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.
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 | : |
|
Registered Address | : | Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Place, Bradford Road, Winsford, England, CW7 2PE | Secretary | 21 August 2017 | Active |
Riverside Place, Bradford Road, Winsford, England, CW7 2PE | Director | 01 January 2014 | Active |
Riverside Place, Bradford Road, Winsford, England, CW7 2PE | Director | 01 September 2018 | Active |
Riverside Place, Bradford Road, Winsford, England, CW7 2PE | Director | 01 September 2018 | Active |
Riverside Place, Bradford Road, Winsford, England, CW7 2PE | Director | 21 August 2017 | Active |
1275 Madison Drive, Yardley, Usa, | Secretary | 12 December 1991 | Active |
17 Lancaster Road, Didsbury, Manchester, M20 2QU | Secretary | 01 July 2006 | Active |
6 Lodge Lane, Hartford, Northwich, CW8 1PS | Secretary | 22 September 1999 | Active |
Pelham House, The Knowl, Churton, CH3 6NE | Secretary | 13 December 1995 | Active |
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA | Secretary | 01 January 2014 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 04 December 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 October 1991 | Active |
10600 Highland Lane, Olathe, Usa, KS66061 | Director | 09 April 1992 | Active |
10433 S. Highland Circle, Olathe, Usa, | Director | 01 December 2006 | Active |
12740 Delmar Drive, Leawood Ks Johnson, 66209 Usa, FOREIGN | Director | 23 April 1998 | Active |
2 Clayton Court, 30 Duke Street, Chester, CH1 1NE | Director | 09 April 1992 | Active |
1275 Madison Drive, Yardley, Usa, | Director | 29 April 1992 | Active |
4011 West 112th Street, Leawood, Usa, | Director | 24 August 2005 | Active |
4011 West 112th Street, Leawood, Usa, | Director | 01 April 2002 | Active |
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA | Director | 21 September 1994 | Active |
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA | Director | 01 July 2006 | Active |
280 Nettleton Hollow Road, P O Box 1429, Washington, Usa, CT06793 | Director | 12 December 1991 | Active |
7103 W. Birchwood, Niles, U S A, | Director | 05 October 2001 | Active |
Woodland Cottage, Racecourse Lane, Cotebrook, CW6 9EF | Director | 12 February 2007 | Active |
55 West Goethe, Unit 1216 Chicago Il 60610, Illinois Usa, FOREIGN | Director | 20 April 2000 | Active |
6 Lodge Lane, Hartford, Northwich, CW8 1PS | Director | 14 October 2003 | Active |
Caudebec Congleton Road, Alderley Edge, SK9 7AL | Director | 16 April 1992 | Active |
Pelham House, The Knowl, Churton, CH3 6NE | Director | 22 April 1992 | Active |
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA | Director | 01 January 2014 | Active |
38 Avenue Close, Avenue Road, St Johns Wood, NW8 6DA | Director | 13 May 1996 | Active |
39 Carlyle Square, London, SW3 6HA | Director | 09 April 1992 | Active |
10205 Mission Road, Leawood, Usa, | Director | 16 April 1992 | Active |
350 Powerville Road, Boonton Nj 07005, United States Of America, FOREIGN | Director | 13 May 1996 | Active |
137 Powerville Road, Boonton, Usa, | Director | 29 April 1992 | Active |
26 Overhill Drive, New Brunswick, Usa, | Director | 12 December 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2022-09-27 | Capital | Elect to keep the members register information on the public register. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2022-09-16 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2022-09-16 | Officers | Elect to keep the directors register information on the public register. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Change account reference date company current shortened. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.