Background WavePink WaveYellow Wave

WALLIS LABORATORY LIMITED(THE) (00498833)

WALLIS LABORATORY LIMITED(THE) (00498833) is an active UK company. incorporated on 25 August 1951. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. WALLIS LABORATORY LIMITED(THE) has been registered for 74 years. Current directors include DOWNEY, Kevin John, LIMAYE, Ravindra Kamalakar.

Company Number
00498833
Status
active
Type
ltd
Incorporated
25 August 1951
Age
74 years
Address
Ash Road North, Wrexham, LL13 9UF
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
DOWNEY, Kevin John, LIMAYE, Ravindra Kamalakar
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLIS LABORATORY LIMITED(THE)

WALLIS LABORATORY LIMITED(THE) is an active company incorporated on 25 August 1951 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. WALLIS LABORATORY LIMITED(THE) was registered 74 years ago.(SIC: 21100)

Status

active

Active since 74 years ago

Company No

00498833

LTD Company

Age

74 Years

Incorporated 25 August 1951

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026

Previous Company Names

DAYOL PRODUCTS LIMITED
From: 25 August 1951To: 15 January 1982
Contact
Address

Ash Road North Wrexham Industrial Estate Wrexham, LL13 9UF,

Timeline

12 key events • 1951 - 2024

Funding Officers Ownership
Company Founded
Aug 51
Director Joined
May 10
Director Left
May 10
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 24
Director Joined
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

WAINWRIGHT, Jason

Active
Ash Road North, WrexhamLL13 9UF
Secretary
Appointed 01 Jul 2024

DOWNEY, Kevin John

Active
Ash Road North, WrexhamLL13 9UF
Born September 1966
Director
Appointed 01 May 2024

LIMAYE, Ravindra Kamalakar

Active
Ash Road North, WrexhamLL13 9UF
Born January 1964
Director
Appointed 26 Feb 2019

BEASLEY, Christopher Ernest

Resigned
22 Elm Grove, LondonN8 9AJ
Secretary
Appointed N/A
Resigned 05 Jul 1994

DHUNNA, Rashid

Resigned
1 Royston Park Road, PinnerHA5 4AA
Secretary
Appointed 01 Mar 1999
Resigned 12 Oct 2004

HIGGINS, James Patrick

Resigned
36 Marnel Drive, Deeside,FlintshireCH5 2AE
Secretary
Appointed 14 Feb 2007
Resigned 30 Jun 2024

KAKABALIA, Ashish

Resigned
29 Kings Close, WrexhamLL13 8NX
Secretary
Appointed 12 Oct 2004
Resigned 14 Feb 2007

MARSHALL, George Borthwick

Resigned
61 Bedford Street, BedfordMK45 2EX
Secretary
Appointed 19 Dec 1994
Resigned 31 Dec 1998

WILLIAMS, Timothy Gordon

Resigned
16 Hillside Court, IlkleyLS29 9TF
Secretary
Appointed 04 Jul 1994
Resigned 19 Dec 1994

BEASLEY, Christopher Ernest

Resigned
22 Elm Grove, LondonN8 9AJ
Born May 1952
Director
Appointed N/A
Resigned 04 Jul 1994

COWLARD, Denis Albert Arthur

Resigned
The Acorns Wentworth Court, DunstableLU5 6HZ
Born June 1927
Director
Appointed 19 Dec 1994
Resigned 06 Nov 1995

COWLARD, Denis Albert Arthur

Resigned
The Acorns Wentworth Court, DunstableLU5 6HZ
Born June 1927
Director
Appointed N/A
Resigned 04 Jul 1994

GANDHI, Rajiv

Resigned
49 Surya Sadan, Mumbai
Born November 1955
Director
Appointed 24 Feb 1997
Resigned 31 Mar 2010

GULATI, Sanjeev

Resigned
The Yonne, ChesterCH1 2NH
Born January 1959
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2014

HANNAH, Colin William

Resigned
The Chestnuts 8 Oakley Road, ChinnorOX9 4HZ
Born June 1953
Director
Appointed 19 Dec 1994
Resigned 08 Nov 1996

JANSEN, Rudi

Resigned
Ferme Lecueix, Esquiule64400
Born September 1950
Director
Appointed 17 Sept 1997
Resigned 28 Feb 1999

JERMINE, John Grover

Resigned
Sandhills Cross Road, AscotSL5 9RU
Born July 1944
Director
Appointed 05 Jul 1994
Resigned 26 Feb 1997

KHORAKIWALA, Habil

Resigned
Casa Khorakiwala 31e Vakil Lane, Mumbai 400 026
Born September 1942
Director
Appointed 24 Feb 1997
Resigned 01 Aug 2012

KHORAKIWALA, Murtaza, Dr

Resigned
Vakil Lane, Mumbai 400026
Born September 1972
Director
Appointed 31 Mar 2010
Resigned 01 Aug 2012

LAW, John Derek

Resigned
44 Camlet Way, St AlbansAL3 4TL
Born May 1957
Director
Appointed N/A
Resigned 05 Jul 1994

MARSHALL, George Borthwick

Resigned
61 Bedford Street, BedfordMK45 2EX
Born October 1944
Director
Appointed 19 Dec 1994
Resigned 31 Dec 1998

RAJAN, Vaidyanathan

Resigned
71a Townsend Lane, HarpendenAL5 2RE
Born September 1944
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2003

SCULL, Andrew James

Resigned
2 The Granary Brickwall Farm, BedfordMK45 4DA
Born April 1956
Director
Appointed N/A
Resigned 05 Jul 1994

SINGH, Sirjiwan

Resigned
Duchess Place, ChesterCH2 2JL
Born December 1957
Director
Appointed 28 Nov 2003
Resigned 26 Feb 2019

WILLIAMS, Jonathan Edward

Resigned
Fern Hill Long Lane, RickmansworthWD3 5BT
Born May 1958
Director
Appointed 04 Jul 1994
Resigned 27 Nov 1995

WYNNE, Neil

Resigned
Ash Road North, WrexhamLL13 9UF
Born November 1958
Director
Appointed 31 Mar 2014
Resigned 30 Apr 2024

Persons with significant control

1

Wrexham Industrial Estate, WrexhamLL13 9UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 February 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
21 December 2009
AUDAUD
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 June 2009
363aAnnual Return
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
7 March 2007
288cChange of Particulars
Legacy
16 February 2007
363aAnnual Return
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288cChange of Particulars
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
5 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
24 May 1997
403aParticulars of Charge Subject to s859A
Legacy
24 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
24 November 1995
288288
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 November 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Legacy
22 July 1994
288288
Legacy
12 July 1994
155(6)a155(6)a
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Resolution
12 July 1994
RESOLUTIONSResolutions
Legacy
12 July 1994
225(1)225(1)
Auditors Resignation Company
12 July 1994
AUDAUD
Legacy
12 July 1994
287Change of Registered Office
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
403aParticulars of Charge Subject to s859A
Legacy
28 February 1994
363x363x
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
8 July 1993
363x363x
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
24 June 1992
363x363x
Legacy
5 June 1992
288288
Memorandum Articles
22 July 1991
MEM/ARTSMEM/ARTS
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
18 June 1991
363x363x
Legacy
9 April 1991
122122
Resolution
9 April 1991
RESOLUTIONSResolutions
Resolution
9 April 1991
RESOLUTIONSResolutions
Resolution
9 April 1991
RESOLUTIONSResolutions
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
288288
Legacy
30 July 1990
288288
Legacy
30 July 1990
363363
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
13 February 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
7 December 1989
288288
Legacy
8 September 1989
288288
Legacy
28 June 1989
288288
Legacy
20 June 1989
363363
Legacy
17 March 1989
288288
Legacy
18 October 1988
288288
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
9 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
363363
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
15 January 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1981
287Change of Registered Office
Incorporation Company
25 August 1951
NEWINCIncorporation
Legacy
18 August 1951
287Change of Registered Office