Company NameBrenntag UK Holding Limited
Company StatusActive
Company Number05777067
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Previous NameEarthring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 9 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(1 year, 3 months after company formation)
Appointment Duration16 years, 9 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(7 years, 8 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 Carl Blomme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed31 January 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleRegional President Europe West And Mea
Country of ResidenceBelgium
Correspondence AddressNijverheidslaan 38
8540
Deerlijk
Belgium
Director NameHenry Bankes Jones
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(1 month after company formation)
Appointment Duration6 days (resigned 18 May 2006)
RoleLegal Assistant
Correspondence AddressThe Old Rose
Littlebury Green
Saffron Waldon Cambridge
Essex
CB11 4XB
Secretary NameCaroline McGrath
NationalityBritish
StatusResigned
Appointed12 May 2006(1 month after company formation)
Appointment Duration6 days (resigned 18 May 2006)
RoleLegal Assistant
Correspondence Address36a Eversleigh Road
Finchley
London
N3 1JA
Director NameCarl Marcel Blomme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed18 May 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2007)
RoleManaging Director
Correspondence AddressAardbezienstraat 2
Heule
8501
Belguim
Director NameArie Harry Van Baarlen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed18 May 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBenedenheulseweg 14 2821 Lr Stolwijk
Stolwijk
Netherlands
Director NameMarc Achiel Valeer Pattyn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed18 May 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressDriepikkelstraaty 12
Ledegem
8880
Belgium
Secretary NameCarl Marcel Blomme
NationalityBelgian
StatusResigned
Appointed18 May 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2007)
RoleManaging Director
Correspondence AddressAardbezienstraat 2
Heule
8501
Belguim
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2007)
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 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(4 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Secretary NameMr Mark Day
NationalityBritish
StatusResigned
Appointed21 August 2006(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameYves Merolle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2007(1 year, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameCarl Marcel Blomme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed27 July 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2008)
RoleManaging Director
Correspondence AddressAardbezienstraat 2
Heule
8501
Belguim
Director NameMs Clare Marie Waters
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 4 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 Yorkshire
LS19 7XX
Director NameDavid Michael O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 4 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(11 years, 3 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1000 at £1Brenntag Investissements Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£61,611,000
Cash£129,000
Current Liabilities£2,450,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

22 June 2006Delivered on: 3 July 2006
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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.
Outstanding

Filing History

22 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
24 January 2024Change of details for Brenntag Se as a person with significant control on 22 January 2024 (2 pages)
22 January 2024Notification of Brenntag Se as a person with significant control on 22 January 2024 (2 pages)
22 January 2024Cessation of Brenntag France Holding Sas as a person with significant control on 22 January 2024 (1 page)
20 September 2023Full accounts made up to 31 December 2022 (34 pages)
14 July 2023Notification of Brenntag France Holding Sas as a person with significant control on 14 July 2023 (2 pages)
13 July 2023Cessation of Brenntag Se as a person with significant control on 13 July 2023 (1 page)
20 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (33 pages)
6 May 2022Termination of appointment of Richard Ward as a director on 6 May 2022 (1 page)
30 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
28 March 2022Change of details for Brenntag Ag as a person with significant control on 1 February 2021 (2 pages)
17 September 2021Full accounts made up to 31 December 2020 (30 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
1 July 2020Full accounts made up to 31 December 2019 (28 pages)
3 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (28 pages)
12 August 2019Second filing for the appointment of Carl Blomme as a director (6 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
25 March 2019Appointment of Mr Carl Blomme as a director on 31 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2019.
(3 pages)
21 March 2019Termination of appointment of Yves Merolle as a director on 30 January 2019 (1 page)
15 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 November 2018Memorandum and Articles of Association (18 pages)
15 November 2018Statement of company's objects (2 pages)
14 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 49,410,871
(8 pages)
20 July 2018Full accounts made up to 31 December 2017 (31 pages)
18 April 2018Confirmation statement made on 9 April 2018 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)
31 July 2017Full accounts made up to 31 December 2016 (29 pages)
31 July 2017Full accounts made up to 31 December 2016 (29 pages)
12 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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 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 Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
(2 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
4 January 2017Satisfaction of charge 1 in full (1 page)
4 January 2017Satisfaction of charge 1 in full (1 page)
26 October 2016Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds 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 Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
8 August 2016Full accounts made up to 31 December 2015 (27 pages)
8 August 2016Full accounts made up to 31 December 2015 (27 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (18 pages)
29 July 2015Full accounts made up to 31 December 2014 (18 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 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)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 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)
14 June 2013Full accounts made up to 31 December 2012 (16 pages)
14 June 2013Full accounts made up to 31 December 2012 (16 pages)
29 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 August 2012Full accounts made up to 31 December 2011 (15 pages)
15 August 2012Full accounts made up to 31 December 2011 (15 pages)
2 May 2012Director's details changed for Martin Gratton on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Ms Clare Marie Waters on 2 May 2012 (2 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 May 2012Secretary's details changed for Martin Gratton on 2 May 2012 (1 page)
2 May 2012Director's details changed for Martin Gratton on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Ms Clare Marie Waters on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Yves Merolle on 2 May 2012 (2 pages)
2 May 2012Secretary's details changed for Martin Gratton on 2 May 2012 (1 page)
2 May 2012Director's details changed for David Michael O'connell on 2 May 2012 (2 pages)
2 May 2012Director's details changed for David Michael O'connell on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Yves Merolle on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Steven Edward Holland on 2 May 2012 (2 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Mr Steven Edward Holland on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Ms Clare Marie Waters on 2 May 2012 (2 pages)
2 May 2012Secretary's details changed for Martin Gratton on 2 May 2012 (1 page)
2 May 2012Director's details changed for David Michael O'connell on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Steven Edward Holland on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Martin Gratton on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Yves Merolle on 2 May 2012 (2 pages)
10 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 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)
5 May 2011Director's details changed for Arie Harry Van Baarlen on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (9 pages)
5 May 2011Director's details changed for Arie Harry Van Baarlen on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (9 pages)
5 May 2011Director's details changed for Arie Harry Van Baarlen on 5 May 2011 (2 pages)
28 March 2011Full accounts made up to 31 December 2010 (13 pages)
28 March 2011Full accounts made up to 31 December 2010 (13 pages)
6 May 2010Director's details changed for Yves Merolle on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Yves Merolle on 11 April 2010 (2 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
29 March 2010Full accounts made up to 31 December 2009 (14 pages)
29 March 2010Full accounts made up to 31 December 2009 (14 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)
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)
18 May 2009Full accounts made up to 31 December 2008 (14 pages)
18 May 2009Full accounts made up to 31 December 2008 (14 pages)
6 May 2009Return made up to 11/04/09; full list of members (5 pages)
6 May 2009Return made up to 11/04/09; full list of members (5 pages)
5 January 2009Appointment terminated director carl blomme (1 page)
5 January 2009Appointment terminated director carl blomme (1 page)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
29 July 2008Return made up to 11/04/08; full list of members; amend (8 pages)
29 July 2008Return made up to 11/04/08; full list of members; amend (8 pages)
17 July 2008Appointment terminated secretary carl blomme (1 page)
17 July 2008Director appointed carl marcel blomme (4 pages)
17 July 2008Director appointed carl marcel blomme (4 pages)
17 July 2008Appointment terminated secretary carl blomme (1 page)
4 June 2008Appointment terminated director carl blomme (1 page)
4 June 2008Director's change of particulars / steven holland / 10/04/2008 (1 page)
4 June 2008Director's change of particulars / steven holland / 10/04/2008 (1 page)
4 June 2008Appointment terminated director carl blomme (1 page)
9 May 2008Return made up to 11/04/08; full list of members (6 pages)
9 May 2008Return made up to 11/04/08; full list of members (6 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Location of register of members (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Location of register of members (1 page)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (3 pages)
20 August 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 August 2007Full accounts made up to 31 December 2006 (13 pages)
20 August 2007Full accounts made up to 31 December 2006 (13 pages)
20 August 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
13 August 2007New secretary appointed;new director appointed (3 pages)
13 August 2007New secretary appointed;new director appointed (3 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
25 April 2007Return made up to 11/04/07; full list of members (3 pages)
25 April 2007Return made up to 11/04/07; full list of members (3 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)
18 September 2006Registered office changed on 18/09/06 from: kirkland and ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
18 September 2006Registered office changed on 18/09/06 from: kirkland and ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
18 September 2006New secretary appointed;new director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed;new director appointed (2 pages)
15 September 2006Ad 23/08/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 September 2006Ad 23/08/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 July 2006Particulars of mortgage/charge (10 pages)
3 July 2006Particulars of mortgage/charge (10 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
12 June 2006Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2006Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 May 2006Registered office changed on 19/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 May 2006Registered office changed on 19/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 May 2006Company name changed earthring LIMITED\certificate issued on 18/05/06 (2 pages)
18 May 2006Company name changed earthring LIMITED\certificate issued on 18/05/06 (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
11 April 2006Incorporation (17 pages)
11 April 2006Incorporation (17 pages)