Company Information for COMPASS MINERALS UK LIMITED
RIVERSIDE PLACE, BRADFORD ROAD, WINSFORD, CW7 2PE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
COMPASS MINERALS UK LIMITED | |||
Legal Registered Office | |||
RIVERSIDE PLACE BRADFORD ROAD WINSFORD CW7 2PE Other companies in CW7 | |||
| |||
Previous Names | |||
| |||
Trading Names/Associated Names | |||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPASS MINERALS UK HOLDINGS LIMITED | RIVERSIDE PLACE BRADFORD ROAD WINSFORD CW7 2PE | Active | Company formed on the 1991-10-16 |
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 BRISIMITZAKIS |
Director | ||
PAUL JAMES JOHNSON |
Company Secretary | ||
PAUL JAMES JOHNSON |
Director | ||
MICHAEL ELLIOT DUCEY |
Director | ||
MICHAEL ELLIOT DUCEY |
Director | ||
ROBERT F CLARK |
Director | ||
MARY ANN HYNES |
Director | ||
JACOB BRADFORD JAMES |
Director | ||
ALAN MADDOCK |
Company Secretary | ||
PETER MCCONNELL |
Director | ||
RICHARD J NICK |
Director | ||
DONALD GEORGE HARRIS |
Director | ||
ANTHONY JOSEPH PETROCELLI |
Director | ||
RICHARD JAMES DONAHUE |
Company Secretary | ||
RICHARD JAMES DONAHUE |
Director | ||
RICHARD JAMES NICK |
Director | ||
EMLYN MURRAY JONES |
Director | ||
PETER MCCONNELL |
Director | ||
MICHAEL ROSS BOYCE |
Director | ||
GERALD MURPHY |
Director | ||
WILLIAM JULIAN CORTAZZI |
Director | ||
ALAN MADDOCK |
Director | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Company Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
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 STORAGE & ARCHIVES LIMITED | Director | 2012-03-01 | CURRENT | 1981-09-29 | 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 STORAGE & ARCHIVES LIMITED | Director | 2017-08-21 | CURRENT | 1981-09-29 | 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 |
---|---|---|
Change of details for Compass Minerals Uk Holdings Limited as a person with significant control on 2024-11-28 | ||
Register inspection address changed from Astbury House Bradford Road Winsford Cheshire CW7 2PA United Kingdom to Riverside Place Bradford Road Winsford CW7 2PE | ||
CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
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 | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/12/21 TO 30/09/21 | |
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 20/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY SINCLAIR | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH MCALINDON | |
AP03 | Appointment of Mr Richard Stewart Thomson as company secretary on 2017-08-21 | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEWART THOMSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE MCALINDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE MCALINDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 12500100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GOADBY | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 12500100 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GORDON | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 12500100 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 01/08/2014 | |
CERTNM | Company name changed salt union LIMITED\certificate issued on 01/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for David John Goadby on 2014-02-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GORDON / 10/02/2014 | |
AP01 | DIRECTOR APPOINTED MR BRIAN GORDON DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD JAMES | |
AP01 | DIRECTOR APPOINTED MS CAROLINE ELIZABETH MCALINDON | |
AP03 | SECRETARY APPOINTED MS CAROLINE ELIZABETH MCALINDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN GORDON | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 12500100 | |
AR01 | 20/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELO BRISIMITZAKIS | |
RES01 | ADOPT ARTICLES 18/12/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 20/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 19/03/2012 | |
AR01 | 20/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5 | |
RES01 | ALTER ARTICLES 19/05/2008 | |
363a | RETURN MADE UP TO 20/09/07; 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 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 3 KINGS COURT MANOR FARM ROAD RUNCORN CHESHIRE WA7 1HR | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
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, 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 | 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 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE) AS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED) | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Doncaster Council | |
|
WINTER MAINT:PRECATION. GRIT |
Doncaster Council | |
|
WINTER MAINT:PRECATION. GRIT |
Derbyshire County Council | |
|
|
Borough of Poole | |
|
Materials |
Doncaster Council | |
|
WINTER MAINT:PRECATION. GRIT |
Derbyshire County Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Doncaster Council | |
|
WINTER MAINT:PRECATION. GRIT |
Gloucestershire County Council | |
|
|
Derbyshire County Council | |
|
|
Gloucestershire County Council | |
|
|
Rutland County Council | |
|
TPP - Highway's |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Derbyshire County Council | |
|
|
Gloucestershire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Herefordshire Council | |
|
|
Thurrock Council | |
|
STOCK Purchases |
Thurrock Council | |
|
STOCK Purchases |
Derbyshire County Council | |
|
|
Wyre Council | |
|
30 ton Thawrox 6 |
Worcestershire County Council | |
|
Other Materials |
Bradford Metropolitan District Council | |
|
Winter Maintenance |
Derbyshire County Council | |
|
|
Sevenoaks District Council | |
|
|
Thurrock Council | |
|
Stock Items |
Sevenoaks District Council | |
|
|
Chesterfield Borough Council | |
|
General Equipment/Materials |
Rutland County Council | |
|
TPP - Highway's |
Herefordshire Council | |
|
|
Bradford Metropolitan District Council | |
|
Winter Maintenance |
Worcestershire County Council | |
|
Other Materials |
Derbyshire County Council | |
|
|
Chorley Borough Council | |
|
Supply 1 x 28 tonne of 6mm rock salt to be delivered to Yarrow Bridge depot at price given Post code PR |
Herefordshire Council | |
|
|
Worcestershire County Council | |
|
Other Materials |
Solihull Metropolitan Borough Council | |
|
|
Rutland County Council | |
|
TPP - Highway's |
Derbyshire County Council | |
|
|
Bradford Metropolitan District Council | |
|
Winter Maintenance |
Lichfield District Council | |
|
|
Telford and Wrekin Council | |
|
|
Gloucestershire County Council | |
|
|
Bolton Council | |
|
Inventory AP Accrual |
Telford and Wrekin Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Worcestershire County Council | |
|
Services Professional Fees Other |
Gloucestershire County Council | |
|
|
Bolton Council | |
|
Z6007 - Inventory AP Accrual |
Worcestershire County Council | |
|
Services Professional Fees Other |
Gloucestershire County Council | |
|
|
Herefordshire Council | |
|
|
Derbyshire County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Private Contractors |
Derbyshire County Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Herefordshire Council | |
|
|
Telford and Wrekin Council | |
|
|
Wirral Borough Council | |
|
Equipment, Furniture & Materials |
Cambridgeshire County Council | |
|
Highways - Winter Gritting - salt |
Bradford Metropolitan District Council | |
|
Winter Maintenance |
Blackburn with Darwen Council | |
|
Highway Equipment & Materials |
Rochdale Borough Council | |
|
MATERIAL - GENERAL |
Bolton Council | |
|
Z5601 - Inv Val Materials |
Warwickshire County Council | |
|
Winter Maintenance Salt |
City of York Council | |
|
|
Derbyshire County Council | |
|
|
Surrey County Council | |
|
Contractor Payments |
Worcestershire County Council | |
|
Third Party Payments Private Contractors |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Herefordshire Council | |
|
|
Warwickshire County Council | |
|
Winter Maintenance Salt |
Thurrock Council | |
|
Stock Items |
Telford and Wrekin Council | |
|
|
Tameside Metropolitan Council | |
|
Debits Goods Received |
Surrey County Council | |
|
Contractor Payments |
Wakefield Metropolitan District Council | |
|
Highways Materials |
Gloucestershire County Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
CHEMICALS & ALLIED PRODUCTS |
Derbyshire County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Private Contractors |
Blackburn with Darwen Council | |
|
Building Construction Materials |
Tameside Metropolitan Council | |
|
Debits Goods Received |
Derbyshire County Council | |
|
|
City of York Council | |
|
City and Environmental Service |
Wakefield Metropolitan District Council | |
|
Highways Materials |
Herefordshire Council | |
|
|
Gloucestershire County Council | |
|
|
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Surrey County Council | |
|
Contractor Payments |
Telford and Wrekin Council | |
|
|
Colchester Borough Council | |
|
R&M BUILDINGS-RESPONSE |
Worcestershire County Council | |
|
Other Materials |
Surrey County Council | |
|
Contractor Payments |
City of York Council | |
|
City and Environmental Service |
Gloucestershire County Council | |
|
|
Borough of Poole | |
|
Aggregates |
Derbyshire County Council | |
|
|
Wirral Borough Council | |
|
Equipment, Furniture & Materials |
SHEFFIELD CITY COUNCIL | |
|
CHEMICALS & ALLIED PRODUCTS |
Worcestershire County Council | |
|
Third Party Payments Private Contractors |
Derbyshire County Council | |
|
|
Bradford Metropolitan District Council | |
|
Winter Maintenance |
Surrey County Council | |
|
Contractor Payments |
Cambridgeshire County Council | |
|
Highways - Winter Gritting - salt |
Bradford Metropolitan District Council | |
|
Winter Maintenance |
London Borough of Havering | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
Worcestershire County Council | |
|
Third Party Payments Private Contractors |
Surrey County Council | |
|
Contractor Payments |
Wakefield Metropolitan District Council | |
|
Highways Materials |
Derbyshire County Council | |
|
|
Rutland County Council | |
|
TPP - Highway's |
Wakefield Metropolitan District Council | |
|
Highways Materials |
Bolton Council | |
|
Direct Materials |
Cheshire West and Chester Council | |
|
MLS302 Winter Mtce Salt |
Derbyshire County Council | |
|
|
Warwickshire County Council | |
|
Winter Maintenance Salt |
Warwickshire County Council | |
|
Winter Maintenance Salt |
Coventry City Council | |
|
Bituminous Materials & Surface Dressings |
Telford and Wrekin Council | |
|
|
Coventry City Council | |
|
Bituminous Materials & Surface Dressings |
Shropshire Council | |
|
Contingency/Other Capital-Operating Accounts |
Wolverhampton City Council | |
|
|
Doncaster Council | |
|
WINTER MAINT:PRECATION. GRIT |
Doncaster Council | |
|
WINTER MAINT:PRECATION. GRIT |
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Guildford Borough Council | |
|
|
Borough of Poole | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Borough of Poole | |
|
|
Guildford Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Borough of Poole | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Borough of Poole | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Borough of Poole | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Cannock Chase District Council | |
|
|
Broxbourne Council | |
|
|
Basingstoke and Deane Borough Council | |
|
|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
|
Runnymede Borough Council | |
|
|
Lichfield District Council | |
|
|
Derby City Council | |
|
Premises Costs |
Dudley Metropolitan Council | |
|
|
Bolton Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | ||
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 85365080 | Switches 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) | ||
![]() | 96140090 | Smoking 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) | ||
![]() | 90181990 | Electro-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) | ||
![]() | 71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | ||
![]() | 84304900 | Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 25010099 | Salt 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) | ||
![]() | 25010099 | Salt 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) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 25010099 | Salt 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) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 39209990 | Plates, 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) | ||
![]() | 25010099 | Salt 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) | ||
![]() | 25010099 | Salt 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
Initiating party | SALT UNION LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ARM UK LIMITED | Event Date | 2013-05-02 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ARM UK LIMITED | Event Date | 2012-12-05 |
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. : | |||
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. |