COMPASS AGGREGATES LIMITED
Overview
Company Name | COMPASS AGGREGATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00509008 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPASS AGGREGATES LIMITED?
Company Name | From | Until |
---|---|---|
STANSFIELD HEALTH & SAFETY CONSULTING LIMITED | Jul 05, 1999 | Jul 05, 1999 |
COMPASS AGGREGATES LIMITED | Jun 19, 1952 | Jun 19, 1952 |
What are the latest accounts for COMPASS AGGREGATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMPASS AGGREGATES LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for COMPASS AGGREGATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Notification of Tarmac Trading Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC02 | ||
Cessation of Tilcon Holdings Limited as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ruth Sarah Button as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard John Wood as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||
Change of details for Tilcon Holdings Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Richard John Wood as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael John Choules as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael John Choules on Nov 21, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of COMPASS AGGREGATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
BUTTON, Ruth Sarah | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | Chartered Accountant | 300780840001 | ||||||||
TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660003 | ||||||||||
BOYD, Robert Ian Walter | Secretary | Bywaters Mill Lane Pannal HG3 1JY Harrogate North Yorkshire | British | 578930001 | ||||||||||
DOUGLAS, Helen | Secretary | 3 Thorngrove Drive SK9 1DQ Wilmslow Cheshire | British | Director | 93893410001 | |||||||||
WENTZEL, Charles Anthony | Secretary | 81 Balham Park Road SW12 8EB London | British | 37237720001 | ||||||||||
WILKINSON, Geoffrey Allan | Secretary | 18 The Findings GU14 9EG Farnborough Hampshire | British | 11118390001 | ||||||||||
INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||||||
TARMAC NOMINEES TWO LIMITED | Secretary | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229150002 | ||||||||||
BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Accountant | 146583270001 | ||||||||
BOYD, Robert Ian Walter | Director | Bywaters Mill Lane Pannal HG3 1JY Harrogate North Yorkshire | British | Company Secretary | 578930001 | |||||||||
BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | Solicitor | 6343100001 | |||||||||
BRUSNAHAN, Patrick Andrew | Director | 233 Popes Lane Ealing W5 4NH London | England | British | Financial Controller | 48884480001 | ||||||||
CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | Accountant | 178681090004 | ||||||||
DOUGLAS, Helen | Director | 3 Thorngrove Drive SK9 1DQ Wilmslow Cheshire | British | Director | 93893410001 | |||||||||
GRADY, David Anthony | Director | Sandhills Road Barnt Green B45 8NR Birmingham 20 | England | British | Accountant | 139324790001 | ||||||||
GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | Solicitor | 120668330001 | ||||||||
HAGUE, John Christopher | Director | Gains House The Green Green Hammerton YO26 8BQ York North Yorkshire | British | Managing Director Special Products & Mortar Div | 60698840001 | |||||||||
JACKSON, Francis Keith John | Director | The Artists House Station Road Goring On Thames RG8 9HA Reading Berkshire | England | British | Director | 15469790001 | ||||||||
JAMES, Clive Cadwgan | Director | Hillcote Cottage 1 Jeffrey Lane Bradwell S33 9JE Sheffield | British | Director | 45777800003 | |||||||||
MOORE, David Bruce | Director | Badgers Riverview Road Pangbourne RG8 7AU Reading Berkshire | United Kingdom | British | Finance Director | 29599760001 | ||||||||
PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | Company Director | 147397910001 | ||||||||
REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | Accountant | 32416250001 | ||||||||
STIRK, James Richard | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | England | British | Solicitor | 34328400002 | ||||||||
TAYLOR, Dallas Morton Pearce | Director | Greenhill Serpentine Road TN13 3XP Sevenoaks Kent | South African | Financial Controller | 66453170001 | |||||||||
THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | Treasurer | 38683120002 | |||||||||
WILD, Derek | Director | Grassfield Court Low Wath Road HG3 5HL Pateley Bridge North Yorkshire | British | Financial Director | 99184160002 | |||||||||
WOOD, Richard John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | Accountant | 260336000001 | ||||||||
TARMAC NOMINEES LIMITED | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229260001 | ||||||||||
TARMAC NOMINEES TWO LIMITED | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229150002 |
Who are the persons with significant control of COMPASS AGGREGATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tarmac Trading Limited | Apr 24, 2023 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tilcon Holdings Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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