BRENNTAG UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

BRENNTAG UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05777067

Incorporation date

11/04/2006

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 11/04/2006)
dot icon17/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon11/12/2025
Appointment of Mr Thomas Edward Brown as a director on 2025-12-11
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Termination of appointment of Carl Blomme as a director on 2024-05-09
dot icon22/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon24/01/2024
Change of details for Brenntag Se as a person with significant control on 2024-01-22
dot icon22/01/2024
Cessation of Brenntag France Holding Sas as a person with significant control on 2024-01-22
dot icon22/01/2024
Notification of Brenntag Se as a person with significant control on 2024-01-22
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Notification of Brenntag France Holding Sas as a person with significant control on 2023-07-14
dot icon13/07/2023
Cessation of Brenntag Se as a person with significant control on 2023-07-13
dot icon19/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Termination of appointment of Richard Ward as a director on 2022-05-06
dot icon30/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon28/03/2022
Change of details for Brenntag Ag as a person with significant control on 2021-02-01
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Second filing for the appointment of Carl Blomme as a director
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon25/03/2019
Appointment of Mr Carl Blomme as a director on 2019-01-31
dot icon21/03/2019
Termination of appointment of Yves Merolle as a director on 2019-01-30
dot icon15/11/2018
Memorandum and Articles of Association
dot icon15/11/2018
Resolutions
dot icon15/11/2018
Statement of company's objects
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon20/07/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon14/08/2017
Appointment of Mr Richard Ward as a director on 2017-08-01
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Resolutions
dot icon02/06/2017
Second filing for the termination of David Michael O'connell as a director
dot icon01/06/2017
Second filing for the termination of Steven Edward Holland as a director
dot icon28/04/2017
Termination of appointment of David Michael O'connell as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Steven Edward Holland as a director on 2017-04-27
dot icon21/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon04/01/2017
Satisfaction of charge 1 in full
dot icon26/10/2016
Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 2016-10-26
dot icon08/08/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon31/03/2015
Termination of appointment of Clare Marie Waters as a director on 2015-03-31
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
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 icon14/06/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon02/05/2012
Director's details changed for Martin Gratton on 2012-05-02
dot icon02/05/2012
Director's details changed for Yves Merolle on 2012-05-02
dot icon02/05/2012
Director's details changed for Ms Clare Marie Waters on 2012-05-02
dot icon02/05/2012
Director's details changed for David Michael O'connell on 2012-05-02
dot icon02/05/2012
Director's details changed for Mr Steven Edward Holland on 2012-05-02
dot icon02/05/2012
Secretary's details changed for Martin Gratton on 2012-05-02
dot icon10/01/2012
Secretary's details changed for Martin Gratton on 2012-01-01
dot icon10/01/2012
Director's details changed for Martin Gratton on 2012-01-01
dot icon01/08/2011
Termination of appointment of Arie Van Baarlen as a director
dot icon05/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon05/05/2011
Director's details changed for Arie Harry Van Baarlen on 2011-05-05
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon06/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon06/05/2010
Director's details changed for Yves Merolle on 2010-04-11
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon12/10/2009
Termination of appointment of Marc Pattyn as a director
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 icon06/05/2009
Return made up to 11/04/09; full list of members
dot icon05/01/2009
Appointment terminated director carl blomme
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 11/04/08; full list of members; amend
dot icon17/07/2008
Director appointed carl marcel blomme
dot icon17/07/2008
Appointment terminated secretary carl blomme
dot icon04/06/2008
Director's change of particulars / steven holland / 10/04/2008
dot icon04/06/2008
Appointment terminated director carl blomme
dot icon09/05/2008
Return made up to 11/04/08; full list of members
dot icon26/11/2007
Director resigned
dot icon26/10/2007
Location of register 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 icon20/08/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon13/08/2007
New secretary appointed;new director appointed
dot icon06/08/2007
Secretary resigned
dot icon24/07/2007
New director appointed
dot icon25/04/2007
Return made up to 11/04/07; full list of members
dot icon03/04/2007
Secretary's particulars changed;director's particulars changed
dot icon18/09/2006
Registered office changed on 18/09/06 from: kirkland and ellis international LLP 30 st mary axe london EC3A 8AF
dot icon18/09/2006
New secretary appointed;new director appointed
dot icon18/09/2006
New director appointed
dot icon15/09/2006
Ad 23/08/06--------- £ si 900@1=900 £ ic 100/1000
dot icon03/07/2006
Particulars of mortgage/charge
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
New director appointed
dot icon12/06/2006
Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
New director appointed
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
New director appointed
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Registered office changed on 19/05/06 from: 1 mitchell lane bristol BS1 6BU
dot icon18/05/2006
Certificate of change of name
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Secretary resigned
dot icon11/04/2006
Incorporation

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
09/02/2027
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
11/12/2025 - Present
16
Ward, Richard
Director
01/08/2017 - 06/05/2022
13
Blomme, Carl
Director
31/01/2019 - 09/05/2024
-

Persons with Significant Control

4
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 BRENNTAG UK HOLDING LIMITED

BRENNTAG UK HOLDING LIMITED is an(a) Active company incorporated on 11/04/2006 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 UK HOLDING LIMITED?

toggle

BRENNTAG UK HOLDING LIMITED is currently Active. It was registered on 11/04/2006 .

Where is BRENNTAG UK HOLDING LIMITED located?

toggle

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

What does BRENNTAG UK HOLDING LIMITED do?

toggle

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

What is the latest filing for BRENNTAG UK HOLDING LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-09 with no updates.