Huddersfield
West Yorkshire
HD1 6BU
Secretary Name | Mr Mohammed Naieem Rahim |
---|---|
Status | Current |
Appointed | 12 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | PO Box B3 Leeds Road Huddersfield West Yorkshire HD1 6BU |
Director Name | Mr Mohammed Naieem Rahim |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box B3 Leeds Road Huddersfield West Yorkshire HD1 6BU |
Director Name | Stephen Richard Lindley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 7 Raikes Avenue Skipton North Yorkshire BD23 1LP |
Director Name | Mr Michael John Peagram |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bletchingdon Park Bletchingdon Oxford Oxfordshire OX5 3DW |
Director Name | David Allen Clarke |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 23 Wentworth Court Rastrick Brighouse West Yorkshire HD6 3XD |
Director Name | Mr Robert Graham Rae |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers 11 Eastgate Lund Driffield North Humberside YO25 9TQ |
Director Name | John Arthur Harnett |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 1996) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Robin Schofield |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 74 Crosland Hill Road Crosland Hill Huddersfield HD4 5NZ |
Secretary Name | Robin Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 74 Crosland Hill Road Crosland Hill Huddersfield HD4 5NZ |
Director Name | John David Thompson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 April 2001) |
Role | Managing Director |
Correspondence Address | 6 Norwood Park Huddersfield West Yorkshire HD2 2DU |
Director Name | Hugh Montgomery Donaldson |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Western Ford New Mill Huddersfield West Yorkshire HD7 7DW |
Director Name | Jurgen Geiger |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Albert Einstein Stasse 14 Dieburg 64807 |
Director Name | Mark Ian Robbins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | Mallorca 262 3 Barcelona 08008 |
Director Name | Nicholas Graeme Scott |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 16 Deepwell Bank Halfway Sheffield S19 5SN |
Director Name | John Bell |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | The Willows New Street, Elsham Brigg North East Lincolnshire DN20 0RP |
Director Name | Mr Philip Hollowood |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Close Harden Bingley West Yorkshire BD16 1JB |
Director Name | Mr Philip Hollowood |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadow Close Harden Bingley West Yorkshire BD16 1JB |
Director Name | Dr Dieter Hofner |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Am Schlangensee 125 64807 Dieburg Germany |
Director Name | Karl Friedrich Enderle |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 29 May 2008) |
Role | Site Ditector |
Correspondence Address | Albert Schweitzer Str 13 64839 Munster Germany |
Director Name | Mr Laurie Beverley Edson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beacon Avenue Sedgefield Stockton On Tees Cleveland TS21 3AA |
Director Name | Dr Brendan Catlow |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Ash House Dunford Road Holmfirth Huddersfield West Yorkshire HD7 1DP |
Director Name | David John Drake |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(100 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 May 2007) |
Role | Sales & Marketing Director |
Correspondence Address | 4 Dover Lane Holmfirth West Yorkshire HD9 2RB |
Director Name | Glyn David Jagger |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2005) |
Role | Operations Director |
Correspondence Address | 2 Chadwick Gardens Arksey Doncaster South Yorkshire DN5 0UP |
Director Name | Dr Stanley Derek Higgins |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2003) |
Role | R And D Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Retreat Crathorne Yarm Cleveland TS15 0BB |
Secretary Name | Mr Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Stephen John Ibbetson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans 17 Barff Lane, Brayton Selby North Yorkshire YO8 9ET |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Dr Richard John Alan Smith |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mountstewart Wynyard Park Wynard Teeside TS22 5QN |
Director Name | Dr Louise Crascall |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Corkland Road Chorlton Manchester Lancashire M21 8XH |
Director Name | Varalwar Manohar Rao |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | H.No. 2-2-1105/26/3, Tilak Nager New Nallakunta Hyderabad India |
Secretary Name | Mr Stephen John Ibbetson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans 17 Barff Lane, Brayton Selby North Yorkshire YO8 9ET |
Director Name | Jose Luis Alsina |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2015) |
Role | Financial Director |
Country of Residence | Spain |
Correspondence Address | 9 C/ Ribes 9, 4 Barcelona 08013 |
Director Name | Mark Ian Robbins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 April 2021) |
Role | Chief Executive |
Country of Residence | Spain |
Correspondence Address | Calle Cellerot 3 Calle Cellerot 3, Bajos 2 Parc Del Mar 008870 Sitges Spain |
Secretary Name | Mrs Rachael Elizabeth Blakey |
---|---|
Status | Resigned |
Appointed | 03 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 12 September 2019) |
Role | Company Director |
Correspondence Address | 11 Haigh Row Skelmanthorpe Huddersfield HD8 9TT |
Website | www.vivimedlabs.com |
---|---|
Email address | [email protected] |
Telephone | 01484 320500 |
Telephone region | Huddersfield |
Registered Address | PO Box B3 Leeds Road Huddersfield West Yorkshire HD1 6BU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,266,000 |
Gross Profit | £3,469,000 |
Net Worth | £5,229,000 |
Cash | £188,000 |
Current Liabilities | £3,962,000 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2022 (1 year ago) |
---|---|
Next Return Due | 17 September 2023 (overdue) |
19 February 1992 | Delivered on: 2 March 1992 Satisfied on: 26 October 1993 Persons entitled: County Natwest Ventures Limited("the Bank") as Agent and Trustee Classification: Supplemental legal charge Secured details: All moneys due or to become due from holliday chemical holdings PLC to the chargee under the facility agreement. Particulars: Freehold st andrew's church hall leasehold property at leeds road,huddersfield,west yorkshire freehold priest royd works,firth street,huddersfield,west yorkshire (see doc M168 for full details). Fully Satisfied |
---|---|
14 February 1992 | Delivered on: 27 February 1992 Satisfied on: 26 October 1993 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the senior facilities agreement, the working capital facility letter, the working capital ancillary facilities letter, the security documents and/or this charge. Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 August 1991 | Delivered on: 23 August 1991 Satisfied on: 26 October 1993 Persons entitled: County Natwest Ventures Limited.D).(As Agent and Trustee for the Lenders (as Define Classification: Guarantee and debenture Secured details: All monies due or to become due from the company being holliday chemical holdings PLC to the chargee. Under the facility agreement (as defined). Particulars: (See form 395. ref M124 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1988 | Delivered on: 4 January 1989 Satisfied on: 26 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the northerly side of hillhouse lane huddersfield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1988 | Delivered on: 4 January 1989 Satisfied on: 26 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a premises at lane mills leeds road huddersfield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1987 | Delivered on: 13 November 1987 Satisfied on: 26 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Priest royd works firth street huddersfield west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1987 | Delivered on: 13 November 1987 Satisfied on: 26 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St andrew's church hall leeds road huddersfield west yorkshire title no ywe 10625 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1987 | Delivered on: 13 November 1987 Satisfied on: 26 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a property at hillhouse lane huddersfield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 2008 | Delivered on: 26 September 2008 Satisfied on: 26 January 2013 Persons entitled: State Bank of India Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 May 1994 | Delivered on: 20 May 1994 Satisfied on: 18 October 1995 Persons entitled: National Westminster Bank PLC Classification: Supplemental guarantee and charge Secured details: All monies due or to become due from the company to the chargee as agent and security trustee and the secured parties (as defined)under a french working capital facility letter dated 5TH may 1994 and the other security documents (as defined) and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 April 1993 | Delivered on: 20 April 1993 Satisfied on: 18 October 1995 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the secured parties (as defined in the charge) under or pursuant to any of the clauses of the guarantee & debenture (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 September 1987 | Delivered on: 22 September 1987 Satisfied on: 26 October 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 August 2022 | Delivered on: 5 September 2022 Persons entitled: Indusind Bank Limited Classification: A registered charge Particulars: First legal mortgage over all estates and interests of any freehold, leasehold or commonhold property.. Fixed charge over all present and future estates and interests of james robinson speciality ingredients LTD in, or over, any freehold, leasehold or commonhold property. Outstanding |
26 February 2020 | Delivered on: 4 March 2020 Persons entitled: Indusind Bank Limited Classification: A registered charge Particulars: All present and future estates or interests of vivimed labs europe LTD in, or over, any freehold leasehold or commonhold property. Outstanding |
11 July 2019 | Delivered on: 17 July 2019 Persons entitled: Dmi Income Fund Pte. LTD. Classification: A registered charge Particulars: Intellectual property rights including the following patents: neutral grey 1,2-b naphthopyrans (originally wo 00/18755), siloxane tailed dimers (filed as wo 2010/20770), siloxane monotail (filed as wo 2004/041961), siloxane tailed dimers (filed as wo 2009/146509), polyether dimers (filed as wo 2012/149599), polyester dimers (filed as wo 2012/162725).. for further information, please refer to the charging instrument. Outstanding |
16 January 2013 | Delivered on: 1 February 2013 Persons entitled: State Bank of India, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all other assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 November 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Company name changed vivimed labs europe LTD\certificate issued on 09/10/20
|
19 June 2020 | Satisfaction of charge 000698420014 in full (1 page) |
4 March 2020 | Registration of charge 000698420015, created on 26 February 2020 (57 pages) |
24 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
24 September 2019 | Appointment of Mr Mohammed Naieem Rahim as a secretary on 12 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Rachael Elizabeth Blakey as a secretary on 12 September 2019 (1 page) |
25 July 2019 | Full accounts made up to 31 March 2019 (23 pages) |
22 July 2019 | Notification of Vivimed Specialty Chemicals Uk Limited as a person with significant control on 11 July 2019 (2 pages) |
22 July 2019 | Cessation of Vivimed Labs Ltd as a person with significant control on 11 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Varalwar Manohar Rao as a director on 5 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Santosh Varalwar as a director on 5 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Subhash Varalwar as a director on 5 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Sandeep Varalwar as a director on 5 July 2019 (1 page) |
17 July 2019 | Registration of charge 000698420014, created on 11 July 2019 (57 pages) |
4 July 2019 | Satisfaction of charge 13 in full (1 page) |
27 November 2018 | Director's details changed for Mark Ian Robbins on 27 November 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 March 2018 (26 pages) |
5 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 March 2017 (25 pages) |
29 June 2017 | Full accounts made up to 31 March 2017 (25 pages) |
25 May 2017 | Termination of appointment of Sanketh Waralwar as a director on 1 February 2017 (1 page) |
25 May 2017 | Termination of appointment of Sanketh Waralwar as a director on 1 February 2017 (1 page) |
13 April 2017 | Appointment of Mr Sanketh Varalwar as a director on 1 February 2017 (2 pages) |
13 April 2017 | Appointment of Mr Sanketh Varalwar as a director on 1 February 2017 (2 pages) |
10 March 2017 | Appointment of Mr Sanketh Waralwar as a director on 1 February 2017 (2 pages) |
10 March 2017 | Appointment of Mr Sanketh Waralwar as a director on 1 February 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
21 June 2016 | Full accounts made up to 31 March 2016 (24 pages) |
21 June 2016 | Full accounts made up to 31 March 2016 (24 pages) |
3 June 2016 | Termination of appointment of Louise Crascall as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Louise Crascall as a director on 31 May 2016 (1 page) |
14 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
26 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 April 2015 | Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page) |
22 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
12 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
17 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (10 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (10 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (10 pages) |
7 September 2012 | Appointment of Mrs Rachael Elizabeth Blakey as a secretary (2 pages) |
7 September 2012 | Appointment of Mrs Rachael Elizabeth Blakey as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Richard Smith as a director (1 page) |
3 September 2012 | Termination of appointment of Richard Smith as a director (1 page) |
17 July 2012 | Appointment of Jose Luis Alsina as a director (2 pages) |
17 July 2012 | Appointment of Mark Ian Robbins as a director (2 pages) |
17 July 2012 | Appointment of Mark Ian Robbins as a director (2 pages) |
17 July 2012 | Appointment of Jose Luis Alsina as a director (2 pages) |
10 July 2012 | Termination of appointment of Hugh Williamson as a director (1 page) |
10 July 2012 | Termination of appointment of Stephen Ibbetson as a secretary (1 page) |
10 July 2012 | Termination of appointment of Hugh Williamson as a director (1 page) |
10 July 2012 | Termination of appointment of Stephen Ibbetson as a director (1 page) |
10 July 2012 | Termination of appointment of Stephen Ibbetson as a secretary (1 page) |
10 July 2012 | Termination of appointment of Stephen Ibbetson as a director (1 page) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (11 pages) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (11 pages) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (11 pages) |
23 May 2011 | Full accounts made up to 31 March 2011 (20 pages) |
23 May 2011 | Full accounts made up to 31 March 2011 (20 pages) |
30 September 2010 | Director's details changed for Varalwar Manohar Rao on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Sandeep Varalwar on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Subhash Varalwar on 2 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Director's details changed for Subhash Varalwar on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Louise Crascall on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Sandeep Varalwar on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Varalwar Manohar Rao on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stephen John Ibbetson on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Louise Crascall on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stephen John Ibbetson on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Richard John Alan Smith on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Santosh Varalwar on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Sandeep Varalwar on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Hugh Martin Williamson on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stephen John Ibbetson on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Varalwar Manohar Rao on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Subhash Varalwar on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Hugh Martin Williamson on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Richard John Alan Smith on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Santosh Varalwar on 2 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Director's details changed for Dr Richard John Alan Smith on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Louise Crascall on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Santosh Varalwar on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Hugh Martin Williamson on 2 September 2010 (2 pages) |
25 June 2010 | Full accounts made up to 31 March 2010 (20 pages) |
25 June 2010 | Full accounts made up to 31 March 2010 (20 pages) |
31 March 2010 | Company name changed james robinson LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed james robinson LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
13 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
13 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
7 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
7 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
20 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
24 September 2008 | Return made up to 03/09/08; full list of members (6 pages) |
24 September 2008 | Return made up to 03/09/08; full list of members (6 pages) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of debenture register (1 page) |
24 July 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 July 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 July 2008 | Secretary appointed stephen john ibbetson (2 pages) |
14 July 2008 | Secretary appointed stephen john ibbetson (2 pages) |
4 July 2008 | Director appointed sandeep varalwar (2 pages) |
4 July 2008 | Appointment terminated secretary richard atkinson (1 page) |
4 July 2008 | Director appointed subhash varalwar (2 pages) |
4 July 2008 | Director appointed sandeep varalwar (2 pages) |
4 July 2008 | Director appointed varalwar manohar rao (2 pages) |
4 July 2008 | Director appointed subhash varalwar (2 pages) |
4 July 2008 | Director appointed varalwar manohar rao (2 pages) |
4 July 2008 | Appointment terminated secretary richard atkinson (1 page) |
24 June 2008 | Appointment terminated director karl enderle (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from yule catto building temple fields harlow essex CM20 2BH (1 page) |
24 June 2008 | Appointment terminated director derick whyte (1 page) |
24 June 2008 | Ad 30/05/08\gbp si 29299@1=29299\gbp ic 70701/100000\ (3 pages) |
24 June 2008 | Ad 30/05/08\gbp si 29299@1=29299\gbp ic 70701/100000\ (3 pages) |
24 June 2008 | Appointment terminated director derick whyte (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from yule catto building temple fields harlow essex CM20 2BH (1 page) |
24 June 2008 | Appointment terminated director adrian whitfield (1 page) |
24 June 2008 | Appointment terminated director adrian whitfield (1 page) |
24 June 2008 | Appointment terminated director karl enderle (1 page) |
24 June 2008 | Director appointed santosh varalwar (2 pages) |
24 June 2008 | Director appointed santosh varalwar (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
28 April 2007 | Location of register of members (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: p o box B3 hillhouse lane huddersfield west yorkshire HD1 6BU (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: p o box B3 hillhouse lane huddersfield west yorkshire HD1 6BU (1 page) |
28 April 2007 | Location of register of members (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 September 2005 | Return made up to 03/09/05; full list of members (4 pages) |
27 September 2005 | Return made up to 03/09/05; full list of members (4 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Ad 25/02/05--------- £ si 1@1=1 £ ic 70700/70701 (2 pages) |
6 September 2005 | Ad 25/02/05--------- £ si 1@1=1 £ ic 70700/70701 (2 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 September 2004 | Return made up to 03/09/04; full list of members (4 pages) |
17 September 2004 | Return made up to 03/09/04; full list of members (4 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
23 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (3 pages) |
11 June 2003 | New director appointed (3 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
13 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 September 2001 | Return made up to 03/09/01; full list of members
|
25 September 2001 | Return made up to 03/09/01; full list of members
|
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
6 October 2000 | Return made up to 03/09/00; full list of members (9 pages) |
6 October 2000 | Return made up to 03/09/00; full list of members (9 pages) |
29 September 2000 | Location of register of members (1 page) |
29 September 2000 | Location of register of members (1 page) |
1 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 October 1999 | Return made up to 03/09/99; no change of members (9 pages) |
4 October 1999 | Return made up to 03/09/99; no change of members (9 pages) |
6 August 1999 | Return made up to 03/09/98; full list of members (8 pages) |
6 August 1999 | Return made up to 03/09/98; full list of members (8 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
10 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
27 May 1998 | Declaration of assistance for shares acquisition (3 pages) |
27 May 1998 | Declaration of assistance for shares acquisition (3 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
25 September 1997 | Return made up to 03/09/97; no change of members (9 pages) |
25 September 1997 | Return made up to 03/09/97; no change of members (9 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 October 1996 | Return made up to 03/09/96; no change of members
|
2 October 1996 | Return made up to 03/09/96; no change of members
|
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
11 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Return made up to 03/09/95; full list of members
|
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Return made up to 03/09/95; full list of members
|
6 October 1995 | Memorandum and Articles of Association (20 pages) |
6 October 1995 | Memorandum and Articles of Association (20 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
24 February 1994 | Resolutions
|
24 February 1994 | Resolutions
|
1 March 1988 | Company name changed james robinson & co.LIMITED\certificate issued on 02/03/88 (2 pages) |
1 March 1988 | Company name changed james robinson & co.LIMITED\certificate issued on 02/03/88 (2 pages) |
6 August 1986 | Resolutions
|
6 August 1986 | Resolutions
|
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (40 pages) |
13 December 1901 | Incorporation (40 pages) |
13 December 1901 | Certificate of incorporation (1 page) |