About

Registered Number: 05777067
Date of Incorporation: 11/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Alpha House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY,

 

Brenntag Uk Holding Ltd was registered on 11 April 2006 with its registered office in Leeds, it has a status of "Active". The organisation has 3 directors listed as Blomme, Carl, Bankes Jones, Henry, Merolle, Yves. We do not know the number of employees at Brenntag Uk Holding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOMME, Carl 31 January 2019 - 1
BANKES JONES, Henry 12 May 2006 18 May 2006 1
MEROLLE, Yves 01 July 2007 30 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 19 August 2019
RP04AP01 - N/A 12 August 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 21 March 2019
RESOLUTIONS - N/A 15 November 2018
MA - Memorandum and Articles 15 November 2018
CC04 - Statement of companies objects 15 November 2018
SH01 - Return of Allotment of shares 14 November 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 14 August 2017
AA - Annual Accounts 31 July 2017
RESOLUTIONS - N/A 12 July 2017
RP04TM01 - N/A 02 June 2017
RP04TM01 - N/A 01 June 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
CS01 - N/A 21 April 2017
MR04 - N/A 04 January 2017
AD01 - Change of registered office address 26 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 02 May 2014
AP01 - Appointment of director 07 January 2014
AUD - Auditor's letter of resignation 12 December 2013
AUD - Auditor's letter of resignation 04 December 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
CH03 - Change of particulars for secretary 10 January 2012
CH01 - Change of particulars for director 10 January 2012
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 29 March 2010
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 09 May 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
353 - Register of members 26 October 2007
353 - Register of members 11 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 20 August 2007
225 - Change of Accounting Reference Date 20 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
287 - Change in situation or address of Registered Office 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
395 - Particulars of a mortgage or charge 03 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
RESOLUTIONS - N/A 19 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
CERTNM - Change of name certificate 18 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.