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

COMPASS MINERALS UK LIMITED

RIVERSIDE PLACE, BRADFORD ROAD, WINSFORD, CW7 2PE,
Company Registration Number
02654529
Private Limited Company
Active

Company Overview

About Compass Minerals Uk Ltd
COMPASS MINERALS UK LIMITED was founded on 1991-10-16 and has its registered office in Winsford. The organisation's status is listed as "Active". Compass Minerals Uk 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 UK LIMITED
 
Legal Registered Office
RIVERSIDE PLACE
BRADFORD ROAD
WINSFORD
CW7 2PE
Other companies in CW7
 
Telephone01928 579679
 
Previous Names
SALT UNION LIMITED01/08/2014
 
Trading Names/Associated Names
The De-Icing Bu
Filing Information
Company Number 02654529
Company ID Number 02654529
Date formed 1991-10-16
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 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 16:30:28
Primary Source:Companies House
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.
Companies with same name COMPASS MINERALS UK LIMITED
The following companies were found which have the same name as COMPASS MINERALS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPASS MINERALS UK HOLDINGS LIMITED RIVERSIDE PLACE BRADFORD ROAD WINSFORD CW7 2PE Active Company formed on the 1991-10-16

Company Officers of COMPASS MINERALS UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STEWART THOMSON
Company Secretary 2017-08-21
BRIAN GORDON DUNN
Director 2014-01-01
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 1994-09-21 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 BRISIMITZAKIS
Director 2006-12-01 2012-12-31
PAUL JAMES JOHNSON
Company Secretary 1999-09-22 2006-07-01
PAUL JAMES JOHNSON
Director 2003-10-14 2006-07-01
MICHAEL ELLIOT DUCEY
Director 2005-08-24 2006-05-11
MICHAEL ELLIOT DUCEY
Director 2002-04-01 2003-10-14
ROBERT F CLARK
Director 1998-04-23 2002-10-18
MARY ANN HYNES
Director 2001-10-05 2001-11-28
JACOB BRADFORD JAMES
Director 2000-04-20 2001-10-05
ALAN MADDOCK
Company Secretary 1995-12-13 1999-09-22
PETER MCCONNELL
Director 1996-05-13 1998-04-23
RICHARD J NICK
Director 1996-05-13 1998-03-31
DONALD GEORGE HARRIS
Director 1991-12-12 1996-05-13
ANTHONY JOSEPH PETROCELLI
Director 1991-12-12 1996-05-13
RICHARD JAMES DONAHUE
Company Secretary 1991-12-12 1995-12-13
RICHARD JAMES DONAHUE
Director 1992-04-29 1995-12-13
RICHARD JAMES NICK
Director 1992-04-29 1995-12-13
EMLYN MURRAY JONES
Director 1992-04-16 1995-12-09
PETER MCCONNELL
Director 1992-04-09 1995-12-09
MICHAEL ROSS BOYCE
Director 1992-04-09 1995-12-08
GERALD MURPHY
Director 1992-04-16 1995-12-08
WILLIAM JULIAN CORTAZZI
Director 1992-04-09 1995-12-05
ALAN MADDOCK
Director 1992-04-22 1995-12-05
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1991-12-04 1991-12-12
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-16 1991-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-16 1991-12-04

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 STORAGE & ARCHIVES LIMITED Director 2012-03-01 CURRENT 1981-09-29 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 STORAGE & ARCHIVES LIMITED Director 2017-08-21 CURRENT 1981-09-29 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
2024-11-28Change of details for Compass Minerals Uk Holdings Limited as a person with significant control on 2024-11-28
2024-09-22Register inspection address changed from Astbury House Bradford Road Winsford Cheshire CW7 2PA United Kingdom to Riverside Place Bradford Road Winsford CW7 2PE
2024-09-20CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES
2024-06-30FULL ACCOUNTS MADE UP TO 30/09/23
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
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-07-13FULL ACCOUNTS MADE UP TO 30/09/22
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
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-16EH02Elect to keep the directors residential address information on the public register
2022-09-16EH03Elect to keep the company secretary residential address information on the public register
2022-09-16EH01Elect to keep the directors register information on the public register
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-07-11AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-07AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2021-05-11AAFULL 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
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-03AP01DIRECTOR APPOINTED MR GARY SINCLAIR
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH MCALINDON
2017-08-23AP03Appointment of Mr Richard Stewart Thomson as company secretary on 2017-08-21
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD STEWART THOMSON
2017-08-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MCALINDON
2017-08-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MCALINDON
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 12500100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GOADBY
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 12500100
2015-10-13AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORDON
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORDON
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 12500100
2014-11-03AR0120/09/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01RES15CHANGE OF NAME 01/08/2014
2014-08-01CERTNMCompany name changed salt union LIMITED\certificate issued on 01/08/14
2014-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-13CH01Director's details changed for David John Goadby on 2014-02-13
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GORDON / 10/02/2014
2014-01-09AP01DIRECTOR APPOINTED MR BRIAN GORDON DUNN
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD JAMES
2014-01-08AP01DIRECTOR APPOINTED MS CAROLINE ELIZABETH MCALINDON
2014-01-08AP03SECRETARY APPOINTED MS CAROLINE ELIZABETH MCALINDON
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY IAN GORDON
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 12500100
2013-10-16AR0120/09/13 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO BRISIMITZAKIS
2013-01-14RES01ADOPT ARTICLES 18/12/2012
2013-01-14RES12VARYING SHARE RIGHTS AND NAMES
2013-01-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-22AR0120/09/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-21RES01ADOPT ARTICLES 19/03/2012
2011-09-26AR0120/09/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0120/09/10 FULL LIST
2010-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-10-19AD02SAIL ADDRESS CREATED
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-12AR0120/09/09 FULL LIST
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-16403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-05-23RES01ALTER ARTICLES 19/05/2008
2007-10-16363aRETURN MADE UP TO 20/09/07; 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
2007-04-17288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-18353LOCATION OF REGISTER OF MEMBERS
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 3 KINGS COURT MANOR FARM ROAD RUNCORN CHESHIRE WA7 1HR
2006-08-25288bDIRECTOR RESIGNED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288bSECRETARY RESIGNED
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2004-12-07363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-06288bDIRECTOR RESIGNED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-25363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-11-11AUDAUDITOR'S RESIGNATION
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-28288bDIRECTOR RESIGNED
2002-10-28363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08930 - Extraction of salt




Licences & Regulatory approval
We could not find any licences issued to COMPASS MINERALS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
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, DIRECT SALT SUPPLIES LIMITED, LONDON SALT LIMITED, J.T. LUNT & CO. (NANTWICH) LIMITED, IMC GLOBAL (EUROPE) LIMITED AND EACH COMPANY WHICH BECOMES A PARTY THERETO BY EXE 2001-12-18 PART of the property or undertaking no longer forms part of charge JPMORGAN CHASE BANK
SUPPLEMENTAL DEED RELATING TO A GUARANTEE AND DEBENTURE DATED 15/12/95 1996-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1995-12-15 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE) AS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
SUPPLEMENTAL LEGAL CHARGE 1992-05-08 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-04-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by COMPASS MINERALS UK LIMITED

COMPASS MINERALS UK LIMITED has registered 1 patents

GB2450406 ,

Domain Names
We could not find the registrant information for the domain

COMPASS MINERALS UK LIMITED owns 9 domain names.

naturaltechnology.co.uk   saltstocks.co.uk   salt.co.uk   de-icing.co.uk   dibdev.co.uk   depotstocks.co.uk   itsul.co.uk   sultms.co.uk   redboatgelato.co.uk  

Trademarks
We have not found any records of COMPASS MINERALS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPASS MINERALS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-2 GBP £23,931
Doncaster Council 2017-2 GBP £15,138 WINTER MAINT:PRECATION. GRIT
Doncaster Council 2017-1 GBP £15,049 WINTER MAINT:PRECATION. GRIT
Derbyshire County Council 2017-1 GBP £7,451
Borough of Poole 2017-1 GBP £1,980 Materials
Doncaster Council 2016-12 GBP £23,282 WINTER MAINT:PRECATION. GRIT
Derbyshire County Council 2016-12 GBP £20,391
London Borough of Barking and Dagenham Council 2016-11 GBP £9,601 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Derbyshire County Council 2016-11 GBP £367,061
Derbyshire County Council 2016-10 GBP £111,002
Doncaster Council 2016-9 GBP £140,573 WINTER MAINT:PRECATION. GRIT
Gloucestershire County Council 2016-9 GBP £59,771
Derbyshire County Council 2016-9 GBP £8,054
Gloucestershire County Council 2016-8 GBP £110,424
Rutland County Council 2016-8 GBP £37,502 TPP - Highway's
Derbyshire County Council 2016-8 GBP £19,703
Derbyshire County Council 2016-7 GBP £48,165
Thurrock Council 2016-7 GBP £61,580 STOCK Purchases
Thurrock Council 2016-6 GBP £19,468 STOCK Purchases
Herefordshire Council 2016-6 GBP £8,516
Herefordshire Council 2016-5 GBP £73,968
Derbyshire County Council 2016-4 GBP £1,035
Gloucestershire County Council 2016-3 GBP £14,992
Derbyshire County Council 2016-3 GBP £2,071
Derbyshire County Council 2016-2 GBP £1,041
Herefordshire Council 2016-2 GBP £10,764
Thurrock Council 2016-2 GBP £10,690 STOCK Purchases
Thurrock Council 2016-1 GBP £5,979 STOCK Purchases
Derbyshire County Council 2016-1 GBP £1,053
Wyre Council 2015-11 GBP £1,032 30 ton Thawrox 6
Worcestershire County Council 2015-11 GBP £4,981 Other Materials
Bradford Metropolitan District Council 2015-11 GBP £0 Winter Maintenance
Derbyshire County Council 2015-11 GBP £29,433
Sevenoaks District Council 2015-11 GBP £2,552
Thurrock Council 2015-10 GBP £21,521 Stock Items
Sevenoaks District Council 2015-10 GBP £6,364
Chesterfield Borough Council 2015-10 GBP £1,961 General Equipment/Materials
Rutland County Council 2015-10 GBP £20,974 TPP - Highway's
Herefordshire Council 2015-10 GBP £87,620
Bradford Metropolitan District Council 2015-10 GBP £0 Winter Maintenance
Worcestershire County Council 2015-10 GBP £2,993 Other Materials
Derbyshire County Council 2015-10 GBP £548,585
Chorley Borough Council 2015-9 GBP £950 Supply 1 x 28 tonne of 6mm rock salt to be delivered to Yarrow Bridge depot at price given Post code PR
Herefordshire Council 2015-9 GBP £28,016
Worcestershire County Council 2015-9 GBP £21,284 Other Materials
Solihull Metropolitan Borough Council 2015-9 GBP £19,936
Rutland County Council 2015-9 GBP £45,705 TPP - Highway's
Derbyshire County Council 2015-9 GBP £138,891
Bradford Metropolitan District Council 2015-9 GBP £0 Winter Maintenance
Lichfield District Council 2015-9 GBP £1,372
Telford and Wrekin Council 2015-9 GBP £947
Gloucestershire County Council 2015-9 GBP £21,441
Bolton Council 2015-8 GBP £77,065 Inventory AP Accrual
Telford and Wrekin Council 2015-8 GBP £33,719
Solihull Metropolitan Borough Council 2015-8 GBP £30,481
Worcestershire County Council 2015-8 GBP £81,362 Services Professional Fees Other
Gloucestershire County Council 2015-8 GBP £8,804
Bolton Council 2015-7 GBP £82,339 Z6007 - Inventory AP Accrual
Worcestershire County Council 2015-7 GBP £60,150 Services Professional Fees Other
Gloucestershire County Council 2015-7 GBP £207,844
Herefordshire Council 2015-5 GBP £7,414
Derbyshire County Council 2015-5 GBP £1,034
Worcestershire County Council 2015-5 GBP £13,425 Third Party Payments Private Contractors
Derbyshire County Council 2015-4 GBP £11,544
Wigan Council 2015-3 GBP £17,002 Supplies & Services
Herefordshire Council 2015-3 GBP £57,245
Telford and Wrekin Council 2015-3 GBP £19,095
Wirral Borough Council 2015-3 GBP £20,136 Equipment, Furniture & Materials
Cambridgeshire County Council 2015-3 GBP £67,671 Highways - Winter Gritting - salt
Bradford Metropolitan District Council 2015-3 GBP £49,695 Winter Maintenance
Blackburn with Darwen Council 2015-3 GBP £1,012 Highway Equipment & Materials
Rochdale Borough Council 2015-3 GBP £15,215 MATERIAL - GENERAL
Bolton Council 2015-3 GBP £103,798 Z5601 - Inv Val Materials
Warwickshire County Council 2015-3 GBP £164,730 Winter Maintenance Salt
City of York Council 2015-3 GBP £14,347
Derbyshire County Council 2015-3 GBP £156,825
Surrey County Council 2015-3 GBP £186,610 Contractor Payments
Worcestershire County Council 2015-3 GBP £13,443 Third Party Payments Private Contractors
Wirral Borough Council 2015-2 GBP £35,008 Repairs, alterations and maintenance
Herefordshire Council 2015-2 GBP £66,042
Warwickshire County Council 2015-2 GBP £58,255 Winter Maintenance Salt
Thurrock Council 2015-2 GBP £10,524 Stock Items
Telford and Wrekin Council 2015-2 GBP £57,993
Tameside Metropolitan Council 2015-2 GBP £4,735 Debits Goods Received
Surrey County Council 2015-2 GBP £70,873 Contractor Payments
Wakefield Metropolitan District Council 2015-2 GBP £45,076 Highways Materials
Gloucestershire County Council 2015-2 GBP £41,431
SHEFFIELD CITY COUNCIL 2015-2 GBP £2,175 CHEMICALS & ALLIED PRODUCTS
Derbyshire County Council 2015-2 GBP £450,912
Worcestershire County Council 2015-2 GBP £75,999 Third Party Payments Private Contractors
Blackburn with Darwen Council 2015-1 GBP £35,966 Building Construction Materials
Tameside Metropolitan Council 2015-1 GBP £18,462 Debits Goods Received
Derbyshire County Council 2015-1 GBP £81,431
City of York Council 2015-1 GBP £8,682 City and Environmental Service
Wakefield Metropolitan District Council 2015-1 GBP £68,607 Highways Materials
Herefordshire Council 2015-1 GBP £9,617
Gloucestershire County Council 2015-1 GBP £24,702
Wirral Borough Council 2015-1 GBP £13,063 Repairs, alterations and maintenance
Surrey County Council 2015-1 GBP £26,157 Contractor Payments
Telford and Wrekin Council 2015-1 GBP £19,647
Colchester Borough Council 2015-1 GBP £4,739 R&M BUILDINGS-RESPONSE
Worcestershire County Council 2015-1 GBP £8,030 Other Materials
Surrey County Council 2014-12 GBP £1,495 Contractor Payments
City of York Council 2014-12 GBP £11,065 City and Environmental Service
Gloucestershire County Council 2014-12 GBP £1,340
Borough of Poole 2014-12 GBP £1,678 Aggregates
Derbyshire County Council 2014-12 GBP £401,786
Wirral Borough Council 2014-11 GBP £24,188 Equipment, Furniture & Materials
SHEFFIELD CITY COUNCIL 2014-11 GBP £1,132 CHEMICALS & ALLIED PRODUCTS
Worcestershire County Council 2014-11 GBP £15,099 Third Party Payments Private Contractors
Derbyshire County Council 2014-11 GBP £15,581
Bradford Metropolitan District Council 2014-11 GBP £160,291 Winter Maintenance
Surrey County Council 2014-11 GBP £16,265 Contractor Payments
Cambridgeshire County Council 2014-10 GBP £157,615 Highways - Winter Gritting - salt
Bradford Metropolitan District Council 2014-10 GBP £70,846 Winter Maintenance
London Borough of Havering 2014-10 GBP £18,333 PRIVATE CONTRACTORS PAYMENT - OTHER
Worcestershire County Council 2014-10 GBP £19,962 Third Party Payments Private Contractors
Surrey County Council 2014-10 GBP £39,469 Contractor Payments
Wakefield Metropolitan District Council 2014-10 GBP £4,931 Highways Materials
Derbyshire County Council 2014-10 GBP £215,421
Rutland County Council 2014-9 GBP £93,946 TPP - Highway's
Wakefield Metropolitan District Council 2014-9 GBP £41,141 Highways Materials
Bolton Council 2014-9 GBP £31,308 Direct Materials
Cheshire West and Chester Council 2014-9 GBP £112,193 MLS302 Winter Mtce Salt
Derbyshire County Council 2014-9 GBP £102,937
Warwickshire County Council 2014-9 GBP £43,282 Winter Maintenance Salt
Warwickshire County Council 2014-8 GBP £2,038 Winter Maintenance Salt
Coventry City Council 2014-8 GBP £15,028 Bituminous Materials & Surface Dressings
Telford and Wrekin Council 2014-8 GBP £19,221
Coventry City Council 2014-7 GBP £921 Bituminous Materials & Surface Dressings
Shropshire Council 2014-7 GBP £46,572 Contingency/Other Capital-Operating Accounts
Wolverhampton City Council 2014-2 GBP £4,858
Doncaster Council 2014-2 GBP £13,071 WINTER MAINT:PRECATION. GRIT
Doncaster Council 2014-1 GBP £24,221 WINTER MAINT:PRECATION. GRIT
Wolverhampton City Council 2013-12 GBP £9,025
Wolverhampton City Council 2013-11 GBP £3,554
Guildford Borough Council 2013-10 GBP £1,212
Borough of Poole 2013-10 GBP £1,350
Wolverhampton City Council 2013-10 GBP £4,652
Wolverhampton City Council 2013-9 GBP £77,619
Wolverhampton City Council 2013-8 GBP £39,804
Borough of Poole 2013-8 GBP £19,097
Guildford Borough Council 2013-8 GBP £7,359
Wolverhampton City Council 2013-6 GBP £11,207
Wolverhampton City Council 2013-4 GBP £8,160
Wolverhampton City Council 2013-3 GBP £17,668
Wolverhampton City Council 2013-2 GBP £42,014
Royal Borough of Windsor & Maidenhead 2013-2 GBP £1,038
Borough of Poole 2013-1 GBP £4,279
Royal Borough of Windsor & Maidenhead 2013-1 GBP £2,137
Borough of Poole 2012-12 GBP £3,202
Guildford Borough Council 2012-12 GBP £5,165
Guildford Borough Council 2012-7 GBP £3,538
Borough of Poole 2012-5 GBP £6,260
Borough of Poole 2012-4 GBP £4,295
Bristol City Council 2012-3 GBP £7,115
Bristol City Council 2012-1 GBP £2,023
Royal Borough of Windsor & Maidenhead 2011-10 GBP £4,783
Rotherham Metropolitan Borough Council 2011-10 GBP £35,101
Borough of Poole 2011-10 GBP £16,022
Rotherham Metropolitan Borough Council 2011-9 GBP £135,327
Rotherham Metropolitan Borough Council 2011-8 GBP £11,586
Rotherham Metropolitan Borough Council 2011-7 GBP £13,544
Rotherham Metropolitan Borough Council 2011-6 GBP £16,323
Borough of Poole 2011-3 GBP £5,335
Borough of Poole 2011-2 GBP £2,387
Cannock Chase District Council 2010-11 GBP £938
Broxbourne Council 2010-3 GBP £818
Basingstoke and Deane Borough Council 2010-1 GBP £1,769
Broxbourne Council 2010-1 GBP £1,650
Broxbourne Council 2009-11 GBP £793
Runnymede Borough Council 2009-10 GBP £1,659
Lichfield District Council 1970-1 GBP £1,428
Derby City Council 0-0 GBP £84,120 Premises Costs
Dudley Metropolitan Council 0-0 GBP £142,452
Bolton Council 0-0 GBP £84,471 Inv Invoice Price Variance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPASS MINERALS UK 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 UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-01-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2014-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-01-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2013-12-0196140090Smoking pipes, incl. pipe bowls, cigar or cigarette holders, and parts thereof, n.e.s. (excl. roughly shaped blocks of wood for the manufacture of pipes)
2013-09-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2013-05-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2013-05-0184304900Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools)
2013-03-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-12-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-05-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-04-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-03-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-01-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-09-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-06-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-02-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-01-0125010099Salt and pure sodium chloride, whether or not in aqueous solution or containing added anti-caking or free-flowing agents (excl. table salt, salt for chemical transformation "separation of Na from Cl", denatured salt and salt for other industrial uses)
2010-12-0125010099Salt and pure sodium chloride, whether or not in aqueous solution or containing added anti-caking or free-flowing agents (excl. table salt, salt for chemical transformation "separation of Na from Cl", denatured salt and salt for other industrial uses)
2010-12-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-11-0125010099Salt and pure sodium chloride, whether or not in aqueous solution or containing added anti-caking or free-flowing agents (excl. table salt, salt for chemical transformation "separation of Na from Cl", denatured salt and salt for other industrial uses)
2010-11-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-05-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-03-0125010099Salt and pure sodium chloride, whether or not in aqueous solution or containing added anti-caking or free-flowing agents (excl. table salt, salt for chemical transformation "separation of Na from Cl", denatured salt and salt for other industrial uses)
2010-02-0125010099Salt and pure sodium chloride, whether or not in aqueous solution or containing added anti-caking or free-flowing agents (excl. table salt, salt for chemical transformation "separation of Na from Cl", denatured salt and salt for other industrial uses)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party SALT UNION LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyARM UK LIMITEDEvent Date2013-05-02
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3383 A petition to wind up the above named company of First Floor, 16 Massetts Road, Horley, Surrey, RH6 7DH presented on 2 May 2013 by SALT UNION LIMITED of Astbury House, Bradford Road, Winsford,Cheshire, CW7 2PA , claiming to be a Creditor of the Company, will be heard at the Manchester District Registry and County Court, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ , on 17 June 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 June 2013 . The Petitioners Solicitor is GPB Solicitors LLP , GPB House, Arden Court, Arden Street, Stratford-upon-Avon, CV37 6NT, Tel 01789 211631 . Ref: SC/316161. :
 
Initiating party SALT UNION LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyARM UK LIMITEDEvent Date2012-12-05
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3438 A Petition to wind up the above-named Company of Terning Wheel, Effingham Road, Copthrone, West Sussex RH10 3HZ (Principal Trading Address) presented on 5 December 2012 by SALT UNION LIMITED , of Astbury House, Bradford Road, Winsford, Cheshire CW7 2PA claiming to be Creditor of the Company will be heard at the Manchester District Registry of the High Court, Bridge Street, West Manchester M60 1WJ , on 4 February 2013 at 10.00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 1 February 2013 The Petitioners Solicitor is GPB House , Arden Court, Arden Street, Stratford Upon Avon CV37 6NT , customerservices@gpbcommercial.co.uk , Tel: 01789 261131 , ref: SC/316161. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS MINERALS UK 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 UK 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.