Background WavePink WaveYellow Wave

BRENNTAG UK HOLDING LIMITED (05777067)

BRENNTAG UK HOLDING LIMITED (05777067) is an active UK company. incorporated on 11 April 2006. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRENNTAG UK HOLDING LIMITED has been registered for 20 years. Current directors include ARGO, Russel, BROWN, Thomas Edward, GRATTON, Martin.

Company Number
05777067
Status
active
Type
ltd
Incorporated
11 April 2006
Age
20 years
Address
Alpha House, Leeds, LS16 6QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARGO, Russel, BROWN, Thomas Edward, GRATTON, Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENNTAG UK HOLDING LIMITED

BRENNTAG UK HOLDING LIMITED is an active company incorporated on 11 April 2006 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRENNTAG UK HOLDING LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05777067

LTD Company

Age

20 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (8 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

9 months left

Last Filed

Made up to 9 February 2026 (3 months ago)
Submitted on 17 February 2026 (3 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

EARTHRING LIMITED
From: 11 April 2006To: 18 May 2006
Contact
Address

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

Previous Addresses

Albion House Rawdon Park Green Lane Yeadon Leeds Yorkshire LS19 7XX
From: 11 April 2006To: 26 October 2016
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jul 11
Director Joined
Jan 14
Director Left
Mar 15
Loan Cleared
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Aug 17
Funding Round
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 22
Owner Exit
Jul 23
Owner Exit
Jan 24
Director Left
May 24
Director Joined
Dec 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 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

BLOMME, Carl Marcel

Resigned
Aardbezienstraat 2, Heule
Secretary
Appointed 18 May 2006
Resigned 27 Jul 2007

DAY, Mark

Resigned
Welton Hill, Welton BroughHU15 1PH
Secretary
Appointed 21 Aug 2006
Resigned 27 Jul 2007

MCGRATH, Caroline

Resigned
36a Eversleigh Road, LondonN3 1JA
Secretary
Appointed 12 May 2006
Resigned 18 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2006
Resigned 12 May 2006

BANKES JONES, Henry

Resigned
The Old Rose, Saffron Waldon CambridgeCB11 4XB
Born December 1979
Director
Appointed 12 May 2006
Resigned 18 May 2006

BLOMME, Carl

Resigned
38, Deerlijk
Born July 1958
Director
Appointed 31 Jan 2019
Resigned 09 May 2024

BLOMME, Carl Marcel

Resigned
Aardbezienstraat 2, Heule
Born July 1958
Director
Appointed 27 Jul 2007
Resigned 17 Dec 2008

BLOMME, Carl Marcel

Resigned
Aardbezienstraat 2, Heule
Born July 1958
Director
Appointed 18 May 2006
Resigned 27 Jul 2007

DAY, Mark

Resigned
Welton Hill, Welton BroughHU15 1PH
Born November 1965
Director
Appointed 21 Aug 2006
Resigned 27 Jul 2007

HOLLAND, Steven Edward

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born May 1957
Director
Appointed 21 Aug 2006
Resigned 28 Mar 2017

MEROLLE, Yves

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born September 1961
Director
Appointed 01 Jul 2007
Resigned 30 Jan 2019

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 18 May 2006
Resigned 30 Sept 2009

VAN BAARLEN, Arie Harry

Resigned
2821 Lr Stolwijk, Stolwijk
Born August 1946
Director
Appointed 18 May 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 Rawdon Park, YeadonLS19 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 11 Apr 2006
Resigned 12 May 2006

Persons with significant control

3

1 Active
2 Ceased
Messealle 11, Essen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024
Avenue Du Progres, Chassieu

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2023
Ceased 22 Jan 2024
45472, Mulheim

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
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
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
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 August 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Memorandum Articles
15 November 2018
MAMA
Resolution
15 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2018
CC04CC04
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Resolution
12 July 2017
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
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
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288cChange of Particulars
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
353353
Legacy
11 October 2007
353353
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
20 August 2007
225Change of Accounting Reference Date
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
18 September 2006
287Change of Registered Office
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
88(2)R88(2)R
Legacy
3 July 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
88(2)R88(2)R
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
287Change of Registered Office
Resolution
19 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Incorporation Company
11 April 2006
NEWINCIncorporation