Company NameMarshalls Dormant No. 30 Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number03325457
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Previous NameCompton Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(27 years after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameAndrew Mark Evans
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address43b Henley Street
Stratford Upon Avon
Warwickshire
CV37 6QW
Director NameSimon Nicholas Gill
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleTrainee Sol.
Correspondence Address49 Bowling Green Road
Stourbridge
West Midlands
DY8 3TY
Secretary NameAndrew Mark Evans
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address43b Henley Street
Stratford Upon Avon
Warwickshire
CV37 6QW
Director NameGrahame Lester
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 2004)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Grange Road
Banbury
Oxfordshire
OX16 9AT
Director NameJohn Philip Woodville
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 2004)
RoleManaging Director
Correspondence AddressJade Stonepit Lane
Inkberrow
Worcester
WR7 4ED
Director NameChristopher Sherhod
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 2004)
RoleOperations Director
Correspondence Address81 Courtington Lane
Bloxham
Banbury
Oxfordshire
OX15 4HS
Director NameMark Robert Nickalls
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 2004)
RoleFinance Director
Correspondence AddressApt 42 Britannic House
15 Yew Tree Road, Moseley
Birmingham
West Midlands
B13 8NQ
Director NameMr David Hollingworth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 2004)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Blackwell
Shipston On Stour
Warwickshire
CV36 4PE
Secretary NameMark Robert Nickalls
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 2004)
RoleFinance Director
Correspondence AddressApt 42 Britannic House
15 Yew Tree Road, Moseley
Birmingham
West Midlands
B13 8NQ
Director NameMichael Richard Waddell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 13 December 2004)
RoleChairman
Correspondence AddressAshlands
Oast Court
Yalding
Kent
ME18 6JY
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(7 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Director NameMichael Wignall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeldorney Whins Crest
Lostock
Bolton
Lancashire
BL6 4NH
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed13 December 2004(7 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(11 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT

Contact

Websitecomptonbuildings.co.uk
Telephone01422 312343
Telephone regionHalifax

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

150k at £1Marshalls Mono LTD
62.50%
Ordinary
90k at £1Marshalls Mono LTD
37.50%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

28 April 1997Delivered on: 14 May 1997
Satisfied on: 4 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as station works fenny compton warwickshire title numbers WK366762 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 April 1997Delivered on: 14 May 1997
Satisfied on: 4 December 2004
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
28 April 1997Delivered on: 14 May 1997
Satisfied on: 4 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as station works fenny compton warwickshire title number WK332773 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

22 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 240,000
(5 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 240,000
(5 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 June 2014Register(s) moved to registered office address (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 240,000
(5 pages)
14 October 2013Termination of appointment of David Holden as a director (1 page)
10 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
6 February 2012Company name changed compton group LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
25 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
6 April 2009Return made up to 27/02/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 July 2008Appointment terminated secretary ian burrell (1 page)
7 July 2008Secretary appointed catherine baxandall (1 page)
8 April 2008Secretary appointed mr ian david burrell (1 page)
7 April 2008Appointment terminated secretary elizabeth blease (1 page)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
26 March 2007Return made up to 27/02/07; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
20 March 2006Return made up to 27/02/06; full list of members (7 pages)
19 January 2006Director resigned (1 page)
6 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 January 2006Declaration of assistance for shares acquisition (14 pages)
24 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
27 May 2005New secretary appointed (3 pages)
27 May 2005Secretary resigned (1 page)
31 March 2005Return made up to 27/02/05; full list of members (8 pages)
10 January 2005Registered office changed on 10/01/05 from: station works fenny compton southam warwickshire CV47 2XB (1 page)
30 December 2004Auditor's resignation (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
20 December 2004New director appointed (3 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed;new director appointed (3 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
10 March 2004Return made up to 27/02/04; full list of members (10 pages)
16 September 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
11 March 2003Return made up to 27/02/03; full list of members (10 pages)
5 July 2002£ ic 246600/244100 21/06/02 £ sr [email protected]=2500 (1 page)
16 April 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
21 March 2002Return made up to 27/02/02; full list of members (9 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
16 August 2001£ ic 249100/246600 31/07/01 £ sr [email protected]=2500 (1 page)
5 March 2001Return made up to 27/02/01; full list of members (9 pages)
24 October 2000Full group accounts made up to 31 December 1999 (32 pages)
24 July 2000Secretary's particulars changed;director's particulars changed (1 page)
23 March 2000Return made up to 27/02/00; full list of members (9 pages)
8 December 1999Auditor's resignation (1 page)
27 October 1999Full group accounts made up to 31 December 1998 (33 pages)
6 September 1999Registered office changed on 06/09/99 from: station works fenny compton leamington spa warwickshire CV33 0XB (1 page)
26 March 1999Return made up to 27/02/99; no change of members (6 pages)
29 October 1998Full group accounts made up to 31 December 1997 (28 pages)
4 August 1998Auditor's resignation (1 page)
12 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
3 August 1997New director appointed (3 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Director resigned (1 page)
4 July 1997Nc inc already adjusted 28/04/97 (1 page)
4 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
4 July 1997Registered office changed on 04/07/97 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
4 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(30 pages)
4 July 1997Ad 28/04/97--------- £ si 239938@1=239938 £ si [email protected]=9100 £ ic 62/249100 (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Ad 17/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997£ nc 100/150000 17/04/97 (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Ad 17/04/97--------- £ si 58@1=58 £ ic 4/62 (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
27 February 1997Incorporation (19 pages)