COMPASS MINERALS STORAGE & ARCHIVES LIMITED
CHESHIRE DEEPSTORE LIMITED COMPASS MINERALS (NO. 2) LIMITED LONDON SALT LIMITED MANGER SALT LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 2PA

Company number 01588213
Status Active
Incorporation Date 29 September 1981
Company Type Private Limited Company
Address ASTBURY HOUSE, BRADFORD ROAD, WINSFORD, CHESHIRE, CW7 2PA
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David John Goadby as a director on 29 July 2016. The most likely internet sites of COMPASS MINERALS STORAGE & ARCHIVES LIMITED are www.compassmineralsstoragearchives.co.uk, and www.compass-minerals-storage-archives.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Compass Minerals Storage Archives Limited is a Private Limited Company. The company registration number is 01588213. Compass Minerals Storage Archives Limited has been working since 29 September 1981. The present status of the company is Active. The registered address of Compass Minerals Storage Archives Limited is Astbury House Bradford Road Winsford Cheshire Cw7 2pa. . MCALINDON, Caroline Elizabeth is a Secretary of the company. DUNN, Brian Gordon is a Director of the company. MCALINDON, Caroline Elizabeth is a Director of the company. Secretary ASHNESS, Dena has been resigned. Secretary GORDON, Ian Peter has been resigned. Secretary JOHNSON, Paul James has been resigned. Secretary S & A SECRETARIES LIMITED has been resigned. Secretary STANSON, Susan Elizabeth has been resigned. Director ASHNESS, Dena has been resigned. Director ASHNESS, Richard Stewart has been resigned. Director BRISMITZAKIS, Angelo has been resigned. Director GALWAY, Brian has been resigned. Director GARDENER, Alex Robert has been resigned. Director GOADBY, David John has been resigned. Director GORDON, Ian Peter has been resigned. Director HOLMES, Stephen Jack has been resigned. Director JAMES, Harold has been resigned. Director JOHNSON, Paul James has been resigned. Director MADDOCK, Alan has been resigned. Director STANSON, Roy has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
MCALINDON, Caroline Elizabeth
Appointed Date: 01 January 2014

Director
DUNN, Brian Gordon
Appointed Date: 01 March 2012
63 years old

Director
MCALINDON, Caroline Elizabeth
Appointed Date: 01 January 2014
61 years old

Resigned Directors

Secretary
ASHNESS, Dena
Resigned: 24 March 1999
Appointed Date: 28 July 1995

Secretary
GORDON, Ian Peter
Resigned: 31 December 2013
Appointed Date: 01 July 2006

Secretary
JOHNSON, Paul James
Resigned: 01 July 2006
Appointed Date: 01 August 2000

Secretary
S & A SECRETARIES LIMITED
Resigned: 01 August 2000
Appointed Date: 24 March 1999

Secretary
STANSON, Susan Elizabeth
Resigned: 28 July 1995

Director
ASHNESS, Dena
Resigned: 24 March 1999
Appointed Date: 28 July 1995
74 years old

Director
ASHNESS, Richard Stewart
Resigned: 24 March 1999
Appointed Date: 28 July 1995
72 years old

Director
BRISMITZAKIS, Angelo
Resigned: 31 December 2012
Appointed Date: 01 November 2006
67 years old

Director
GALWAY, Brian
Resigned: 29 November 1996
Appointed Date: 28 July 1995
58 years old

Director
GARDENER, Alex Robert
Resigned: 31 March 2003
Appointed Date: 25 February 1997
55 years old

Director
GOADBY, David John
Resigned: 29 July 2016
Appointed Date: 24 March 1999
71 years old

Director
GORDON, Ian Peter
Resigned: 29 December 2014
Appointed Date: 01 July 2006
58 years old

Director
HOLMES, Stephen Jack
Resigned: 08 October 2010
Appointed Date: 01 November 2006
64 years old

Director
JAMES, Harold
Resigned: 31 December 2013
Appointed Date: 12 February 2007
70 years old

Director
JOHNSON, Paul James
Resigned: 01 July 2006
Appointed Date: 31 March 2003
62 years old

Director
MADDOCK, Alan
Resigned: 21 January 2000
Appointed Date: 24 March 1999
89 years old

Director
STANSON, Roy
Resigned: 28 July 1995
75 years old

Persons With Significant Control

Deepstore Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPASS MINERALS STORAGE & ARCHIVES LIMITED Events

22 May 2017
Confirmation statement made on 14 May 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Termination of appointment of David John Goadby as a director on 29 July 2016
26 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 15,000

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 136 more events
26 Nov 1987
Particulars of mortgage/charge

29 Nov 1986
Accounts for a small company made up to 31 August 1986

29 Nov 1986
Return made up to 14/11/86; full list of members

29 Sep 1981
Incorporation
29 Sep 1981
Certificate of incorporation

COMPASS MINERALS STORAGE & ARCHIVES LIMITED Charges

1 October 2010
Supplemental deed
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: F/H winsford salt mine vale royal cheshire t/nos CH446766…
22 December 2005
A supplemental deed relating to a debenture dated 28 november 2001 and
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.A.
Description: Fixed and floating charges over the undertaking and all…
28 November 2001
Debenture between the chargor, compass minerals group, inc., Imc global (UK) limited, salt union limited, direct salt supplies limited, J.T. lunt & co. (Nantwich) limited, imc global (europe) limited and each company which becomes a party thereto by executing a deed of accession and jpmorgan chase bank as agent and trustee for itself and each of the other secured parties
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank
Description: Fixed and floating charges over the undertaking and all…
23 February 1996
Collateral debenture
Delivered: 24 February 1996
Status: Satisfied on 31 March 1999
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1995
Fixed and floating charge
Delivered: 31 July 1995
Status: Satisfied on 31 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1987
Debenture
Delivered: 26 November 1987
Status: Satisfied on 31 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…