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

COMPASS FABRICATIONS LIMITED

C/O Compass Holdings Limited, Whaley Road, Barnsley, SOUTH YORKSHIRE, S75 1HT,
Company Registration Number
03724440
Private Limited Company
Active

Company Overview

About Compass Fabrications Ltd
COMPASS FABRICATIONS LIMITED was founded on 1999-03-02 and has its registered office in Barnsley. The organisation's status is listed as "Active". Compass Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPASS FABRICATIONS LIMITED
 
Legal Registered Office
C/O Compass Holdings Limited
Whaley Road
Barnsley
SOUTH YORKSHIRE
S75 1HT
Other companies in S75
 
Filing Information
Company Number 03724440
Company ID Number 03724440
Date formed 1999-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-02
Return next due 2025-03-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 16:27:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS FABRICATIONS 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.
Companies with same name COMPASS FABRICATIONS LIMITED
The following companies were found which have the same name as COMPASS FABRICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPASS FABRICATIONS HOLDINGS LIMITED WHALEY ROAD BARUGH BARNSLEY SOUTH YORKSHIRE S75 1HT Active Company formed on the 2014-11-25

Company Officers of COMPASS FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET BROADBENT
Company Secretary 2006-11-30
SUSAN MARGARET BROADBENT
Director 2010-07-01
TIMOTHY PAUL BROADBENT
Director 1999-03-02
ANDREW DAVID HIBBINS
Director 1999-03-02
KAREN HIBBINS
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN VANCE-DANIEL
Company Secretary 2003-11-18 2006-11-30
SUSAN MARGARET BROADBENT
Company Secretary 1999-03-02 2003-11-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-03-02 1999-03-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-03-02 1999-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET BROADBENT RMF ENGINEERING LIMITED Company Secretary 2007-10-18 CURRENT 1997-01-15 Active
SUSAN MARGARET BROADBENT REACTIVE METAL ENGINEERING LIMITED Company Secretary 2007-10-18 CURRENT 1979-01-10 Active
SUSAN MARGARET BROADBENT CHURCH COURT BRIERLEY LIMITED Company Secretary 2007-09-28 CURRENT 2007-09-28 Active
SUSAN MARGARET BROADBENT COMPASS HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1983-11-23 Active
SUSAN MARGARET BROADBENT COMPASS ENGINEERING LIMITED Company Secretary 2006-11-30 CURRENT 1989-11-28 Active
SUSAN MARGARET BROADBENT PORTOBELLO RMF ENGINEERING LTD Company Secretary 2006-11-30 CURRENT 2000-07-28 Active
SUSAN MARGARET BROADBENT WBH DEVELOPMENTS LIMITED Company Secretary 2006-11-30 CURRENT 1984-06-19 Liquidation
SUSAN MARGARET BROADBENT WBH DEVELOPMENTS HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-11-25 Liquidation
SUSAN MARGARET BROADBENT COMPASS FABRICATIONS HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-11-25 Active
SUSAN MARGARET BROADBENT PORTOBELLO RMF HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-11-25 Active
SUSAN MARGARET BROADBENT COMPASS ENGINEERING HOLDINGS LIMITED Director 2014-12-01 CURRENT 2014-11-25 Active
SUSAN MARGARET BROADBENT WBH DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1984-06-19 Liquidation
SUSAN MARGARET BROADBENT RMF ENGINEERING LIMITED Director 2007-10-18 CURRENT 1997-01-15 Active
SUSAN MARGARET BROADBENT CHURCH COURT BRIERLEY LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
SUSAN MARGARET BROADBENT COMPASS HOLDINGS LIMITED Director 1998-12-01 CURRENT 1983-11-23 Active
TIMOTHY PAUL BROADBENT HELIUM 149 LIMITED Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2016-07-15
TIMOTHY PAUL BROADBENT COMPASS ENGINEERING HOLDINGS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
TIMOTHY PAUL BROADBENT WBH DEVELOPMENTS HOLDINGS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Liquidation
TIMOTHY PAUL BROADBENT COMPASS FABRICATIONS HOLDINGS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
TIMOTHY PAUL BROADBENT PORTOBELLO RMF HOLDINGS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
TIMOTHY PAUL BROADBENT CHURCH GARDENS MANAGEMENT COMPANY LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-03-15
TIMOTHY PAUL BROADBENT RMF ENGINEERING LIMITED Director 2007-10-18 CURRENT 1997-01-15 Active
TIMOTHY PAUL BROADBENT REACTIVE METAL ENGINEERING LIMITED Director 2007-10-18 CURRENT 1979-01-10 Active
TIMOTHY PAUL BROADBENT CHURCH COURT BRIERLEY LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
TIMOTHY PAUL BROADBENT PORTOBELLO RMF ENGINEERING LTD Director 2000-09-04 CURRENT 2000-07-28 Active
TIMOTHY PAUL BROADBENT WBH DEVELOPMENTS LIMITED Director 1998-11-01 CURRENT 1984-06-19 Liquidation
TIMOTHY PAUL BROADBENT COMPASS HOLDINGS LIMITED Director 1991-07-25 CURRENT 1983-11-23 Active
TIMOTHY PAUL BROADBENT COMPASS ENGINEERING LIMITED Director 1991-07-25 CURRENT 1989-11-28 Active
ANDREW DAVID HIBBINS COMPASS ENGINEERING HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-11-25 Active
ANDREW DAVID HIBBINS WBH DEVELOPMENTS HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-11-25 Liquidation
ANDREW DAVID HIBBINS COMPASS FABRICATIONS HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-11-25 Active
ANDREW DAVID HIBBINS PORTOBELLO RMF HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-11-25 Active
ANDREW DAVID HIBBINS CHURCH GARDENS MANAGEMENT COMPANY LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-03-15
ANDREW DAVID HIBBINS RMF ENGINEERING LIMITED Director 2007-10-18 CURRENT 1997-01-15 Active
ANDREW DAVID HIBBINS REACTIVE METAL ENGINEERING LIMITED Director 2007-10-18 CURRENT 1979-01-10 Active
ANDREW DAVID HIBBINS PORTOBELLO RMF ENGINEERING LTD Director 2007-05-17 CURRENT 2000-07-28 Active
ANDREW DAVID HIBBINS WBH DEVELOPMENTS LIMITED Director 1998-11-01 CURRENT 1984-06-19 Liquidation
ANDREW DAVID HIBBINS COMPASS HOLDINGS LIMITED Director 1997-01-22 CURRENT 1983-11-23 Active
ANDREW DAVID HIBBINS COMPASS ENGINEERING LIMITED Director 1997-01-22 CURRENT 1989-11-28 Active
KAREN HIBBINS PORTOBELLO RMF HOLDINGS LIMITED Director 2017-09-14 CURRENT 2014-11-25 Active
KAREN HIBBINS WBH DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1984-06-19 Liquidation

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
2024-04-09CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-11-12CH01Director's details changed for Mrs Susan Margaret Broadbent on 2020-07-01
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-17AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0102/03/15 ANNUAL RETURN FULL LIST
2014-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0102/03/14 ANNUAL RETURN FULL LIST
2013-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0102/03/13 ANNUAL RETURN FULL LIST
2012-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0102/03/12 ANNUAL RETURN FULL LIST
2011-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0102/03/11 ANNUAL RETURN FULL LIST
2010-07-19AP01DIRECTOR APPOINTED MRS SUSAN MARGARET BROADBENT
2010-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-30AP01DIRECTOR APPOINTED MRS KAREN HIBBINS
2010-04-22AR0102/03/10 ANNUAL RETURN FULL LIST
2009-06-11AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-30363aReturn made up to 02/03/09; full list of members
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-11363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-12-28288aNEW SECRETARY APPOINTED
2006-12-28288bSECRETARY RESIGNED
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-08363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-11-28288bSECRETARY RESIGNED
2003-11-28288aNEW SECRETARY APPOINTED
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-05363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/02
2002-03-09363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-23363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-31363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-12-24225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-03-16288aNEW SECRETARY APPOINTED
1999-03-16288bDIRECTOR RESIGNED
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288bSECRETARY RESIGNED
1999-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COMPASS FABRICATIONS 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 COMPASS FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 COMPASS FABRICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of COMPASS FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS FABRICATIONS LIMITED
Trademarks
We have not found any records of COMPASS FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS FABRICATIONS 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 (68209 - Other letting and operating of own or leased real estate) as COMPASS FABRICATIONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS FABRICATIONS 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 COMPASS FABRICATIONS 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 COMPASS FABRICATIONS 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.