Company number 02654529
Status Active
Incorporation Date 16 October 1991
Company Type Private Limited Company
Address ASTBURY HOUSE, BRADFORD ROAD, WINSFORD, CHESHIRE, CW7 2PA
Home Country United Kingdom
Nature of Business 08930 - Extraction of salt
Phone, email, etc
Since the company registration one hundred and seventy events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates; Termination of appointment of David John Goadby as a director on 29 July 2016. The most likely internet sites of COMPASS MINERALS UK LIMITED are www.compassmineralsuk.co.uk, and www.compass-minerals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Compass Minerals Uk Limited is a Private Limited Company.
The company registration number is 02654529. Compass Minerals Uk Limited has been working since 16 October 1991.
The present status of the company is Active. The registered address of Compass Minerals Uk 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 DONAHUE, Richard James has been resigned. Secretary GORDON, Ian Peter has been resigned. Secretary JOHNSON, Paul James has been resigned. Secretary MADDOCK, Alan has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYCE, Michael Ross has been resigned. Director BRISIMITZAKIS, Angelo has been resigned. Director CLARK, Robert F has been resigned. Director CORTAZZI, William Julian has been resigned. Director DONAHUE, Richard James has been resigned. Director DUCEY, Michael Elliot has been resigned. Director DUCEY, Michael Elliot has been resigned. Director GOADBY, David John has been resigned. Director GORDON, Ian Peter has been resigned. Director HARRIS, Donald George has been resigned. Director HYNES, Mary Ann has been resigned. Director JAMES, Harold has been resigned. Director JAMES, Jacob Bradford has been resigned. Director JOHNSON, Paul James has been resigned. Director JONES, Emlyn Murray has been resigned. Director MADDOCK, Alan has been resigned. Director MCCONNELL, Peter has been resigned. Director MCCONNELL, Peter has been resigned. Director MURPHY, Gerald has been resigned. Director NICK, Richard J has been resigned. Director NICK, Richard James has been resigned. Director PETROCELLI, Anthony Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Extraction of salt".
Current Directors
Resigned Directors
Secretary
MADDOCK, Alan
Resigned: 22 September 1999
Appointed Date: 13 December 1995
Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 12 December 1991
Appointed Date: 04 December 1991
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 1991
Appointed Date: 16 October 1991
Director
CLARK, Robert F
Resigned: 18 October 2002
Appointed Date: 23 April 1998
83 years old
Director
GORDON, Ian Peter
Resigned: 29 December 2014
Appointed Date: 01 July 2006
58 years old
Director
HYNES, Mary Ann
Resigned: 28 November 2001
Appointed Date: 05 October 2001
77 years old
Director
JAMES, Harold
Resigned: 31 December 2013
Appointed Date: 12 February 2007
70 years old
Director
MADDOCK, Alan
Resigned: 05 December 1995
Appointed Date: 22 April 1992
89 years old
Director
MCCONNELL, Peter
Resigned: 23 April 1998
Appointed Date: 13 May 1996
85 years old
Director
MCCONNELL, Peter
Resigned: 09 December 1995
Appointed Date: 09 April 1992
85 years old
Director
MURPHY, Gerald
Resigned: 08 December 1995
Appointed Date: 16 April 1992
74 years old
Director
NICK, Richard J
Resigned: 31 March 1998
Appointed Date: 13 May 1996
82 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 1991
Appointed Date: 16 October 1991
Persons With Significant Control
Compass Minerals Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COMPASS MINERALS UK LIMITED Events
13 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 20 September 2016 with updates
29 Jul 2016
Termination of appointment of David John Goadby as a director on 29 July 2016
13 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 160 more events
23 Dec 1991
Memorandum and Articles of Association
23 Dec 1991
Accounting reference date notified as 31/03
13 Dec 1991
Company name changed precis (1120) LIMITED\certificate issued on 13/12/91
09 Dec 1991
Secretary resigned;new secretary appointed
16 Oct 1991
Incorporation
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, 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 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: The properties k/a weston point salt works and evaporation…
4 November 1996
Supplemental deed relating to a guarantee and debenture dated 15/12/95
Delivered: 19 November 1996
Status: Satisfied
on 1 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 December 1995
Guarantee and debenture
Delivered: 22 December 1995
Status: Satisfied
on 1 February 1999
Persons entitled: The Governor and the Company of the Bank of Scotland(As Security Trustee) as Trustee for the Beneficiaries (as Defined)
Description: Fixed and floating charges over the undertaking and all…
8 May 1992
Supplemental legal charge
Delivered: 11 May 1992
Status: Satisfied
on 11 December 1996
Persons entitled: Barclays Bank PLC
Description: L/H unit 3 king's court manor park runcorn.
9 April 1992
Guarantee and debenture
Delivered: 28 April 1992
Status: Satisfied
on 11 December 1996
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M105 for full details. Fixed and floating…