Company NameBrenntag UK Limited
DirectorsMartin Gratton and Russel Argo
Company StatusActive
Company Number05262170
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 5 months ago)
Previous NamesAlbion Chemicals 100 Limited and Albion Chemicals Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Martin Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Secretary NameMartin Gratton
NationalityBritish
StatusCurrent
Appointed27 July 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Russel Argo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(9 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameMr Steven Edward Holland
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMrs Peter James Savage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hurdle Way
Compton Down
Winchester
Hampshire
SO21 2AN
Director NameMr William Julian Cortazzi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gloucester Square
London
W2 2TD
Director NameMr Nigel Maurice Batchelor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
Secretary NameMr Mark Day
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameCarl Marcel Blomme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2008)
RoleManaging Director
Correspondence AddressAardbezienstraat 2
Heule
8501
Belguim
Director NameMarc Achiel Valeer Pattyn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2009)
RoleManaging Director
Correspondence AddressDriepikkelstraaty 12
Ledegem
8880
Belgium
Director NameArie Harry Van Baarlen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed23 June 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressWilhelminahoeve 16
Krimpen Aan Den Ussel
2924 Be
Netherlands
Director NameMs Clare Marie Waters
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House
Rawdon Park Green Lane
Yeadon Leeds
West Yorkshire
LS19 7XX
Director NameDavid Michael O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(2 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Richard Ward
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMh Directors Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Contact

Websitebrenntag.co.uk

Location

Registered AddressAlpha House
Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

88.8m at £1Brenntag Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£301,766,000
Net Worth£77,206,000
Cash£23,296,000
Current Liabilities£71,658,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

26 August 2009Delivered on: 8 September 2009
Persons entitled: Brixton (Severnside, Trafford Park) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an interest bearing deposit account see image for full details.
Outstanding
13 November 2006Delivered on: 16 November 2006
Satisfied on: 7 January 2012
Persons entitled: Deutsche Bank Ag London Branch (As Security Trustee for the Secured Parties)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H humber terminal grove wharf gunness scunthorpe t/no HS321298.
Fully Satisfied
20 September 2006Delivered on: 2 October 2006
Satisfied on: 7 January 2012
Persons entitled: Deutsches Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 September 2006Delivered on: 2 October 2006
Satisfied on: 7 January 2012
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 7,hale road industrial estate widnes t/no CH312197 and lan on the north east side of 55 mill lane heather t/no LT382646.
Fully Satisfied
20 September 2006Delivered on: 2 October 2006
Satisfied on: 7 January 2012
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lands and premises at 8 seal road belfast. See the mortgage charge document for full details.
Fully Satisfied
10 December 2004Delivered on: 21 December 2004
Satisfied on: 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) (the Security Trustee)

Classification: Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
Secured details: All monies due or to become due from any group member to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 December 2004Delivered on: 17 December 2004
Satisfied on: 3 July 2006
Persons entitled: Hays Holdings Limited

Classification: Deed of accession to composite guarantee and debenture dated 28 july 2001
Secured details: All monies due or to become due from the company to the subordinated lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of second legal mortgage all f/h and l/h property (if any), together with all buildings and fixtures (including trade fixtures) at any time thereon; proceeds of sale, plant, machinery, computers, vehicles, office and other equipment, contracts, licences and warranties, all investments, insurances, collections accounts, intellectual property, all licences, consents, agreements and authorisations, goodwill and uncalled capital, charged shares, assignment, and floating charge;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 31 December 2019 (37 pages)
2 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (35 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (36 pages)
28 March 2018Change of details for Brenntag Uk Holding Limited as a person with significant control on 28 March 2018 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
14 August 2017Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (35 pages)
1 August 2017Full accounts made up to 31 December 2016 (35 pages)
2 June 2017Second filing for the termination of David Michael O'connell as a director (5 pages)
2 June 2017Second filing for the termination of David Michael O'connell as a director (5 pages)
1 June 2017Second filing for the termination of Steven Edward Holland as a director (5 pages)
1 June 2017Second filing for the termination of Steven Edward Holland as a director (5 pages)
28 April 2017Termination of appointment of David Michael O'connell as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 02/06/2017
(2 pages)
28 April 2017Termination of appointment of Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
(2 pages)
28 April 2017Termination of appointment of David Michael O'connell as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 02/06/2017
(2 pages)
28 April 2017Termination of appointment of Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
(2 pages)
26 October 2016Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (39 pages)
5 October 2016Full accounts made up to 31 December 2015 (39 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 88,801,654
(6 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 88,801,654
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (22 pages)
29 July 2015Full accounts made up to 31 December 2014 (22 pages)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 88,801,654
(6 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 88,801,654
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (23 pages)
18 September 2014Full accounts made up to 31 December 2013 (23 pages)
7 January 2014Appointment of Mr Russel Argo as a director (2 pages)
7 January 2014Appointment of Mr Russel Argo as a director (2 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
4 December 2013Auditor's resignation (1 page)
4 December 2013Auditor's resignation (1 page)
15 November 2013Secretary's details changed for Martin Gratton on 15 November 2013 (1 page)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 88,801,654
(6 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 88,801,654
(6 pages)
15 November 2013Secretary's details changed for Martin Gratton on 15 November 2013 (1 page)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
16 November 2012Director's details changed for Ms Clare Marie Waters on 16 November 2012 (2 pages)
16 November 2012Director's details changed for David Michael O'connell on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Ms Clare Marie Waters on 16 November 2012 (2 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
16 November 2012Director's details changed for Martin Gratton on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Steven Edward Holland on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Martin Gratton on 16 November 2012 (2 pages)
16 November 2012Director's details changed for David Michael O'connell on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Steven Edward Holland on 16 November 2012 (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (20 pages)
11 July 2012Full accounts made up to 31 December 2011 (20 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 July 2011Statement of company's objects (2 pages)
28 March 2011Full accounts made up to 31 December 2010 (20 pages)
28 March 2011Full accounts made up to 31 December 2010 (20 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
29 March 2010Full accounts made up to 31 December 2009 (20 pages)
29 March 2010Full accounts made up to 31 December 2009 (20 pages)
13 November 2009Director's details changed for Martin Gratton on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Clare Marie Waters on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Arie Harry Van Baarlen on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Steven Edward Holland on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Michael O'connell on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Michael O'connell on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Clare Marie Waters on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Martin Gratton on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Arie Harry Van Baarlen on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Steven Edward Holland on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
12 October 2009Termination of appointment of Marc Pattyn as a director (1 page)
12 October 2009Termination of appointment of Marc Pattyn as a director (1 page)
8 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 May 2009Full accounts made up to 31 December 2008 (21 pages)
18 May 2009Full accounts made up to 31 December 2008 (21 pages)
5 March 2009Memorandum and Articles of Association (10 pages)
5 March 2009Memorandum and Articles of Association (10 pages)
26 February 2009Company name changed albion chemicals LIMITED\certificate issued on 26/02/09 (2 pages)
26 February 2009Company name changed albion chemicals LIMITED\certificate issued on 26/02/09 (2 pages)
5 January 2009Appointment terminated director carl blomme (1 page)
5 January 2009Appointment terminated director carl blomme (1 page)
12 November 2008Return made up to 18/10/08; full list of members (5 pages)
12 November 2008Return made up to 18/10/08; full list of members (5 pages)
13 August 2008Full accounts made up to 31 December 2007 (21 pages)
13 August 2008Full accounts made up to 31 December 2007 (21 pages)
18 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages)
18 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages)
9 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
9 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
9 June 2008Director's change of particulars / stephen holland / 10/04/2008 (1 page)
9 June 2008Director's change of particulars / stephen holland / 10/04/2008 (1 page)
20 November 2007Return made up to 18/10/07; full list of members (3 pages)
20 November 2007Return made up to 18/10/07; full list of members (3 pages)
26 October 2007Location of register of members (1 page)
26 October 2007Location of register of members (1 page)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
13 August 2007New secretary appointed;new director appointed (3 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007New secretary appointed;new director appointed (3 pages)
30 July 2007Full accounts made up to 31 December 2006 (21 pages)
30 July 2007Full accounts made up to 31 December 2006 (21 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Particulars of mortgage/charge (10 pages)
16 November 2006Particulars of mortgage/charge (10 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Return made up to 18/10/06; full list of members (3 pages)
9 November 2006Return made up to 18/10/06; full list of members (3 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2006Particulars of mortgage/charge (10 pages)
2 October 2006Particulars of mortgage/charge (11 pages)
2 October 2006Particulars of mortgage/charge (11 pages)
2 October 2006Particulars of mortgage/charge (10 pages)
2 October 2006Particulars of mortgage/charge (9 pages)
2 October 2006Particulars of mortgage/charge (9 pages)
27 September 2006Declaration of assistance for shares acquisition (27 pages)
27 September 2006Declaration of assistance for shares acquisition (27 pages)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2006Full accounts made up to 31 December 2005 (20 pages)
27 March 2006Full accounts made up to 31 December 2005 (20 pages)
17 March 2006Nc inc already adjusted 09/12/05 (1 page)
17 March 2006Nc inc already adjusted 09/12/05 (1 page)
17 March 2006Ad 09/12/05--------- £ si 88801653@1=88801653 £ ic 1/88801654 (2 pages)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Ad 09/12/05--------- £ si 88801653@1=88801653 £ ic 1/88801654 (2 pages)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005Full accounts made up to 31 December 2004 (20 pages)
5 May 2005Full accounts made up to 31 December 2004 (20 pages)
21 March 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
21 March 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
21 December 2004Particulars of mortgage/charge (21 pages)
21 December 2004Particulars of mortgage/charge (21 pages)
20 December 2004Memorandum and Articles of Association (5 pages)
20 December 2004Memorandum and Articles of Association (5 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
14 December 2004Company name changed albion chemicals 100 LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed albion chemicals 100 LIMITED\certificate issued on 14/12/04 (2 pages)
16 November 2004New secretary appointed;new director appointed (3 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
16 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed;new director appointed (3 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New director appointed (3 pages)
16 November 2004Director resigned (1 page)
16 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 November 2004New director appointed (3 pages)
16 November 2004Registered office changed on 16/11/04 from: 12 great james street london WC1 3DR (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: 12 great james street london WC1 3DR (1 page)
18 October 2004Incorporation (15 pages)
18 October 2004Incorporation (15 pages)