BRENNTAG INORGANIC CHEMICALS LIMITED

BRENNTAG INORGANIC CHEMICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRENNTAG INORGANIC CHEMICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00915516
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRENNTAG INORGANIC CHEMICALS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRENNTAG INORGANIC CHEMICALS LIMITED located?

    Registered Office Address
    Alpha House
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRENNTAG INORGANIC CHEMICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBION INORGANIC CHEMICALS LIMITEDJan 17, 2005Jan 17, 2005
    ALBION CHEMICALS (INORGANIC) LIMITEDDec 14, 2004Dec 14, 2004
    ALBION CHEMICALS LIMITEDAug 01, 2001Aug 01, 2001
    HAYS CHEMICALS LTDMar 01, 1998Mar 01, 1998
    HAYS CHEMICAL DISTRIBUTION LTDJun 10, 1988Jun 10, 1988
    HAYS CHEMICAL SERVICES LTD.May 20, 1988May 20, 1988
    HAYS CHEMICALS LIMITEDMay 04, 1984May 04, 1984
    LEATHER'S CHEMICAL (HOLDINGS) LIMITEDApr 15, 1983Apr 15, 1983
    OCCIDENTAL CHEMICAL EUROPE LIMITEDDec 31, 1980Dec 31, 1980
    HOOKER CHEMICAL HOLDINGS LIMITEDSep 15, 1967Sep 15, 1967

    What are the latest accounts for BRENNTAG INORGANIC CHEMICALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRENNTAG INORGANIC CHEMICALS LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2025
    Next Confirmation Statement DueSep 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2024
    OverdueNo

    What are the latest filings for BRENNTAG INORGANIC CHEMICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Ward as a director on May 06, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 02, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Sep 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Change of details for Brenntag Uk Holding Ltd as a person with significant control on Mar 28, 2018

    2 pagesPSC05

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Richard Ward as a director on Aug 01, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Second filing for the termination of Steven Edward Holland as a director

    5 pagesRP04TM01

    Termination of appointment of Steven Edward Holland as a director on Apr 27, 2017

    2 pagesTM01
    Annotations
    DateAnnotation
    Jun 01, 2017Clarification A second filed TM01 was registered on 01/06/2017

    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 Oct 26, 2016

    1 pagesAD01

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 18,986,381
    SH01

    Who are the officers of BRENNTAG INORGANIC CHEMICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRATTON, Martin
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Secretary
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    BritishGroup Financial Director90371670001
    ARGO, Russel
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Director
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    EnglandBritishManaging Director184053260001
    GRATTON, Martin
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Director
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    EnglandBritishGroup Financial Director90371670002
    CASSELLS, Leslie James Davidson
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    Secretary
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    British95347040001
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Secretary
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    British124446000001
    HARRISON, Michael John
    Holly Cottage
    Hopperton
    HG5 0SG Knaresborough
    North Yorkshire
    Secretary
    Holly Cottage
    Hopperton
    HG5 0SG Knaresborough
    North Yorkshire
    BritishCompany Director64727480002
    SHELDON, Raymond
    Branksome House 20 Marland Old Road
    OL11 4QY Rochdale
    Lancashire
    Secretary
    Branksome House 20 Marland Old Road
    OL11 4QY Rochdale
    Lancashire
    British58145980001
    BATCHELOR, Nigel Maurice
    3 The Green
    Wimbledon
    SW19 5AZ London
    Director
    3 The Green
    Wimbledon
    SW19 5AZ London
    EnglandBritishChartered Accountant62010280003
    BLOMME, Carl Marcel
    Aardbezienstraat 2
    Heule
    8501
    Belguim
    Director
    Aardbezienstraat 2
    Heule
    8501
    Belguim
    BelgianManaging Director113214990001
    CASSELLS, Leslie James Davidson
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    Director
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    BritishCompany Director95347040001
    CHARLTON, Keith Pearson
    Thatched Barn
    Hanslope Road Castlethorpe
    MK19 7HD Milton Keynes
    Northamptonshire
    Director
    Thatched Barn
    Hanslope Road Castlethorpe
    MK19 7HD Milton Keynes
    Northamptonshire
    BritishExecutive Director51102460003
    CHARNOCK, Stephen John
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    Director
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    United KingdomBritishCompany Director483490001
    COLE, John Robert
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    Director
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    EnglandBritishExecutive Director49591410003
    COOP, Michael Antony
    Green Hills 248 Compstall Road
    SK6 4JG Romily
    Cheshire
    Director
    Green Hills 248 Compstall Road
    SK6 4JG Romily
    Cheshire
    BritishCompany Director30694460001
    CORTAZZI, William Julian
    38 Gloucester Square
    W2 2TD London
    Director
    38 Gloucester Square
    W2 2TD London
    United KingdomBritishExecutive46234910004
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Director
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    EnglandBritishChartered Accountant124446000001
    DUNGATE, Paul Anthony
    Beggars Roost
    Newlands Road
    RH12 2BY Horsham
    West Sussex
    Director
    Beggars Roost
    Newlands Road
    RH12 2BY Horsham
    West Sussex
    BritishSolicitor56343620002
    FROST, Derrick Charles
    Tilford House
    Tilford
    GU10 2BX Farnham
    Surrey
    Director
    Tilford House
    Tilford
    GU10 2BX Farnham
    Surrey
    BritishCompany Director40118580001
    FROST, Ronald Edwin
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    Director
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    BritishChairman6339840002
    HARRISON, Michael John
    Holly Cottage
    Hopperton
    HG5 0SG Knaresborough
    North Yorkshire
    Director
    Holly Cottage
    Hopperton
    HG5 0SG Knaresborough
    North Yorkshire
    BritishCompany Director64727480002
    HOLLAND, Steven Edward
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Director
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    EnglandBritishCompany Director62261990002
    HOUGH, Kenneth
    Fairways Norwood Park
    Grove Road
    LS29 9SQ Ilkley
    West Yorkshire
    Director
    Fairways Norwood Park
    Grove Road
    LS29 9SQ Ilkley
    West Yorkshire
    BritishCompany Director41952470001
    MATHERS, Harold
    Hall Croft House Kildwick Grange
    Kildwick
    BD20 9AD Keighley
    West Yorkshire
    Director
    Hall Croft House Kildwick Grange
    Kildwick
    BD20 9AD Keighley
    West Yorkshire
    United KingdomBritishCompany Director52138130001
    MATTHEWMAN, Dennis
    Bird Well House
    Swindon Lane
    HG3 1HH Kirkby Overblow
    North Yorkshire
    Director
    Bird Well House
    Swindon Lane
    HG3 1HH Kirkby Overblow
    North Yorkshire
    United KingdomBritishCompany Director99429840001
    MCLACHLAN, Neil Andrew
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    BritishExecutive Director78366690001
    NAPIER, John Alan
    Slough Farm House Slough Lane
    Headley
    KT18 6NZ Epsom
    Surrey
    Director
    Slough Farm House Slough Lane
    Headley
    KT18 6NZ Epsom
    Surrey
    BritishCompany Director9716880003
    O'CONNELL, David Michael
    Albion House Rawdon Park
    Green Lane Yeadon
    LS19 7XX Leeds
    West Yorkshire
    Director
    Albion House Rawdon Park
    Green Lane Yeadon
    LS19 7XX Leeds
    West Yorkshire
    EnglandBritishDirector124960420001
    PATTYN, Marc Achiel Valeer
    Driepikkelstraaty 12
    Ledegem
    8880
    Belgium
    Director
    Driepikkelstraaty 12
    Ledegem
    8880
    Belgium
    BelgianManaging Director113475580001
    SAVAGE, Peter James
    Woodlands Hurdle Way
    Compton Down
    SO21 2AN Winchester
    Hampshire
    Director
    Woodlands Hurdle Way
    Compton Down
    SO21 2AN Winchester
    Hampshire
    EnglandBritishExecutive Director46555490001
    SHELDON, Raymond
    Branksome House 20 Marland Old Road
    OL11 4QY Rochdale
    Lancashire
    Director
    Branksome House 20 Marland Old Road
    OL11 4QY Rochdale
    Lancashire
    BritishCompany Director58145980001
    STEVENSON, Henry Bristow
    65 Eccles Road
    Battersea
    SW11 1LX London
    Director
    65 Eccles Road
    Battersea
    SW11 1LX London
    BritishSolicitor54005850001
    VAN BAARLEN, Arie Harry
    Wilhelminahoeve 16
    Krimpen Aan Den Ussel
    2924 Be
    Netherlands
    Director
    Wilhelminahoeve 16
    Krimpen Aan Den Ussel
    2924 Be
    Netherlands
    NetherlandsDutchManaging Director114573830001
    WARD, Richard
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Director
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    United KingdomBritishChief Operating Officer236775920001
    WATERS, Clare Marie
    Albion House Rawdon Park
    Green Lane Yeadon
    LS19 7XX Leeds
    West Yorkshire
    Director
    Albion House Rawdon Park
    Green Lane Yeadon
    LS19 7XX Leeds
    West Yorkshire
    EnglandBritishDirector124960910001
    WILLIAMSON, Tom
    St Mungos Hillcrest
    Collingham
    LS22 5DN Wetherby
    West Yorkshire
    Director
    St Mungos Hillcrest
    Collingham
    LS22 5DN Wetherby
    West Yorkshire
    BritishCompany Director60285270001

    Who are the persons with significant control of BRENNTAG INORGANIC CHEMICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lawnswood Business Park
    Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Apr 06, 2016
    Lawnswood Business Park
    Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number05777067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0