Company NameCompactfield Limited
DirectorDavid William Rogers
Company StatusActive
Company Number01723654
CategoryPrivate Limited Company
Incorporation Date16 May 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William Rogers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RolePrint Finisher
Country of ResidenceEngland
Correspondence AddressThe Oak Barn Dorsington Road
Pebworth
Stratford-Upon-Avon
CV37 8AW
Secretary NameMary Anne Rogers
NationalityBritish
StatusCurrent
Appointed07 July 2003(20 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressThe Oak Barn Dorsington Road
Pebworth
Stratford-Upon-Avon
CV37 8AW
Secretary NameBryan John Turner
NationalityBritish
StatusResigned
Appointed17 September 1991(8 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 July 2003)
RoleCompany Director
Correspondence Address31 Tyefields
Pitsea
Basildon
Essex
SS13 1HZ

Location

Registered AddressOffice 12 Bentalls Shopping Centre
Colchester Road
Maldon
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr David William Rogers
50.00%
Ordinary
50 at £1Mrs Mary Anne Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth£59,346
Cash£3,884
Current Liabilities£3,538

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

4 February 1986Delivered on: 10 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 nevedor industrial estate, harvey road, basildon essex. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 November 2020Change of details for Mr Dav Id Rogers as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Change of details for Mrs Mary Rogers as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Registered office address changed from C/O Pinnacle Accountancy 198 Hockley Road Rayleigh Essex SS6 8ET to 198 Hockley Road C/O Pinnacle Accountancy Rayleigh Essex SS6 8ET on 11 November 2020 (1 page)
11 November 2020Secretary's details changed for Mary Anne Rogers on 11 November 2020 (1 page)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
19 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 100
(4 pages)
22 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 September 2009Return made up to 17/09/09; full list of members (3 pages)
26 September 2009Return made up to 17/09/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 17/09/08; full list of members (3 pages)
23 September 2008Return made up to 17/09/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 September 2007Return made up to 17/09/07; full list of members (2 pages)
24 September 2007Return made up to 17/09/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 September 2006Return made up to 17/09/06; full list of members (2 pages)
29 September 2006Return made up to 17/09/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 October 2004Registered office changed on 05/10/04 from: c/o pinnacle accountancy services phoenix house 215 high road benfleet essex SS7 5HZ (1 page)
5 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(6 pages)
5 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(6 pages)
5 October 2004Registered office changed on 05/10/04 from: c/o pinnacle accountancy services phoenix house 215 high road benfleet essex SS7 5HZ (1 page)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 October 2003Return made up to 17/09/03; full list of members (6 pages)
15 October 2003Return made up to 17/09/03; full list of members (6 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 November 2002Return made up to 17/09/02; full list of members (6 pages)
22 November 2002Return made up to 17/09/02; full list of members (6 pages)
17 July 2002Registered office changed on 17/07/02 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
17 July 2002Registered office changed on 17/07/02 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 October 2001Return made up to 17/09/01; full list of members (6 pages)
11 October 2001Return made up to 17/09/01; full list of members (6 pages)
23 March 2001Registered office changed on 23/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
23 March 2001Registered office changed on 23/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
4 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 September 2000Return made up to 17/09/00; full list of members (6 pages)
27 September 2000Return made up to 17/09/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 December 1999Return made up to 17/09/99; full list of members (6 pages)
14 December 1999Return made up to 17/09/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 September 1998Return made up to 17/09/98; no change of members (4 pages)
22 September 1998Return made up to 17/09/98; no change of members (4 pages)
9 March 1998Registered office changed on 09/03/98 from: 22 high street billericay essex CM12 9BQ (1 page)
9 March 1998Registered office changed on 09/03/98 from: 22 high street billericay essex CM12 9BQ (1 page)
18 November 1997Return made up to 17/09/97; full list of members (6 pages)
18 November 1997Return made up to 17/09/97; full list of members (6 pages)
25 September 1997Registered office changed on 25/09/97 from: 1ST floor elscot house arcadia avenue finchley london N3 2JU (1 page)
25 September 1997Registered office changed on 25/09/97 from: 1ST floor elscot house arcadia avenue finchley london N3 2JU (1 page)
19 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
8 October 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 February 1996Registered office changed on 02/02/96 from: 22 high street billericay essex CM12 9BQ (1 page)
2 February 1996Registered office changed on 02/02/96 from: 22 high street billericay essex CM12 9BQ (1 page)
28 September 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 September 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)