COMPASS MINERALS UK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 02654680 |
Category | Private Limited Company |
Incorporated | 16 Oct 1991 |
Age | 32 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
COMPASS MINERALS UK HOLDINGS LIMITED is an active private limited company with number 02654680. It was incorporated 32 years, 7 months, 18 days ago, on 16 October 1991. The company address is Riverside Place Riverside Place, Winsford, CW7 2PE, England.
Company Fillings
Termination director company with name termination date
Date: 17 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Gordon Dunn
Termination date: 2024-05-17
Documents
Appoint person director company with name date
Date: 17 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Sinclair
Appointment date: 2024-05-17
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
Old address: Astbury House, Bradford Road Winsford Cheshire CW7 2PA
Change date: 2023-12-15
New address: Riverside Place Bradford Road Winsford CW7 2PE
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type full
Date: 11 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 13 Oct 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Compass Minerals (Europe) Limited
Notification date: 2016-04-06
Documents
Elect to keep the persons with significant control register information on the public register
Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Register
Type: EH04
Documents
Elect to keep the members register information on the public register
Date: 24 Sep 2022
Category: Capital
Sub Category: Register
Type: EH05
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Elect to keep the directors register information on the public register
Date: 06 Sep 2022
Category: Officers
Sub Category: Register
Type: EH01
Documents
Elect to keep the secretaries register information on the public register
Date: 06 Sep 2022
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors residential address register information on the public register
Date: 06 Sep 2022
Category: Officers
Sub Category: Register
Type: EH02
Documents
Notification of a person with significant control
Date: 06 Sep 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Compass Minerals Europe Limited
Notification date: 2022-02-18
Documents
Mortgage satisfy charge full
Date: 02 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 02 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 02 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type full
Date: 11 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Withdrawal of a person with significant control statement
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-02-17
Documents
Accounts with accounts type full
Date: 06 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Change account reference date company current shortened
Date: 07 Jul 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-09-30
Documents
Accounts with accounts type full
Date: 11 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 07 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type full
Date: 14 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Appoint person secretary company with name date
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-21
Officer name: Mr Richard Stewart Thomson
Documents
Appoint person director company with name date
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-21
Officer name: Mr Richard Stewart Thomson
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Elizabeth Mcalindon
Termination date: 2017-08-21
Documents
Termination secretary company with name termination date
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-21
Officer name: Caroline Elizabeth Mcalindon
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Compass Minerals Europe Ltd
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Goadby
Termination date: 2016-07-29
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Gordon Dunn
Appointment date: 2015-10-16
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Move registers to registered office company with new address
Date: 04 Aug 2015
Category: Address
Type: AD04
New address: Astbury House, Bradford Road Winsford Cheshire CW7 2PA
Documents
Termination director company with name termination date
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Peter Gordon
Termination date: 2014-12-29
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Certificate change of name company
Date: 01 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed compass minerals (uk) LIMITED\certificate issued on 01/08/14
Documents
Change of name notice
Date: 01 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 25 Feb 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Capital
Type: SH19
Capital : 15,707.34 GBP
Date: 2014-02-25
Documents
Legacy
Date: 25 Feb 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 24/02/14
Documents
Resolution
Date: 25 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-10
Officer name: Mr Ian Peter Gordon
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Elizabeth Mcalindon
Documents
Appoint person secretary company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Caroline Elizabeth Mcalindon
Documents
Termination secretary company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Gordon
Documents
Accounts with accounts type full
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angelo Brisimitzakis
Documents
Capital variation of rights attached to shares
Date: 11 Jan 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Jan 2013
Category: Capital
Type: SH08
Documents
Capital alter shares consolidation
Date: 11 Jan 2013
Action Date: 18 Dec 2012
Category: Capital
Type: SH02
Date: 2012-12-18
Documents
Capital reduction of capital redomination
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Capital
Type: SH15
Date: 2013-01-11
Capital currency: GBP
Capital figure: 1,570,734
Documents
Capital redomination of shares
Date: 11 Jan 2013
Action Date: 18 Dec 2012
Category: Capital
Type: SH14
Capital figure: 1,570,734.67
Capital currency: GBP
Date: 2012-12-18
Documents
Resolution
Date: 11 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Statement of companys objects
Date: 14 Jun 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type full
Date: 25 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 15 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Move registers to sail company
Date: 27 Aug 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 06 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 18/09/06 from: 3 kings court manor farm road manor park runcorn cheshire WA7 1HR
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Some Companies
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 07540881 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEEHIVE (MANAGEMENT COMPANY) LIMITED
FLAT 2 TATHAM COURT,TAUNTON,TA1 5QZ
Number: | 03831548 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MARKET STREET,LOUGHBOROUGH,LE11 3ER
Number: | 09974369 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11722488 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 TEMPTIN AVENUE,CANVEY ISLAND,SS8 8LE
Number: | 10078889 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, CHARLOTTE BUILDING,LONDON,W1T 1QL
Number: | 07314626 |
Status: | ACTIVE |
Category: | Private Limited Company |