedfordshire SG18 9UA England
2011-03-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-31AR0108/03/10 ANNUAL RETURN FULL LIST
2010-03-30CH01Director's details changed for James Travis on 2009-07-10
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/10 FROM 86 Hillesden Avenue Elstow Bedford Bedfordshire MK42 9AJ
2009-05-11363aReturn made up to 08/03/09; full list of members
2009-05-11288cSecretary's change of particulars / pamela white / 01/12/2008
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2008-04-24363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-09363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-05-20363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-06363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-30363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 86 ULLSWATER CLOSE ELSTOW BEDFORDSHIRE MK42 9AJ
2002-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/02
2002-04-19363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ
2001-05-24363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-20363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-01363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1999-01-28288bSECRETARY RESIGNED
1999-01-28288aNEW SECRETARY APPOINTED
1999-01-28287REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 5A HENLOW INDUSTRIAL ESTATE HENLOW CAMP BEDFORDSHIRE SG16 6DS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-05363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-03-14363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1996-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-11363sRETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-30363sRETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS
1995-04-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-31287REGISTERED OFFICE CHANGED ON 31/10/94 FROM: UNIT 13C, OLD BRIDGE WAY SHEFFORD INDUSTRIAL PARK SHEFFORD BEDS. SG17 5HQ
1994-03-25363sRETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-29288DIRECTOR RESIGNED
1993-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-07363sRETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS
1993-02-17288NEW DIRECTOR APPOINTED
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-07363sRETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS
1991-08-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COMPACCT BUSINESSES 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 COMPACCT BUSINESSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 31

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COMPACCT BUSINESSES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 27
Current Assets 2012-04-01 £ 27
Shareholder Funds 2012-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPACCT BUSINESSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPACCT BUSINESSES LIMITED
Trademarks
We have not found any records of COMPACCT BUSINESSES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPACCT BUSINESSES 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 (64999 - Financial intermediation not elsewhere classified) as COMPACCT BUSINESSES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COMPACCT BUSINESSES 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 COMPACCT BUSINESSES 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 COMPACCT BUSINESSES 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.