COMPASS MINERALS STORAGE & ARCHIVES LIMITED

Register to unlock more data on OkredoRegister

COMPASS MINERALS STORAGE & ARCHIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01588213

Incorporation date

29/09/1981

Size

Full

Contacts

Registered address

Registered address

22 St. Andrews Way, London E3 3PACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1981)
dot icon12/03/2026
Full accounts made up to 2025-09-30
dot icon02/02/2026
Appointment of Matthew Robert Bradshaw as a director on 2026-02-02
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon02/06/2025
Termination of appointment of Richard Stewart Thomson as a director on 2025-05-31
dot icon02/06/2025
Termination of appointment of Richard Stewart Thomson as a secretary on 2025-05-31
dot icon02/06/2025
Appointment of Matthew Robert Bradshaw as a secretary on 2025-06-01
dot icon23/04/2025
Full accounts made up to 2024-09-30
dot icon28/11/2024
Change of details for Deepstore Holdings Limited as a person with significant control on 2024-11-28
dot icon30/06/2024
Full accounts made up to 2023-09-30
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon17/05/2024
Termination of appointment of Brian Gordon Dunn as a director on 2024-05-17
dot icon14/02/2024
Registered office address changed from 22 st Andrews Way Bromley-by-Bow London E3 3PE England to 22 st. Andrews Way London E3 3PA on 2024-02-14
dot icon19/01/2024
Registered office address changed from Riverside Place Bradford Road Winsford CW7 2PE England to 22 st Andrews Way Bromley-by-Bow London E3 3PE on 2024-01-19
dot icon15/12/2023
Registered office address changed from Astbury House, Bradford Road Winsford Cheshire CW7 2PA to 3 Shaft Bradford Road Winsford CW7 2PE on 2023-12-15
dot icon15/12/2023
Registered office address changed from 3 Shaft Bradford Road Winsford CW7 2PE England to Riverside Place Bradford Road Winsford CW7 2PE on 2023-12-15
dot icon15/07/2023
Full accounts made up to 2022-09-30
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon29/09/2022
Elect to keep the persons' with significant control register information on the public register
dot icon27/09/2022
Elect to keep the members' register information on the public register
dot icon16/09/2022
Elect to keep the directors' residential address register information on the public register
dot icon16/09/2022
Elect to keep the directors' register information on the public register
dot icon16/09/2022
Elect to keep the secretaries register information on the public register
dot icon02/09/2022
Satisfaction of charge 4 in full
dot icon02/09/2022
Satisfaction of charge 6 in full
dot icon02/09/2022
Satisfaction of charge 5 in full
dot icon11/07/2022
Full accounts made up to 2021-09-30
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon06/12/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Current accounting period shortened from 2021-12-31 to 2021-09-30
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon15/04/2021
Full accounts made up to 2019-12-31
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon14/10/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Appointment of Mr Christopher James Heywood as a director on 2018-09-01
dot icon03/09/2018
Appointment of Mr Gary Sinclair as a director on 2018-09-01
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon23/08/2017
Appointment of Mr Richard Stewart Thomson as a secretary on 2017-08-21
dot icon23/08/2017
Appointment of Mr Richard Stewart Thomson as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Caroline Elizabeth Mcalindon as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Caroline Elizabeth Mcalindon as a secretary on 2017-08-21
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Termination of appointment of David John Goadby as a director on 2016-07-29
dot icon26/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon29/12/2014
Termination of appointment of Ian Peter Gordon as a director on 2014-12-29
dot icon21/10/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Certificate of change of name
dot icon01/08/2014
Change of name notice
dot icon11/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon13/02/2014
Director's details changed for David John Goadby on 2014-02-13
dot icon10/02/2014
Director's details changed for Mr Ian Peter Gordon on 2014-02-10
dot icon08/01/2014
Appointment of Ms Caroline Elizabeth Mcalindon as a director
dot icon08/01/2014
Termination of appointment of Harold James as a director
dot icon08/01/2014
Appointment of Ms Caroline Elizabeth Mcalindon as a secretary
dot icon08/01/2014
Termination of appointment of Ian Gordon as a secretary
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Angelo Brismitzakis as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Statement of company's objects
dot icon17/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon21/03/2012
Resolutions
dot icon02/03/2012
Appointment of Mr Brian Gordon Dunn as a director
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon25/10/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon25/10/2010
Director's details changed for Harold James on 2010-01-01
dot icon25/10/2010
Director's details changed for Angelo Brismitzakis on 2010-01-01
dot icon22/10/2010
Termination of appointment of Stephen Holmes as a director
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Director's details changed for Angelo Brismitzakis on 2009-10-01
dot icon02/06/2010
Director's details changed for Harold James on 2009-10-01
dot icon02/06/2010
Register inspection address has been changed
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 14/05/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 14/05/08; full list of members
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon18/05/2007
Return made up to 14/05/07; full list of members
dot icon17/04/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon01/12/2006
New director appointed
dot icon14/11/2006
Memorandum and Articles of Association
dot icon08/11/2006
Certificate of change of name
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Registered office changed on 18/09/06 from: 3 kings court manor farm road runcorn cheshire WA7 1HR
dot icon26/07/2006
New director appointed
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Secretary resigned
dot icon08/06/2006
Return made up to 14/05/06; full list of members
dot icon16/01/2006
Certificate of change of name
dot icon11/01/2006
Particulars of mortgage/charge
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 14/05/05; full list of members
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 14/05/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 14/05/03; full list of members
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon11/11/2002
Auditor's resignation
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Return made up to 14/05/02; full list of members
dot icon18/12/2001
Particulars of mortgage/charge
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Auditor's resignation
dot icon29/05/2001
Return made up to 14/05/01; full list of members
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon11/12/2000
Secretary resigned
dot icon11/12/2000
New secretary appointed
dot icon20/06/2000
Return made up to 14/05/00; full list of members
dot icon16/02/2000
Director resigned
dot icon08/06/1999
Return made up to 14/05/99; full list of members
dot icon15/04/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
Registered office changed on 06/04/99 from: mote hall church lane bearsted maidstone kent ME14 4EE
dot icon06/04/1999
Secretary resigned;director resigned
dot icon06/04/1999
Director resigned
dot icon06/04/1999
New secretary appointed
dot icon01/04/1999
Auditor's resignation
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon02/11/1998
Accounts for a small company made up to 1998-06-30
dot icon30/09/1998
Certificate of change of name
dot icon18/06/1998
Return made up to 14/05/98; full list of members
dot icon02/01/1998
Accounts for a small company made up to 1997-06-30
dot icon07/11/1997
Registered office changed on 07/11/97 from: hillside house pilgrims way detling maidstone kent ME14 3EX
dot icon25/05/1997
Return made up to 14/05/97; no change of members
dot icon08/04/1997
Registered office changed on 08/04/97 from: redfern house sutton street bearsted maidstone kent ME14 1HP
dot icon06/03/1997
New director appointed
dot icon03/01/1997
Director resigned
dot icon30/12/1996
Accounts for a small company made up to 1996-06-30
dot icon23/05/1996
Return made up to 14/05/96; full list of members
dot icon24/02/1996
Particulars of mortgage/charge
dot icon28/09/1995
Accounts for a small company made up to 1995-03-31
dot icon04/08/1995
New director appointed
dot icon04/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon04/08/1995
Director resigned;new director appointed
dot icon04/08/1995
Accounting reference date extended from 31/03 to 30/06
dot icon04/08/1995
Registered office changed on 04/08/95 from: 101 the chine grange park london N21 2EG
dot icon31/07/1995
Particulars of mortgage/charge
dot icon21/06/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Full accounts made up to 1994-03-31
dot icon12/06/1994
Return made up to 14/05/94; full list of members
dot icon29/07/1993
Full accounts made up to 1993-03-31
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Return made up to 14/05/93; no change of members
dot icon10/06/1992
Full accounts made up to 1992-03-31
dot icon10/06/1992
Return made up to 14/05/92; full list of members
dot icon26/03/1992
Director resigned
dot icon29/05/1991
Accounts for a small company made up to 1991-03-31
dot icon29/05/1991
Return made up to 14/05/91; no change of members
dot icon15/01/1991
Resolutions
dot icon15/11/1990
Accounts for a small company made up to 1990-03-31
dot icon15/11/1990
Return made up to 09/11/90; full list of members
dot icon04/04/1990
Ad 28/03/90--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon29/03/1990
Resolutions
dot icon29/03/1990
£ nc 10000/100000 23/03/90
dot icon12/02/1990
Accounts for a small company made up to 1989-03-31
dot icon21/12/1989
Return made up to 14/12/89; full list of members
dot icon31/10/1989
Accounts for a small company made up to 1988-08-31
dot icon13/06/1989
Certificate of change of name
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon06/04/1989
Accounting reference date shortened from 31/08 to 31/03
dot icon24/01/1989
Registered office changed on 24/01/89 from: 1A hazelwood court 1 hazelwood lane palmers green london N13 5EY
dot icon24/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon17/12/1987
Registered office changed on 17/12/87 from: the lodge chalk road brandon suffolk IP27 0SD
dot icon17/12/1987
New secretary appointed
dot icon17/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1987
Accounts for a small company made up to 1987-08-31
dot icon30/11/1987
Return made up to 09/11/87; full list of members
dot icon26/11/1987
Particulars of mortgage/charge
dot icon29/11/1986
Accounts for a small company made up to 1986-08-31
dot icon29/11/1986
Return made up to 14/11/86; full list of members
dot icon29/09/1981
Incorporation
dot icon29/09/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Richard Stewart
Director
21/08/2017 - 31/05/2025
37
Dunn, Brian Gordon
Director
01/03/2012 - 17/05/2024
12
Sinclair, Gary
Director
01/09/2018 - Present
7
Heywood, Christopher James
Director
01/09/2018 - Present
1
Thomson, Richard Stewart
Secretary
21/08/2017 - 31/05/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPASS MINERALS STORAGE & ARCHIVES LIMITED

COMPASS MINERALS STORAGE & ARCHIVES LIMITED is an(a) Active company incorporated on 29/09/1981 with the registered office located at 22 St. Andrews Way, London E3 3PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS MINERALS STORAGE & ARCHIVES LIMITED?

toggle

COMPASS MINERALS STORAGE & ARCHIVES LIMITED is currently Active. It was registered on 29/09/1981 .

Where is COMPASS MINERALS STORAGE & ARCHIVES LIMITED located?

toggle

COMPASS MINERALS STORAGE & ARCHIVES LIMITED is registered at 22 St. Andrews Way, London E3 3PA.

What does COMPASS MINERALS STORAGE & ARCHIVES LIMITED do?

toggle

COMPASS MINERALS STORAGE & ARCHIVES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for COMPASS MINERALS STORAGE & ARCHIVES LIMITED?

toggle

The latest filing was on 12/03/2026: Full accounts made up to 2025-09-30.