LONRHO LIMITED

20-22 WENLOCK ROAD, LONDON, N1 7GU

Previous name: LONRHO AFRICA PLC (changed on 10-May-2007)

Company Number: 02805337
Incorporation date: 31-Mar-1993
Status: Active
Entity type: Private Limited Company

SIC codes:
64201 Activities of agricultural holding companies
64209 Activities of other holding companies not elsewhere classified
70100 Activities of head offices



SUMMARY

This company is 31 years old and is currently active. It is controlled by Lonrho Holdings Limited. Retained earnings is negative (USD -215.9 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 3 active officers (directors or partners) who are or were officers of 2 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: DORMANT (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 USD 14,000,000 14,000,000
31-Dec-2017 USD -20,100,000 13,100,000 -2,400,000 -9,400,000
31-Dec-2016 USD -8,800,000 29,600,000 2,800,000 17,900,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 USD -215,900,000
31-Dec-2017 USD 201,800,000 25,200,000 216,000,000 -96,000,000 201,800,000
31-Dec-2016 USD 8,000,000 8,000,000 8,000,000 8,000,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2018 USD inf% -241,200,000 241,200,000 0 120,600,000
31-Dec-2017 USD 68.25% 225,200,000 104,744,186 329,944,186 217,344,186
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned James Hugh HUGHES 20 Jul 2000 12 Mar 2015 0 - 42
Resigned John Howard William GARNETT 24 Feb 1998 20 Jul 2000 0 - 17
Resigned John Bruce RAISBECK 26 Jan 1998 24 Feb 1998 0 - 18
Resigned Michael John PEARCE 18 Nov 1997 18 Nov 1997 0 - 29
Resigned THE AFRICAN INVESTMENT TRUST LIMITED 30 Jul 1997 18 Nov 1997 1 - 42
Resigned Robert Eric CODING 29 Apr 1993 30 Jul 1997 0 - 30
Resigned Paul Davies GILL 23 Apr 1993 29 Apr 1993 0 - 25

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Sean Christopher WALBRIDGE 30 Jun 2023 Director American 1 - 00 (0.0%)
Active Evan David EWARDS 30 Jun 2023 Director South African 1 - 00 (0.0%)
Active Evan David EDWARDS 30 Jun 2023 Director South African 3 - 00 (0.0%)
Resigned Bruno SIDLER 28 Jun 2018 08 Mar 2022 Company Director Swiss 1 - 82 (22.2%)
Resigned Ashleigh Jane WOOLF 27 Jun 2018 30 Jun 2023 Solicitor British 0 - 102 (20.0%)
Resigned Roland Boris Aime DECORVET 10 Dec 2015 18 Apr 2016 Ceo Swiss 0 - 71 (14.3%)
Resigned James Richard GOODE 30 Apr 2015 27 Jun 2018 Finance Director British 18 - 166 (17.6%)
Resigned Reto SUTER 08 Oct 2013 16 Oct 2018 Chief Operating Officer Swiss 0 - 197 (36.8%)
Resigned James Henry WILKINSON 08 Oct 2013 30 Apr 2015 Chief Financial Officer British 3 - 228 (32.0%)
Resigned Rainer Marc FREY 24 Jul 2013 30 Jun 2023 Company Director Swiss 0 - 10 (0.0%)
Resigned Dieter Paul SPALTI 24 Jul 2013 21 Nov 2019 Company Director Swiss 0 - 10 (0.0%)
Resigned Christopher Michael CHAMBERS 24 Jul 2013 30 Jun 2023 Company Director British 2 - 219 (39.1%)
Resigned Richard Francis, Sir NEEDHAM 26 Apr 2011 28 May 2012 Company Director British 4 - 3515 (38.5%)
Resigned Kiran Caldas MORZARIA 28 Sep 2010 24 Jul 2013 Company Director British 6 - 174 (17.4%)
Resigned David James ARMSTRONG 01 Dec 2008 07 Oct 2013 Chartered Accountant British 6 - 3615 (35.7%)
Resigned Frances Dee COOK 23 Oct 2007 24 Jul 2013 Director American 0 - 10 (0.0%)
Resigned Geoffrey Trevor WHITE 05 Oct 2007 09 Dec 2013 Director British 0 - 105 (50.0%)
Resigned Jean ELLIS 01 Jun 2007 24 Jul 2013 Chartered Accountant British 9 - 3214 (34.1%)
Resigned Donald Ian George Layman STRANG 19 Dec 2006 30 Jun 2010 Accountant Australian 3 - 164 (21.1%)
Resigned John Gerard HOLDEN 26 May 2006 13 Mar 2007 Company Director British 0 - 31 (33.3%)
Resigned Martin HORGAN 15 May 2006 05 Oct 2007 Director British 5 - 31 (12.5%)
Resigned Emma Kinder PRIESTLEY 24 Feb 2006 24 Jul 2013 Company Director British 4 - 112 (13.3%)
Resigned David Anthony LENIGAS 21 Dec 2005 13 Sep 2012 Mining Engineer Australian 0 - 4317 (39.5%)
Resigned Charles Dominic Robert Clifford GROVES 16 Jul 2004 28 Apr 2006 Fund Manager British 0 - 30 (0.0%)
Resigned Richard James WILKINSON 19 Mar 1999 03 May 2006 Fund Manager British 5 - 2110 (38.5%)
Resigned Christopher Harwood Bernard MILLS 18 Mar 1999 28 Apr 2006 Investment Manager British 29 - 13672 (43.6%)
Resigned Bernard Harry ASHER 01 Mar 1998 31 May 2004 Company Director British 0 - 3012 (40.0%)
Resigned Mark Vivian Adrian NEWMAN 24 Feb 1998 10 Aug 2000 Chartered Accountant British 0 - 42 (50.0%)
Resigned Stephen Roderick WALLS 24 Feb 1998 08 Mar 1999 Company Director British 0 - 103 (30.0%)
Resigned Michael Stuart WILSON 24 Feb 1998 03 May 2006 Chartered Accountant British 0 - 50 (0.0%)
Resigned Anthony Christopher Leod PARVIN 24 Feb 1998 08 Sep 1999 Company Director British 0 - 40 (0.0%)
Resigned Keith Melvyn ATKINSON 24 Feb 1998 31 May 2001 Company Director British 0 - 42 (50.0%)
Resigned Colin MATTHEWS 18 Nov 1997 27 Feb 1998 Chartered Accountant British 0 - 2518 (72.0%)
Resigned Robert Edward WHITTEN 30 Jul 1997 18 Nov 1997 Chartered Accountant British 1 - 6631 (46.3%)
Resigned Michael John PEARCE 30 Jul 1997 18 Nov 1997 Chartered Secretary British 0 - 2915 (51.7%)
Resigned Jonathan Lewis PLATTS-MILLS 30 Jul 1997 29 Sep 1997 Engineer British 0 - 165 (31.3%)
Resigned Nigel John LINSTEAD 29 Apr 1993 30 Jul 1997 Surveyor British 0 - 85 (62.5%)
Resigned Robert Eric CODING 29 Apr 1993 30 Jul 1997 Accountant British 0 - 3011 (36.7%)
Resigned Dennis Claude GODBER 23 Apr 1993 06 Jul 1993 Surveyor British 0 - 31 (33.3%)
Resigned Paul Davies GILL 23 Apr 1993 06 Jul 1993 Solicitor British 0 - 2517 (68.0%)
Number of active directors: 3
Average tenure of active directors: 0.7 years
Average tenure of resigned directors: 3.8 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
LONRHO LIMITED (02805337) - Active
LONRHO HOLDINGS LIMITED (08502829) - Active
LONRHO TRUSTEES LIMITED (10180552) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2019-04-012016-03-312015-03-31
LONRHO HOLDINGS LIMITEDORDINARY1
100%
1,701,808,069
100%
1,701,808,069
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2016-06-132015-06-13
LONRHO LIMITEDORDINARY40,146,380
100%
40,146,380
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

LONRHO LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Adjustable valve gear 1988-03-18 Terminated GB2203489
Improvements in or relating to valve arrangements 1988-03-17 Ceased GB2202584
Differential camshaft 1987-08-21 Ceased GB2196095
An oscillatory drive arrangement 1986-08-29 Ceased GB2181212
Variable phase and oscillatory drives 1986-05-09 Ceased GB2175368
Arrangements for converting rotary motion to linear motion 1984-10-26 Ceased GB2175365
Arrangements for converting rotary motion to linear motion 1984-10-26 Ceased GB2207968
Annular cams, shafts and followers 1984-08-02 Ceased GB2165018

COMPETITORS

(Based on Sic code: 64201 Activities of agricultural holding companies)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
GLOBAL SUSTAINABLE CAPITAL MANAGEMENT (UK) LIMITED 119 MARYLEBONE ROAD, LONDON, ENGLAND, NW1 5PU 09419933 2019-02-28 0 0 74901-Environmental consulting activities
AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED STRATFORD HATCHERY ALSCOTT INDUSTRIAL ESTATE, ATHERSTONE ON STOUR, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8BH 04732806 0000-00-00 0 0
AVIAGEN TURKEYS HOLDINGS LIMITED STRATFORD HATCHERY ALSCOTT INDUSTRAIL ESTATE, ATHERSTONE ON STOUR, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8BH 07291680 0000-00-00 0 0
MARUBENI AGROCHEMICAL LIMITED RUTHERFORD HOUSE NOTTINGHAM SCIENCE AND TECHNOLOGY PARK, UNIVERSITY BOULEVARD, NOTTINGHAM, UNITED KINGDOM, NG7 2PZ 07457698 0000-00-00 0 0
MCPHILLIPS 2016 LTD HORTON HOUSE, HORTONWOOD 50, TELFORD, SHROPSHIRE, ENGLAND, TF1 7FG 10476293 0000-00-00 0 0
NWF AGRICULTURE HOLDINGS LIMITED WARDLE, NANTWICH, CHESHIRE, CW5 6BP 03704975 0000-00-00 0 0
PRO CAM UK LIMITED 2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW 02371155 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
LONRHO LIMITED 0.7% 3.6% 7.2% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 3.8% 7.1% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 4.4% 8.7% Medium
Do you have a dispute with a business?
Make it public