BRENNTAG INORGANIC CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

BRENNTAG INORGANIC CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00915516

Incorporation date

15/09/1967

Size

Full

Contacts

Registered address

Registered address

Alpha House, Lawnswood Business Park, Redvers Close, Leeds LS16 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1967)
dot icon29/12/2025
Appointment of Mr Thomas Edward Brown as a director on 2025-12-16
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon06/05/2022
Termination of appointment of Richard Ward as a director on 2022-05-06
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon07/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon20/07/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Change of details for Brenntag Uk Holding Ltd as a person with significant control on 2018-03-28
dot icon21/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon14/08/2017
Appointment of Mr Richard Ward as a director on 2017-08-01
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Second filing for the termination of Steven Edward Holland as a director
dot icon28/04/2017
Termination of appointment of Steven Edward Holland as a director on 2017-04-27
dot icon26/10/2016
Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 2016-10-26
dot icon29/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Termination of appointment of Clare Marie Waters as a director on 2015-03-31
dot icon16/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Appointment of Mr Russel Argo as a director
dot icon12/12/2013
Auditor's resignation
dot icon04/12/2013
Auditor's resignation
dot icon25/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Termination of appointment of David O'connell as a director
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon27/09/2012
Director's details changed for David Michael O'connell on 2012-09-27
dot icon27/09/2012
Director's details changed for Ms Clare Marie Waters on 2012-09-27
dot icon27/09/2012
Secretary's details changed for Martin Gratton on 2012-09-27
dot icon27/09/2012
Director's details changed for Martin Gratton on 2012-09-27
dot icon27/09/2012
Director's details changed for Mr Steven Edward Holland on 2012-09-27
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Director's details changed for Martin Gratton on 2012-01-01
dot icon10/01/2012
Secretary's details changed for Martin Gratton on 2012-01-01
dot icon10/01/2012
Secretary's details changed for Martin Gratton on 2012-01-01
dot icon10/01/2012
Secretary's details changed for Martin Gratton on 2012-01-01
dot icon29/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Arie Van Baarlen as a director
dot icon01/08/2011
Termination of appointment of Arie Van Baarlen as a director
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon12/10/2009
Termination of appointment of Marc Pattyn as a director
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Memorandum and Articles of Association
dot icon26/02/2009
Certificate of change of name
dot icon05/01/2009
Appointment terminated director carl blomme
dot icon21/10/2008
Return made up to 27/09/08; full list of members
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Director's change of particulars / steven holland / 10/04/2008
dot icon26/11/2007
Director resigned
dot icon11/10/2007
Return made up to 27/09/07; full list of members
dot icon11/10/2007
Location of register of members
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon13/08/2007
New secretary appointed;new director appointed
dot icon06/08/2007
Secretary resigned
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Secretary's particulars changed;director's particulars changed
dot icon26/10/2006
Return made up to 27/09/06; full list of members
dot icon18/08/2006
Director resigned
dot icon18/08/2006
Director resigned
dot icon18/08/2006
Director resigned
dot icon09/08/2006
Auditor's resignation
dot icon03/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Full accounts made up to 2005-12-31
dot icon02/11/2005
Return made up to 27/09/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Certificate of change of name
dot icon15/01/2005
Declaration of mortgage charge released/ceased
dot icon15/01/2005
Declaration of mortgage charge released/ceased
dot icon14/12/2004
Certificate of change of name
dot icon30/10/2004
Return made up to 27/09/04; full list of members
dot icon27/08/2004
Full accounts made up to 2003-12-31
dot icon30/04/2004
Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX
dot icon27/04/2004
Registered office changed on 27/04/04 from: rawdon house green lane, yeadon leeds yorkshire LS19 7XX
dot icon16/04/2004
Memorandum and Articles of Association
dot icon16/04/2004
Resolutions
dot icon26/10/2003
Return made up to 27/09/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Full accounts made up to 2002-06-30
dot icon27/03/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon06/02/2003
Particulars of mortgage/charge
dot icon01/02/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon07/01/2003
Particulars of mortgage/charge
dot icon26/10/2002
Return made up to 27/09/02; full list of members
dot icon17/07/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon25/03/2002
Full accounts made up to 2001-06-30
dot icon19/12/2001
New director appointed
dot icon28/10/2001
Return made up to 27/09/01; full list of members
dot icon22/08/2001
Declaration of assistance for shares acquisition
dot icon22/08/2001
Declaration of assistance for shares acquisition
dot icon22/08/2001
Declaration of assistance for shares acquisition
dot icon21/08/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon17/08/2001
New director appointed
dot icon13/08/2001
Particulars of mortgage/charge
dot icon13/08/2001
Particulars of mortgage/charge
dot icon13/08/2001
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon13/08/2001
Registered office changed on 13/08/01 from: hays house millmead guildford surrey GU2 4HJ
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Certificate of change of name
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon19/06/2001
Director resigned
dot icon13/06/2001
Secretary resigned;director resigned
dot icon13/06/2001
New secretary appointed
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon25/10/2000
Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ
dot icon25/10/2000
Return made up to 27/09/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-06-30
dot icon10/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon08/11/1999
Secretary's particulars changed;director's particulars changed
dot icon26/10/1999
Return made up to 27/09/99; no change of members
dot icon22/06/1999
New secretary appointed;new director appointed
dot icon14/06/1999
Secretary resigned
dot icon10/06/1999
Director resigned
dot icon04/06/1999
Director's particulars changed
dot icon08/04/1999
Full accounts made up to 1998-06-30
dot icon29/03/1999
New director appointed
dot icon05/03/1999
Secretary resigned;director resigned
dot icon05/03/1999
New secretary appointed
dot icon15/10/1998
Return made up to 27/09/98; no change of members
dot icon15/10/1998
Location of debenture register address changed
dot icon21/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon01/09/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon03/04/1998
Full group accounts made up to 1997-06-30
dot icon27/02/1998
Certificate of change of name
dot icon14/01/1998
Director resigned
dot icon26/10/1997
Return made up to 27/09/97; full list of members
dot icon25/07/1997
New director appointed
dot icon14/04/1997
Full group accounts made up to 1996-06-30
dot icon26/10/1996
Director's particulars changed
dot icon23/10/1996
Return made up to 27/09/96; full list of members
dot icon27/07/1996
Declaration of satisfaction of mortgage/charge
dot icon27/07/1996
Declaration of satisfaction of mortgage/charge
dot icon17/04/1996
Full group accounts made up to 1995-06-30
dot icon31/03/1996
Director resigned
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Resolutions
dot icon02/10/1995
Return made up to 27/09/95; change of members
dot icon07/04/1995
Full group accounts made up to 1994-06-30
dot icon08/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 27/09/94; full list of members
dot icon18/04/1994
Full group accounts made up to 1993-06-30
dot icon18/01/1994
Director resigned
dot icon23/11/1993
Return made up to 27/09/93; no change of members
dot icon05/04/1993
Full group accounts made up to 1992-06-30
dot icon25/01/1993
Director resigned
dot icon16/10/1992
Return made up to 27/09/92; full list of members
dot icon09/01/1992
New director appointed
dot icon04/12/1991
Full group accounts made up to 1991-06-30
dot icon04/12/1991
Return made up to 27/09/91; full list of members
dot icon15/06/1991
Director's particulars changed
dot icon12/06/1991
New director appointed
dot icon22/01/1991
Full group accounts made up to 1990-06-30
dot icon22/01/1991
Return made up to 30/09/90; no change of members
dot icon11/01/1991
New director appointed
dot icon25/07/1990
Statement of affairs
dot icon25/07/1990
Ad 30/06/86--------- £ si 3002704@1
dot icon24/05/1990
New director appointed
dot icon04/05/1990
Director resigned
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon12/01/1990
Full group accounts made up to 1989-06-30
dot icon12/01/1990
Return made up to 29/09/89; full list of members
dot icon06/11/1989
Director resigned
dot icon29/08/1989
Memorandum and Articles of Association
dot icon07/08/1989
Particulars of mortgage/charge
dot icon05/05/1989
Particulars of mortgage/charge
dot icon14/12/1988
Full group accounts made up to 1988-06-30
dot icon14/12/1988
Return made up to 24/10/88; full list of members
dot icon09/12/1988
Statement of affairs
dot icon21/09/1988
Registered office changed on 21/09/88 from: hays wharf mill mead guildford surrey GU2 5HJ
dot icon14/09/1988
New director appointed
dot icon25/08/1988
Particulars of mortgage/charge
dot icon22/08/1988
Resolutions
dot icon22/08/1988
Declaration of assistance for shares acquisition
dot icon16/08/1988
New director appointed
dot icon02/08/1988
Wd 14/06/88 ad 31/05/88--------- £ si 7000000@1=7000000
dot icon09/06/1988
Certificate of change of name
dot icon19/05/1988
Certificate of change of name
dot icon04/05/1988
Return made up to 04/01/88; full list of members
dot icon04/05/1988
Full group accounts made up to 1987-06-30
dot icon06/01/1988
Memorandum and Articles of Association
dot icon01/12/1987
Memorandum and Articles of Association
dot icon01/12/1987
Resolutions
dot icon01/12/1987
Declaration of assistance for shares acquisition
dot icon01/12/1987
Declaration of assistance for shares acquisition
dot icon24/11/1987
Particulars of mortgage/charge
dot icon23/11/1987
Director resigned
dot icon20/11/1987
New director appointed
dot icon10/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon10/01/1987
Return made up to 05/01/87; full list of members
dot icon24/11/1986
Director resigned
dot icon22/09/1986
Accounting reference date shortened from 31/12 to 30/06
dot icon30/07/1986
Group of companies' accounts made up to 1985-06-30
dot icon29/04/1977
Accounts made up to 1975-12-31
dot icon15/09/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Argo, Russel
Director
01/01/2014 - Present
23
Gratton, Martin
Director
27/07/2007 - Present
43
Brown, Thomas Edward
Director
16/12/2025 - Present
16
Mclachlan, Neil Andrew
Director
01/03/1999 - 28/07/2001
22
Ward, Richard
Director
01/08/2017 - 06/05/2022
13

Persons with Significant Control

0

No PSC data available.

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 BRENNTAG INORGANIC CHEMICALS LIMITED

BRENNTAG INORGANIC CHEMICALS LIMITED is an(a) Active company incorporated on 15/09/1967 with the registered office located at Alpha House, Lawnswood Business Park, Redvers Close, Leeds LS16 6QY. There are currently 3 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 BRENNTAG INORGANIC CHEMICALS LIMITED?

toggle

BRENNTAG INORGANIC CHEMICALS LIMITED is currently Active. It was registered on 15/09/1967 .

Where is BRENNTAG INORGANIC CHEMICALS LIMITED located?

toggle

BRENNTAG INORGANIC CHEMICALS LIMITED is registered at Alpha House, Lawnswood Business Park, Redvers Close, Leeds LS16 6QY.

What does BRENNTAG INORGANIC CHEMICALS LIMITED do?

toggle

BRENNTAG INORGANIC CHEMICALS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRENNTAG INORGANIC CHEMICALS LIMITED?

toggle

The latest filing was on 29/12/2025: Appointment of Mr Thomas Edward Brown as a director on 2025-12-16.