Background WavePink WaveYellow Wave

BRENNTAG COLOURS LIMITED (04227005)

BRENNTAG COLOURS LIMITED (04227005) is an active UK company. incorporated on 1 June 2001. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRENNTAG COLOURS LIMITED has been registered for 24 years. Current directors include ARGO, Russel Ian, BROWN, Thomas Edward, GRATTON, Martin.

Company Number
04227005
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
Alpha House, Leeds, LS16 6QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARGO, Russel Ian, BROWN, Thomas Edward, GRATTON, Martin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENNTAG COLOURS LIMITED

BRENNTAG COLOURS LIMITED is an active company incorporated on 1 June 2001 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRENNTAG COLOURS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04227005

LTD Company

Age

24 Years

Incorporated 1 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

ALBION COLOURS LIMITED
From: 9 August 2001To: 22 December 2010
DISKELECTRO LIMITED
From: 1 June 2001To: 9 August 2001
Contact
Address

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

Previous Addresses

Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX
From: 1 June 2001To: 26 October 2016
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Oct 09
Director Left
Jul 11
Director Left
Mar 15
Director Joined
May 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Capital Update
Feb 24
Director Joined
Dec 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GRATTON, Martin

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Secretary
Appointed 27 Jul 2007

ARGO, Russel Ian

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born December 1973
Director
Appointed 31 Mar 2015

BROWN, Thomas Edward

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born January 1983
Director
Appointed 16 Dec 2025

GRATTON, Martin

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born June 1969
Director
Appointed 27 Jul 2007

DAY, Mark

Resigned
Welton Hill, Welton BroughHU15 1PH
Secretary
Appointed 28 Jul 2001
Resigned 27 Jul 2007

DUNGATE, Paul Anthony

Resigned
Beggars Roost, HorshamRH12 2BY
Secretary
Appointed 11 Jul 2001
Resigned 28 Jul 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 11 Jul 2001

BATCHELOR, Nigel Maurice

Resigned
3 The Green, LondonSW19 5AZ
Born July 1959
Director
Appointed 28 Jul 2001
Resigned 23 Jun 2006

BLOMME, Carl Marcel

Resigned
Aardbezienstraat 2, Heule
Born July 1958
Director
Appointed 23 Jun 2006
Resigned 17 Dec 2008

CORTAZZI, William Julian

Resigned
38 Gloucester Square, LondonW2 2TD
Born June 1961
Director
Appointed 28 Jul 2001
Resigned 23 Jun 2006

DAY, Mark

Resigned
Welton Hill, Welton BroughHU15 1PH
Born November 1965
Director
Appointed 28 Jul 2001
Resigned 27 Jul 2007

DUNGATE, Paul Anthony

Resigned
Beggars Roost, HorshamRH12 2BY
Born July 1959
Director
Appointed 11 Jul 2001
Resigned 28 Jul 2001

HOLLAND, Steven Edward

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born May 1957
Director
Appointed 28 Jul 2001
Resigned 28 Mar 2017

LOCKWOOD, Ian

Resigned
10 Wondesford Dale, BinfieldRG42 5TG
Born October 1959
Director
Appointed 11 Jul 2001
Resigned 28 Jul 2001

O'CONNELL, David Michael

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born October 1963
Director
Appointed 01 Sept 2007
Resigned 28 Mar 2017

PATTYN, Marc Achiel Valeer

Resigned
Driepikkelstraaty 12, Ledegem
Born October 1944
Director
Appointed 23 Jun 2006
Resigned 30 Sept 2009

VAN BAARLEN, Arie Harry

Resigned
Wilhelminahoeve 16, Krimpen Aan Den Ussel
Born August 1946
Director
Appointed 23 Jun 2006
Resigned 01 Aug 2011

WATERS, Clare Marie

Resigned
Albion House Rawdon Park, LeedsLS19 7XX
Born October 1965
Director
Appointed 01 Sept 2007
Resigned 31 Mar 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Jun 2001
Resigned 11 Jul 2001

Persons with significant control

1

Lawnswood Business Park, Redvers Close, LeedsLS16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 February 2024
SH19Statement of Capital
Legacy
7 February 2024
SH20SH20
Legacy
7 February 2024
CAP-SSCAP-SS
Resolution
7 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
2 June 2017
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
1 June 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Auditors Resignation Company
12 December 2013
AUDAUD
Auditors Resignation Company
4 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Legacy
26 October 2007
353353
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
2 October 2006
395Particulars of Mortgage or Charge
Legacy
2 October 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
155(6)a155(6)a
Auditors Resignation Company
9 August 2006
AUDAUD
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
403aParticulars of Charge Subject to s859A
Legacy
3 July 2006
403aParticulars of Charge Subject to s859A
Legacy
3 July 2006
403aParticulars of Charge Subject to s859A
Legacy
3 July 2006
403aParticulars of Charge Subject to s859A
Legacy
3 July 2006
403aParticulars of Charge Subject to s859A
Legacy
3 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
17 March 2006
88(2)R88(2)R
Legacy
17 March 2006
123Notice of Increase in Nominal Capital
Resolution
17 March 2006
RESOLUTIONSResolutions
Resolution
17 March 2006
RESOLUTIONSResolutions
Resolution
17 March 2006
RESOLUTIONSResolutions
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
287Change of Registered Office
Legacy
27 April 2004
287Change of Registered Office
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2002
225Change of Accounting Reference Date
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
155(6)a155(6)a
Legacy
22 August 2001
225Change of Accounting Reference Date
Legacy
13 August 2001
395Particulars of Mortgage or Charge
Legacy
13 August 2001
287Change of Registered Office
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
287Change of Registered Office
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Incorporation Company
1 June 2001
NEWINCIncorporation