UKBizDB.co.uk

WOCKHARDT UK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wockhardt Uk Holdings Limited. The company was founded 30 years ago and was given the registration number 02825053. The firm's registered office is in WREXHAM. You can find them at Ash Road North, Wrexham Industrial Estate, Wrexham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WOCKHARDT UK HOLDINGS LIMITED
Company Number:02825053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ash Road North, Wrexham Industrial Estate, Wrexham, LL13 9UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Marnel Drive, Pentre, Deeside,Flintshire, CH5 2AE

Secretary14 February 2007Active
Ash Road North, Wrexham Industrial Estate, Wrexham, LL13 9UF

Director26 February 2019Active
Ash Road North, Wrexham Industrial Estate, Wrexham, LL13 9UF

Director31 March 2014Active
2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, CW9 6LD

Secretary27 July 1993Active
2 Salisbury House, Abbey Mill Lane, St. Albans, AL3 4HG

Secretary08 July 2003Active
6 Hankelow Close, Chester, CH2 2DZ

Secretary05 December 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 June 1993Active
26 Nursery Lane, Wilmslow, SK9 5JQ

Director12 November 2001Active
26 Nursery Lane, Wilmslow, SK9 5JQ

Director27 July 1993Active
Bollintower, Woodbrook Road, Alderley Edge, SK9 7BY

Director27 July 1993Active
2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, CW9 6LD

Director27 July 1993Active
49 Surya Sadan, Sion West, Mumbai, India,

Director12 October 2004Active
29, The Yonne, Chester, United Kingdom, CH1 2NH

Director01 August 2012Active
Casa Khorakiwala 31e Vakil Lane, Dr Gopalrao Deshmukh Marg, Mumbai 400 026, India,

Director08 July 2003Active
Casa Khorakiwala, 31e, Vakil Lane, Dr. Gopalrao Deshumkh Marg, Mumbai 400026, India,

Director31 March 2010Active
Lalit Building, Nathalal Parekh Marg, Mumbai, India,

Director08 July 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 June 1993Active
21 Chelford Road, Somerford, Congleton, CW12 4QD

Director12 November 2001Active
21 Chelford Road, Somerford, Congleton, CW12 4QD

Director16 February 1994Active
2 Salisbury House, Abbey Mill Lane, St. Albans, AL3 4HG

Director08 July 2003Active
Glenwood 9 Portfield Bar, Whalley, Clitheroe, BB7 9DL

Director19 August 1997Active
Harebarrow, Chelford Road, Prestbury, SK10 4PT

Director27 July 1993Active
83, Duchess Place, Off. Victoria Road, Chester, CH2 2JL

Director27 November 2003Active
Pleasington Old Hall Old Hall Lane, Pleasington, Blackburn, BB2 6RJ

Director19 June 2001Active
Chuffs House, Money Row Green Holyport, Maidenhead, SL6 2NA

Director19 August 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type group.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type group.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Officers

Appoint person director company with name.

Download
2014-04-07Officers

Termination director company with name.

Download
2013-09-24Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.