Company NameCompact Instruments Limited
DirectorBarry Jones
Company StatusActive
Company Number04795150
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 11 months ago)
Previous NameGillpack Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Barry Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCae Roger Tyn-Y-Groes
Conwy
LL32 8TQ
Wales
Director NameMr Philip Robert Jordan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoss Cottage
Beeston
Tarporley
Cheshire
CN6 9SU
Secretary NamePeter Buckley
NationalityBritish
StatusResigned
Appointed02 February 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address446 Crompton Way
Bolton
Lancashire
BL1 8UR
Director NameNicholas Steven Bennett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2006)
RoleProduct Development Director
Correspondence AddressClaymoor
Johnson New Road Hoddlesden
Darwen
Lancashire
BB3 3NN
Secretary NameMr Stephen Anthony Jarman
NationalityBritish
StatusResigned
Appointed16 October 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambridge Drive
Little Lever
Bolton
Lancashire
BL3 1XG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.compactinstruments.co.uk/
Email address[email protected]
Telephone01204 532544
Telephone regionBolton

Location

Registered Address61-65 Lever Street
Bolton
Lancashire
BL3 2AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Barry Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£752,097
Cash£421,149
Current Liabilities£104,536

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

20 November 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 January 2016Director's details changed for Barry Jones on 12 January 2016 (2 pages)
13 January 2016Director's details changed for Barry Jones on 12 January 2016 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 November 2011Termination of appointment of Stephen Jarman as a secretary (1 page)
16 November 2011Termination of appointment of Stephen Jarman as a secretary (1 page)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 19 May 2011 (1 page)
11 November 2010Registered office address changed from 61-65 Lever Street Bolton Lancashire BL3 2AB United Kingdom on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 61-65 Lever Street Bolton Lancashire BL3 2AB United Kingdom on 11 November 2010 (1 page)
8 September 2010Registered office address changed from Unit 1 Mikar Business Park Northolt Drive Bolton Greater Manchester BL3 6RE on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Unit 1 Mikar Business Park Northolt Drive Bolton Greater Manchester BL3 6RE on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Unit 1 Mikar Business Park Northolt Drive Bolton Greater Manchester BL3 6RE on 8 September 2010 (1 page)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 November 2009Statement of capital on 23 November 2009
  • GBP 1
(4 pages)
23 November 2009Statement of capital on 23 November 2009
  • GBP 1
(4 pages)
5 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2009Statement by directors (2 pages)
5 November 2009Statement by directors (2 pages)
5 November 2009Solvency statement dated 05/10/09 (1 page)
5 November 2009Solvency statement dated 05/10/09 (1 page)
5 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 July 2009Return made up to 11/06/09; full list of members (3 pages)
8 July 2009Return made up to 11/06/09; full list of members (3 pages)
16 December 2008Company name changed gillpack LIMITED\certificate issued on 17/12/08 (3 pages)
16 December 2008Company name changed gillpack LIMITED\certificate issued on 17/12/08 (3 pages)
3 July 2008Return made up to 11/06/08; full list of members (3 pages)
3 July 2008Return made up to 11/06/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 January 2008Registered office changed on 17/01/08 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
17 January 2008Registered office changed on 17/01/08 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration 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 2006Declaration of assistance for shares acquisition (5 pages)
9 December 2006Declaration of assistance for shares acquisition (4 pages)
9 December 2006Declaration of assistance for shares acquisition (4 pages)
9 December 2006Director resigned (1 page)
9 December 2006Declaration of assistance for shares acquisition (5 pages)
9 December 2006Director's particulars changed (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Declaration of assistance for shares acquisition (5 pages)
9 December 2006Declaration of assistance for shares acquisition (5 pages)
9 December 2006Director's particulars changed (1 page)
25 November 2006Particulars of mortgage/charge (4 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 11/06/06; full list of members (3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 11/06/06; full list of members (3 pages)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Registered office changed on 18/01/06 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
18 January 2006Registered office changed on 18/01/06 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
29 September 2005Ad 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 2005Ad 07/09/05--------- £ si 17143@1=17143 £ ic 40000/57143 (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Declaration of assistance for shares acquisition (4 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 September 2005Declaration of assistance for shares acquisition (4 pages)
15 September 2005Declaration of assistance for shares acquisition (4 pages)
15 September 2005Declaration of assistance for shares acquisition (4 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
12 September 2005Return made up to 11/06/05; full list of members (3 pages)
12 September 2005Return made up to 11/06/05; full list of members (3 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 July 2004Return made up to 11/06/04; full list of members (6 pages)
20 July 2004Return made up to 11/06/04; full list of members (6 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 February 2004Ad 10/02/04--------- £ si 57142@1=57142 £ ic 1/57143 (2 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 February 2004Ad 10/02/04--------- £ si 57142@1=57142 £ ic 1/57143 (2 pages)
23 February 2004Nc inc already adjusted 10/02/04 (1 page)
23 February 2004Nc inc already adjusted 10/02/04 (1 page)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
4 February 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 February 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 6-8 underwood street london N1 7JQ (1 page)
15 September 2003Registered office changed on 15/09/03 from: 6-8 underwood street london N1 7JQ (1 page)
11 June 2003Incorporation (18 pages)
11 June 2003Incorporation (18 pages)