UKBizDB.co.uk

COMPASS MINERALS UK LIMITED

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

This company is commonly known as Compass Minerals Uk Limited. The company was founded 32 years ago and was given the registration number 02654529. 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 08930 - Extraction of salt.

Company Information

Name:COMPASS MINERALS UK LIMITED
Company Number:02654529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08930 - Extraction of salt

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

Director01 January 2014Active
Riverside Place, Bradford Road, Winsford, England, CW7 2PE

Director01 September 2018Active
Riverside Place, Bradford Road, Winsford, England, CW7 2PE

Director01 September 2018Active
Riverside Place, Bradford Road, Winsford, England, CW7 2PE

Director21 August 2017Active
1275 Madison Drive, Yardley, Usa,

Secretary12 December 1991Active
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

Secretary13 December 1995Active
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA

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

Corporate Secretary04 December 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 October 1991Active
10600 Highland Lane, Olathe, Usa, KS66061

Director09 April 1992Active
10433 S. Highland Circle, Olathe, Usa,

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

Director23 April 1998Active
2 Clayton Court, 30 Duke Street, Chester, CH1 1NE

Director09 April 1992Active
1275 Madison Drive, Yardley, Usa,

Director29 April 1992Active
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

Director21 September 1994Active
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA

Director01 July 2006Active
280 Nettleton Hollow Road, P O Box 1429, Washington, Usa, CT06793

Director12 December 1991Active
7103 W. Birchwood, Niles, U S A,

Director05 October 2001Active
Woodland Cottage, Racecourse Lane, Cotebrook, CW6 9EF

Director12 February 2007Active
55 West Goethe, Unit 1216 Chicago Il 60610, Illinois Usa, FOREIGN

Director20 April 2000Active
6 Lodge Lane, Hartford, Northwich, CW8 1PS

Director14 October 2003Active
Caudebec Congleton Road, Alderley Edge, SK9 7AL

Director16 April 1992Active
Pelham House, The Knowl, Churton, CH3 6NE

Director22 April 1992Active
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA

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

Director13 May 1996Active
39 Carlyle Square, London, SW3 6HA

Director09 April 1992Active
10205 Mission Road, Leawood, Usa,

Director16 April 1992Active
350 Powerville Road, Boonton Nj 07005, United States Of America, FOREIGN

Director13 May 1996Active
137 Powerville Road, Boonton, Usa,

Director29 April 1992Active
26 Overhill Drive, New Brunswick, Usa,

Director12 December 1991Active

People with Significant Control

Compass Minerals Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Astbury House, Bradford Road, Winsford, United Kingdom, CW7 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

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
2022-09-20Confirmation statement

Confirmation statement with updates.

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
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

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
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.