Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPASS MINERALS STORAGE & ARCHIVES LIMITED
Company Information for

COMPASS MINERALS STORAGE & ARCHIVES LIMITED

22 ST. ANDREWS WAY, LONDON, E3 3PA,
Company Registration Number
01588213
Private Limited Company
Active

Company Overview

About Compass Minerals Storage & Archives Ltd
COMPASS MINERALS STORAGE & ARCHIVES LIMITED was founded on 1981-09-29 and has its registered office in London. The organisation's status is listed as "Active". Compass Minerals Storage & Archives Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPASS MINERALS STORAGE & ARCHIVES LIMITED
 
Legal Registered Office
22 ST. ANDREWS WAY
LONDON
E3 3PA
Other companies in CW7
 
Previous Names
DEEPSTORE LIMITED01/08/2014
COMPASS MINERALS (NO. 2) LIMITED08/11/2006
LONDON SALT LIMITED16/01/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS MINERALS STORAGE & ARCHIVES LIMITED
Is this data useful to you?
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.

Company Officers of COMPASS MINERALS STORAGE & ARCHIVES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STEWART THOMSON
Company Secretary 2017-08-21
BRIAN GORDON DUNN
Director 2012-03-01
RICHARD STEWART THOMSON
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ELIZABETH MCALINDON
Company Secretary 2014-01-01 2017-08-21
CAROLINE ELIZABETH MCALINDON
Director 2014-01-01 2017-08-21
DAVID JOHN GOADBY
Director 1999-03-24 2016-07-29
IAN PETER GORDON
Director 2006-07-01 2014-12-29
IAN PETER GORDON
Company Secretary 2006-07-01 2013-12-31
HAROLD JAMES
Director 2007-02-12 2013-12-31
ANGELO BRISMITZAKIS
Director 2006-11-01 2012-12-31
STEPHEN JACK HOLMES
Director 2006-11-01 2010-10-08
PAUL JAMES JOHNSON
Company Secretary 2000-08-01 2006-07-01
PAUL JAMES JOHNSON
Director 2003-03-31 2006-07-01
ALEX ROBERT GARDENER
Director 1997-02-25 2003-03-31
S & A SECRETARIES LIMITED
Company Secretary 1999-03-24 2000-08-01
ALAN MADDOCK
Director 1999-03-24 2000-01-21
DENA ASHNESS
Company Secretary 1995-07-28 1999-03-24
DENA ASHNESS
Director 1995-07-28 1999-03-24
RICHARD STEWART ASHNESS
Director 1995-07-28 1999-03-24
BRIAN GALWAY
Director 1995-07-28 1996-11-29
SUSAN ELIZABETH STANSON
Company Secretary 1992-05-14 1995-07-28
ROY STANSON
Director 1992-05-14 1995-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GORDON DUNN CHANGING LIVES TOGETHER Director 2016-09-21 CURRENT 2010-10-07 Active
BRIAN GORDON DUNN DEEPSTORE LIMITED Director 2015-10-16 CURRENT 1991-12-17 Active
BRIAN GORDON DUNN DEEPSTORE HOLDINGS LIMITED Director 2015-10-16 CURRENT 2008-12-18 Active
BRIAN GORDON DUNN COMPASS MINERALS UK HOLDINGS LIMITED Director 2015-10-16 CURRENT 1991-10-16 Active
BRIAN GORDON DUNN COMPASS MINERALS (EUROPE) LIMITED Director 2015-10-16 CURRENT 1995-09-27 Active
BRIAN GORDON DUNN SALT UNION LIMITED Director 2015-10-16 CURRENT 2000-06-27 Active
BRIAN GORDON DUNN WOLF TRAX EUROPE LIMITED Director 2015-01-01 CURRENT 2008-09-17 Active - Proposal to Strike off
BRIAN GORDON DUNN COMPASS MINERALS UK LIMITED Director 2014-01-01 CURRENT 1991-10-16 Active
BRIAN GORDON DUNN MINING ASSOCIATION OF THE UNITED KINGDOM (THE) Director 2009-11-17 CURRENT 1946-08-13 Active
RICHARD STEWART THOMSON DEEPSTORE LIMITED Director 2017-08-21 CURRENT 1991-12-17 Active
RICHARD STEWART THOMSON DEEPSTORE HOLDINGS LIMITED Director 2017-08-21 CURRENT 2008-12-18 Active
RICHARD STEWART THOMSON WOLF TRAX EUROPE LIMITED Director 2017-08-21 CURRENT 2008-09-17 Active - Proposal to Strike off
RICHARD STEWART THOMSON COMPASS MINERALS UK LIMITED Director 2017-08-21 CURRENT 1991-10-16 Active
RICHARD STEWART THOMSON COMPASS MINERALS UK HOLDINGS LIMITED Director 2017-08-21 CURRENT 1991-10-16 Active
RICHARD STEWART THOMSON COMPASS MINERALS (EUROPE) LIMITED Director 2017-08-21 CURRENT 1995-09-27 Active
RICHARD STEWART THOMSON SALT UNION LIMITED Director 2017-08-21 CURRENT 2000-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-30FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 22 st Andrews Way Bromley-by-Bow London E3 3PE England
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM Astbury House, Bradford Road Winsford Cheshire CW7 2PA
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM 3 Shaft Bradford Road Winsford CW7 2PE England
2023-07-15FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-09-29Elect to keep the persons with significant control register information on the public register
2022-09-29EH04Elect to keep the persons with significant control register information on the public register
2022-09-27Elect to keep the members register information on the public register
2022-09-27EH05Elect to keep the members register information on the public register
2022-09-16EH02Elect to keep the directors residential address information on the public register
2022-09-16EH01Elect to keep the directors register information on the public register
2022-09-16EH03Elect to keep the company secretary residential address information on the public register
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-07-11AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03AP01DIRECTOR APPOINTED MR GARY SINCLAIR
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-08-23AP03Appointment of Mr Richard Stewart Thomson as company secretary on 2017-08-21
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD STEWART THOMSON
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH MCALINDON
2017-08-23TM02Termination of appointment of Caroline Elizabeth Mcalindon on 2017-08-21
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 15000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GOADBY
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 15000
2016-05-26AR0114/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 15000
2015-05-15AR0114/05/15 ANNUAL RETURN FULL LIST
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER GORDON
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01RES15CHANGE OF NAME 01/08/2014
2014-08-01CERTNMCompany name changed deepstore LIMITED\certificate issued on 01/08/14
2014-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 15000
2014-06-11AR0114/05/14 ANNUAL RETURN FULL LIST
2014-02-13CH01Director's details changed for David John Goadby on 2014-02-13
2014-02-10CH01Director's details changed for Mr Ian Peter Gordon on 2014-02-10
2014-01-08AP01DIRECTOR APPOINTED MS CAROLINE ELIZABETH MCALINDON
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD JAMES
2014-01-08AP03SECRETARY APPOINTED MS CAROLINE ELIZABETH MCALINDON
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY IAN GORDON
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0114/05/13 FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO BRISMITZAKIS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-17AR0114/05/12 FULL LIST
2012-03-21RES01ADOPT ARTICLES 19/03/2012
2012-03-02AP01DIRECTOR APPOINTED MR BRIAN GORDON DUNN
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0114/05/11 FULL LIST
2010-10-25AR0114/05/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JAMES / 01/01/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELO BRISMITZAKIS / 01/01/2010
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELO BRISMITZAKIS / 01/10/2009
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JAMES / 01/10/2009
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-18363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-14MEM/ARTSARTICLES OF ASSOCIATION
2006-11-08CERTNMCOMPANY NAME CHANGED COMPASS MINERALS (NO. 2) LIMITED CERTIFICATE ISSUED ON 08/11/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 3 KINGS COURT MANOR FARM ROAD RUNCORN CHESHIRE WA7 1HR
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288bSECRETARY RESIGNED
2006-06-08363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-01-16CERTNMCOMPANY NAME CHANGED LONDON SALT LIMITED CERTIFICATE ISSUED ON 16/01/06
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-29363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2002-11-11AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPASS MINERALS STORAGE & ARCHIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2010-10-15 Outstanding JPMORGAN CHASE BANK, N.A.
A SUPPLEMENTAL DEED RELATING TO A DEBENTURE DATED 28 NOVEMBER 2001 AND 2006-01-11 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 2001-12-18 Outstanding JPMORGAN CHASE BANK
COLLATERAL DEBENTURE 1996-02-23 Satisfied 3I GROUP PLC
FIXED AND FLOATING CHARGE 1995-07-28 Satisfied MIDLAND BANK PLC
DEBENTURE 1987-11-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of COMPASS MINERALS STORAGE & ARCHIVES LIMITED registering or being granted any patents
Domain Names

COMPASS MINERALS STORAGE & ARCHIVES LIMITED owns 1 domain names.

deepstore.co.uk  

Trademarks

Trademark applications by COMPASS MINERALS STORAGE & ARCHIVES LIMITED

COMPASS MINERALS STORAGE & ARCHIVES LIMITED is the Original Applicant for the trademark Image for mark UK00003075747 DEEPSTOREDEEPSTORE ™ (UK00003075747) through the UKIPO on the 2014-10-07
Trademark classes: Printed matter and printed publications, books, magazines, leaflets, brochures, stationery, address books, calendars, teaching and instructional materials (other than apparatus), diaries, writing implements, pens and pencils, artwork, printed advertising materials, bags of paper or plastic for packaging, cardboard packaging, containers of paper or card for packaging. Transportation, delivery, collection and storage of goods, documents, records and printed matter; warehousing services, archiving and records management services; hire of storage space and sites; secured storage facility services; advisory, information and consultancy services relating to the aforesaid.
Income
Government Income
We have not found government income sources for COMPASS MINERALS STORAGE & ARCHIVES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where COMPASS MINERALS STORAGE & ARCHIVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COMPASS MINERALS STORAGE & ARCHIVES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2012-09-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-02-0148211010Self-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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS MINERALS STORAGE & ARCHIVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPASS MINERALS STORAGE & ARCHIVES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.