ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Compass Minerals UK Limited

Compass Minerals UK Limited is an active company incorporated on 16 October 1991 with the registered office located in Winsford, Cheshire. Compass Minerals UK Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02654529
Private limited company
Age
34 years
Incorporated 16 October 1991
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 5 June 2025 (5 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Riverside Place
Bradford Road
Winsford
CW7 2PE
England
Address changed on 22 Sep 2024 (1 year 1 month ago)
Previous address was Astbury House Bradford Road Winsford Cheshire CW7 2PA United Kingdom
Telephone
08444154051
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Sep 1971
Director • British • Lives in England • Born in Aug 1961
Director • British • Lives in England • Born in May 1978
Compass Minerals UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Compass Minerals Storage & Archives Limited
Richard Stewart Thomson, Gary Sinclair, and 1 more are mutual people.
Active
Compass Minerals UK Holdings Limited
Richard Stewart Thomson and Gary Sinclair are mutual people.
Active
Deepstore Limited
Richard Stewart Thomson and Gary Sinclair are mutual people.
Active
Compass Minerals (Europe) Limited
Richard Stewart Thomson and Gary Sinclair are mutual people.
Active
Salt Union Limited
Richard Stewart Thomson and Gary Sinclair are mutual people.
Active
Deepstore Holdings Limited
Richard Stewart Thomson and Gary Sinclair are mutual people.
Active
Banner Chemicals Limited
Richard Stewart Thomson is a mutual person.
Active
2M Manufacturing Limited
Richard Stewart Thomson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£3.13M
Decreased by £730K (-19%)
Turnover
£29.37M
Decreased by £15.36M (-34%)
Employees
110
Decreased by 1 (-1%)
Total Assets
£54.81M
Decreased by £3.14M (-5%)
Total Liabilities
-£25.03M
Decreased by £4.27M (-15%)
Net Assets
£29.78M
Increased by £1.12M (+4%)
Debt Ratio (%)
46%
Decreased by 4.88% (-10%)
Latest Activity
Confirmation Submitted
5 Months Ago on 5 Jun 2025
Matthew Robert Bradshaw Appointed
5 Months Ago on 1 Jun 2025
Richard Stewart Thomson Resigned
5 Months Ago on 31 May 2025
Richard Stewart Thomson Resigned
5 Months Ago on 31 May 2025
Full Accounts Submitted
6 Months Ago on 23 Apr 2025
Compass Minerals Uk Holdings Limited (PSC) Details Changed
11 Months Ago on 28 Nov 2024
Inspection Address Changed
1 Year 1 Month Ago on 22 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 20 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Jun 2024
Brian Gordon Dunn Resigned
1 Year 5 Months Ago on 17 May 2024
Get Credit Report
Discover Compass Minerals UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with no updates
Submitted on 5 Jun 2025
Termination of appointment of Richard Stewart Thomson as a director on 31 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Richard Stewart Thomson as a secretary on 31 May 2025
Submitted on 2 Jun 2025
Appointment of Matthew Robert Bradshaw as a secretary on 1 June 2025
Submitted on 2 Jun 2025
Full accounts made up to 30 September 2024
Submitted on 23 Apr 2025
Change of details for Compass Minerals Uk Holdings Limited as a person with significant control on 28 November 2024
Submitted on 28 Nov 2024
Register inspection address has been changed from Astbury House Bradford Road Winsford Cheshire CW7 2PA United Kingdom to Riverside Place Bradford Road Winsford CW7 2PE
Submitted on 22 Sep 2024
Confirmation statement made on 20 September 2024 with no updates
Submitted on 20 Sep 2024
Full accounts made up to 30 September 2023
Submitted on 30 Jun 2024
Termination of appointment of Brian Gordon Dunn as a director on 17 May 2024
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year