Background WavePink WaveYellow Wave

COMPACT AND BALE LIMITED (04027675)

COMPACT AND BALE LIMITED (04027675) is an active UK company. incorporated on 5 July 2000. with registered office in Sittingbourne. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). COMPACT AND BALE LIMITED has been registered for 25 years.

Company Number
04027675
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
Ridham Dock Ridham Dock Road, Sittingbourne, ME9 8SR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPACT AND BALE LIMITED

COMPACT AND BALE LIMITED is an active company incorporated on 5 July 2000 with the registered office located in Sittingbourne. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). COMPACT AND BALE LIMITED was registered 25 years ago.(SIC: 39000)

Status

active

Active since 25 years ago

Company No

04027675

LTD Company

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 November 2024 - 30 April 2025(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

STEVEN J BURNETT COMPACT AND BALE LIMITED
From: 5 July 2000To: 20 January 2003
Contact
Address

Ridham Dock Ridham Dock Road Iwade Sittingbourne, ME9 8SR,

Previous Addresses

Unit 7 the Hop Kilns Goblands Farm Business Centre, Court Lane Hadlow Tonbridge Kent TN11 0LT England
From: 18 January 2022To: 10 March 2025
Unit 6 the Hop Kilns Goblands Farm Business Centre Court Lane, Hadlow Tonbridge Kent TN11 0LT
From: 4 February 2014To: 18 January 2022
, 25 Greenview Crescent, Hildenborough, Tonbridge, Kent, TN11 9DR
From: 5 July 2000To: 4 February 2014
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
May 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Oct 16
Loan Secured
Mar 22
Loan Cleared
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Sept 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Resolution
27 October 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 February 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
5 July 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
15 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
28 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Capital Name Of Class Of Shares
19 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 March 2013
SH10Notice of Particulars of Variation
Resolution
19 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
88(2)R88(2)R
Incorporation Company
5 July 2000
NEWINCIncorporation