Background WavePink WaveYellow Wave

WOCKHARDT UK HOLDINGS LIMITED (02825053)

WOCKHARDT UK HOLDINGS LIMITED (02825053) is an active UK company. incorporated on 8 June 1993. with registered office in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WOCKHARDT UK HOLDINGS LIMITED has been registered for 32 years. Current directors include DOWNEY, Kevin John, LIMAYE, Ravindra Kamalakar.

Company Number
02825053
Status
active
Type
ltd
Incorporated
8 June 1993
Age
32 years
Address
Ash Road North, Wrexham, LL13 9UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOWNEY, Kevin John, LIMAYE, Ravindra Kamalakar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOCKHARDT UK HOLDINGS LIMITED

WOCKHARDT UK HOLDINGS LIMITED is an active company incorporated on 8 June 1993 with the registered office located in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WOCKHARDT UK HOLDINGS LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02825053

LTD Company

Age

32 Years

Incorporated 8 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 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

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

WOCKHARDT UK LIMITED
From: 11 May 2004To: 8 August 2006
CP PHARMACEUTICALS (HOLDINGS) LIMITED
From: 6 September 1994To: 11 May 2004
NORTH WEST PHARMACEUTICALS LIMITED
From: 28 September 1993To: 6 September 1994
STOCKVINE LIMITED
From: 8 June 1993To: 28 September 1993
Contact
Address

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

Timeline

12 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
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

27

3 Active
24 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

COVENEY, Andrew Hilbre

Resigned
2 Sevenoaks Court, NorthwichCW9 6LD
Secretary
Appointed 27 Jul 1993
Resigned 08 Jul 2003

HIGGINS, James Patrick

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

RAJAN, Vaidyanathan

Resigned
2 Salisbury House, St. AlbansAL3 4HG
Secretary
Appointed 08 Jul 2003
Resigned 05 Dec 2003

SINGH, Sirjiwan

Resigned
6 Hankelow Close, ChesterCH2 2DZ
Secretary
Appointed 05 Dec 2003
Resigned 14 Feb 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Jun 1993
Resigned 27 Jul 1993

BARROW, James

Resigned
26 Nursery Lane, WilmslowSK9 5JQ
Born November 1932
Director
Appointed 12 Nov 2001
Resigned 08 Jul 2003

BARROW, James

Resigned
26 Nursery Lane, WilmslowSK9 5JQ
Born November 1932
Director
Appointed 27 Jul 1993
Resigned 01 Jan 1998

BOWSER, David Ronald Brand

Resigned
Bollintower, Alderley EdgeSK9 7BY
Born November 1942
Director
Appointed 27 Jul 1993
Resigned 08 Jul 2003

COVENEY, Andrew Hilbre

Resigned
2 Sevenoaks Court, NorthwichCW9 6LD
Born April 1966
Director
Appointed 27 Jul 1993
Resigned 08 Jul 2003

GANDHI, Rajiv

Resigned
49 Surya Sadan, Mumbai
Born November 1955
Director
Appointed 12 Oct 2004
Resigned 31 Mar 2010

GULATI, Sanjeev

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

KHORAKIWALA, Habil

Resigned
Casa Khorakiwala 31e Vakil Lane, Mumbai 400 026
Born September 1942
Director
Appointed 08 Jul 2003
Resigned 01 Aug 2012

KHORAKIWALA, Murtaza, Dr

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

KUMAR, Lalit

Resigned
Lalit Building, Mumbai
Born May 1956
Director
Appointed 08 Jul 2003
Resigned 12 Oct 2004

PHILIPSON, Brian Rowland

Resigned
21 Chelford Road, CongletonCW12 4QD
Born March 1936
Director
Appointed 12 Nov 2001
Resigned 08 Jul 2003

PHILIPSON, Brian Rowland

Resigned
21 Chelford Road, CongletonCW12 4QD
Born March 1936
Director
Appointed 16 Feb 1994
Resigned 31 Aug 1999

RAJAN, Vaidyanathan

Resigned
2 Salisbury House, St. AlbansAL3 4HG
Born September 1944
Director
Appointed 08 Jul 2003
Resigned 05 Dec 2003

RAWSTRON, Christopher

Resigned
Glenwood 9 Portfield Bar, ClitheroeBB7 9DL
Born April 1938
Director
Appointed 19 Aug 1997
Resigned 08 Jul 2003

SAVAGE, Charles Albert

Resigned
Harebarrow, PrestburySK10 4PT
Born June 1938
Director
Appointed 27 Jul 1993
Resigned 08 Jul 2003

SINGH, Sirjiwan

Resigned
Duchess Place, ChesterCH2 2JL
Born December 1957
Director
Appointed 27 Nov 2003
Resigned 26 Feb 2019

SOUTHWORTH, David Robert

Resigned
Pleasington Old Hall Old Hall Lane, BlackburnBB2 6RJ
Born April 1949
Director
Appointed 19 Jun 2001
Resigned 08 Jul 2003

SUMMERS, Karen, Dr

Resigned
Chuffs House, MaidenheadSL6 2NA
Born February 1955
Director
Appointed 19 Aug 1997
Resigned 14 Aug 2001

WYNNE, Neil

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

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Jun 1993
Resigned 27 Jul 1993
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 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
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Group
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
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
24 March 2012
MG01MG01
Legacy
24 March 2012
MG01MG01
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 February 2010
AA01Change of Accounting Reference Date
Miscellaneous
14 December 2009
MISCMISC
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
7 March 2007
288cChange of Particulars
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
169169
Resolution
28 November 2006
RESOLUTIONSResolutions
Legacy
28 November 2006
122122
Certificate Change Of Name Company
8 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Group
22 May 2006
AAAnnual Accounts
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2005
AAAnnual Accounts
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
88(2)R88(2)R
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
8 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
2 May 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
123Notice of Increase in Nominal Capital
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 February 2002
AAAnnual Accounts
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 December 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 2000
AAAnnual Accounts
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Legacy
19 August 1999
122122
Legacy
19 August 1999
122122
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
25 November 1998
AAAnnual Accounts
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
29 July 1998
123Notice of Increase in Nominal Capital
Legacy
29 July 1998
122122
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 November 1997
AAAnnual Accounts
Legacy
7 November 1997
88(2)R88(2)R
Legacy
18 September 1997
395Particulars of Mortgage or Charge
Legacy
18 September 1997
403b403b
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
88(2)Return of Allotment of Shares
Legacy
27 June 1997
122122
Memorandum Articles
27 June 1997
MEM/ARTSMEM/ARTS
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Legacy
27 June 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
26 November 1996
AAAnnual Accounts
Legacy
16 November 1996
395Particulars of Mortgage or Charge
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Memorandum Articles
5 June 1995
MEM/ARTSMEM/ARTS
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
10 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
5 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
288288
Legacy
9 January 1994
287Change of Registered Office
Resolution
1 October 1993
RESOLUTIONSResolutions
Resolution
1 October 1993
RESOLUTIONSResolutions
Resolution
1 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1993
88(2)R88(2)R
Legacy
6 September 1993
122122
Legacy
6 September 1993
123Notice of Increase in Nominal Capital
Legacy
6 September 1993
224224
Memorandum Articles
6 September 1993
MEM/ARTSMEM/ARTS
Resolution
6 September 1993
RESOLUTIONSResolutions
Legacy
24 August 1993
395Particulars of Mortgage or Charge
Legacy
4 August 1993
288288
Legacy
4 August 1993
287Change of Registered Office
Legacy
4 August 1993
288288
Memorandum Articles
30 July 1993
MEM/ARTSMEM/ARTS
Resolution
30 July 1993
RESOLUTIONSResolutions
Incorporation Company
8 June 1993
NEWINCIncorporation