COMPASS AGGREGATES LIMITED

COMPASS AGGREGATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPASS AGGREGATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00509008
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPASS AGGREGATES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMPASS AGGREGATES LIMITED located?

    Registered Office Address
    Ground Floor T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPASS AGGREGATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANSFIELD HEALTH & SAFETY CONSULTING LIMITEDJul 05, 1999Jul 05, 1999
    COMPASS AGGREGATES LIMITEDJun 19, 1952Jun 19, 1952

    What are the latest accounts for COMPASS AGGREGATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMPASS AGGREGATES LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for COMPASS AGGREGATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 24, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Notification of Tarmac Trading Limited as a person with significant control on Apr 24, 2023

    2 pagesPSC02

    Cessation of Tilcon Holdings Limited as a person with significant control on Apr 24, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

    2 pagesAD03

    Change of details for Tilcon Holdings Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Richard John Wood as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Choules on Nov 21, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of COMPASS AGGREGATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    BUTTON, Ruth Sarah
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritishChartered Accountant300780840001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660003
    BOYD, Robert Ian Walter
    Bywaters Mill Lane
    Pannal
    HG3 1JY Harrogate
    North Yorkshire
    Secretary
    Bywaters Mill Lane
    Pannal
    HG3 1JY Harrogate
    North Yorkshire
    British578930001
    DOUGLAS, Helen
    3 Thorngrove Drive
    SK9 1DQ Wilmslow
    Cheshire
    Secretary
    3 Thorngrove Drive
    SK9 1DQ Wilmslow
    Cheshire
    BritishDirector93893410001
    WENTZEL, Charles Anthony
    81 Balham Park Road
    SW12 8EB London
    Secretary
    81 Balham Park Road
    SW12 8EB London
    British37237720001
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Secretary
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    British11118390001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant146583270001
    BOYD, Robert Ian Walter
    Bywaters Mill Lane
    Pannal
    HG3 1JY Harrogate
    North Yorkshire
    Director
    Bywaters Mill Lane
    Pannal
    HG3 1JY Harrogate
    North Yorkshire
    BritishCompany Secretary578930001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    BritishSolicitor6343100001
    BRUSNAHAN, Patrick Andrew
    233 Popes Lane
    Ealing
    W5 4NH London
    Director
    233 Popes Lane
    Ealing
    W5 4NH London
    EnglandBritishFinancial Controller48884480001
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritishAccountant178681090004
    DOUGLAS, Helen
    3 Thorngrove Drive
    SK9 1DQ Wilmslow
    Cheshire
    Director
    3 Thorngrove Drive
    SK9 1DQ Wilmslow
    Cheshire
    BritishDirector93893410001
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritishAccountant139324790001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritishSolicitor120668330001
    HAGUE, John Christopher
    Gains House The Green
    Green Hammerton
    YO26 8BQ York
    North Yorkshire
    Director
    Gains House The Green
    Green Hammerton
    YO26 8BQ York
    North Yorkshire
    BritishManaging Director Special Products & Mortar Div60698840001
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritishDirector15469790001
    JAMES, Clive Cadwgan
    Hillcote Cottage
    1 Jeffrey Lane Bradwell
    S33 9JE Sheffield
    Director
    Hillcote Cottage
    1 Jeffrey Lane Bradwell
    S33 9JE Sheffield
    BritishDirector45777800003
    MOORE, David Bruce
    Badgers Riverview Road
    Pangbourne
    RG8 7AU Reading
    Berkshire
    Director
    Badgers Riverview Road
    Pangbourne
    RG8 7AU Reading
    Berkshire
    United KingdomBritishFinance Director29599760001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director147397910001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    EnglandBritishSolicitor34328400002
    TAYLOR, Dallas Morton Pearce
    Greenhill
    Serpentine Road
    TN13 3XP Sevenoaks
    Kent
    Director
    Greenhill
    Serpentine Road
    TN13 3XP Sevenoaks
    Kent
    South AfricanFinancial Controller66453170001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    BritishTreasurer38683120002
    WILD, Derek
    Grassfield Court
    Low Wath Road
    HG3 5HL Pateley Bridge
    North Yorkshire
    Director
    Grassfield Court
    Low Wath Road
    HG3 5HL Pateley Bridge
    North Yorkshire
    BritishFinancial Director99184160002
    WOOD, Richard John
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritishAccountant260336000001
    TARMAC NOMINEES LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002

    Who are the persons with significant control of COMPASS AGGREGATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 24, 2023
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00208835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0