Company NameLanxess Limited
DirectorsAnthony Risino and Steven Thompson
Company StatusActive
Company Number03498959
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Previous NamesIntercede 1309 Limited and W. Hawley & Son Limited

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Anthony Risino
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressTenax Road Trafford Park
Manchester
M17 1WT
Director NameMr Steven Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAccounts Department Tenax Road
Trafford Park
Manchester
M17 1WT
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU
Director NameMrs Barbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Bracknell Gardens
London
NW3 7ED
Director NameLennart Thorsten Aberg
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 1998(1 month, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressDower House Stoke Court Drive
Stoke Poges
Slough
Berkshire
SL2 4LH
Director NameDr Ulrich Koemm
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed25 March 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2000)
RoleGeneral Manager
Correspondence AddressSemmelweisstrasse 167
51060 Cologne
Foreign
Director NameLiam Seamus Prenderville
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed25 March 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressChapel Lane
Swords
County Dublin
Republic Of Ireland
Secretary NameMr Martin David Newson
NationalityBritish
StatusResigned
Appointed25 March 1998(1 month, 4 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address30 Abberbury Road
Iffley
Oxford
Oxfordshire
OX4 4ES
Director NameMr Dietrich Jurgen Hass
Date of BirthAugust 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2001)
RoleMarketing Director
Country of ResidenceOxfordshire/Uk
Correspondence Address1 Hillyard Barns
High Street
Sutton Courtenay
Oxfordshire
OX14 4BJ
Director NameAloys Klaeren
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2001)
RoleManager
Correspondence AddressBarenstrasse 12
Krefeld
47802
Germany
Director NameDr Terence Leslie Lloyd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address4 Medway Drive
Allestree
Derby
Derbyshire
DE22 2UB
Director NameDr Marcel Petinaux
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(4 years after company formation)
Appointment Duration11 months (resigned 31 December 2002)
RoleSenior Manager
Correspondence AddressBethelstrabe 23
Krefeld
47800
Germany
Director NameLambert Courth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleManaging Director
Correspondence AddressBayer House
Strawberry Hill
Newbury
Berkshire
RG14 1JA
Director NameWolfgang Schmitz
Date of BirthJune 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2003(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 2008)
RoleManager
Correspondence AddressBayer House
Strawberry Hill
Newbury
Berkshire
RG14 1JA
Secretary NameTrevor James Dickson
NationalityBritish
StatusResigned
Appointed18 March 2004(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressBayer House
Strawberry Hill
Newbury
Berkshire
RG14 1JA
Secretary NameMr Martin David Newson
NationalityBritish
StatusResigned
Appointed31 January 2005(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Dell
May Avenue
Lymington
Hampshire
SO41 9DQ
Director NameMr Kiern Mark O'Connor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(8 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lamtarra Way
Newbury
Berkshire
RG14 7WB
Secretary NameMr Christopher James Flett
NationalityBritish
StatusResigned
Appointed30 November 2007(9 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Lottage Road
Aldbourne
Marlborough
Wiltshire
SN8 2EB
Director NameOlaf Joerg Hellwig
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2008(10 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2017)
RoleDirector Ipg Business Unit
Country of ResidenceGermany
Correspondence Address100 Rheinuferstrasse
Krefled
North Rheine Westflalia 47829
Germany
Director NameMr Holger Huppeler
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2017(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2020)
RoleHead Of Business Line Inorganic Pigments
Country of ResidenceGermany
Correspondence AddressLanxess Tower Kennedyplatz 1
50569
Cologne
Germany
Director NameMr Jacques Louis Albert Perez
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2018(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanxess Solutions Uk Limited Tenax Road
Trafford Park
Manchester
M17 1WT
Director NameRalf Guenther Krueger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2023)
RoleHead Emea Region
Country of ResidenceGermany
Correspondence AddressKenndyplatz 1
Cologne
50569
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitelanxess.co.uk
Email address[email protected]
Telephone07 920477718
Telephone regionMobile

Location

Registered AddressAccounts Department Tenax Road
Trafford Park
Manchester
M17 1WT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

12m at £1Lanxess Deutschland Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£16,469,000
Net Worth£18,187,000
Current Liabilities£2,155,000

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 Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

19 December 2017Appointment of Mr Holger Huppeler as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Olaf Joerg Hellwig as a director on 1 December 2017 (1 page)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (248 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (135 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12,000,000
(5 pages)
23 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
23 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (121 pages)
23 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (26 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 12,000,000
(5 pages)
24 July 2014Full accounts made up to 31 December 2013 (20 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 12,000,000
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (21 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 February 2012Director's details changed for Mr Kiern Mark O'connor on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Kiern Mark O'connor on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (20 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Olaf Joerg Hellwig on 9 February 2010 (2 pages)
1 February 2011Director's details changed for Olaf Joerg Hellwig on 9 February 2010 (2 pages)
8 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 February 2010Director's details changed for Olaf Joerg Hellwig on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Olaf Joerg Hellwig on 8 February 2010 (2 pages)
22 May 2009Full accounts made up to 31 December 2008 (18 pages)
13 February 2009Return made up to 26/01/09; full list of members (3 pages)
12 February 2009Director's change of particulars / kiern o'connor / 12/02/2009 (1 page)
5 April 2008Full accounts made up to 31 December 2007 (18 pages)
18 February 2008New director appointed (1 page)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: unit 18 the vo tec centre hambridge lane newbury berkshire RG14 5TN (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: strawberry hill newbury berkshire RG14 1JA (1 page)
14 December 2007New secretary appointed (2 pages)
13 June 2007Full accounts made up to 31 December 2006 (19 pages)
26 February 2007Secretary's particulars changed (1 page)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
11 July 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
21 April 2006Full accounts made up to 31 December 2005 (17 pages)
31 January 2006Return made up to 26/01/06; full list of members (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (21 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
22 February 2005Return made up to 26/01/05; full list of members (6 pages)
18 February 2005Director resigned (1 page)
24 September 2004Ad 14/09/04--------- £ si 6000000@1=6000000 £ ic 6000000/12000000 (2 pages)
1 July 2004Company name changed W. hawley & son LIMITED\certificate issued on 01/07/04 (2 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Nc inc already adjusted 24/06/04 (2 pages)
17 June 2004Registered office changed on 17/06/04 from: bayer house strawberry hill newbury berkshire RG14 1JA (1 page)
2 April 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Full accounts made up to 31 December 2003 (16 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
27 August 2003Full accounts made up to 31 December 2002 (20 pages)
26 March 2003New director appointed (2 pages)
9 February 2003Return made up to 26/01/03; full list of members (8 pages)
6 February 2003Auditor's resignation (1 page)
16 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
18 December 2002New director appointed (2 pages)
14 June 2002Full accounts made up to 31 December 2001 (20 pages)
25 February 2002New director appointed (2 pages)
1 February 2002Return made up to 26/01/02; full list of members (6 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
21 August 2001Full accounts made up to 31 December 2000 (20 pages)
7 February 2001Return made up to 26/01/01; full list of members (8 pages)
22 November 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
7 June 2000Full accounts made up to 31 December 1999 (20 pages)
2 June 2000Director resigned (1 page)
8 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Auditor's resignation (1 page)
29 April 1999Full accounts made up to 31 December 1998 (17 pages)
17 February 1999Return made up to 26/01/99; full list of members (6 pages)
9 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(27 pages)
9 June 1998Nc inc already adjusted 28/05/98 (2 pages)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
9 June 1998Ad 28/05/98--------- £ si 5999999@1=5999999 £ ic 1/6000000 (2 pages)
9 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 May 1998Company name changed intercede 1309 LIMITED\certificate issued on 29/05/98 (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New director appointed (2 pages)
26 January 1998Incorporation (30 pages)