Background WavePink WaveYellow Wave

COMPASS MINERALS (EUROPE) LIMITED (03107016)

COMPASS MINERALS (EUROPE) LIMITED (03107016) is an active UK company. incorporated on 27 September 1995. with registered office in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMPASS MINERALS (EUROPE) LIMITED has been registered for 30 years. Current directors include BRADSHAW, Matthew Robert, SINCLAIR, Gary.

Company Number
03107016
Status
active
Type
ltd
Incorporated
27 September 1995
Age
30 years
Address
Riverside Place, Winsford, CW7 2PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADSHAW, Matthew Robert, SINCLAIR, Gary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS MINERALS (EUROPE) LIMITED

COMPASS MINERALS (EUROPE) LIMITED is an active company incorporated on 27 September 1995 with the registered office located in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMPASS MINERALS (EUROPE) LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03107016

LTD Company

Age

30 Years

Incorporated 27 September 1995

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

IMC GLOBAL (EUROPE) LIMITED
From: 6 January 1999To: 23 January 2002
HARRIS CHEMICAL EUROPE LIMITED
From: 13 December 1995To: 6 January 1999
PRECIS (1389) LIMITED
From: 27 September 1995To: 13 December 1995
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: 27 September 1995To: 15 December 2023
Timeline

16 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Funding Round
Sept 10
Director Left
Jan 13
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 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

SINCLAIR, Gary

Active
Bradford Road, WinsfordCW7 2PE
Born August 1961
Director
Appointed 17 May 2024

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 12 Dec 1995
Resigned 22 Sept 1999

MCALINDON, Caroline Elizabeth

Resigned
Bradford Road, WinsfordCW7 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 20 Oct 1995
Resigned 12 Dec 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 1995
Resigned 20 Oct 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

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Director
Appointed 27 Sept 1995
Resigned 12 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 16 Oct 2015
Resigned 17 May 2024

GOADBY, David John

Resigned
Astbury House, Bradford Road, CheshireCW7 2PA
Born July 1954
Director
Appointed 12 Dec 1995
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

HYNES, Mary Ann

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

JAMES, Jacob Bradford

Resigned
55 West Goethe, Illinois UsaFOREIGN
Born January 1947
Director
Appointed 23 Apr 1998
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

KILPATRICK, Donald

Resigned
31 Jane Street, New YorkNY 10014
Born November 1954
Director
Appointed 12 Dec 1995
Resigned 31 Mar 1998

KLEINMAN, Scott Martin

Resigned
407 Park Ave South, New York
Born January 1973
Director
Appointed 04 Mar 2002
Resigned 14 Oct 2003

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 12 Jun 1997
Resigned 23 Apr 1998

NEAL, Leon

Resigned
34 Hillcrest, Tunbridge WellsTN4 0AJ
Born March 1926
Director
Appointed 27 Sept 1995
Resigned 12 Dec 1995

NICK, Richard James

Resigned
137 Powerville Road, Boonton
Born September 1943
Director
Appointed 12 Dec 1995
Resigned 31 Mar 1998

PETROCELLI, Anthony Joseph

Resigned
12 Indian Hollow Road, MendhamNJ 07945
Born September 1937
Director
Appointed 12 Dec 1995
Resigned 31 Mar 1998

SOUFFLET, Jean Pierre

Resigned
10 Rue Max Roujou, Yvelines FranceFOREIGN
Born January 1948
Director
Appointed 23 Apr 1998
Resigned 14 Sept 2000

TANCREDI, John Frank

Resigned
27080 W 107th Street, 66061 UsaFOREIGN
Born February 1943
Director
Appointed 23 Apr 1998
Resigned 30 Jun 1999

THOMSON, Richard Stewart

Resigned
Bradford Road, WinsfordCW7 2PE
Born September 1971
Director
Appointed 21 Aug 2017
Resigned 31 May 2025

Persons with significant control

1

Compass Minerals International Inc

Active
Suite 100, Overland Park

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

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 Sail Address Company With Old Address New Address
1 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 October 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
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment 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
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
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 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
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Resolution
7 September 2021
RESOLUTIONSResolutions
Legacy
2 September 2021
SH20SH20
Legacy
2 September 2021
CAP-SSCAP-SS
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
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
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
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
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
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
23 October 2013
AR01AR01
Accounts With Made Up Date
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Statement Of Companys Objects
14 June 2012
CC04CC04
Resolution
1 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Made Up Date
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Move Registers To Sail Company
10 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2010
AD02Notification of Single Alternative Inspection Location
Legacy
15 October 2010
MG01MG01
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Miscellaneous
16 September 2010
MISCMISC
Miscellaneous
16 September 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Made Up Date
21 July 2009
AAAnnual Accounts
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
23 October 2007
363aAnnual Return
Accounts With Made Up Date
5 September 2007
AAAnnual Accounts
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
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
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 November 2002
AUDAUD
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288cChange of Particulars
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 January 2002
CERTNMCertificate of Incorporation on Change of Name
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 Group
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
6 July 2001
AUDAUD
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
10 February 2000
88(2)R88(2)R
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 October 1999
AAAnnual Accounts
Legacy
28 September 1999
225Change of Accounting Reference Date
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
123Notice of Increase in Nominal Capital
Legacy
1 February 1999
403aParticulars of Charge Subject to s859A
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 Group
13 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288cChange of Particulars
Legacy
22 June 1997
244244
Legacy
5 March 1997
288cChange of Particulars
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Legacy
21 October 1996
363sAnnual Return (shuttle)
Statement Of Affairs
15 August 1996
SASA
Legacy
15 August 1996
88(2)O88(2)O
Statement Of Affairs
15 August 1996
SASA
Legacy
15 August 1996
88(2)O88(2)O
Statement Of Affairs
15 August 1996
SASA
Legacy
15 August 1996
88(2)O88(2)O
Legacy
2 August 1996
225Change of Accounting Reference Date
Legacy
2 August 1996
88(2)P88(2)P
Legacy
2 August 1996
88(2)P88(2)P
Legacy
2 August 1996
88(2)P88(2)P
Legacy
23 May 1996
224224
Legacy
30 January 1996
288288
Memorandum Articles
5 January 1996
MEM/ARTSMEM/ARTS
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
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
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
123Notice of Increase in Nominal Capital
Legacy
5 January 1996
287Change of Registered Office
Legacy
30 December 1995
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Incorporation Company
27 September 1995
NEWINCIncorporation