UKBizDB.co.uk

COMPASS MINERALS (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compass Minerals (europe) Limited. The company was founded 28 years ago and was given the registration number 03107016. The firm's registered office is in CHESHIRE. You can find them at Astbury House, Bradford Road, Winsford, Cheshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMPASS MINERALS (EUROPE) LIMITED
Company Number:03107016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Place, Bradford Road, Winsford, England, CW7 2PE

Secretary21 August 2017Active
Riverside Place, Bradford Road, Winsford, England, CW7 2PE

Director16 October 2015Active
Riverside Place, Bradford Road, Winsford, England, CW7 2PE

Director21 August 2017Active
17 Lancaster Road, Didsbury, Manchester, M20 2QU

Secretary01 July 2006Active
6 Lodge Lane, Hartford, Northwich, CW8 1PS

Secretary22 September 1999Active
Pelham House, The Knowl, Churton, CH3 6NE

Secretary12 December 1995Active
Astbury House, Bradford Road, Winsford, England, CW7 2PA

Secretary01 January 2014Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary20 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 September 1995Active
10433 S. Highland Circle, Olathe, Usa,

Director01 December 2006Active
12740 Delmar Drive, Leawood Ks Johnson, 66209 Usa, FOREIGN

Director23 April 1998Active
1 Belsize Mews, Belsize Park, London, NW3 5AT

Director27 September 1995Active
4011 West 112th Street, Leawood, Usa,

Director24 August 2005Active
4011 West 112th Street, Leawood, Usa,

Director01 April 2002Active
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA

Director12 December 1995Active
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA

Director01 July 2006Active
7103 W. Birchwood, Niles, U S A,

Director05 October 2001Active
55 West Goethe, Unit 1216 Chicago Il 60610, Illinois Usa, FOREIGN

Director23 April 1998Active
6 Lodge Lane, Hartford, Northwich, CW8 1PS

Director14 October 2003Active
31 Jane Street, Apartment 18a, New York, U S A, NY 10014

Director12 December 1995Active
407 Park Ave South, New York, Usa,

Director04 March 2002Active
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA

Director01 January 2014Active
38 Avenue Close, Avenue Road, St Johns Wood, NW8 6DA

Director12 June 1997Active
34 Hillcrest, Tunbridge Wells, TN4 0AJ

Director27 September 1995Active
137 Powerville Road, Boonton, Usa,

Director12 December 1995Active
12 Indian Hollow Road, Mendham, Usa, NJ 07945

Director12 December 1995Active
10 Rue Max Roujou, Chatou 78400, Yvelines France, FOREIGN

Director23 April 1998Active
27080 W 107th Street, Olathe Kansas, 66061 Usa, FOREIGN

Director23 April 1998Active

People with Significant Control

Compass Minerals International Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:9900 West 109th Street, Suite 100, Overland Park, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Address

Change registered office address company with date old address new address.

Download
2023-12-15Address

Change registered office address company with date old address new address.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2022-09-27Capital

Elect to keep the members register information on the public register.

Download
2022-09-16Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-09-16Officers

Elect to keep the secretaries register information on the public register.

Download
2022-09-16Officers

Elect to keep the directors register information on the public register.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-02Capital

Legacy.

Download
2021-09-02Insolvency

Legacy.

Download
2021-07-07Accounts

Change account reference date company current shortened.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.