Company NameCompotex Limited
DirectorWilliam Stewart Hobhouse
Company StatusActive
Company Number02919450
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Previous NameComposite Textiles Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameWilliam Stewart Hobhouse
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit Lg1a Ensor Mill
Queensway
Rochdale
Greater Manchester
OL11 2NU
Secretary NameMr William Hobhouse
StatusCurrent
Appointed09 June 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressUnit Lg1a Ensor Mill
Queensway
Rochdale
Greater Manchester
OL11 2NU
Director NameMr Adrian John Lumley Burford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Holland Park
London
W11 3RP
Secretary NameWilliam Stewart Hobhouse
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Hill House
Shawclough Road
Rochdale
Lancashire
OL12 6LG
Secretary NameMrs Wera Benedicta Hobhouse
NationalityBritish
StatusResigned
Appointed28 September 2007(13 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Lg1a Ensor Mill
Queensway
Rochdale
Greater Manchester
OL11 2NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecomptexuk.com

Location

Registered AddressUnit Lg1a Ensor Mill
Queensway
Rochdale
Greater Manchester
OL11 2NU
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

100 at £1W.s. Hobhouse
100.00%
Ordinary

Financials

Year2014
Net Worth£26,700
Cash£338
Current Liabilities£63,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 February 2020Change of details for Mr William Hobhouse as a person with significant control on 18 February 2020 (2 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 July 2017Termination of appointment of Wera Benedicta Hobhouse as a secretary on 9 June 2017 (1 page)
19 July 2017Termination of appointment of Wera Benedicta Hobhouse as a secretary on 9 June 2017 (1 page)
19 July 2017Appointment of Mr William Hobhouse as a secretary on 9 June 2017 (2 pages)
19 July 2017Appointment of Mr William Hobhouse as a secretary on 9 June 2017 (2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Registered office address changed from Carr Hill House Shawclough Road Rochdale Lancashire OL12 6LG to Unit Lg1a Ensor Mill Queensway Rochdale Greater Manchester OL11 2NU on 22 April 2015 (1 page)
22 April 2015Director's details changed for William Stewart Hobhouse on 21 April 2015 (2 pages)
22 April 2015Secretary's details changed for Mrs Wera Benedicta Hobhouse on 21 April 2015 (1 page)
22 April 2015Secretary's details changed for Mrs Wera Benedicta Hobhouse on 21 April 2015 (1 page)
22 April 2015Registered office address changed from Carr Hill House Shawclough Road Rochdale Lancashire OL12 6LG to Unit Lg1a Ensor Mill Queensway Rochdale Greater Manchester OL11 2NU on 22 April 2015 (1 page)
22 April 2015Director's details changed for William Stewart Hobhouse on 21 April 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of Adrian Burford as a director (1 page)
14 February 2011Termination of appointment of Adrian Burford as a director (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Director's details changed for William Stewart Hobhouse on 15 April 2010 (2 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for William Stewart Hobhouse on 15 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Secretary's change of particulars / wera hobhouse / 15/05/2009 (2 pages)
15 May 2009Return made up to 15/04/09; full list of members (4 pages)
15 May 2009Return made up to 15/04/09; full list of members (4 pages)
15 May 2009Director's change of particulars / adrian burford / 15/05/2009 (1 page)
15 May 2009Director's change of particulars / adrian burford / 15/05/2009 (1 page)
15 May 2009Secretary's change of particulars / wera hobhouse / 15/05/2009 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 15/04/08; full list of members (4 pages)
12 May 2008Return made up to 15/04/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
10 May 2007Return made up to 15/04/07; full list of members (3 pages)
10 May 2007Return made up to 15/04/07; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 15/04/06; full list of members (3 pages)
12 May 2006Return made up to 15/04/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 15/04/05; full list of members (3 pages)
3 May 2005Return made up to 15/04/05; full list of members (3 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 15/04/04; full list of members (7 pages)
17 May 2004Return made up to 15/04/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 15/04/03; full list of members (7 pages)
23 April 2003Return made up to 15/04/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
11 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 June 1999Return made up to 15/04/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 June 1999Return made up to 15/04/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
20 May 1998Return made up to 15/04/98; no change of members (4 pages)
20 May 1998Return made up to 15/04/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
10 June 1997Return made up to 15/04/97; full list of members (6 pages)
10 June 1997Return made up to 15/04/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 April 1996Return made up to 15/04/96; no change of members (4 pages)
29 April 1996Return made up to 15/04/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (12 pages)
6 February 1996Full accounts made up to 31 March 1995 (12 pages)
27 June 1995Return made up to 15/04/95; full list of members (6 pages)
27 June 1995Return made up to 15/04/95; full list of members (6 pages)