Conwy
LL32 8TQ
Wales
Director Name | Mr Philip Robert Jordan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moss Cottage Beeston Tarporley Cheshire CN6 9SU |
Secretary Name | Peter Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 446 Crompton Way Bolton Lancashire BL1 8UR |
Director Name | Nicholas Steven Bennett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2006) |
Role | Product Development Director |
Correspondence Address | Claymoor Johnson New Road Hoddlesden Darwen Lancashire BB3 3NN |
Secretary Name | Mr Stephen Anthony Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambridge Drive Little Lever Bolton Lancashire BL3 1XG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.compactinstruments.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 532544 |
Telephone region | Bolton |
Registered Address | 61-65 Lever Street Bolton Lancashire BL3 2AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Barry Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £752,097 |
Cash | £421,149 |
Current Liabilities | £104,536 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
20 November 2006 | Delivered on: 25 November 2006 Satisfied on: 27 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 September 2005 | Delivered on: 13 September 2005 Satisfied on: 19 December 2006 Persons entitled: Nicholas Steve Bennett Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 February 2004 | Delivered on: 18 February 2004 Satisfied on: 19 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 February 2004 | Delivered on: 12 February 2004 Satisfied on: 9 September 2005 Persons entitled: North West Equity Fund Limited Partnership Acting by Its General Partner, North West Equityfund Managers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H or l/h property, an equitable mortgage of land to be acquired, fixed charges of plant and machinery, goodwill, rights and interest in intellectual property, uncalled share capital. See the mortgage charge document for full details. Fully Satisfied |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 January 2016 | Director's details changed for Barry Jones on 12 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Barry Jones on 12 January 2016 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 November 2011 | Termination of appointment of Stephen Jarman as a secretary (1 page) |
16 November 2011 | Termination of appointment of Stephen Jarman as a secretary (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 19 May 2011 (1 page) |
11 November 2010 | Registered office address changed from 61-65 Lever Street Bolton Lancashire BL3 2AB United Kingdom on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 61-65 Lever Street Bolton Lancashire BL3 2AB United Kingdom on 11 November 2010 (1 page) |
8 September 2010 | Registered office address changed from Unit 1 Mikar Business Park Northolt Drive Bolton Greater Manchester BL3 6RE on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Unit 1 Mikar Business Park Northolt Drive Bolton Greater Manchester BL3 6RE on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Unit 1 Mikar Business Park Northolt Drive Bolton Greater Manchester BL3 6RE on 8 September 2010 (1 page) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 November 2009 | Statement of capital on 23 November 2009
|
23 November 2009 | Statement of capital on 23 November 2009
|
5 November 2009 | Resolutions
|
5 November 2009 | Statement by directors (2 pages) |
5 November 2009 | Statement by directors (2 pages) |
5 November 2009 | Solvency statement dated 05/10/09 (1 page) |
5 November 2009 | Solvency statement dated 05/10/09 (1 page) |
5 November 2009 | Resolutions
|
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
16 December 2008 | Company name changed gillpack LIMITED\certificate issued on 17/12/08 (3 pages) |
16 December 2008 | Company name changed gillpack LIMITED\certificate issued on 17/12/08 (3 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | £ ic 57143/40000 20/11/06 £ sr 17143@1=17143 (1 page) |
14 December 2006 | £ ic 57143/40000 20/11/06 £ sr 17143@1=17143 (1 page) |
9 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
9 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 December 2006 | Director's particulars changed (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 December 2006 | Director's particulars changed (1 page) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 11/06/06; full list of members (3 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 11/06/06; full list of members (3 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
18 January 2006 | Registered office changed on 18/01/06 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
29 September 2005 | Ad 07/09/05--------- £ si 17143@1=17143 £ ic 40000/57143 (2 pages) |
29 September 2005 | £ ic 57143/40000 07/09/05 £ sr 17143@1=17143 (1 page) |
29 September 2005 | £ ic 57143/40000 07/09/05 £ sr 17143@1=17143 (1 page) |
29 September 2005 | Ad 07/09/05--------- £ si 17143@1=17143 £ ic 40000/57143 (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Resolutions
|
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Declaration of assistance for shares acquisition (4 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Declaration of assistance for shares acquisition (4 pages) |
15 September 2005 | Declaration of assistance for shares acquisition (4 pages) |
15 September 2005 | Declaration of assistance for shares acquisition (4 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Return made up to 11/06/05; full list of members (3 pages) |
12 September 2005 | Return made up to 11/06/05; full list of members (3 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Ad 10/02/04--------- £ si 57142@1=57142 £ ic 1/57143 (2 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Ad 10/02/04--------- £ si 57142@1=57142 £ ic 1/57143 (2 pages) |
23 February 2004 | Nc inc already adjusted 10/02/04 (1 page) |
23 February 2004 | Nc inc already adjusted 10/02/04 (1 page) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
4 February 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 6-8 underwood street london N1 7JQ (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 6-8 underwood street london N1 7JQ (1 page) |
11 June 2003 | Incorporation (18 pages) |
11 June 2003 | Incorporation (18 pages) |