BRENNTAG INORGANIC CHEMICALS LIMITED
Overview
Company Name | BRENNTAG INORGANIC CHEMICALS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00915516 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRENNTAG INORGANIC CHEMICALS LIMITED?
Company Name | From | Until |
---|---|---|
ALBION INORGANIC CHEMICALS LIMITED | Jan 17, 2005 | Jan 17, 2005 |
ALBION CHEMICALS (INORGANIC) LIMITED | Dec 14, 2004 | Dec 14, 2004 |
ALBION CHEMICALS LIMITED | Aug 01, 2001 | Aug 01, 2001 |
HAYS CHEMICALS LTD | Mar 01, 1998 | Mar 01, 1998 |
HAYS CHEMICAL DISTRIBUTION LTD | Jun 10, 1988 | Jun 10, 1988 |
HAYS CHEMICAL SERVICES LTD. | May 20, 1988 | May 20, 1988 |
HAYS CHEMICALS LIMITED | May 04, 1984 | May 04, 1984 |
LEATHER'S CHEMICAL (HOLDINGS) LIMITED | Apr 15, 1983 | Apr 15, 1983 |
OCCIDENTAL CHEMICAL EUROPE LIMITED | Dec 31, 1980 | Dec 31, 1980 |
HOOKER CHEMICAL HOLDINGS LIMITED | Sep 15, 1967 | Sep 15, 1967 |
What are the latest accounts for BRENNTAG INORGANIC CHEMICALS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRENNTAG INORGANIC CHEMICALS LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for BRENNTAG INORGANIC CHEMICALS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Ward as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 02, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Change of details for Brenntag Uk Holding Ltd as a person with significant control on Mar 28, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Ward as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Second filing for the termination of Steven Edward Holland as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of Steven Edward Holland as a director on Apr 27, 2017 | 2 pages | TM01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRENNTAG INORGANIC CHEMICALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRATTON, Martin | Secretary | Lawnswood Business Park, Redvers Close LS16 6QY Leeds Alpha House England | British | Group Financial Director | 90371670001 | |||||
ARGO, Russel | Director | Lawnswood Business Park, Redvers Close LS16 6QY Leeds Alpha House England | England | British | Managing Director | 184053260001 | ||||
GRATTON, Martin | Director | Lawnswood Business Park, Redvers Close LS16 6QY Leeds Alpha House England | England | British | Group Financial Director | 90371670002 | ||||
CASSELLS, Leslie James Davidson | Secretary | Bridge Cottage 6 Hodges Lane NN7 4AJ Kislingbury Northamptonshire | British | 95347040001 | ||||||
DAY, Mark | Secretary | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | British | 124446000001 | ||||||
HARRISON, Michael John | Secretary | Holly Cottage Hopperton HG5 0SG Knaresborough North Yorkshire | British | Company Director | 64727480002 | |||||
SHELDON, Raymond | Secretary | Branksome House 20 Marland Old Road OL11 4QY Rochdale Lancashire | British | 58145980001 | ||||||
BATCHELOR, Nigel Maurice | Director | 3 The Green Wimbledon SW19 5AZ London | England | British | Chartered Accountant | 62010280003 | ||||
BLOMME, Carl Marcel | Director | Aardbezienstraat 2 Heule 8501 Belguim | Belgian | Managing Director | 113214990001 | |||||
CASSELLS, Leslie James Davidson | Director | Bridge Cottage 6 Hodges Lane NN7 4AJ Kislingbury Northamptonshire | British | Company Director | 95347040001 | |||||
CHARLTON, Keith Pearson | Director | Thatched Barn Hanslope Road Castlethorpe MK19 7HD Milton Keynes Northamptonshire | British | Executive Director | 51102460003 | |||||
CHARNOCK, Stephen John | Director | 35 Broadwater Close Burwood Park KT12 5DD Walton On Thames Surrey | United Kingdom | British | Company Director | 483490001 | ||||
COLE, John Robert | Director | Dairy Farm Sutton Hoo IP12 3DJ Woodbridge Suffolk | England | British | Executive Director | 49591410003 | ||||
COOP, Michael Antony | Director | Green Hills 248 Compstall Road SK6 4JG Romily Cheshire | British | Company Director | 30694460001 | |||||
CORTAZZI, William Julian | Director | 38 Gloucester Square W2 2TD London | United Kingdom | British | Executive | 46234910004 | ||||
DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | Chartered Accountant | 124446000001 | ||||
DUNGATE, Paul Anthony | Director | Beggars Roost Newlands Road RH12 2BY Horsham West Sussex | British | Solicitor | 56343620002 | |||||
FROST, Derrick Charles | Director | Tilford House Tilford GU10 2BX Farnham Surrey | British | Company Director | 40118580001 | |||||
FROST, Ronald Edwin | Director | Thorncombe Park Thorncombe Street Bramley GU5 0ND Guildford Surrey | British | Chairman | 6339840002 | |||||
HARRISON, Michael John | Director | Holly Cottage Hopperton HG5 0SG Knaresborough North Yorkshire | British | Company Director | 64727480002 | |||||
HOLLAND, Steven Edward | Director | Lawnswood Business Park, Redvers Close LS16 6QY Leeds Alpha House England | England | British | Company Director | 62261990002 | ||||
HOUGH, Kenneth | Director | Fairways Norwood Park Grove Road LS29 9SQ Ilkley West Yorkshire | British | Company Director | 41952470001 | |||||
MATHERS, Harold | Director | Hall Croft House Kildwick Grange Kildwick BD20 9AD Keighley West Yorkshire | United Kingdom | British | Company Director | 52138130001 | ||||
MATTHEWMAN, Dennis | Director | Bird Well House Swindon Lane HG3 1HH Kirkby Overblow North Yorkshire | United Kingdom | British | Company Director | 99429840001 | ||||
MCLACHLAN, Neil Andrew | Director | Deise Langhurstwood Road RH12 4QD Horsham West Sussex | British | Executive Director | 78366690001 | |||||
NAPIER, John Alan | Director | Slough Farm House Slough Lane Headley KT18 6NZ Epsom Surrey | British | Company Director | 9716880003 | |||||
O'CONNELL, David Michael | Director | Albion House Rawdon Park Green Lane Yeadon LS19 7XX Leeds West Yorkshire | England | British | Director | 124960420001 | ||||
PATTYN, Marc Achiel Valeer | Director | Driepikkelstraaty 12 Ledegem 8880 Belgium | Belgian | Managing Director | 113475580001 | |||||
SAVAGE, Peter James | Director | Woodlands Hurdle Way Compton Down SO21 2AN Winchester Hampshire | England | British | Executive Director | 46555490001 | ||||
SHELDON, Raymond | Director | Branksome House 20 Marland Old Road OL11 4QY Rochdale Lancashire | British | Company Director | 58145980001 | |||||
STEVENSON, Henry Bristow | Director | 65 Eccles Road Battersea SW11 1LX London | British | Solicitor | 54005850001 | |||||
VAN BAARLEN, Arie Harry | Director | Wilhelminahoeve 16 Krimpen Aan Den Ussel 2924 Be Netherlands | Netherlands | Dutch | Managing Director | 114573830001 | ||||
WARD, Richard | Director | Lawnswood Business Park, Redvers Close LS16 6QY Leeds Alpha House England | United Kingdom | British | Chief Operating Officer | 236775920001 | ||||
WATERS, Clare Marie | Director | Albion House Rawdon Park Green Lane Yeadon LS19 7XX Leeds West Yorkshire | England | British | Director | 124960910001 | ||||
WILLIAMSON, Tom | Director | St Mungos Hillcrest Collingham LS22 5DN Wetherby West Yorkshire | British | Company Director | 60285270001 |
Who are the persons with significant control of BRENNTAG INORGANIC CHEMICALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brenntag Uk Holding Ltd | Apr 06, 2016 | Lawnswood Business Park Redvers Close LS16 6QY Leeds Alpha House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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