Background WavePink WaveYellow Wave

COMPASS MINERALS UK LIMITED (02654529)

COMPASS MINERALS UK LIMITED (02654529) is an active UK company. incorporated on 16 October 1991. with registered office in Winsford. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08930). COMPASS MINERALS UK LIMITED has been registered for 34 years. Current directors include BRADSHAW, Matthew Robert, HEYWOOD, Christopher James, SINCLAIR, Gary.

Company Number
02654529
Status
active
Type
ltd
Incorporated
16 October 1991
Age
34 years
Address
Riverside Place, Winsford, CW7 2PE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08930)
Directors
BRADSHAW, Matthew Robert, HEYWOOD, Christopher James, SINCLAIR, Gary
SIC Codes
08930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS MINERALS UK LIMITED

COMPASS MINERALS UK LIMITED is an active company incorporated on 16 October 1991 with the registered office located in Winsford. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08930). COMPASS MINERALS UK LIMITED was registered 34 years ago.(SIC: 08930)

Status

active

Active since 34 years ago

Company No

02654529

LTD Company

Age

34 Years

Incorporated 16 October 1991

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

9 weeks left

Last Filed

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

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

SALT UNION LIMITED
From: 13 December 1991To: 1 August 2014
PRECIS (1120) LIMITED
From: 16 October 1991To: 13 December 1991
Contact
Address

Riverside Place Bradford Road Winsford, CW7 2PE,

Previous Addresses

3 Shaft Bradford Road Winsford CW7 2PE England
From: 15 December 2023To: 15 December 2023
Astbury House, Bradford Road Winsford Cheshire CW7 2PA
From: 16 October 1991To: 15 December 2023
Timeline

18 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jul 16
Director Left
Aug 17
Director Joined
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

35

4 Active
31 Resigned

BRADSHAW, Matthew Robert

Active
Bradford Road, WinsfordCW7 2PE
Secretary
Appointed 01 Jun 2025

BRADSHAW, Matthew Robert

Active
Bradford Road, WinsfordCW7 2PE
Born November 1991
Director
Appointed 02 Feb 2026

HEYWOOD, Christopher James

Active
Bradford Road, WinsfordCW7 2PE
Born May 1978
Director
Appointed 01 Sept 2018

SINCLAIR, Gary

Active
Bradford Road, WinsfordCW7 2PE
Born August 1961
Director
Appointed 01 Sept 2018

DONAHUE, Richard James

Resigned
1275 Madison Drive, Yardley
Secretary
Appointed 12 Dec 1991
Resigned 13 Dec 1995

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 22 Sept 1999
Resigned 01 Jul 2006

MADDOCK, Alan

Resigned
Pelham House, ChurtonCH3 6NE
Secretary
Appointed 13 Dec 1995
Resigned 22 Sept 1999

MCALINDON, Caroline Elizabeth

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

THOMSON, Richard Stewart

Resigned
Bradford Road, WinsfordCW7 2PE
Secretary
Appointed 21 Aug 2017
Resigned 31 May 2025

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 04 Dec 1991
Resigned 12 Dec 1991

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 1991
Resigned 04 Dec 1991

BOYCE, Michael Ross

Resigned
10600 Highland Lane, OlatheKS66061
Born October 1947
Director
Appointed 09 Apr 1992
Resigned 08 Dec 1995

BRISIMITZAKIS, Angelo

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

CLARK, Robert F

Resigned
12740 Delmar Drive, 66209 UsaFOREIGN
Born June 1942
Director
Appointed 23 Apr 1998
Resigned 18 Oct 2002

CORTAZZI, William Julian

Resigned
2 Clayton Court, ChesterCH1 1NE
Born June 1961
Director
Appointed 09 Apr 1992
Resigned 05 Dec 1995

DONAHUE, Richard James

Resigned
1275 Madison Drive, Yardley
Born October 1943
Director
Appointed 29 Apr 1992
Resigned 13 Dec 1995

DUCEY, Michael Elliot

Resigned
4011 West 112th Street, Leawood
Born August 1948
Director
Appointed 24 Aug 2005
Resigned 11 May 2006

DUCEY, Michael Elliot

Resigned
4011 West 112th Street, Leawood
Born August 1948
Director
Appointed 01 Apr 2002
Resigned 14 Oct 2003

DUNN, Brian Gordon

Resigned
Bradford Road, WinsfordCW7 2PE
Born May 1962
Director
Appointed 01 Jan 2014
Resigned 17 May 2024

GOADBY, David John

Resigned
Astbury House, Bradford Road, CheshireCW7 2PA
Born July 1954
Director
Appointed 21 Sept 1994
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

HARRIS, Donald George

Resigned
280 Nettleton Hollow Road, WashingtonCT06793
Born June 1933
Director
Appointed 12 Dec 1991
Resigned 13 May 1996

HYNES, Mary Ann

Resigned
7103 W. Birchwood, Niles
Born October 1947
Director
Appointed 05 Oct 2001
Resigned 28 Nov 2001

JAMES, Harold

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

JAMES, Jacob Bradford

Resigned
55 West Goethe, Illinois UsaFOREIGN
Born January 1947
Director
Appointed 20 Apr 2000
Resigned 05 Oct 2001

JOHNSON, Paul James

Resigned
6 Lodge Lane, NorthwichCW8 1PS
Born January 1963
Director
Appointed 14 Oct 2003
Resigned 01 Jul 2006

JONES, Emlyn Murray

Resigned
Caudebec Congleton Road, Alderley EdgeSK9 7AL
Born July 1942
Director
Appointed 16 Apr 1992
Resigned 09 Dec 1995

MADDOCK, Alan

Resigned
Pelham House, ChurtonCH3 6NE
Born December 1935
Director
Appointed 22 Apr 1992
Resigned 05 Dec 1995

MCALINDON, Caroline Elizabeth

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

MCCONNELL, Peter

Resigned
38 Avenue Close, St Johns WoodNW8 6DA
Born March 1940
Director
Appointed 13 May 1996
Resigned 23 Apr 1998

MCCONNELL, Peter

Resigned
39 Carlyle Square, LondonSW3 6HA
Born March 1940
Director
Appointed 09 Apr 1992
Resigned 09 Dec 1995

MURPHY, Gerald

Resigned
10205 Mission Road, Leawood
Born June 1951
Director
Appointed 16 Apr 1992
Resigned 08 Dec 1995

NICK, Richard J

Resigned
350 Powerville Road, United States Of AmericaFOREIGN
Born September 1943
Director
Appointed 13 May 1996
Resigned 31 Mar 1998

NICK, Richard James

Resigned
137 Powerville Road, Boonton
Born September 1943
Director
Appointed 29 Apr 1992
Resigned 13 Dec 1995

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

217

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 Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
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
Change Sail Address Company With Old Address New Address
22 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
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
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 September 2022
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
16 September 2022
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
16 September 2022
EH01EH01
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
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 May 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
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
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
22 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
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 Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
8 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
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
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
14 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Statement Of Companys Objects
14 June 2012
CC04CC04
Resolution
21 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Move Registers To Sail Company
20 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2010
AD02Notification of Single Alternative Inspection Location
Legacy
15 October 2010
MG01MG01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
16 October 2008
403b403b
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
16 October 2007
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
17 April 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
18 September 2006
353353
Legacy
18 September 2006
287Change of Registered Office
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 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
11 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
403b403b
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 November 2002
AUDAUD
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288cChange of Particulars
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
6 July 2001
AUDAUD
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
28 September 1999
225Change of Accounting Reference Date
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
403aParticulars of Charge Subject to s859A
Legacy
1 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
16 October 1997
244244
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
27 February 1997
288cChange of Particulars
Legacy
17 February 1997
363b363b
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
403aParticulars of Charge Subject to s859A
Legacy
11 December 1996
403aParticulars of Charge Subject to s859A
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Legacy
19 October 1996
244244
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Resolution
4 June 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
5 January 1996
155(6)a155(6)a
Legacy
5 January 1996
155(6)a155(6)a
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
19 September 1995
244244
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Legacy
12 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
225(1)225(1)
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
244244
Legacy
22 December 1993
287Change of Registered Office
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Legacy
12 May 1992
288288
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
28 April 1992
395Particulars of Mortgage or Charge
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
287Change of Registered Office
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
28 April 1992
88(2)R88(2)R
Legacy
28 April 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
24 April 1992
MEM/ARTSMEM/ARTS
Resolution
24 April 1992
RESOLUTIONSResolutions
Legacy
24 April 1992
225(1)225(1)
Legacy
10 February 1992
88(2)R88(2)R
Memorandum Articles
19 January 1992
MEM/ARTSMEM/ARTS
Resolution
19 January 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Memorandum Articles
23 December 1991
MEM/ARTSMEM/ARTS
Legacy
23 December 1991
224224
Certificate Change Of Name Company
13 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1991
288288
Incorporation Company
16 October 1991
NEWINCIncorporation