Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONZA WOKINGHAM LIMITED
Company Information for

LONZA WOKINGHAM LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, YORKSHIRE, LS11 5QR,
Company Registration Number
02614566
Private Limited Company
Liquidation

Company Overview

About Lonza Wokingham Ltd
LONZA WOKINGHAM LIMITED was founded on 1991-05-24 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Lonza Wokingham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONZA WOKINGHAM LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
YORKSHIRE
LS11 5QR
Other companies in SL1
 
Previous Names
CAMBREX BIO SCIENCE WOKINGHAM LIMITED07/02/2007
BIOWHITTAKER UK LIMITED25/10/2002
Filing Information
Company Number 02614566
Company ID Number 02614566
Date formed 1991-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 31/03/2017
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 17:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONZA WOKINGHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONZA WOKINGHAM LIMITED

Current Directors
Officer Role Date Appointed
GERRY KENNEDY
Company Secretary 2007-03-14
STEPHEN MARTIN BAKER
Director 2015-02-02
NICHOLAS THOMAS CARTER
Director 2017-03-27
PETER JOSEPH KITCHEN
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHRISTOPHER BAINES
Director 2007-03-14 2017-03-28
STEPHAN KUTZER
Director 2007-02-06 2014-07-01
JUERG BURGER
Director 2007-02-06 2013-01-01
VINCENT DIVITO
Director 2007-02-06 2010-05-25
DRACLIFFE COMPANY SERVICES LIMITED
Company Secretary 2000-11-15 2007-03-14
ALAN CHRISTOPHER BAINES
Director 1992-05-23 2007-02-06
LUKE MATTHEW BESHAR
Director 2004-05-18 2007-02-06
PETER ERNEST THAUER
Director 1999-03-15 2007-02-06
SALVATORE JOHN GUCCIONE
Director 2001-06-20 2004-05-18
DOUGLAS HATHAWAY MACMILLAN
Director 1999-03-15 2001-06-20
RUPERT THOMAS HARWOOD LESCHER
Company Secretary 1999-03-15 2000-11-15
NOEL LEE BUTERBAUGH
Director 1992-05-23 1999-11-01
DEBORAH ANN WILSON
Company Secretary 1994-06-27 1999-03-15
FITZHUGH DUDLEY STAPLES
Director 1996-03-11 1999-03-15
GERARD ALEXANDRE ZEKI FRIDLANDER
Company Secretary 1992-05-23 1996-03-08
GERARD ALEXANDRE ZEKI FRIDLANDER
Director 1992-05-23 1996-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERRY KENNEDY LUMITECH (UK) LIMITED Company Secretary 2007-03-14 CURRENT 2000-05-23 Dissolved 2015-08-27
GERRY KENNEDY LONZA NOTTINGHAM LIMITED Company Secretary 2007-03-14 CURRENT 1995-02-08 Dissolved 2015-08-27
STEPHEN MARTIN BAKER WATERTON FINANCIAL LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
STEPHEN MARTIN BAKER NORTHERN AMBITION ACADEMIES TRUST Director 2017-05-17 CURRENT 2011-03-08 Active
STEPHEN MARTIN BAKER HICKSON PENSION TRUSTEES LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
STEPHEN MARTIN BAKER ARCH BIOCIDES TRUSTEE LIMITED Director 2012-07-13 CURRENT 2004-03-16 Active
STEPHEN MARTIN BAKER HICKSON CHEMICALS LIMITED Director 2010-03-31 CURRENT 1986-04-22 Dissolved 2014-03-31
STEPHEN MARTIN BAKER ARCH CHEMICALS UK SUPPLIES LIMITED Director 2010-03-31 CURRENT 1988-07-06 Dissolved 2014-03-31
STEPHEN MARTIN BAKER HICKSON SUPPLIES LIMITED Director 2010-03-31 CURRENT 1963-05-08 Dissolved 2014-03-31
NICHOLAS THOMAS CARTER LONZA GROUP UK LTD Director 2017-06-18 CURRENT 1990-10-23 Active
NICHOLAS THOMAS CARTER ARCH UK BIOCIDES LIMITED Director 2016-11-01 CURRENT 2003-12-08 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS UK HOLDINGS LIMITED Director 2016-11-01 CURRENT 2000-05-03 Active
NICHOLAS THOMAS CARTER HICKSON LIMITED Director 2016-11-01 CURRENT 1937-06-12 Active
NICHOLAS THOMAS CARTER ARCH TIMBER PROTECTION LIMITED Director 2016-11-01 CURRENT 1946-10-25 Active
NICHOLAS THOMAS CARTER HICKSON INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1951-09-28 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS PRODUCTS LIMITED Director 2016-11-01 CURRENT 1970-05-01 Active
NICHOLAS THOMAS CARTER INNOVATIVE WATER CARE LIMITED Director 2016-11-01 CURRENT 1978-02-24 Active
NICHOLAS THOMAS CARTER HICKSON CHEMICAL SUPPLIES LIMITED Director 2016-07-01 CURRENT 1959-02-02 Active
NICHOLAS THOMAS CARTER HICKSON W.A. CHEMICALS LIMITED Director 2016-07-01 CURRENT 1988-02-29 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS UK FINANCE Director 2016-07-01 CURRENT 2004-03-31 Active
NICHOLAS THOMAS CARTER HICKSON TIMBER PRODUCTS LIMITED Director 2016-07-01 CURRENT 1931-11-07 Active
NICHOLAS THOMAS CARTER HICKSON INVESTMENTS LIMITED. Director 2016-07-01 CURRENT 1985-08-21 Active
PETER JOSEPH KITCHEN ARCH TIMBER PROTECTION LIMITED Director 2018-07-10 CURRENT 1946-10-25 Active
PETER JOSEPH KITCHEN HICKSON LIMITED Director 2010-03-31 CURRENT 1937-06-12 Active
PETER JOSEPH KITCHEN ARCH CHEMICALS PRODUCTS LIMITED Director 2010-03-31 CURRENT 1970-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2017 FROM, 228 BATH ROAD, SLOUGH, SL1 4DX
2017-04-27AD02SAIL ADDRESS CREATED
2017-04-204.70DECLARATION OF SOLVENCY
2017-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-30AP01DIRECTOR APPOINTED MR PETER JOSEPH KITCHEN
2017-03-30AP01DIRECTOR APPOINTED MR NICHOLAS THOMAS CARTER
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAINES
2016-10-18AA01PREVEXT FROM 31/12/2015 TO 30/06/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0124/05/16 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-07AR0124/05/15 FULL LIST
2015-02-02AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BAKER
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JUERG BURGER
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN KUTZER
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-19AR0124/05/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0124/05/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0124/05/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0124/05/11 FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DIVITO
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0124/05/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHAN KUTZER / 24/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DIVITO / 24/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUERG BURGER / 24/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER BAINES / 24/05/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-06363sRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED ALAN CHRISTOPHER BAINES
2008-08-06288aDIRECTOR APPOINTED DR JUERG BURGER
2008-08-06288aDIRECTOR APPOINTED DR STEPHEN KUTZER
2008-08-06288aDIRECTOR APPOINTED VINCENT DIVITO
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR PETER THAUER
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR LUKE BESHAR
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ALAN BAINES
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363sRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 5 GREAT COLLEGE STREET LONDON SW1P 3SJ
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 5 GREAT COLLEGE STREET, LONDON, SW1P 3SJ
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288bSECRETARY RESIGNED
2007-02-07CERTNMCOMPANY NAME CHANGED CAMBREX BIO SCIENCE WOKINGHAM LI MITED CERTIFICATE ISSUED ON 07/02/07
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-06-16363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-06-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2003-08-04363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-25CERTNMCOMPANY NAME CHANGED BIOWHITTAKER UK LIMITED CERTIFICATE ISSUED ON 25/10/02
2002-05-28363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-10288bDIRECTOR RESIGNED
2001-07-10288aNEW DIRECTOR APPOINTED
2001-06-12363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-02-27288aNEW SECRETARY APPOINTED
2001-01-09288bSECRETARY RESIGNED
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-31363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-01-20288bDIRECTOR RESIGNED
1999-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-15363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-05288aNEW DIRECTOR APPOINTED
1999-05-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to LONZA WOKINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-06
Resolution2017-04-06
Notice of 2017-04-06
Fines / Sanctions
No fines or sanctions have been issued against LONZA WOKINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONZA WOKINGHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Intangible Assets
Patents
We have not found any records of LONZA WOKINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONZA WOKINGHAM LIMITED
Trademarks
We have not found any records of LONZA WOKINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONZA WOKINGHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as LONZA WOKINGHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONZA WOKINGHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LONZA WOKINGHAM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-02-0130019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.
2010-02-0132049000Synthetic organic products of a kind used as luminophores, whether or not chemically defined
2010-02-0138210000Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells
2010-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-02-0139139000Natural polymers and modified natural polymers, e.g. hardened proteins, chemical derivatives of natural rubber, n.e.s., in primary forms (excl. alginic acid and its salts and esters)
2010-02-0170109010Household preserving jars "sterilising jars", of glass
2010-01-0130019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.
2010-01-0130029050Cultures of micro-organisms (excl. yeasts)
2010-01-0138210000Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells
2010-01-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-01-0139139000Natural polymers and modified natural polymers, e.g. hardened proteins, chemical derivatives of natural rubber, n.e.s., in primary forms (excl. alginic acid and its salts and esters)
2010-01-0170109010Household preserving jars "sterilising jars", of glass
2010-01-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyLONZA WOKINGHAM LIMITEDEvent Date2017-04-06
Nature of business: Wholesale of pharmaceutical goods Registered office address: Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Date of appointment of liquidators: 31 March 2017 Liquidators' names: Robert Hunter Kelly and Derek Neil Hyslop Office holder number(s): 8582/9970 Liquidators' address: Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Telephone Number: 0113 236 4356 Name of alternative person to contact with enquiries about the case: Matt Dawson As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 7 May 2017 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Dated: 5 April 2017 Derek Neil Hyslop , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONZA WOKINGHAM LIMITEDEvent Date2017-03-31
Robert Hunter Kelly and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLONZA WOKINGHAM LIMITEDEvent Date2017-03-31
On 31 March 2017 the following written resolutions were passed by the shareholders of the company, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily". "THAT R H Kelly and D N Hyslop of Ernst & Young LLP, 1 Bridgwater Place, Water Lane, Leeds, LS11 5QR, be and they are hereby appointed Joint Liquidators for the purposes of the winding up". Date on which the resolutions were passed: 31 March 2017 Details of the Joint Liquidators: R H Kelly, Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR D N Hyslop, Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR Office holder numbers: 8582/9970 Telephone Number: 0113 298 2319 Name of alternative person to contact about the liquidation: Hitesh Mistry Date of Appointment: 31 March 2017 . Nicholas Carter , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONZA WOKINGHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONZA WOKINGHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.