Company NameCompact Engineering Limited
DirectorsDavid Bernard Klemz and Timothy David Ives Klemz
Company StatusActive
Company Number02075654
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameDavid Bernard Klemz
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBay House
Mickley
Ripon
North Yorkshire
HG4 3JE
Secretary NameDavid Bernard Klemz
NationalityBritish
StatusCurrent
Appointed19 May 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay House
Mickley
Ripon
North Yorkshire
HG4 3JE
Director NameMr Timothy David Ives Klemz
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(27 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Severfield Close
Thirsk Industrial Park
Thirsk
North Yorkshire
YO7 3BX
Director NameManfred Franz Weber
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed19 May 1991(4 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 14 November 2013)
RoleEngineer
Country of ResidenceNetherlands
Correspondence AddressSolvererstraat
35 9901 Ab
Appingdam
Foreign

Contact

Websitewww.compact.co.uk/
Telephone01845 525356
Telephone regionThirsk

Location

Registered AddressUnit 8 Severfield Close
Thirsk Industrial Park
Thirsk
North Yorkshire
YO7 3BX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk

Shareholders

73 at £1Trustees Of D.b. Klemz Settlement
73.00%
Ordinary
5 at £1D.b. Klemz
5.00%
Ordinary
22 at £1M.f. Weber
22.00%
Ordinary

Financials

Year2014
Net Worth-£165,416
Current Liabilities£294,653

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (4 weeks, 1 day from now)

Charges

17 January 2014Delivered on: 21 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 May 1991Delivered on: 28 May 1991
Satisfied on: 4 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
2 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
2 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
21 January 2014Registration of charge 020756540002 (31 pages)
21 January 2014Registration of charge 020756540002 (31 pages)
26 November 2013Appointment of Timothy David Ives Klemz as a director (3 pages)
26 November 2013Termination of appointment of Manfred Weber as a director (2 pages)
26 November 2013Appointment of Timothy David Ives Klemz as a director (3 pages)
26 November 2013Termination of appointment of Manfred Weber as a director (2 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from Imperial Business Centre Grange Road Darlington County Durham DL1 5NQ United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Imperial Business Centre Grange Road Darlington County Durham DL1 5NQ United Kingdom on 26 June 2012 (1 page)
9 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
9 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 July 2010Registered office address changed from Severfield Close Thirsk Industrial Park Thirsk North Yorkshire YO7 3BX on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Severfield Close Thirsk Industrial Park Thirsk North Yorkshire YO7 3BX on 13 July 2010 (1 page)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 May 2010Director's details changed for David Bernard Klemz on 19 May 2010 (2 pages)
27 May 2010Director's details changed for David Bernard Klemz on 19 May 2010 (2 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Manfred Franz Weber on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Manfred Franz Weber on 19 May 2010 (2 pages)
4 June 2009Return made up to 19/05/09; full list of members (4 pages)
4 June 2009Return made up to 19/05/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Return made up to 19/05/07; full list of members (3 pages)
16 July 2007Return made up to 19/05/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Accounts for a small company made up to 30 September 2004 (7 pages)
28 July 2006Accounts for a small company made up to 30 September 2004 (7 pages)
12 June 2006Return made up to 19/05/06; full list of members (7 pages)
12 June 2006Return made up to 19/05/06; full list of members (7 pages)
12 July 2005Return made up to 19/05/05; full list of members (7 pages)
12 July 2005Return made up to 19/05/05; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 30 September 2002 (7 pages)
24 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 August 2004Accounts for a small company made up to 30 September 2002 (7 pages)
6 July 2004Return made up to 19/05/04; full list of members (7 pages)
6 July 2004Return made up to 19/05/04; full list of members (7 pages)
9 June 2003Return made up to 19/05/03; full list of members (7 pages)
9 June 2003Return made up to 19/05/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 November 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
12 June 2002Return made up to 19/05/02; full list of members (7 pages)
12 June 2002Return made up to 19/05/02; full list of members (7 pages)
8 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 May 2001Return made up to 19/05/01; full list of members (6 pages)
29 May 2001Return made up to 19/05/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 June 2000Return made up to 19/05/00; full list of members (6 pages)
8 June 2000Return made up to 19/05/00; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 June 1999Return made up to 19/05/99; full list of members (6 pages)
6 June 1999Return made up to 19/05/99; full list of members (6 pages)
8 July 1998Return made up to 19/05/98; full list of members (6 pages)
8 July 1998Return made up to 19/05/98; full list of members (6 pages)
16 March 1998Full accounts made up to 30 September 1997 (15 pages)
16 March 1998Full accounts made up to 30 September 1997 (15 pages)
7 July 1997Return made up to 19/05/97; no change of members
  • 363(287) ‐ Registered office changed on 07/07/97
(4 pages)
7 July 1997Return made up to 19/05/97; no change of members
  • 363(287) ‐ Registered office changed on 07/07/97
(4 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
7 June 1996Return made up to 19/05/96; no change of members
  • 363(287) ‐ Registered office changed on 07/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 1996Return made up to 19/05/96; no change of members
  • 363(287) ‐ Registered office changed on 07/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1995Return made up to 19/05/95; full list of members (6 pages)
3 July 1995Return made up to 19/05/95; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 November 1986Certificate of Incorporation (1 page)
19 November 1986Certificate of Incorporation (1 page)