Background WavePink WaveYellow Wave

COMPASS MINERALS STORAGE & ARCHIVES LIMITED (01588213)

COMPASS MINERALS STORAGE & ARCHIVES LIMITED (01588213) is an active UK company. incorporated on 29 September 1981. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). COMPASS MINERALS STORAGE & ARCHIVES LIMITED has been registered for 44 years. Current directors include BRADSHAW, Matthew Robert, HEYWOOD, Christopher James, SINCLAIR, Gary.

Company Number
01588213
Status
active
Type
ltd
Incorporated
29 September 1981
Age
44 years
Address
22 St. Andrews Way, London, E3 3PA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BRADSHAW, Matthew Robert, HEYWOOD, Christopher James, SINCLAIR, Gary
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS MINERALS STORAGE & ARCHIVES LIMITED

COMPASS MINERALS STORAGE & ARCHIVES LIMITED is an active company incorporated on 29 September 1981 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). COMPASS MINERALS STORAGE & ARCHIVES LIMITED was registered 44 years ago.(SIC: 52103)

Status

active

Active since 44 years ago

Company No

01588213

LTD Company

Age

44 Years

Incorporated 29 September 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

DEEPSTORE LIMITED
From: 8 November 2006To: 1 August 2014
COMPASS MINERALS (NO. 2) LIMITED
From: 16 January 2006To: 8 November 2006
LONDON SALT LIMITED
From: 1 October 1998To: 16 January 2006
MANGER SALT LIMITED
From: 14 June 1989To: 1 October 1998
MANGER SALT COMPANY LIMITED(THE)
From: 29 September 1981To: 14 June 1989
Contact
Address

22 St. Andrews Way London, E3 3PA,

Previous Addresses

22 st Andrews Way Bromley-by-Bow London E3 3PE England
From: 19 January 2024To: 14 February 2024
Riverside Place Bradford Road Winsford CW7 2PE England
From: 15 December 2023To: 19 January 2024
3 Shaft Bradford Road Winsford CW7 2PE England
From: 15 December 2023To: 15 December 2023
Astbury House, Bradford Road Winsford Cheshire CW7 2PA
From: 29 September 1981To: 15 December 2023
Timeline

18 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Sept 81
Director Left
Oct 10
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Dec 14
Director Left
Jul 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
May 24
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BRADSHAW, Matthew Robert

Active
St. Andrews Way, LondonE3 3PA
Secretary
Appointed 01 Jun 2025

BRADSHAW, Matthew Robert

Active
St. Andrews Way, LondonE3 3PA
Born November 1991
Director
Appointed 02 Feb 2026

HEYWOOD, Christopher James

Active
St. Andrews Way, LondonE3 3PA
Born May 1978
Director
Appointed 01 Sept 2018

SINCLAIR, Gary

Active
St. Andrews Way, LondonE3 3PA
Born August 1961
Director
Appointed 01 Sept 2018

ASHNESS, Dena

Resigned
Mote Hall Church Lane, BearstedME14 4EE
Secretary
Appointed 28 Jul 1995
Resigned 24 Mar 1999

GORDON, Ian Peter

Resigned
17 Lancaster Road, ManchesterM20 2QU
Secretary
Appointed 01 Jul 2006
Resigned 31 Dec 2013

JOHNSON, Paul James

Resigned
6 Lodge Lane, NorthwichCW8 1PS
Secretary
Appointed 01 Aug 2000
Resigned 01 Jul 2006

MCALINDON, Caroline Elizabeth

Resigned
Astbury House, Bradford Road, CheshireCW7 2PA
Secretary
Appointed 01 Jan 2014
Resigned 21 Aug 2017

STANSON, Susan Elizabeth

Resigned
101 The Chine, LondonN21 2EG
Secretary
Appointed N/A
Resigned 28 Jul 1995

THOMSON, Richard Stewart

Resigned
St. Andrews Way, LondonE3 3PA
Secretary
Appointed 21 Aug 2017
Resigned 31 May 2025

S & A SECRETARIES LIMITED

Resigned
1 Threadneedle Street, LondonEC2R 8AW
Corporate secretary
Appointed 24 Mar 1999
Resigned 01 Aug 2000

ASHNESS, Dena

Resigned
Mote Hall Church Lane, BearstedME14 4EE
Born February 1951
Director
Appointed 28 Jul 1995
Resigned 24 Mar 1999

ASHNESS, Richard Stewart

Resigned
Mote Hall Church Lane, MaidstoneME14 4EE
Born February 1953
Director
Appointed 28 Jul 1995
Resigned 24 Mar 1999

BRISMITZAKIS, Angelo

Resigned
10433 S Highland Circle, Olanthe
Born September 1958
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2012

DUNN, Brian Gordon

Resigned
St. Andrews Way, LondonE3 3PA
Born May 1962
Director
Appointed 01 Mar 2012
Resigned 17 May 2024

GALWAY, Brian

Resigned
9 Tannery Wharf, NewarkNG24 4US
Born October 1966
Director
Appointed 28 Jul 1995
Resigned 29 Nov 1996

GARDENER, Alex Robert, Mr.

Resigned
32 Bliss Mill Worcester Road, OxfordOX7 5XR
Born May 1970
Director
Appointed 25 Feb 1997
Resigned 31 Mar 2003

GOADBY, David John

Resigned
Astbury House, Bradford Road, CheshireCW7 2PA
Born July 1954
Director
Appointed 24 Mar 1999
Resigned 29 Jul 2016

GORDON, Ian Peter

Resigned
Astbury House, Bradford Road, CheshireCW7 2PA
Born December 1966
Director
Appointed 01 Jul 2006
Resigned 29 Dec 2014

HOLMES, Stephen Jack

Resigned
66 St Andrews Crescent, WindsorSL4 4EL
Born May 1961
Director
Appointed 01 Nov 2006
Resigned 08 Oct 2010

JAMES, Harold

Resigned
Woodland Cottage, CotebrookCW6 9EF
Born November 1954
Director
Appointed 12 Feb 2007
Resigned 31 Dec 2013

JOHNSON, Paul James

Resigned
6 Lodge Lane, NorthwichCW8 1PS
Born January 1963
Director
Appointed 31 Mar 2003
Resigned 01 Jul 2006

MADDOCK, Alan

Resigned
Pelham House, ChurtonCH3 6NE
Born December 1935
Director
Appointed 24 Mar 1999
Resigned 21 Jan 2000

MCALINDON, Caroline Elizabeth

Resigned
Astbury House, Bradford Road, CheshireCW7 2PA
Born March 1964
Director
Appointed 01 Jan 2014
Resigned 21 Aug 2017

STANSON, Roy

Resigned
101 The Chine, LondonN21 2EG
Born November 1949
Director
Appointed N/A
Resigned 28 Jul 1995

THOMSON, Richard Stewart

Resigned
St. Andrews Way, LondonE3 3PA
Born September 1971
Director
Appointed 21 Aug 2017
Resigned 31 May 2025

Persons with significant control

1

Riverside Place, WinsfordCW7 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Elect To Keep The Persons With Significant Control Register Information On The Public Register
29 September 2022
EH04EH04
Elect To Keep The Members Register Information On The Public Register
27 September 2022
EH05EH05
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 September 2022
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
16 September 2022
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
16 September 2022
EH03EH03
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Statement Of Companys Objects
14 June 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Resolution
21 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Legacy
15 October 2010
MG01MG01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Legacy
18 May 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
14 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 September 2006
287Change of Registered Office
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
363aAnnual Return
Certificate Change Of Name Company
16 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
11 November 2002
AUDAUD
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Auditors Resignation Company
6 July 2001
AUDAUD
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
225Change of Accounting Reference Date
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
287Change of Registered Office
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
1 April 1999
AUDAUD
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
30 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
7 November 1997
287Change of Registered Office
Legacy
25 May 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
287Change of Registered Office
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
24 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
225(1)225(1)
Legacy
4 August 1995
287Change of Registered Office
Legacy
31 July 1995
395Particulars of Mortgage or Charge
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Resolution
29 July 1993
RESOLUTIONSResolutions
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363b363b
Legacy
26 March 1992
288288
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Resolution
15 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
4 April 1990
88(2)R88(2)R
Resolution
29 March 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
12 February 1990
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Accounts Type Small
31 October 1989
AAAnnual Accounts
Certificate Change Of Name Company
13 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1989
363363
Legacy
6 April 1989
225(1)225(1)
Legacy
24 January 1989
287Change of Registered Office
Legacy
24 January 1989
288288
Legacy
17 December 1987
287Change of Registered Office
Legacy
17 December 1987
288288
Legacy
17 December 1987
288288
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
26 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 November 1986
AAAnnual Accounts
Legacy
29 November 1986
363363
Incorporation Company
29 September 1981
NEWINCIncorporation
Miscellaneous
29 September 1981
MISCMISC