Company Information for COMPASS MINERALS STORAGE & ARCHIVES LIMITED
22 ST. ANDREWS WAY, LONDON, E3 3PA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
COMPASS MINERALS STORAGE & ARCHIVES LIMITED | ||||||
Legal Registered Office | ||||||
22 ST. ANDREWS WAY LONDON E3 3PA Other companies in CW7 | ||||||
Previous Names | ||||||
|
Company Number | 01588213 | |
---|---|---|
Company ID Number | 01588213 | |
Date formed | 1981-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-07-05 11:57:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD STEWART THOMSON |
||
BRIAN GORDON DUNN |
||
RICHARD STEWART THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE ELIZABETH MCALINDON |
Company Secretary | ||
CAROLINE ELIZABETH MCALINDON |
Director | ||
DAVID JOHN GOADBY |
Director | ||
IAN PETER GORDON |
Director | ||
IAN PETER GORDON |
Company Secretary | ||
HAROLD JAMES |
Director | ||
ANGELO BRISMITZAKIS |
Director | ||
STEPHEN JACK HOLMES |
Director | ||
PAUL JAMES JOHNSON |
Company Secretary | ||
PAUL JAMES JOHNSON |
Director | ||
ALEX ROBERT GARDENER |
Director | ||
S & A SECRETARIES LIMITED |
Company Secretary | ||
ALAN MADDOCK |
Director | ||
DENA ASHNESS |
Company Secretary | ||
DENA ASHNESS |
Director | ||
RICHARD STEWART ASHNESS |
Director | ||
BRIAN GALWAY |
Director | ||
SUSAN ELIZABETH STANSON |
Company Secretary | ||
ROY STANSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANGING LIVES TOGETHER | Director | 2016-09-21 | CURRENT | 2010-10-07 | Active | |
DEEPSTORE LIMITED | Director | 2015-10-16 | CURRENT | 1991-12-17 | Active | |
DEEPSTORE HOLDINGS LIMITED | Director | 2015-10-16 | CURRENT | 2008-12-18 | Active | |
COMPASS MINERALS UK HOLDINGS LIMITED | Director | 2015-10-16 | CURRENT | 1991-10-16 | Active | |
COMPASS MINERALS (EUROPE) LIMITED | Director | 2015-10-16 | CURRENT | 1995-09-27 | Active | |
SALT UNION LIMITED | Director | 2015-10-16 | CURRENT | 2000-06-27 | Active | |
WOLF TRAX EUROPE LIMITED | Director | 2015-01-01 | CURRENT | 2008-09-17 | Active - Proposal to Strike off | |
COMPASS MINERALS UK LIMITED | Director | 2014-01-01 | CURRENT | 1991-10-16 | Active | |
MINING ASSOCIATION OF THE UNITED KINGDOM (THE) | Director | 2009-11-17 | CURRENT | 1946-08-13 | Active | |
DEEPSTORE LIMITED | Director | 2017-08-21 | CURRENT | 1991-12-17 | Active | |
DEEPSTORE HOLDINGS LIMITED | Director | 2017-08-21 | CURRENT | 2008-12-18 | Active | |
WOLF TRAX EUROPE LIMITED | Director | 2017-08-21 | CURRENT | 2008-09-17 | Active - Proposal to Strike off | |
COMPASS MINERALS UK LIMITED | Director | 2017-08-21 | CURRENT | 1991-10-16 | Active | |
COMPASS MINERALS UK HOLDINGS LIMITED | Director | 2017-08-21 | CURRENT | 1991-10-16 | Active | |
COMPASS MINERALS (EUROPE) LIMITED | Director | 2017-08-21 | CURRENT | 1995-09-27 | Active | |
SALT UNION LIMITED | Director | 2017-08-21 | CURRENT | 2000-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
REGISTERED OFFICE CHANGED ON 14/02/24 FROM 22 st Andrews Way Bromley-by-Bow London E3 3PE England | ||
REGISTERED OFFICE CHANGED ON 15/12/23 FROM Astbury House, Bradford Road Winsford Cheshire CW7 2PA | ||
REGISTERED OFFICE CHANGED ON 15/12/23 FROM 3 Shaft Bradford Road Winsford CW7 2PE England | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
Elect to keep the persons with significant control register information on the public register | ||
EH04 | Elect to keep the persons with significant control register information on the public register | |
Elect to keep the members register information on the public register | ||
EH05 | Elect to keep the members register information on the public register | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA01 | Current accounting period shortened from 31/12/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR GARY SINCLAIR | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Richard Stewart Thomson as company secretary on 2017-08-21 | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEWART THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH MCALINDON | |
TM02 | Termination of appointment of Caroline Elizabeth Mcalindon on 2017-08-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GOADBY | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PETER GORDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 01/08/2014 | |
CERTNM | Company name changed deepstore LIMITED\certificate issued on 01/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John Goadby on 2014-02-13 | |
CH01 | Director's details changed for Mr Ian Peter Gordon on 2014-02-10 | |
AP01 | DIRECTOR APPOINTED MS CAROLINE ELIZABETH MCALINDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD JAMES | |
AP03 | SECRETARY APPOINTED MS CAROLINE ELIZABETH MCALINDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN GORDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELO BRISMITZAKIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 14/05/12 FULL LIST | |
RES01 | ADOPT ARTICLES 19/03/2012 | |
AP01 | DIRECTOR APPOINTED MR BRIAN GORDON DUNN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/05/11 FULL LIST | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JAMES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELO BRISMITZAKIS / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELO BRISMITZAKIS / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JAMES / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED COMPASS MINERALS (NO. 2) LIMITED CERTIFICATE ISSUED ON 08/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 3 KINGS COURT MANOR FARM ROAD RUNCORN CHESHIRE WA7 1HR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LONDON SALT LIMITED CERTIFICATE ISSUED ON 16/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1066673 | Active | Licenced property: BRADFORD ROAD WINSFORD ROCK SALT MINE WINSFORD GB CW7 2PE. Correspondance address: BRADFORD ROAD MINE PRODUCTION BUILDING WINSFORD GB CW7 2PE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Outstanding | JPMORGAN CHASE BANK, N.A. | |
A SUPPLEMENTAL DEED RELATING TO A DEBENTURE DATED 28 NOVEMBER 2001 AND | Outstanding | JPMORGAN CHASE BANK N.A. | |
DEBENTURE BETWEEN THE CHARGOR, COMPASS MINERALS GROUP, INC., IMC GLOBAL (UK) LIMITED, SALT UNION LIMITED, DIRECT SALT SUPPLIES LIMITED, J.T. LUNT & CO. (NANTWICH) LIMITED, IMC GLOBAL (EUROPE) LIMITED AND EACH COMPANY WHICH BECOMES A PARTY THERETO BY EXECU | Outstanding | JPMORGAN CHASE BANK | |
COLLATERAL DEBENTURE | Satisfied | 3I GROUP PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 MINERALS STORAGE & ARCHIVES LIMITED
COMPASS MINERALS STORAGE & ARCHIVES LIMITED owns 1 domain names.
deepstore.co.uk
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as COMPASS MINERALS STORAGE & ARCHIVES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 48211010 | Self-adhesive paper or paperboard labels of all kinds, printed |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |