BRENNTAG UK GROUP LIMITED

BRENNTAG UK GROUP LIMITED

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

    Company NameBRENNTAG UK GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04253894
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRENNTAG UK GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRENNTAG UK GROUP 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 UK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBION GROUP LIMITEDJul 23, 2001Jul 23, 2001
    WOODLAND 1 LIMITEDJul 17, 2001Jul 17, 2001

    What are the latest accounts for BRENNTAG UK GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BRENNTAG UK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    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

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Clare Marie Waters as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr Russel Argo as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Clare Marie Waters as a director on Mar 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Memorandum and Articles of Association

    41 pagesMEM/ARTS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Annual return made up to Mar 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Statement of capital on Oct 09, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 8 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Termination of appointment of David O'connell as a director

    1 pagesTM01

    Who are the officers of BRENNTAG UK GROUP 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
    British90371670001
    ARGO, Russel Ian
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Director
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    EnglandBritish196827670001
    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
    EnglandBritish90371670002
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Secretary
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    British124446000001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    BATCHELOR, Nigel Maurice
    3 The Green
    Wimbledon
    SW19 5AZ London
    Director
    3 The Green
    Wimbledon
    SW19 5AZ London
    EnglandBritish62010280003
    BLOMME, Carl Marcel
    Aardbezienstraat 2
    Heule
    8501
    Belguim
    Director
    Aardbezienstraat 2
    Heule
    8501
    Belguim
    Belgian113214990001
    BUCHSTEINER, Jurgen
    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
    GermanyGermany114612200001
    CORTAZZI, William Julian
    38 Gloucester Square
    W2 2TD London
    Director
    38 Gloucester Square
    W2 2TD London
    United KingdomBritish46234910004
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Director
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    EnglandBritish124446000001
    HOLLAND, Steven Edward
    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
    EnglandBritish62261990002
    LOCKWOOD, Ian
    10 Wondesford Dale
    RG42 5TG Binfield
    Berkshire
    Director
    10 Wondesford Dale
    RG42 5TG Binfield
    Berkshire
    EnglandBritish117640860001
    MCLACHLAN, Neil Andrew
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    EnglandBritish78366690001
    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
    EnglandBritish124960420001
    PATTYN, Marc Achiel Valeer
    Driepikkelstraaty 12
    Ledegem
    8880
    Belgium
    Director
    Driepikkelstraaty 12
    Ledegem
    8880
    Belgium
    Belgian113475580001
    PITHOIS, Daniel Yves Andre
    4 Allee De La Pommeraie,
    91570
    Bievres
    France
    Director
    4 Allee De La Pommeraie,
    91570
    Bievres
    France
    French114663980001
    SAVAGE, Peter James
    Woodlands Hurdle Way
    Compton Down
    SO21 2AN Winchester
    Hampshire
    Director
    Woodlands Hurdle Way
    Compton Down
    SO21 2AN Winchester
    Hampshire
    EnglandBritish46555490001
    VAN BAARLEN, Arie Harry
    Wilhelminahoeve 16
    Krimpen Aan Den Ussel
    2924 Be
    Netherlands
    Director
    Wilhelminahoeve 16
    Krimpen Aan Den Ussel
    2924 Be
    Netherlands
    NetherlandsDutch114573830001
    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
    EnglandBritish124960910001
    WILLIAMS, Graham John
    Merstham Lodge
    Harps Oak Lane
    RH1 3AN Merstham
    Surrey
    Director
    Merstham Lodge
    Harps Oak Lane
    RH1 3AN Merstham
    Surrey
    EnglandBritish5458110001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Who are the persons with significant control of BRENNTAG UK GROUP 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 RegisteredUnited Kingdom
    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.

    Does BRENNTAG UK GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 20, 2006
    Delivered On Oct 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag,London Branch
    Transactions
    • Oct 02, 2006Registration of a charge (395)
    • Aug 21, 2013Satisfaction of a charge (MR04)
    Deed of charge over deposit
    Created On Jun 23, 2006
    Delivered On Jul 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge its entire right title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 06, 2006Registration of a charge (395)
    • Apr 19, 2013Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Jan 29, 2003
    Delivered On Feb 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a land off leagrave road luton in the county of bedford having an area of 11,200 square metres or thereabouts.
    Persons Entitled
    • Hays Holdings Limited
    Transactions
    • Feb 01, 2003Registration of a charge (395)
    • Jul 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
    Created On Jan 23, 2003
    Delivered On Feb 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) (the Security Trustee)
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Jul 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jan 06, 2003
    Delivered On Jan 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h property k/a land and buildings comprising part of the old brick and tile works portishead bristol and all that piece of land formerly part of the dellacassa site adjoining the land. See the mortgage charge document for full details.
    Persons Entitled
    • Hays Holdings Limited
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Jul 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
    Created On Dec 19, 2002
    Delivered On Jan 07, 2003
    Satisfied
    Amount secured
    All indebtedness,liabilities and obligations due or to become due in any manner whatsoever by any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,London as Security Trustee for the Securitybeneficiaries
    Transactions
    • Jan 07, 2003Registration of a charge (395)
    • Jul 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 28, 2001
    Delivered On Aug 13, 2001
    Satisfied
    Amount secured
    Akk monies due or to become due from the company (the "chargor") to the chargee under the subordinated security documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hays Holdings Limited
    Transactions
    • Aug 13, 2001Registration of a charge (395)
    • Jul 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 28, 2001
    Delivered On Aug 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due by any group company to the security beneficiaries whether pursuant to the guarantee or otherwise, on any account whatsoever (all terms as defined)
    Short particulars
    F/H property k/a station road attleborough t/n NK130601, unit 3 nechells business centre dollman street birmingham WM538203 (for furthur property details please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Security Beneficiaries) (the Security Trustee)
    Transactions
    • Aug 09, 2001Registration of a charge (395)
    • Jul 03, 2006Statement of satisfaction of a charge in full or part (403a)

    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