Leeds
LS16 6QY
Secretary Name | Martin Gratton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr Russel Argo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Mr Steven Edward Holland |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mrs Peter James Savage |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Hurdle Way Compton Down Winchester Hampshire SO21 2AN |
Director Name | Mr William Julian Cortazzi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gloucester Square London W2 2TD |
Director Name | Mr Nigel Maurice Batchelor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Green Wimbledon London SW19 5AZ |
Secretary Name | Mr Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Carl Marcel Blomme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2008) |
Role | Managing Director |
Correspondence Address | Aardbezienstraat 2 Heule 8501 Belguim |
Director Name | Marc Achiel Valeer Pattyn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2009) |
Role | Managing Director |
Correspondence Address | Driepikkelstraaty 12 Ledegem 8880 Belgium |
Director Name | Arie Harry Van Baarlen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Wilhelminahoeve 16 Krimpen Aan Den Ussel 2924 Be Netherlands |
Director Name | Ms Clare Marie Waters |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX |
Director Name | David Michael O'Connell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr Richard Ward |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Website | brenntag.co.uk |
---|
Registered Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
88.8m at £1 | Brenntag Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £301,766,000 |
Net Worth | £77,206,000 |
Cash | £23,296,000 |
Current Liabilities | £71,658,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
26 August 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
23 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Full accounts made up to 31 December 2019 (37 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (36 pages) |
28 March 2018 | Change of details for Brenntag Uk Holding Limited as a person with significant control on 28 March 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
14 August 2017 | Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
2 June 2017 | Second filing for the termination of David Michael O'connell as a director (5 pages) |
2 June 2017 | Second filing for the termination of David Michael O'connell as a director (5 pages) |
1 June 2017 | Second filing for the termination of Steven Edward Holland as a director (5 pages) |
1 June 2017 | Second filing for the termination of Steven Edward Holland as a director (5 pages) |
28 April 2017 | Termination of appointment of David Michael O'connell as a director on 27 April 2017
|
28 April 2017 | Termination of appointment of Steven Edward Holland as a director on 27 April 2017
|
28 April 2017 | Termination of appointment of David Michael O'connell as a director on 27 April 2017
|
28 April 2017 | Termination of appointment of Steven Edward Holland as a director on 27 April 2017
|
26 October 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
29 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 January 2014 | Appointment of Mr Russel Argo as a director (2 pages) |
7 January 2014 | Appointment of Mr Russel Argo as a director (2 pages) |
12 December 2013 | Auditor's resignation (1 page) |
12 December 2013 | Auditor's resignation (1 page) |
4 December 2013 | Auditor's resignation (1 page) |
4 December 2013 | Auditor's resignation (1 page) |
15 November 2013 | Secretary's details changed for Martin Gratton on 15 November 2013 (1 page) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Secretary's details changed for Martin Gratton on 15 November 2013 (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Director's details changed for Ms Clare Marie Waters on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for David Michael O'connell on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Ms Clare Marie Waters on 16 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Director's details changed for Martin Gratton on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Steven Edward Holland on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Martin Gratton on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for David Michael O'connell on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Steven Edward Holland on 16 November 2012 (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
1 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
20 July 2011 | Resolutions
|
20 July 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 November 2009 | Director's details changed for Martin Gratton on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Clare Marie Waters on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Arie Harry Van Baarlen on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Steven Edward Holland on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Michael O'connell on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Michael O'connell on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Clare Marie Waters on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Martin Gratton on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Arie Harry Van Baarlen on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Steven Edward Holland on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 March 2009 | Memorandum and Articles of Association (10 pages) |
5 March 2009 | Memorandum and Articles of Association (10 pages) |
26 February 2009 | Company name changed albion chemicals LIMITED\certificate issued on 26/02/09 (2 pages) |
26 February 2009 | Company name changed albion chemicals LIMITED\certificate issued on 26/02/09 (2 pages) |
5 January 2009 | Appointment terminated director carl blomme (1 page) |
5 January 2009 | Appointment terminated director carl blomme (1 page) |
12 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages) |
18 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages) |
9 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
9 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
9 June 2008 | Director's change of particulars / stephen holland / 10/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / stephen holland / 10/04/2008 (1 page) |
20 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Location of register of members (1 page) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
13 August 2007 | New secretary appointed;new director appointed (3 pages) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | New secretary appointed;new director appointed (3 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Particulars of mortgage/charge (10 pages) |
16 November 2006 | Particulars of mortgage/charge (10 pages) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
2 October 2006 | Particulars of mortgage/charge (10 pages) |
2 October 2006 | Particulars of mortgage/charge (11 pages) |
2 October 2006 | Particulars of mortgage/charge (11 pages) |
2 October 2006 | Particulars of mortgage/charge (10 pages) |
2 October 2006 | Particulars of mortgage/charge (9 pages) |
2 October 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (27 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (27 pages) |
9 August 2006 | Auditor's resignation (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 March 2006 | Nc inc already adjusted 09/12/05 (1 page) |
17 March 2006 | Nc inc already adjusted 09/12/05 (1 page) |
17 March 2006 | Ad 09/12/05--------- £ si 88801653@1=88801653 £ ic 1/88801654 (2 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Ad 09/12/05--------- £ si 88801653@1=88801653 £ ic 1/88801654 (2 pages) |
17 March 2006 | Resolutions
|
2 November 2005 | Return made up to 18/10/05; full list of members
|
2 November 2005 | Return made up to 18/10/05; full list of members
|
5 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 March 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
21 March 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
21 December 2004 | Particulars of mortgage/charge (21 pages) |
21 December 2004 | Particulars of mortgage/charge (21 pages) |
20 December 2004 | Memorandum and Articles of Association (5 pages) |
20 December 2004 | Memorandum and Articles of Association (5 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
17 December 2004 | Particulars of mortgage/charge (9 pages) |
17 December 2004 | Particulars of mortgage/charge (9 pages) |
14 December 2004 | Company name changed albion chemicals 100 LIMITED\certificate issued on 14/12/04 (2 pages) |
14 December 2004 | Company name changed albion chemicals 100 LIMITED\certificate issued on 14/12/04 (2 pages) |
16 November 2004 | New secretary appointed;new director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed;new director appointed (3 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 12 great james street london WC1 3DR (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 12 great james street london WC1 3DR (1 page) |
18 October 2004 | Incorporation (15 pages) |
18 October 2004 | Incorporation (15 pages) |