COMPASS MINERALS UK HOLDINGS LIMITED

Riverside Place Riverside Place, Winsford, CW7 2PE, England
StatusACTIVE
Company No.02654680
CategoryPrivate Limited Company
Incorporated16 Oct 1991
Age32 years, 7 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Elect to keep the members register information on the public register

Date: 24 Sep 2022

Category: Capital

Sub Category: Register

Type: EH05

Documents

View document PDF

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

View document PDF

Elect to keep the directors register information on the public register

Date: 06 Sep 2022

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 06 Sep 2022

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 01 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 25 Feb 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/02/14

Documents

View document PDF

Resolution

Date: 25 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Elizabeth Mcalindon

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Caroline Elizabeth Mcalindon

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Gordon

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelo Brisimitzakis

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 11 Jan 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-18

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 14 Jun 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 27 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF


Some Companies

3D-LIPO LIMITED

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

E VOHRA LIMITED

40 MARKET STREET,LOUGHBOROUGH,LE11 3ER

Number:09974369
Status:ACTIVE
Category:Private Limited Company

FOLAMI CONSULTING LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11722488
Status:ACTIVE
Category:Private Limited Company

S.G.GENERALS BUILDING LTD

37 TEMPTIN AVENUE,CANVEY ISLAND,SS8 8LE

Number:10078889
Status:ACTIVE
Category:Private Limited Company

SENSE WORLDWIDE LIMITED

6TH FLOOR, CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:07314626
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source