Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPASS TRACTORS LIMITED
Company Information for

COMPASS TRACTORS LIMITED

MARKET WAY, NORTH PETHERTON, BRIDGWATER, SOMERSET, TA6 6DF,
Company Registration Number
04991388
Private Limited Company
Active

Company Overview

About Compass Tractors Ltd
COMPASS TRACTORS LIMITED was founded on 2003-12-10 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Compass Tractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPASS TRACTORS LIMITED
 
Legal Registered Office
MARKET WAY
NORTH PETHERTON
BRIDGWATER
SOMERSET
TA6 6DF
Other companies in TA6
 
Filing Information
Company Number 04991388
Company ID Number 04991388
Date formed 2003-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB832259236  
Last Datalog update: 2024-01-09 05:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS TRACTORS LIMITED
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.
Companies with same name COMPASS TRACTORS LIMITED
The following companies were found which have the same name as COMPASS TRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPASS TRACTORS HIRE LLP LEEWARD HOUSE FITZROY ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LJ Active - Proposal to Strike off Company formed on the 2008-05-15

Company Officers of COMPASS TRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN PERCY WILLIAM NICHOLS
Director 2003-12-10
RICHARD ALAN JOHN PARRIS
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALENA VICTORIA NICHOLS
Company Secretary 2003-12-10 2012-09-10
RICHARD ALAN JOHN PARRIS
Director 2003-12-10 2007-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN PERCY WILLIAM NICHOLS BONDBAILEY LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
RICHARD ALAN JOHN PARRIS ROC AGRI LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active
RICHARD ALAN JOHN PARRIS RENEWABLE ENERGY CROPS LIMITED Director 2010-04-21 CURRENT 2009-11-20 Liquidation
RICHARD ALAN JOHN PARRIS FREEDOM DAIRY SYSTEMS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
RICHARD ALAN JOHN PARRIS BONDBAILEY LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
RICHARD ALAN JOHN PARRIS SOUTHERN TRACTORS (CORNWALL) LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active - Proposal to Strike off
RICHARD ALAN JOHN PARRIS SOUTHERN TRACTORS (SOMERSET) LIMITED Director 2007-05-03 CURRENT 2007-05-03 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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-03REGISTRATION OF A CHARGE / CHARGE CODE 049913880005
2022-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 049913880005
2022-08-22REGISTRATION OF A CHARGE / CHARGE CODE 049913880004
2022-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 049913880004
2021-12-22CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2021-01-20PSC05Change of details for Compass Agri (Holdings) Limited as a person with significant control on 2021-01-20
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049913880003
2018-01-15PSC07CESSATION OF RICHARD ALAN JOHN PARRIS AS A PSC
2018-01-15PSC07CESSATION OF JUSTIN PERCY WILLIAM NICHOLS AS A PSC
2018-01-15PSC02Notification of Compass Agri (Holdings) Limited as a person with significant control on 2017-11-23
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-20AR0110/12/15 ANNUAL RETURN FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-23AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM Market Way North Peterton Bridgwater Somerset TA6 6DF
2014-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-08AR0110/12/13 ANNUAL RETURN FULL LIST
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/13 FROM Manor Farm Hele Taunton Somerset TA4 1AH
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0110/12/12 ANNUAL RETURN FULL LIST
2012-11-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALENA NICHOLS
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17MG01Particulars of a mortgage or charge / charge no: 2
2012-01-10AR0110/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26RES01ADOPT ARTICLES 14/09/2011
2011-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-15AD02SAIL ADDRESS CHANGED FROM: BERKELEY HOUSE DIX'S FIELD EXETER DEVON EX1 1PZ UNITED KINGDOM
2011-02-17AP01DIRECTOR APPOINTED MR RICHARD ALAN JOHN PARRIS
2011-01-18AR0110/12/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-07AA01PREVSHO FROM 05/04/2010 TO 31/12/2009
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2010-01-05AR0110/12/09 FULL LIST
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM NICHOLS / 10/12/2009
2009-09-18225PREVEXT FROM 31/12/2008 TO 05/04/2009
2009-02-17363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-02-17288cSECRETARY'S CHANGE OF PARTICULARS / ALENA NICHOLS / 11/12/2007
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NICHOLS / 11/12/2007
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08288bDIRECTOR RESIGNED
2008-01-07363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-03-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25288cSECRETARY'S PARTICULARS CHANGED
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: HELE MANOR FARM, HELE TAUNTON SOMERSET TA4 1AH
2004-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to COMPASS TRACTORS LIMITED 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 TRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-02-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-04-05
Annual Accounts
2021-12-31

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 TRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of COMPASS TRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS TRACTORS LIMITED
Trademarks
We have not found any records of COMPASS TRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS TRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46610 - Wholesale of agricultural machinery, equipment and supplies) as COMPASS TRACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPASS TRACTORS LIMITED 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 TRACTORS LIMITED 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 TRACTORS LIMITED 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.