BRENNTAG UK LIMITED

Register to unlock more data on OkredoRegister

BRENNTAG UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05262170

Incorporation date

18/10/2004

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 18/10/2004)
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 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 icon23/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon19/07/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Change of details for Brenntag Uk Holding Limited as a person with significant control on 2018-03-28
dot icon02/10/2017
Confirmation statement made on 2017-10-02 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 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 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 icon13/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-10-18 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 icon03/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/09/2014
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 icon15/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon15/11/2013
Secretary's details changed for Martin Gratton on 2013-11-15
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon16/11/2012
Director's details changed for Ms Clare Marie Waters on 2012-11-16
dot icon16/11/2012
Director's details changed for David Michael O'connell on 2012-11-16
dot icon16/11/2012
Director's details changed for Martin Gratton on 2012-11-16
dot icon16/11/2012
Director's details changed for Mr Steven Edward Holland on 2012-11-16
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2012
Director's details changed for Martin Gratton on 2012-01-01
dot icon11/01/2012
Secretary's details changed for Martin Gratton on 2012-01-01
dot icon18/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Arie Van Baarlen as a director
dot icon20/07/2011
Statement of company's objects
dot icon20/07/2011
Resolutions
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon13/11/2009
Director's details changed for Clare Marie Waters on 2009-11-13
dot icon13/11/2009
Director's details changed for Arie Harry Van Baarlen on 2009-11-13
dot icon13/11/2009
Director's details changed for David Michael O'connell on 2009-11-13
dot icon13/11/2009
Director's details changed for Steven Edward Holland on 2009-11-13
dot icon13/11/2009
Director's details changed for Martin Gratton on 2009-11-13
dot icon12/10/2009
Termination of appointment of Marc Pattyn as a director
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 7
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 icon12/11/2008
Return made up to 18/10/08; full list of members
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon09/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon09/06/2008
Director's change of particulars / stephen holland / 10/04/2008
dot icon20/11/2007
Return made up to 18/10/07; full list of members
dot icon26/10/2007
Location of register of members
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon13/08/2007
Secretary resigned;director resigned
dot icon13/08/2007
New secretary appointed;new director appointed
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 icon16/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 18/10/06; full list of members
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon03/10/2006
Resolutions
dot icon02/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
Particulars of mortgage/charge
dot icon27/09/2006
Declaration of assistance for shares acquisition
dot icon09/08/2006
Auditor's resignation
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
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 icon27/03/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Ad 09/12/05--------- £ si 88801653@1=88801653 £ ic 1/88801654
dot icon17/03/2006
Nc inc already adjusted 09/12/05
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon02/11/2005
Return made up to 18/10/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Accounting reference date shortened from 31/12/05 to 31/12/04
dot icon21/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
Memorandum and Articles of Association
dot icon20/12/2004
Resolutions
dot icon17/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Certificate of change of name
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New secretary appointed;new director appointed
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
Registered office changed on 16/11/04 from: 12 great james street london WC1 3DR
dot icon16/11/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon18/10/2004
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
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

4
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

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 UK LIMITED

BRENNTAG UK LIMITED is an(a) Active company incorporated on 18/10/2004 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 LIMITED?

toggle

BRENNTAG UK LIMITED is currently Active. It was registered on 18/10/2004 .

Where is BRENNTAG UK LIMITED located?

toggle

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

What does BRENNTAG UK LIMITED do?

toggle

BRENNTAG UK LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for BRENNTAG UK LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Mr Thomas Edward Brown as a director on 2025-12-11.