JAMES ROBINSON SPECIALITY INGREDIENTS LTD - HUDDERSFIELD


Company Profile Company Filings

Overview

JAMES ROBINSON SPECIALITY INGREDIENTS LTD is a Private Limited Company from HUDDERSFIELD and has the status: Active.
JAMES ROBINSON SPECIALITY INGREDIENTS LTD was incorporated 123 years ago on 16/04/1901 and has the registered number: 00069842. The accounts status is SMALL and accounts are next due on 31/12/2024.

JAMES ROBINSON SPECIALITY INGREDIENTS LTD - HUDDERSFIELD

This company is listed in the following categories:
20120 - Manufacture of dyes and pigments
20130 - Manufacture of other inorganic basic chemicals
20590 - Manufacture of other chemical products n.e.c.
21100 - Manufacture of basic pharmaceutical products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PO BOX B3
HUDDERSFIELD
WEST YORKSHIRE
HD1 6BU

This Company Originates in : United Kingdom
Previous trading names include:
VIVIMED SPECIALITY INGREDIENTS LTD (until 18/06/2021)
VIVIMED LABS EUROPE LTD (until 09/10/2020)
JAMES ROBINSON LIMITED (until 31/03/2010)

Confirmation Statements

Last Statement Next Statement Due
03/09/2023 17/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NAIEEM MOHAMMED RAHIM Mar 1976 British Director 2021-04-22 CURRENT
MR MOHAMMED NAIEEM RAHIM Secretary 2019-09-12 CURRENT
MR SANKETH VARALWAR Jul 1977 American Director 2017-02-01 CURRENT
ALEXANDER WALKER Aug 1946 British Director 2004-02-26 UNTIL 2006-08-17 RESIGNED
RICHARD ATKINSON Oct 1962 British Secretary 2003-03-14 UNTIL 2008-05-29 RESIGNED
SUBHASH VARALWAR Feb 1948 Indian Director 2008-05-29 UNTIL 2019-07-05 RESIGNED
GLYN DAVID JAGGER Mar 1967 British Director 2002-01-01 UNTIL 2005-12-31 RESIGNED
SANDEEP VARALWAR Sep 1968 Indian Director 2008-05-29 UNTIL 2019-07-05 RESIGNED
MR JOHN DAVID THOMPSON Sep 1958 British Director 1994-11-07 UNTIL 2001-04-27 RESIGNED
SANTOSH VARALWAR Mar 1962 Indian Director 2008-05-29 UNTIL 2019-07-05 RESIGNED
ROBIN SCHOFIELD Aug 1951 Director RESIGNED
NICHOLAS GRAEME SCOTT Jun 1966 British Director 1996-09-03 UNTIL 1997-07-11 RESIGNED
MARK IAN ROBBINS Aug 1957 British Director 1996-05-02 UNTIL 1998-02-25 RESIGNED
MARK IAN ROBBINS Aug 1957 British Director 2012-07-16 UNTIL 2021-04-22 RESIGNED
VARALWAR MANOHAR RAO Sep 1936 Indian Director 2008-05-29 UNTIL 2019-07-05 RESIGNED
MR ROBERT GRAHAM RAE Sep 1952 Uk Director RESIGNED
MR MICHAEL JOHN PEAGRAM Apr 1943 British Director RESIGNED
DR RICHARD JOHN ALAN SMITH Mar 1959 British Director 2007-01-01 UNTIL 2012-09-03 RESIGNED
ROBIN SCHOFIELD Aug 1951 Secretary RESIGNED
MR STEPHEN JOHN IBBETSON Jun 1958 British Secretary 2008-05-29 UNTIL 2012-07-10 RESIGNED
MRS RACHAEL ELIZABETH BLAKEY Secretary 2012-09-03 UNTIL 2019-09-12 RESIGNED
JOHN ARTHUR HARNETT Feb 1955 British Director RESIGNED
DR HUGH MARTIN WILLIAMSON Sep 1955 British Director 2007-02-27 UNTIL 2011-11-30 RESIGNED
DAVID ALLEN CLARKE Jun 1937 British Director RESIGNED
DR DIETER HOFNER Apr 1962 German Director 1999-06-01 UNTIL 2001-12-31 RESIGNED
DR STANLEY DEREK HIGGINS Jun 1953 British Director 2002-02-01 UNTIL 2003-04-30 RESIGNED
JURGEN GEIGER May 1940 German Director 1995-08-15 UNTIL 1998-07-30 RESIGNED
KARL FRIEDRICH ENDERLE Dec 1949 Germany Director 1999-06-01 UNTIL 2008-05-29 RESIGNED
MR LAURIE BEVERLEY EDSON Jun 1947 British Director 1999-06-01 UNTIL 2001-11-06 RESIGNED
MR PHILIP HOLLOWOOD May 1952 British Director RESIGNED
DAVID JOHN DRAKE Nov 1965 British Director 2001-11-26 UNTIL 2007-05-11 RESIGNED
MR SEAN VINCENT CUMMINS Sep 1962 British Director 2004-02-18 UNTIL 2007-03-22 RESIGNED
DR LOUISE CRASCALL May 1966 British Director 2007-08-01 UNTIL 2016-05-31 RESIGNED
MR SANKETH WARALWAR Jul 1977 Usa Director 2017-02-01 UNTIL 2017-02-01 RESIGNED
DR BRENDAN CATLOW Feb 1962 British Director 1999-06-01 UNTIL 2006-12-31 RESIGNED
JOHN BELL Mar 1944 British Director 1998-02-25 UNTIL 2001-04-27 RESIGNED
JOSE LUIS ALSINA Aug 1949 Spanish Director 2012-07-16 UNTIL 2015-04-24 RESIGNED
HUGH MONTGOMERY DONALDSON Dec 1941 British Director 1995-01-01 UNTIL 1996-05-02 RESIGNED
MR STEPHEN JOHN IBBETSON Jun 1958 British Director 2003-03-31 UNTIL 2012-07-10 RESIGNED
MR PHILIP HOLLOWOOD May 1952 British Director 1998-05-22 UNTIL 2006-07-31 RESIGNED
STEPHEN RICHARD LINDLEY Oct 1952 British Director RESIGNED
MR DERICK BLAIR WHYTE Apr 1959 British Director 2007-05-21 UNTIL 2008-05-29 RESIGNED
MR ADRIAN MICHAEL WHITFIELD Apr 1961 British Director 2006-08-17 UNTIL 2008-05-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vivimed Specialty Ingredients Uk Limited 2019-07-11 Huddersfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Vivimed Labs Ltd 2016-05-01 - 2019-07-11 Hyderabad   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUTOCLENZ LIMITED BURTON UPON TRENT Active FULL 82990 - Other business support service activities n.e.c.
CAMPACT LIMITED HEXHAM ENGLAND Active FULL 20160 - Manufacture of plastics in primary forms
REDCAR & CLEVELAND ENTERPRISE LIMITED MIDDLESBROUGH Active MICRO ENTITY 96090 - Other service activities n.e.c.
INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED MIDDLESBROUGH Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ORGANIC TECHNOLOGIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
SARP UK LIMITED LONDON ENGLAND ... FULL 74990 - Non-trading company
NORTHERN BUSINESS FORUM LIMITED GOSFORTH Dissolved... 82990 - Other business support service activities n.e.c.
BRITEST LIMITED OXFORD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
LAURA ANDERSON LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED SUNDERLAND ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
SIMPLY BUILD UK LTD BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
GO GLOBAL NORTH EAST LIMITED AYKLEY HEADS Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
IWATERSTOP LTD CHIPPENHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HARDEN BUSINESS SOLUTIONS LIMITED BINGLEY ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
JAMES ROBINSON GROUP LTD HUDDERSFIELD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
RENTGATES LTD BRADFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
HAIDER DEVELOPMENTS LTD BRADFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
MAD PROJECTS LTD BRADFORD ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
HAIDER DEVELOPMENTS LLP BRADFORD Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
JAMES_ROBINSON_SPECIALITY - Accounts 2023-12-21 31-03-2023 £486,764 Cash £17,841,059 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLLIDAY INTERNATIONAL LIMITED HUDDERSFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
UQUIFA SCIENCES UK LIMITED HUDDERSFIELD Active FULL 64209 - Activities of other holding companies n.e.c.