Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPASS DEVELOPMENTS (NE) LTD
Company Information for

COMPASS DEVELOPMENTS (NE) LTD

UNIT 9 TRAFALGAR COURT SOUTH NELSON ROAD, SOUTH NELSON INDUSTRIAL ESTATE, CRAMLINGTON, NORTHUMBERLAND, NE23 1WF,
Company Registration Number
06799536
Private Limited Company
Active

Company Overview

About Compass Developments (ne) Ltd
COMPASS DEVELOPMENTS (NE) LTD was founded on 2009-01-23 and has its registered office in Cramlington. The organisation's status is listed as "Active". Compass Developments (ne) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPASS DEVELOPMENTS (NE) LTD
 
Legal Registered Office
UNIT 9 TRAFALGAR COURT SOUTH NELSON ROAD
SOUTH NELSON INDUSTRIAL ESTATE
CRAMLINGTON
NORTHUMBERLAND
NE23 1WF
Other companies in NE23
 
Filing Information
Company Number 06799536
Company ID Number 06799536
Date formed 2009-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB945965469  
Last Datalog update: 2024-01-09 04:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS DEVELOPMENTS (NE) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPASS DEVELOPMENTS (NE) LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER MORRIS
Company Secretary 2018-08-14
GRAHAM JOHN ANDERSON
Director 2009-01-23
CHRISTOPHER MORRIS
Director 2013-05-01
STEPHEN JAMES O'NEILL
Director 2014-03-28
GRAHAM GEORGE WILLIAMS
Director 2015-05-07
PETER LAWRENCE YOUNG
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL ADAM
Director 2014-03-28 2017-02-13
JOHN ANDERSON
Director 2010-02-04 2016-09-13
MICHELLE ANDERSON
Director 2010-02-04 2016-09-13
PAUL SCOTT
Director 2013-07-03 2013-12-02
JASON SEBASTION BUCK
Director 2009-01-23 2010-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN ANDERSON ANDCO DEVELOPMENTS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
GRAHAM JOHN ANDERSON COMPASS CARE LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-31CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067995360001
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-20AP03Appointment of Mr Christopher Morris as company secretary on 2018-08-14
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 7795
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL ADAM
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 01/02/2017
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 01/02/2017
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 8000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANDERSON
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 8000
2016-01-21AR0121/01/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30CH01Director's details changed for Mr Richard Paul Adam on 2015-03-01
2015-07-30AP01DIRECTOR APPOINTED MR PETER LAWRENCE YOUNG
2015-05-08AP01DIRECTOR APPOINTED MR GRAHAM GEORGE WILLIAMS
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AP01DIRECTOR APPOINTED MR STEPHEN JAMES O'NEILL
2014-03-29AP01DIRECTOR APPOINTED MR RICHARD PAUL ADAM
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0121/01/14 ANNUAL RETURN FULL LIST
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AP01DIRECTOR APPOINTED MR PAUL SCOTT
2013-05-21AP01DIRECTOR APPOINTED MR CHRISTOPHER MORRIS
2013-01-21AR0121/01/13 FULL LIST
2012-10-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-23AR0120/01/12 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANDERSON / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDERSON / 23/01/2012
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM UNIT 10 EASTER PARKER BAKER ROAD NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WQ
2011-02-17AR0120/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDERSON / 17/02/2011
2010-12-13AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-11-09AR0121/01/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED MICHELLE ANDERSON
2010-10-14AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-04AP01DIRECTOR APPOINTED MR JOHN ANDERSON
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON BUCK
2010-02-03AR0120/01/10 FULL LIST
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 1 BOULMER AVENUE CRAMLINGTON NORTHUMBERLAND NE23 3QY
2009-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to COMPASS DEVELOPMENTS (NE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPASS DEVELOPMENTS (NE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COMPASS DEVELOPMENTS (NE) LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 440,329

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPASS DEVELOPMENTS (NE) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 34,263
Current Assets 2012-04-01 £ 464,138
Debtors 2012-04-01 £ 56,963
Fixed Assets 2012-04-01 £ 67,850
Shareholder Funds 2012-04-01 £ 91,659
Stocks Inventory 2012-04-01 £ 372,912
Tangible Fixed Assets 2012-04-01 £ 60,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPASS DEVELOPMENTS (NE) LTD registering or being granted any patents
Domain Names

COMPASS DEVELOPMENTS (NE) LTD owns 1 domain names.

compass-care.co.uk  

Trademarks
We have not found any records of COMPASS DEVELOPMENTS (NE) LTD registering or being granted any trademarks
Income
Government Income

Government spend with COMPASS DEVELOPMENTS (NE) LTD

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-7 GBP £5,905 CIP - land and Buildings
Northumberland County Council 2015-6 GBP £48,844 CIP - land and Buildings
Northumberland County Council 2015-4 GBP £88,052 CIP - land and Buildings
Northumberland County Council 2014-11 GBP £23,038 CIP - land and Buildings
Northumberland County Council 2014-10 GBP £110,612 CIP - land and Buildings
Northumberland County Council 2014-7 GBP £122,096 CIP - land and Buildings
Northumberland County Council 2014-6 GBP £33,775 CIP - land and Buildings
Gateshead Council 2014-3 GBP £6,979
Gateshead Council 2014-1 GBP £3,121 Rep & Maint
Gateshead Council 2013-6 GBP £1,935 Rep & Maint
Gateshead Council 2013-4 GBP £2,684 Rep & Maint
Gateshead Council 2013-3 GBP £3,861
Gateshead Council 2012-12 GBP £850 Rep & Maint
Gateshead Council 2012-11 GBP £1,050
Gateshead Council 2012-10 GBP £728
Gateshead Council 2012-9 GBP £3,476
Gateshead Council 2012-7 GBP £850
Gateshead Council 2012-5 GBP £418 Rep & Maint
Gateshead Council 2012-4 GBP £16,634 Rep & Maint
Gateshead Council 2012-3 GBP £400
Gateshead Council 2012-2 GBP £8,406 Rep & Maint
Gateshead Council 2011-12 GBP £2,128 Rep & Maint
Gateshead Council 2011-11 GBP £2,175 Rep & Maint
Gateshead Council 2011-9 GBP £13,047 Rep & Maint
Gateshead Council 2011-3 GBP £17,389

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPASS DEVELOPMENTS (NE) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS DEVELOPMENTS (NE) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPASS DEVELOPMENTS (NE) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.