Compass Developments (ne) Ltd CRAMLINGTON


Founded in 2009, Compass Developments (ne), classified under reg no. 06799536 is an active company. Currently registered at Unit 9 Trafalgar Court South Nelson Road NE23 1WF, Cramlington the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Peter Y., Stephen O. and Graham A.. In addition one secretary - Christopher M. - is with the firm. As of 6 May 2024, there were 7 ex directors - Graham W., Richard A. and others listed below. There were no ex secretaries.

Compass Developments (ne) Ltd Address / Contact

Office Address Unit 9 Trafalgar Court South Nelson Road
Office Address2 South Nelson Industrial Estate
Town Cramlington
Post code NE23 1WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06799536
Date of Incorporation Fri, 23rd Jan 2009
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Christopher M.

Position: Secretary

Appointed: 14 August 2018

Peter Y.

Position: Director

Appointed: 01 March 2015

Stephen O.

Position: Director

Appointed: 28 March 2014

Graham A.

Position: Director

Appointed: 23 January 2009

Graham W.

Position: Director

Appointed: 07 May 2015

Resigned: 23 January 2019

Richard A.

Position: Director

Appointed: 28 March 2014

Resigned: 13 February 2017

Paul S.

Position: Director

Appointed: 03 July 2013

Resigned: 02 December 2013

Christopher M.

Position: Director

Appointed: 01 May 2013

Resigned: 23 January 2019

John A.

Position: Director

Appointed: 04 February 2010

Resigned: 13 September 2016

Michelle A.

Position: Director

Appointed: 04 February 2010

Resigned: 13 September 2016

Jason B.

Position: Director

Appointed: 23 January 2009

Resigned: 04 February 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Graham A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Graham A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth116 58182 60691 659126 402161 364194 735231 444      
Balance Sheet
Cash Bank On Hand       435 28389 791543 407197 721430 326 
Current Assets290 309245 807464 1381 270 3751 051 7951 503 4051 784 1091 588 3631 434 1291 803 9641 142 1222 575 9843 854 476
Debtors32 377141 65756 96394 601216 120682 459 841 177488 393953 262502 4011 500 226 
Net Assets Liabilities      231 444315 176384 604464 187328 862319 191299 192
Property Plant Equipment       49 13142 69839 23239 24235 933 
Total Inventories       311 903855 945307 295442 000645 432 
Cash Bank In Hand183 528 34 26359 636109 919408 606       
Intangible Fixed Assets8 5608 0807 6007 1206 6406 160       
Net Assets Liabilities Including Pension Asset Liability116 58182 60691 659126 403161 364194 735231 444      
Stocks Inventory74 404104 150372 9121 116 138725 756412 340       
Tangible Fixed Assets78 09080 68760 25059 07361 23455 459       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0008 000       
Profit Loss Account Reserve115 58181 60690 659125 403160 364186 735       
Shareholder Funds116 58182 60691 659126 402161 364194 735231 444      
Other
Accumulated Amortisation Impairment Intangible Assets       4 4004 8805 3605 8406 320 
Accumulated Depreciation Impairment Property Plant Equipment       109 268117 574125 076132 434139 099 
Average Number Employees During Period        3226999
Creditors      1 616 6091 327 5181 096 9431 383 249406 2621 891 0063 273 885
Fixed Assets86 65088 76767 85066 19367 87461 61963 94454 33147 41843 47243 00239 21333 601
Increase From Amortisation Charge For Year Intangible Assets        480480480480 
Increase From Depreciation Charge For Year Property Plant Equipment        8 3067 5027 3586 665 
Intangible Assets       5 2004 7204 2403 7603 280 
Intangible Assets Gross Cost       9 6009 6009 6009 6009 600 
Net Current Assets Liabilities40 322-1 04623 80960 21093 490133 116167 500260 845337 186420 715735 860684 978580 591
Property Plant Equipment Gross Cost       158 399160 272164 308171 676175 032 
Total Additions Including From Business Combinations Property Plant Equipment        1 8734 0367 3683 356 
Total Assets Less Current Liabilities126 97287 72191 659126 402161 364194 735231 444315 176384 604464 187778 862724 191614 192
Creditors Due After One Year Total Noncurrent Liabilities10 3915 115           
Creditors Due Within One Year Total Current Liabilities249 987246 853           
Intangible Fixed Assets Aggregate Amortisation Impairment1 0401 5202 0002 4802 9603 440       
Intangible Fixed Assets Amortisation Charged In Period 480480480480480       
Intangible Fixed Assets Cost Or Valuation9 6009 6009 6009 6009 6009 600       
Tangible Fixed Assets Additions 22 1952 32511 45416 2706 325       
Tangible Fixed Assets Cost Or Valuation106 338128 533113 558125 013138 433144 758       
Tangible Fixed Assets Depreciation28 24847 84653 30865 93977 19989 299       
Tangible Fixed Assets Depreciation Charge For Period 19 598           
Creditors Due After One Year 5 115           
Creditors Due Within One Year 246 853440 3291 210 165958 3051 370 2891 616 609      
Tangible Fixed Assets Depreciation Charged In Period  13 57112 63113 25912 100       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 109 1 999        
Tangible Fixed Assets Disposals  17 300 2 850        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates December 22, 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements