Compass Holdings Limited SOUTH YORKSHIRE


Compass Holdings started in year 1983 as Private Limited Company with registration number 01772330. The Compass Holdings company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in South Yorkshire at Whaley Road. Postal code: S75 1HT. Since 2001/01/19 Compass Holdings Limited is no longer carrying the name Compass Engineering (holdings).

Currently there are 4 directors in the the firm, namely Keith B., Susan B. and Andrew H. and others. In addition one secretary - Susan B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Compass Holdings Limited Address / Contact

Office Address Whaley Road
Office Address2 Barugh Barnsley
Town South Yorkshire
Post code S75 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01772330
Date of Incorporation Wed, 23rd Nov 1983
Industry Activities of head offices
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Keith B.

Position: Director

Appointed: 21 September 2010

Susan B.

Position: Secretary

Appointed: 30 November 2006

Susan B.

Position: Director

Appointed: 01 December 1998

Andrew H.

Position: Director

Appointed: 22 January 1997

Timothy B.

Position: Director

Appointed: 25 July 1991

Stanley W.

Position: Secretary

Resigned: 31 July 2000

Julian V.

Position: Secretary

Appointed: 18 November 2003

Resigned: 30 November 2006

Susan B.

Position: Secretary

Appointed: 01 August 2000

Resigned: 18 November 2003

Julian V.

Position: Director

Appointed: 02 December 1999

Resigned: 30 November 2006

Alan S.

Position: Director

Appointed: 01 September 1993

Resigned: 31 July 2000

Stanley H.

Position: Director

Appointed: 01 September 1993

Resigned: 01 November 2020

John S.

Position: Director

Appointed: 01 September 1992

Resigned: 01 September 1993

Harry S.

Position: Director

Appointed: 25 July 1991

Resigned: 31 May 1992

Mavis W.

Position: Director

Appointed: 25 July 1991

Resigned: 31 July 1996

Keith B.

Position: Director

Appointed: 25 July 1991

Resigned: 31 May 1992

Stanley W.

Position: Director

Appointed: 25 July 1991

Resigned: 18 June 2010

Stanley H.

Position: Director

Appointed: 25 July 1991

Resigned: 05 August 1992

Paul K.

Position: Director

Appointed: 25 July 1991

Resigned: 05 August 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Compass Engineering Holdings Ltd from Barnsley, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Timothy B. This PSC has significiant influence or control over the company,.

Compass Engineering Holdings Ltd

Whaley Road Whaley Road, Barugh, Barnsley, S Yorks, S75 1HT, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09327499
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Timothy B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Compass Engineering (holdings) January 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 473 3361 154 9772 417 262
Current Assets3 073 0351 193 7382 573 149
Debtors349 699319 536155 887
Net Assets Liabilities6 423 8224 714 532 
Other Debtors294 097453 
Property Plant Equipment997 952962 558927 164
Total Inventories250 000  
Other
Audit Fees Expenses25 00025 000 
Accrued Liabilities Deferred Income395 487293 959561 467
Accumulated Depreciation Impairment Property Plant Equipment70 787106 181141 575
Administrative Expenses1 172 0411 196 1181 696 579
Amounts Owed To Group Undertakings1 096 3891 379 7651 136 057
Average Number Employees During Period887
Cost Sales 250 000 
Creditors13 8001 968 9662 127 088
Current Tax For Period-24 778  
Deferred Income14 400  
Depreciation Expense Property Plant Equipment35 39435 39435 394
Dividend Income From Group Undertakings1 752 282 2 500 000
Dividends Paid 1 500 0001 000 000
Dividends Paid On Shares Final 1 500 0001 000 000
Finished Goods Goods For Resale250 000  
Fixed Assets5 151 2345 208 9855 076 836
Further Item Dividend Income Component Total Dividend Income15 84272 12218 524
Further Item Interest Expense Component Total Interest Expense9895 
Further Item Tax Increase Decrease Component Adjusting Items7 0959 047 
Government Grant Income60014 400 
Impairment Loss Reversal On Investments1 9463 596 
Increase From Depreciation Charge For Year Property Plant Equipment 35 39435 394
Interest Payable Similar Charges Finance Costs9895 
Investment Property3 333 0193 333 0193 333 019
Investment Property Fair Value Model3 333 0193 333 019 
Investments820 263913 408816 653
Investments Fixed Assets820 263913 408816 653
Investments In Subsidiaries100100100
Net Current Assets Liabilities1 286 388-775 228446 061
Net Finance Income Costs1 768 15072 1222 518 524
Operating Profit Loss-165 730-277 721-429 384
Other Creditors274 645274 645342 500
Other Interest Income26  
Other Interest Receivable Similar Income Finance Income1 768 15072 1222 518 524
Other Operating Income Format11 006 3111 168 3971 267 195
Other Taxation Social Security Payable19 37319 86448 709
Pension Other Post-employment Benefit Costs Other Pension Costs62 98759 686174 326
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income55 60238 30858 984
Profit Loss1 625 154-209 2902 089 140
Profit Loss On Ordinary Activities Before Tax1 600 376-209 2902 089 140
Property Plant Equipment Gross Cost1 068 7391 068 739 
Social Security Costs121 552103 079122 787
Staff Costs Employee Benefits Expense1 102 2911 105 8731 492 084
Tax Decrease Increase From Effect Revenue Exempt From Taxation335 944  
Tax Expense Credit Applicable Tax Rate304 071-39 765396 937
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 30 71837 360
Tax Increase Decrease From Effect Dividends From Companies  -475 000
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  40 703
Tax Tax Credit On Profit Or Loss On Ordinary Activities-24 778  
Total Assets Less Current Liabilities6 437 6224 433 7575 522 897
Trade Creditors Trade Payables15373338 355
Trade Debtors Trade Receivables  96 903
Wages Salaries917 752943 1081 194 971
Company Contributions To Defined Benefit Plans Directors  113 041
Director Remuneration729 980758 336981 705
Director Remuneration Benefits Including Payments To Third Parties 758 3361 094 746

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (22 pages)

Company search

Advertisements