Company NameJames Robinson Speciality Ingredients Ltd
DirectorsSanketh Varalwar and Mohammed Naieem Rahim
Company StatusActive
Company Number00069842
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 10 months ago)
Previous Names4

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
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Sanketh Varalwar
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2017(115 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleGlobe Sales & Marketing Director
Country of ResidenceDubai Uae
Correspondence AddressPO Box B3 Leeds Road
Huddersfield
West Yorkshire
HD1 6BU
Secretary NameMr Mohammed Naieem Rahim
StatusCurrent
Appointed12 September 2019(117 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressPO Box B3 Leeds Road
Huddersfield
West Yorkshire
HD1 6BU
Director NameMr Mohammed Naieem Rahim
Date of BirthMarch 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box B3 Leeds Road
Huddersfield
West Yorkshire
HD1 6BU
Director NameStephen Richard Lindley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(91 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address7 Raikes Avenue
Skipton
North Yorkshire
BD23 1LP
Director NameMr Michael John Peagram
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(91 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBletchingdon Park
Bletchingdon
Oxford
Oxfordshire
OX5 3DW
Director NameDavid Allen Clarke
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(91 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address23 Wentworth Court
Rastrick
Brighouse
West Yorkshire
HD6 3XD
Director NameMr Robert Graham Rae
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(91 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers 11 Eastgate
Lund
Driffield
North Humberside
YO25 9TQ
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(91 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 1996)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameRobin Schofield
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(91 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address74 Crosland Hill Road
Crosland Hill
Huddersfield
HD4 5NZ
Secretary NameRobin Schofield
NationalityBritish
StatusResigned
Appointed03 September 1993(91 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address74 Crosland Hill Road
Crosland Hill
Huddersfield
HD4 5NZ
Director NameJohn David Thompson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(92 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2001)
RoleManaging Director
Correspondence Address6 Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Director NameHugh Montgomery Donaldson
Date of BirthDecember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestern Ford
New Mill
Huddersfield
West Yorkshire
HD7 7DW
Director NameJurgen Geiger
Date of BirthMay 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed15 August 1995(93 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressAlbert Einstein Stasse 14
Dieburg
64807
Director NameMark Ian Robbins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(94 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressMallorca 262 3
Barcelona
08008
Director NameNicholas Graeme Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(94 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 1997)
RoleChartered Accountant
Correspondence Address16 Deepwell Bank
Halfway
Sheffield
S19 5SN
Director NameJohn Bell
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(96 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director NameMr Philip Hollowood
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(96 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Close
Harden
Bingley
West Yorkshire
BD16 1JB
Director NameMr Philip Hollowood
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(96 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Close
Harden
Bingley
West Yorkshire
BD16 1JB
Director NameDr Dieter Hofner
Date of BirthApril 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1999(97 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressAm Schlangensee 125
64807 Dieburg
Germany
Director NameKarl Friedrich Enderle
Date of BirthDecember 1949 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1999(97 years, 6 months after company formation)
Appointment Duration9 years (resigned 29 May 2008)
RoleSite Ditector
Correspondence AddressAlbert Schweitzer Str 13
64839 Munster
Germany
Director NameMr Laurie Beverley Edson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(97 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beacon Avenue
Sedgefield
Stockton On Tees
Cleveland
TS21 3AA
Director NameDr Brendan Catlow
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(97 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressAsh House Dunford Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1DP
Director NameDavid John Drake
Date of BirthNovember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(100 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 May 2007)
RoleSales & Marketing Director
Correspondence Address4 Dover Lane
Holmfirth
West Yorkshire
HD9 2RB
Director NameGlyn David Jagger
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(100 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2005)
RoleOperations Director
Correspondence Address2 Chadwick Gardens
Arksey
Doncaster
South Yorkshire
DN5 0UP
Director NameDr Stanley Derek Higgins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(100 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2003)
RoleR And D Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Retreat
Crathorne
Yarm
Cleveland
TS15 0BB
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed14 March 2003(101 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen John Ibbetson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(101 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans
17 Barff Lane, Brayton
Selby
North Yorkshire
YO8 9ET
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(102 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameDr Richard John Alan Smith
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mountstewart
Wynyard Park
Wynard
Teeside
TS22 5QN
Director NameDr Louise Crascall
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(105 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Corkland Road
Chorlton
Manchester
Lancashire
M21 8XH
Director NameVaralwar Manohar Rao
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed29 May 2008(106 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressH.No. 2-2-1105/26/3, Tilak Nager
New Nallakunta
Hyderabad
India
Secretary NameMr Stephen John Ibbetson
NationalityBritish
StatusResigned
Appointed29 May 2008(106 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans
17 Barff Lane, Brayton
Selby
North Yorkshire
YO8 9ET
Director NameJose Luis Alsina
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 2012(110 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2015)
RoleFinancial Director
Country of ResidenceSpain
Correspondence Address9 C/ Ribes 9, 4
Barcelona
08013
Director NameMark Ian Robbins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(110 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 April 2021)
RoleChief Executive
Country of ResidenceSpain
Correspondence AddressCalle Cellerot 3 Calle Cellerot 3, Bajos 2
Parc Del Mar
008870
Sitges
Spain
Secretary NameMrs Rachael Elizabeth Blakey
StatusResigned
Appointed03 September 2012(110 years, 9 months after company formation)
Appointment Duration7 years (resigned 12 September 2019)
RoleCompany Director
Correspondence Address11 Haigh Row
Skelmanthorpe
Huddersfield
HD8 9TT

Contact

Websitewww.vivimedlabs.com
Email address[email protected]
Telephone01484 320500
Telephone regionHuddersfield

Location

Registered AddressPO Box B3
Leeds Road
Huddersfield
West Yorkshire
HD1 6BU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£12,266,000
Gross Profit£3,469,000
Net Worth£5,229,000
Cash£188,000
Current Liabilities£3,962,000

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 September 2022 (1 year ago)
Next Return Due17 September 2023 (overdue)

Charges

19 February 1992Delivered 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 1992Delivered 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 1991Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 2008Delivered 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 1994Delivered 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 1993Delivered 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 1987Delivered 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 2022Delivered 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 2020Delivered 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 2019Delivered 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 2013Delivered 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

Filing History

4 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
9 October 2020Company name changed vivimed labs europe LTD\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
(3 pages)
19 June 2020Satisfaction of charge 000698420014 in full (1 page)
4 March 2020Registration of charge 000698420015, created on 26 February 2020 (57 pages)
24 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
24 September 2019Appointment of Mr Mohammed Naieem Rahim as a secretary on 12 September 2019 (2 pages)
12 September 2019Termination of appointment of Rachael Elizabeth Blakey as a secretary on 12 September 2019 (1 page)
25 July 2019Full accounts made up to 31 March 2019 (23 pages)
22 July 2019Notification of Vivimed Specialty Chemicals Uk Limited as a person with significant control on 11 July 2019 (2 pages)
22 July 2019Cessation of Vivimed Labs Ltd as a person with significant control on 11 July 2019 (1 page)
18 July 2019Termination of appointment of Varalwar Manohar Rao as a director on 5 July 2019 (1 page)
18 July 2019Termination of appointment of Santosh Varalwar as a director on 5 July 2019 (1 page)
18 July 2019Termination of appointment of Subhash Varalwar as a director on 5 July 2019 (1 page)
18 July 2019Termination of appointment of Sandeep Varalwar as a director on 5 July 2019 (1 page)
17 July 2019Registration of charge 000698420014, created on 11 July 2019 (57 pages)
4 July 2019Satisfaction of charge 13 in full (1 page)
27 November 2018Director's details changed for Mark Ian Robbins on 27 November 2018 (2 pages)
30 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
29 August 2018Full accounts made up to 31 March 2018 (26 pages)
5 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 March 2017 (25 pages)
29 June 2017Full accounts made up to 31 March 2017 (25 pages)
25 May 2017Termination of appointment of Sanketh Waralwar as a director on 1 February 2017 (1 page)
25 May 2017Termination of appointment of Sanketh Waralwar as a director on 1 February 2017 (1 page)
13 April 2017Appointment of Mr Sanketh Varalwar as a director on 1 February 2017 (2 pages)
13 April 2017Appointment of Mr Sanketh Varalwar as a director on 1 February 2017 (2 pages)
10 March 2017Appointment of Mr Sanketh Waralwar as a director on 1 February 2017 (2 pages)
10 March 2017Appointment of Mr Sanketh Waralwar as a director on 1 February 2017 (2 pages)
27 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
21 June 2016Full accounts made up to 31 March 2016 (24 pages)
21 June 2016Full accounts made up to 31 March 2016 (24 pages)
3 June 2016Termination of appointment of Louise Crascall as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Louise Crascall as a director on 31 May 2016 (1 page)
14 January 2016Full accounts made up to 31 March 2015 (26 pages)
14 January 2016Full accounts made up to 31 March 2015 (26 pages)
26 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(9 pages)
26 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(9 pages)
28 April 2015Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page)
22 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
(10 pages)
22 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
(10 pages)
22 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
(10 pages)
12 September 2014Full accounts made up to 31 March 2014 (23 pages)
12 September 2014Full accounts made up to 31 March 2014 (23 pages)
17 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(10 pages)
17 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(10 pages)
17 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(10 pages)
19 July 2013Full accounts made up to 31 March 2013 (21 pages)
19 July 2013Full accounts made up to 31 March 2013 (21 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 13 (8 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 13 (8 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 December 2012Full accounts made up to 31 March 2012 (20 pages)
11 December 2012Full accounts made up to 31 March 2012 (20 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (10 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (10 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (10 pages)
7 September 2012Appointment of Mrs Rachael Elizabeth Blakey as a secretary (2 pages)
7 September 2012Appointment of Mrs Rachael Elizabeth Blakey as a secretary (2 pages)
3 September 2012Termination of appointment of Richard Smith as a director (1 page)
3 September 2012Termination of appointment of Richard Smith as a director (1 page)
17 July 2012Appointment of Jose Luis Alsina as a director (2 pages)
17 July 2012Appointment of Mark Ian Robbins as a director (2 pages)
17 July 2012Appointment of Mark Ian Robbins as a director (2 pages)
17 July 2012Appointment of Jose Luis Alsina as a director (2 pages)
10 July 2012Termination of appointment of Hugh Williamson as a director (1 page)
10 July 2012Termination of appointment of Stephen Ibbetson as a secretary (1 page)
10 July 2012Termination of appointment of Hugh Williamson as a director (1 page)
10 July 2012Termination of appointment of Stephen Ibbetson as a director (1 page)
10 July 2012Termination of appointment of Stephen Ibbetson as a secretary (1 page)
10 July 2012Termination of appointment of Stephen Ibbetson as a director (1 page)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (11 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (11 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (11 pages)
23 May 2011Full accounts made up to 31 March 2011 (20 pages)
23 May 2011Full accounts made up to 31 March 2011 (20 pages)
30 September 2010Director's details changed for Varalwar Manohar Rao on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Sandeep Varalwar on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Subhash Varalwar on 2 September 2010 (2 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
30 September 2010Director's details changed for Subhash Varalwar on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Dr Louise Crascall on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Sandeep Varalwar on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Varalwar Manohar Rao on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Stephen John Ibbetson on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Dr Louise Crascall on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Stephen John Ibbetson on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Dr Richard John Alan Smith on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Santosh Varalwar on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Sandeep Varalwar on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Dr Hugh Martin Williamson on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Stephen John Ibbetson on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Varalwar Manohar Rao on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Subhash Varalwar on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Dr Hugh Martin Williamson on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Dr Richard John Alan Smith on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Santosh Varalwar on 2 September 2010 (2 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
30 September 2010Director's details changed for Dr Richard John Alan Smith on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Dr Louise Crascall on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Santosh Varalwar on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Dr Hugh Martin Williamson on 2 September 2010 (2 pages)
25 June 2010Full accounts made up to 31 March 2010 (20 pages)
25 June 2010Full accounts made up to 31 March 2010 (20 pages)
31 March 2010Company name changed james robinson LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed james robinson LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
31 March 2010Change of name notice (2 pages)
13 September 2009Full accounts made up to 31 March 2009 (20 pages)
13 September 2009Full accounts made up to 31 March 2009 (20 pages)
7 September 2009Return made up to 03/09/09; full list of members (5 pages)
7 September 2009Return made up to 03/09/09; full list of members (5 pages)
20 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
26 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
24 September 2008Return made up to 03/09/08; full list of members (6 pages)
24 September 2008Return made up to 03/09/08; full list of members (6 pages)
23 September 2008Location of debenture register (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Location of debenture register (1 page)
24 July 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 July 2008Full accounts made up to 31 December 2007 (19 pages)
24 July 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 July 2008Full accounts made up to 31 December 2007 (19 pages)
14 July 2008Secretary appointed stephen john ibbetson (2 pages)
14 July 2008Secretary appointed stephen john ibbetson (2 pages)
4 July 2008Director appointed sandeep varalwar (2 pages)
4 July 2008Appointment terminated secretary richard atkinson (1 page)
4 July 2008Director appointed subhash varalwar (2 pages)
4 July 2008Director appointed sandeep varalwar (2 pages)
4 July 2008Director appointed varalwar manohar rao (2 pages)
4 July 2008Director appointed subhash varalwar (2 pages)
4 July 2008Director appointed varalwar manohar rao (2 pages)
4 July 2008Appointment terminated secretary richard atkinson (1 page)
24 June 2008Appointment terminated director karl enderle (1 page)
24 June 2008Registered office changed on 24/06/2008 from yule catto building temple fields harlow essex CM20 2BH (1 page)
24 June 2008Appointment terminated director derick whyte (1 page)
24 June 2008Ad 30/05/08\gbp si 29299@1=29299\gbp ic 70701/100000\ (3 pages)
24 June 2008Ad 30/05/08\gbp si 29299@1=29299\gbp ic 70701/100000\ (3 pages)
24 June 2008Appointment terminated director derick whyte (1 page)
24 June 2008Registered office changed on 24/06/2008 from yule catto building temple fields harlow essex CM20 2BH (1 page)
24 June 2008Appointment terminated director adrian whitfield (1 page)
24 June 2008Appointment terminated director adrian whitfield (1 page)
24 June 2008Appointment terminated director karl enderle (1 page)
24 June 2008Director appointed santosh varalwar (2 pages)
24 June 2008Director appointed santosh varalwar (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
28 October 2007Full accounts made up to 31 December 2006 (19 pages)
28 October 2007Full accounts made up to 31 December 2006 (19 pages)
12 September 2007Return made up to 03/09/07; full list of members (3 pages)
12 September 2007Return made up to 03/09/07; full list of members (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
28 April 2007Location of register of members (1 page)
28 April 2007Registered office changed on 28/04/07 from: p o box B3 hillhouse lane huddersfield west yorkshire HD1 6BU (1 page)
28 April 2007Registered office changed on 28/04/07 from: p o box B3 hillhouse lane huddersfield west yorkshire HD1 6BU (1 page)
28 April 2007Location of register of members (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
1 December 2006Full accounts made up to 31 December 2005 (19 pages)
1 December 2006Full accounts made up to 31 December 2005 (19 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
19 September 2006Return made up to 03/09/06; full list of members (3 pages)
19 September 2006Return made up to 03/09/06; full list of members (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
27 September 2005Return made up to 03/09/05; full list of members (4 pages)
27 September 2005Return made up to 03/09/05; full list of members (4 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
6 September 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 70700/70701 (2 pages)
6 September 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 70700/70701 (2 pages)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
17 September 2004Return made up to 03/09/04; full list of members (4 pages)
17 September 2004Return made up to 03/09/04; full list of members (4 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
23 September 2003Return made up to 03/09/03; full list of members (8 pages)
23 September 2003Return made up to 03/09/03; full list of members (8 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (3 pages)
11 June 2003New director appointed (3 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
13 September 2002Return made up to 03/09/02; full list of members (8 pages)
13 September 2002Return made up to 03/09/02; full list of members (8 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
14 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
14 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
25 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
6 October 2000Return made up to 03/09/00; full list of members (9 pages)
6 October 2000Return made up to 03/09/00; full list of members (9 pages)
29 September 2000Location of register of members (1 page)
29 September 2000Location of register of members (1 page)
1 June 2000Full accounts made up to 31 December 1999 (21 pages)
1 June 2000Full accounts made up to 31 December 1999 (21 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
4 October 1999Return made up to 03/09/99; no change of members (9 pages)
4 October 1999Return made up to 03/09/99; no change of members (9 pages)
6 August 1999Return made up to 03/09/98; full list of members (8 pages)
6 August 1999Return made up to 03/09/98; full list of members (8 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
10 November 1998Full accounts made up to 31 December 1997 (19 pages)
10 November 1998Full accounts made up to 31 December 1997 (19 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
27 May 1998Declaration of assistance for shares acquisition (3 pages)
27 May 1998Declaration of assistance for shares acquisition (3 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
25 September 1997Return made up to 03/09/97; no change of members (9 pages)
25 September 1997Return made up to 03/09/97; no change of members (9 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
21 April 1997Full accounts made up to 31 December 1996 (19 pages)
21 April 1997Full accounts made up to 31 December 1996 (19 pages)
2 October 1996Return made up to 03/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 1996Return made up to 03/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
3 August 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
11 April 1996Full accounts made up to 31 December 1995 (19 pages)
11 April 1996Full accounts made up to 31 December 1995 (19 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/10/95
(10 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/10/95
(10 pages)
6 October 1995Memorandum and Articles of Association (20 pages)
6 October 1995Memorandum and Articles of Association (20 pages)
6 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
1 May 1995Full accounts made up to 31 December 1994 (19 pages)
1 May 1995Full accounts made up to 31 December 1994 (19 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
24 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1988Company name changed james robinson & co.LIMITED\certificate issued on 02/03/88 (2 pages)
1 March 1988Company name changed james robinson & co.LIMITED\certificate issued on 02/03/88 (2 pages)
6 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (40 pages)
13 December 1901Incorporation (40 pages)
13 December 1901Certificate of incorporation (1 page)