Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(27 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Andrew Mark Evans |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43b Henley Street Stratford Upon Avon Warwickshire CV37 6QW |
Director Name | Simon Nicholas Gill |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Trainee Sol. |
Correspondence Address | 49 Bowling Green Road Stourbridge West Midlands DY8 3TY |
Secretary Name | Andrew Mark Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43b Henley Street Stratford Upon Avon Warwickshire CV37 6QW |
Director Name | Grahame Lester |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 2004) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Grange Road Banbury Oxfordshire OX16 9AT |
Director Name | John Philip Woodville |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 2004) |
Role | Managing Director |
Correspondence Address | Jade Stonepit Lane Inkberrow Worcester WR7 4ED |
Director Name | Christopher Sherhod |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 2004) |
Role | Operations Director |
Correspondence Address | 81 Courtington Lane Bloxham Banbury Oxfordshire OX15 4HS |
Director Name | Mark Robert Nickalls |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 2004) |
Role | Finance Director |
Correspondence Address | Apt 42 Britannic House 15 Yew Tree Road, Moseley Birmingham West Midlands B13 8NQ |
Director Name | Mr David Hollingworth |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 2004) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Blackwell Shipston On Stour Warwickshire CV36 4PE |
Secretary Name | Mark Robert Nickalls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 2004) |
Role | Finance Director |
Correspondence Address | Apt 42 Britannic House 15 Yew Tree Road, Moseley Birmingham West Midlands B13 8NQ |
Director Name | Michael Richard Waddell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 December 2004) |
Role | Chairman |
Correspondence Address | Ashlands Oast Court Yalding Kent ME18 6JY |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Director Name | Michael Wignall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beldorney Whins Crest Lostock Bolton Lancashire BL6 4NH |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Website | comptonbuildings.co.uk |
---|---|
Telephone | 01422 312343 |
Telephone region | Halifax |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
150k at £1 | Marshalls Mono LTD 62.50% Ordinary |
---|---|
90k at £1 | Marshalls Mono LTD 37.50% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
28 April 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
4 March 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
10 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Company name changed compton group LIMITED\certificate issued on 06/02/12
|
25 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
6 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 July 2008 | Appointment terminated secretary ian burrell (1 page) |
7 July 2008 | Secretary appointed catherine baxandall (1 page) |
8 April 2008 | Secretary appointed mr ian david burrell (1 page) |
7 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
13 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
19 January 2006 | Director resigned (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
24 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
27 May 2005 | New secretary appointed (3 pages) |
27 May 2005 | Secretary resigned (1 page) |
31 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: station works fenny compton southam warwickshire CV47 2XB (1 page) |
30 December 2004 | Auditor's resignation (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (3 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed;new director appointed (3 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Resolutions
|
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (10 pages) |
16 September 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
11 March 2003 | Return 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 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
21 March 2002 | Return made up to 27/02/02; full list of members (9 pages) |
23 October 2001 | Group 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 2001 | Return made up to 27/02/01; full list of members (9 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
24 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2000 | Return made up to 27/02/00; full list of members (9 pages) |
8 December 1999 | Auditor's resignation (1 page) |
27 October 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: station works fenny compton leamington spa warwickshire CV33 0XB (1 page) |
26 March 1999 | Return made up to 27/02/99; no change of members (6 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
4 August 1998 | Auditor's resignation (1 page) |
12 March 1998 | Return made up to 27/02/98; full list of members
|
12 November 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | New director appointed (3 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
4 July 1997 | Nc inc already adjusted 28/04/97 (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Registered office changed on 04/07/97 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Ad 28/04/97--------- £ si 239938@1=239938 £ si [email protected]=9100 £ ic 62/249100 (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Ad 17/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | £ nc 100/150000 17/04/97 (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Ad 17/04/97--------- £ si 58@1=58 £ ic 4/62 (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Resolutions
|
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Incorporation (19 pages) |