James Robinson Speciality Ingredients Ltd HUDDERSFIELD


James Robinson Speciality Ingredients started in year 1901 as Private Limited Company with registration number 00069842. The James Robinson Speciality Ingredients company has been functioning successfully for 123 years now and its status is active. The firm's office is based in Huddersfield at Po Box B3. Postal code: HD1 6BU. Since 2021/06/18 James Robinson Speciality Ingredients Ltd is no longer carrying the name Vivimed Speciality Ingredients.

Currently there are 2 directors in the the firm, namely Mohammed R. and Sanketh V.. In addition one secretary - Mohammed R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

James Robinson Speciality Ingredients Ltd Address / Contact

Office Address Po Box B3
Office Address2 Leeds Road
Town Huddersfield
Post code HD1 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00069842
Date of Incorporation Tue, 16th Apr 1901
Industry Manufacture of basic pharmaceutical products
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st March
Company age 123 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Mohammed R.

Position: Director

Appointed: 22 April 2021

Mohammed R.

Position: Secretary

Appointed: 12 September 2019

Sanketh V.

Position: Director

Appointed: 01 February 2017

Sanketh W.

Position: Director

Appointed: 01 February 2017

Resigned: 01 February 2017

Rachael B.

Position: Secretary

Appointed: 03 September 2012

Resigned: 12 September 2019

Mark R.

Position: Director

Appointed: 16 July 2012

Resigned: 22 April 2021

Jose A.

Position: Director

Appointed: 16 July 2012

Resigned: 24 April 2015

Santosh V.

Position: Director

Appointed: 29 May 2008

Resigned: 05 July 2019

Varalwar R.

Position: Director

Appointed: 29 May 2008

Resigned: 05 July 2019

Subhash V.

Position: Director

Appointed: 29 May 2008

Resigned: 05 July 2019

Stephen I.

Position: Secretary

Appointed: 29 May 2008

Resigned: 10 July 2012

Sandeep V.

Position: Director

Appointed: 29 May 2008

Resigned: 05 July 2019

Louise C.

Position: Director

Appointed: 01 August 2007

Resigned: 31 May 2016

Derick W.

Position: Director

Appointed: 21 May 2007

Resigned: 29 May 2008

Hugh W.

Position: Director

Appointed: 27 February 2007

Resigned: 30 November 2011

Richard S.

Position: Director

Appointed: 01 January 2007

Resigned: 03 September 2012

Adrian W.

Position: Director

Appointed: 17 August 2006

Resigned: 29 May 2008

Alexander W.

Position: Director

Appointed: 26 February 2004

Resigned: 17 August 2006

Sean C.

Position: Director

Appointed: 18 February 2004

Resigned: 22 March 2007

Stephen I.

Position: Director

Appointed: 31 March 2003

Resigned: 10 July 2012

Richard A.

Position: Secretary

Appointed: 14 March 2003

Resigned: 29 May 2008

Stanley H.

Position: Director

Appointed: 01 February 2002

Resigned: 30 April 2003

Glyn J.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2005

David D.

Position: Director

Appointed: 26 November 2001

Resigned: 11 May 2007

Laurie E.

Position: Director

Appointed: 01 June 1999

Resigned: 06 November 2001

Brendan C.

Position: Director

Appointed: 01 June 1999

Resigned: 31 December 2006

Karl E.

Position: Director

Appointed: 01 June 1999

Resigned: 29 May 2008

Dieter H.

Position: Director

Appointed: 01 June 1999

Resigned: 31 December 2001

Philip H.

Position: Director

Appointed: 22 May 1998

Resigned: 31 July 2006

John B.

Position: Director

Appointed: 25 February 1998

Resigned: 27 April 2001

Nicholas S.

Position: Director

Appointed: 03 September 1996

Resigned: 11 July 1997

Mark R.

Position: Director

Appointed: 02 May 1996

Resigned: 25 February 1998

Jurgen G.

Position: Director

Appointed: 15 August 1995

Resigned: 30 July 1998

Hugh D.

Position: Director

Appointed: 01 January 1995

Resigned: 02 May 1996

John T.

Position: Director

Appointed: 07 November 1994

Resigned: 27 April 2001

Philip H.

Position: Director

Appointed: 03 September 1993

Resigned: 11 May 1998

David C.

Position: Director

Appointed: 03 September 1993

Resigned: 31 December 1998

Michael P.

Position: Director

Appointed: 03 September 1993

Resigned: 04 February 1998

John H.

Position: Director

Appointed: 03 September 1993

Resigned: 28 July 1996

Stephen L.

Position: Director

Appointed: 03 September 1993

Resigned: 28 February 1999

Robin S.

Position: Director

Appointed: 03 September 1993

Resigned: 14 March 2003

Robert R.

Position: Director

Appointed: 03 September 1993

Resigned: 14 May 2007

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Vivimed Specialty Ingredients Uk Limited from Huddersfield, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Vivimed Labs Ltd that put Hyderabad, India as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Vivimed Specialty Ingredients Uk Limited

Leeds Road C/O Syngenta Site, Huddersfield, HD2 1FF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 11481333
Notified on 11 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vivimed Labs Ltd

Veernag Towers Veernag Towers, Habsiguda, Hyderabad, India

Legal authority India
Legal form Limited
Notified on 1 May 2016
Ceased on 11 July 2019
Nature of control: 75,01-100% shares

Company previous names

Vivimed Speciality Ingredients June 18, 2021
Vivimed Labs Europe October 9, 2020
James Robinson March 31, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand56 990486 764
Current Assets32 476 46530 639 106
Debtors29 652 91327 385 860
Net Assets Liabilities18 496 97717 841 059
Other Debtors2 423 00020 514
Property Plant Equipment963 517973 828
Other
Accrued Liabilities Deferred Income246 506415 802
Accumulated Amortisation Impairment Intangible Assets2 812 000 
Accumulated Depreciation Impairment Property Plant Equipment1 501 5721 647 845
Additions Other Than Through Business Combinations Property Plant Equipment 156 584
Amounts Owed By Group Undertakings24 988 00025 362 520
Amounts Owed To Group Undertakings34 00018 918
Average Number Employees During Period2120
Bank Borrowings Overdrafts13 759 18616 377 467
Corporation Tax Payable3535
Creditors386 000212 583
Finance Lease Liabilities Present Value Total142 968160 305
Fixed Assets1 508 5215 064 172
Increase From Depreciation Charge For Year Property Plant Equipment 146 273
Intangible Assets Gross Cost2 812 000 
Investments Fixed Assets545 0044 090 344
Net Current Assets Liabilities17 520 95513 230 972
Other Creditors386 000212 583
Other Investments Other Than Loans545 0044 090 344
Other Taxation Social Security Payable23 57625 593
Prepayments Accrued Income223 266178 612
Property Plant Equipment Gross Cost2 465 0892 621 673
Provisions For Liabilities Balance Sheet Subtotal146 499241 502
Total Assets Less Current Liabilities19 029 47618 295 144
Trade Creditors Trade Payables749 239410 014
Trade Debtors Trade Receivables2 018 6471 824 214

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements