UKBizDB.co.uk

BRENNTAG INORGANIC CHEMICALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brenntag Inorganic Chemicals Limited. The company was founded 56 years ago and was given the registration number 00915516. The firm's registered office is in LEEDS. You can find them at Alpha House, Lawnswood Business Park, Redvers Close, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRENNTAG INORGANIC CHEMICALS LIMITED
Company Number:00915516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Secretary27 July 2007Active
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director01 January 2014Active
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director27 July 2007Active
Bridge Cottage, 6 Hodges Lane, Kislingbury, NN7 4AJ

Secretary19 February 1999Active
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH

Secretary01 May 2001Active
Holly Cottage, Hopperton, Knaresborough, HG5 0SG

Secretary03 June 1999Active
Branksome House 20 Marland Old Road, Rochdale, OL11 4QY

Secretary-Active
3 The Green, Wimbledon, London, SW19 5AZ

Director28 July 2001Active
Aardbezienstraat 2, Heule, Belguim,

Director23 June 2006Active
Bridge Cottage, 6 Hodges Lane, Kislingbury, NN7 4AJ

Director31 January 2000Active
Thatched Barn, Hanslope Road Castlethorpe, Milton Keynes, MK19 7HD

Director30 July 1998Active
35 Broadwater Close, Burwood Park, Walton On Thames, KT12 5DD

Director25 July 2001Active
Dairy Farm Sutton Hoo, Woodbridge, IP12 3DJ

Director30 July 1998Active
Green Hills 248 Compstall Road, Romily, SK6 4JG

Director-Active
38 Gloucester Square, London, W2 2TD

Director28 July 2001Active
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH

Director28 July 2001Active
Beggars Roost, Newlands Road, Horsham, RH12 2BY

Director25 July 2001Active
Tilford House, Tilford, Farnham, GU10 2BX

Director-Active
Thorncombe Park Thorncombe Street, Bramley, Guildford, GU5 0ND

Director-Active
Holly Cottage, Hopperton, Knaresborough, HG5 0SG

Director03 June 1999Active
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director04 September 1998Active
Fairways Norwood Park, Grove Road, Ilkley, LS29 9SQ

Director-Active
Hall Croft House Kildwick Grange, Kildwick, Keighley, BD20 9AD

Director-Active
Bird Well House, Swindon Lane, Kirkby Overblow, HG3 1HH

Director-Active
Deise, Langhurstwood Road, Horsham, RH12 4QD

Director01 March 1999Active
Slough Farm House Slough Lane, Headley, Epsom, KT18 6NZ

Director-Active
Albion House Rawdon Park, Green Lane Yeadon, Leeds, LS19 7XX

Director01 September 2007Active
Driepikkelstraaty 12, Ledegem, Belgium,

Director23 June 2006Active
Woodlands Hurdle Way, Compton Down, Winchester, SO21 2AN

Director07 December 2001Active
Branksome House 20 Marland Old Road, Rochdale, OL11 4QY

Director-Active
65 Eccles Road, Battersea, London, SW11 1LX

Director15 July 1997Active
Wilhelminahoeve 16, Krimpen Aan Den Ussel, Netherlands,

Director23 June 2006Active
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director01 August 2017Active
Albion House Rawdon Park, Green Lane Yeadon, Leeds, LS19 7XX

Director01 September 2007Active
St Mungos Hillcrest, Collingham, Wetherby, LS22 5DN

Director04 September 1998Active

People with Significant Control

Brenntag Uk Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alpha House, Lawnswood Business Park, Leeds, England, LS16 6QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type full.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2017-06-01Document replacement

Second filing of director termination with name.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2016-10-26Address

Change registered office address company with date old address new address.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type full.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type full.

Download
2015-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.