Background WavePink WaveYellow Wave

BRENNTAG UK LIMITED (05262170)

BRENNTAG UK LIMITED (05262170) is an active UK company. incorporated on 18 October 2004. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (20140) and 2 other business activities. BRENNTAG UK LIMITED has been registered for 21 years. Current directors include ARGO, Russel, BROWN, Thomas Edward, GRATTON, Martin.

Company Number
05262170
Status
active
Type
ltd
Incorporated
18 October 2004
Age
21 years
Address
Alpha House, Leeds, LS16 6QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
ARGO, Russel, BROWN, Thomas Edward, GRATTON, Martin
SIC Codes
20140, 20590, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENNTAG UK LIMITED

BRENNTAG UK LIMITED is an active company incorporated on 18 October 2004 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140) and 2 other business activities. BRENNTAG UK LIMITED was registered 21 years ago.(SIC: 20140, 20590, 49410)

Status

active

Active since 21 years ago

Company No

05262170

LTD Company

Age

21 Years

Incorporated 18 October 2004

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 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

ALBION CHEMICALS LIMITED
From: 14 December 2004To: 26 February 2009
ALBION CHEMICALS 100 LIMITED
From: 18 October 2004To: 14 December 2004
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: 18 October 2004To: 26 October 2016
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 09
Director Left
Jul 11
Director Joined
Jan 14
Director Left
Mar 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Aug 17
Director Left
May 22
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GRATTON, Martin

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

ARGO, Russel

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born December 1973
Director
Appointed 01 Jan 2014

BROWN, Thomas Edward

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born January 1983
Director
Appointed 11 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 18 Oct 2004
Resigned 27 Jul 2007

MH SECRETARIES LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate nominee secretary
Appointed 18 Oct 2004
Resigned 18 Oct 2004

BATCHELOR, Nigel Maurice

Resigned
3 The Green, LondonSW19 5AZ
Born July 1959
Director
Appointed 18 Oct 2004
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 18 Oct 2004
Resigned 23 Jun 2006

DAY, Mark

Resigned
Welton Hill, Welton BroughHU15 1PH
Born November 1965
Director
Appointed 18 Oct 2004
Resigned 27 Jul 2007

HOLLAND, Steven Edward

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born May 1957
Director
Appointed 18 Oct 2004
Resigned 28 Mar 2017

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

SAVAGE, Peter James

Resigned
Woodlands Hurdle Way, WinchesterSO21 2AN
Born September 1943
Director
Appointed 18 Oct 2004
Resigned 23 Jun 2006

VAN BAARLEN, Arie Harry

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

WARD, Richard

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born February 1972
Director
Appointed 01 Aug 2017
Resigned 06 May 2022

WATERS, Clare Marie

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

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate nominee director
Appointed 18 Oct 2004
Resigned 18 Oct 2004

Persons with significant control

1

Lawnswood Business Park, 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

125

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Auditors Resignation Company
12 December 2013
AUDAUD
Auditors Resignation Company
4 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Secretary Company With Change Date
15 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Legacy
12 January 2012
MG02MG02
Legacy
12 January 2012
MG02MG02
Legacy
12 January 2012
MG02MG02
Legacy
12 January 2012
MG02MG02
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
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Statement Of Companys Objects
20 July 2011
CC04CC04
Resolution
20 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Memorandum Articles
5 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
18 July 2008
403b403b
Legacy
9 July 2008
403b403b
Legacy
9 June 2008
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
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
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
3 April 2007
288cChange of Particulars
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
2 October 2006
395Particulars of Mortgage or Charge
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
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
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
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Memorandum Articles
20 December 2004
MEM/ARTSMEM/ARTS
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
287Change of Registered Office
Legacy
16 November 2004
225Change of Accounting Reference Date
Incorporation Company
18 October 2004
NEWINCIncorporation