NOVARTIS GRIMSBY LIMITED

Register to unlock more data on OkredoRegister

NOVARTIS GRIMSBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00170180

Incorporation date

11/09/1920

Size

Full

Contacts

Registered address

Registered address

2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London W12 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1920)
dot icon05/01/2026
Termination of appointment of Timothy William Robinson as a secretary on 2026-01-01
dot icon05/01/2026
Appointment of Mr Richard Samuel Cullen as a secretary on 2026-01-01
dot icon07/11/2025
Solvency Statement dated 06/11/25
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Statement by Directors
dot icon07/11/2025
Statement of capital on 2025-11-07
dot icon17/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon15/05/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Appointment of Mr Sandeep Gupta as a director on 2025-05-12
dot icon17/04/2025
Termination of appointment of Jason Mark Brooks as a director on 2025-04-08
dot icon14/01/2025
Director's details changed for Mr Johan Mikael Olof Kahlstroem on 2025-01-09
dot icon05/11/2024
Appointment of Mr Johan Mikael Olof Kahlstroem as a director on 2024-11-01
dot icon04/11/2024
Termination of appointment of Marie-Andree Renee Gamache as a director on 2024-10-31
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon07/03/2024
Appointment of Ms Petra Stefanic Anderluh as a director on 2024-03-05
dot icon18/12/2023
Termination of appointment of Ian Johnson as a director on 2023-12-15
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon01/09/2023
Director's details changed for Mr Jason Mark Brooks on 2023-08-31
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Change of details for Novartis Uk Limited as a person with significant control on 2022-08-15
dot icon26/07/2022
Appointment of Mr Timothy William Robinson as a secretary on 2022-07-20
dot icon25/07/2022
Termination of appointment of Richard Samuel Cullen as a secretary on 2022-07-20
dot icon05/07/2022
Appointment of Mrs Marie-Andree Renee Gamache as a director on 2022-06-29
dot icon29/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon06/06/2022
Termination of appointment of Chinmay Umesh Bhatt as a director on 2022-05-31
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon15/04/2021
Termination of appointment of Carlo Gargiulo as a director on 2021-04-13
dot icon09/04/2021
Appointment of Mr Chinmay Umesh Bhatt as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Haseeb Ahmad as a director on 2021-04-01
dot icon05/01/2021
Appointment of Mr Richard Samuel Cullen as a secretary on 2021-01-01
dot icon04/01/2021
Termination of appointment of Rebecca Ann Weston as a secretary on 2021-01-01
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon07/10/2020
Appointment of Mr Carlo Gargiulo as a director on 2020-10-01
dot icon06/10/2020
Termination of appointment of Ina Quinn as a director on 2020-10-01
dot icon25/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon16/12/2019
Registered office address changed from Frimley Business Park Frimley Camberley Surrey GU16 7SR to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ on 2019-12-16
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Appointment of Mr Ian Johnson as a director on 2019-08-22
dot icon27/08/2019
Termination of appointment of Cynthia Helena Chiaramitara as a director on 2019-08-22
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon14/05/2019
Appointment of Mrs Ina Quinn as a director on 2019-05-08
dot icon14/05/2019
Appointment of Mr Jason Mark Brooks as a director on 2019-05-09
dot icon14/05/2019
Termination of appointment of Jeremiah Carmel Collins as a director on 2019-05-09
dot icon14/05/2019
Termination of appointment of Oriane Fanny Lacaze as a director on 2019-05-09
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon27/06/2017
Notification of Novartis Uk Limited as a person with significant control on 2016-04-06
dot icon29/03/2017
Appointment of Mr Haseeb Ahmad as a director on 2017-03-28
dot icon11/02/2017
Appointment of Cynthia Helena Chiaramitara as a director on 2017-02-09
dot icon09/02/2017
Termination of appointment of Anne Wirtz as a director on 2017-02-09
dot icon20/09/2016
Termination of appointment of Hugh Michael O'dowd as a director on 2016-09-16
dot icon23/08/2016
Appointment of Oriane Fanny Lacaze as a director on 2016-08-15
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Appointment of Mr Jeremiah Carmel Collins as a director on 2016-08-15
dot icon18/08/2016
Termination of appointment of Juan Maria Andres Mascunana as a director on 2016-08-15
dot icon18/08/2016
Termination of appointment of Edgar Humberto Arrocha as a director on 2016-08-15
dot icon23/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon17/02/2016
Appointment of Rebecca Ann Weston as a secretary on 2016-02-01
dot icon10/02/2016
Termination of appointment of Benjamin James Michael Holgate as a secretary on 2016-01-31
dot icon16/10/2015
Appointment of Mr Hugh Michael O'dowd as a director on 2015-10-15
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Termination of appointment of Susan Ann Webb as a director on 2015-09-01
dot icon09/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon01/09/2014
Appointment of Edgar Humberto Arrocha as a director on 2014-08-26
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 2014-08-26
dot icon10/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon27/03/2014
Appointment of Anne Wirtz as a director
dot icon25/03/2014
Termination of appointment of Gary Connors as a director
dot icon07/11/2013
Current accounting period extended from 2013-12-30 to 2013-12-31
dot icon01/10/2013
Current accounting period extended from 2013-12-25 to 2013-12-30
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2011-12-31
dot icon25/01/2013
Appointment of Juan Maria Andres Mascunana as a director
dot icon21/01/2013
Termination of appointment of Thomas Van Laar as a director
dot icon06/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon05/07/2012
Director's details changed for Thomas Jeffrey Van Laar on 2012-07-05
dot icon09/03/2012
Appointment of Sandipkumar Shantilal Kapadia as a director
dot icon07/03/2012
Termination of appointment of Teresa Jose as a director
dot icon19/10/2011
Appointment of Gary Mark Connors as a director
dot icon14/10/2011
Termination of appointment of Jeremiah Collins as a director
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon07/07/2011
Redenomination of shares. Statement of capital 2011-06-17
dot icon07/07/2011
Change of share class name or designation
dot icon07/07/2011
Consolidation of shares on 2011-06-17
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon01/07/2011
Statement of capital on 2011-07-01
dot icon01/07/2011
Statement by directors
dot icon01/07/2011
Solvency statement dated 17/06/11
dot icon01/07/2011
Resolutions
dot icon30/09/2010
Appointment of Benjamin James Michael Holgate as a secretary
dot icon28/09/2010
Termination of appointment of Colin Maher as a secretary
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon25/06/2010
Termination of appointment of Helen Roberts as a secretary
dot icon25/06/2010
Appointment of Colin Patrick Maher as a secretary
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Director appointed susan ann webb
dot icon27/08/2009
Appointment terminated director subhanu saxena
dot icon20/07/2009
Return made up to 14/06/09; full list of members
dot icon09/07/2009
Director appointed teresa jose
dot icon03/07/2009
Appointment terminated director richard brazier
dot icon02/01/2009
Resolutions
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 14/06/08; full list of members
dot icon27/03/2008
Secretary appointed helen roberts
dot icon26/03/2008
Appointment terminated secretary sally jennings
dot icon20/12/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon13/07/2007
Return made up to 14/06/07; no change of members
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 14/06/06; full list of members
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon02/08/2005
New director appointed
dot icon02/08/2005
Return made up to 14/06/05; full list of members
dot icon01/06/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
New director appointed
dot icon28/02/2005
Director resigned
dot icon19/07/2004
Return made up to 14/06/04; full list of members
dot icon02/06/2004
Director's particulars changed
dot icon02/06/2004
Director's particulars changed
dot icon02/06/2004
Director's particulars changed
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Secretary's particulars changed
dot icon28/05/2004
Director's particulars changed
dot icon28/05/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon12/12/2003
Registered office changed on 12/12/03 from: delta house southwood crescent southwood busines, farnborough hampshire GU14 0NL
dot icon08/07/2003
Return made up to 14/06/03; full list of members
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Auditor's resignation
dot icon26/02/2003
Auditor's resignation
dot icon28/06/2002
Return made up to 14/06/02; full list of members
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon21/12/2001
New director appointed
dot icon02/11/2001
Director resigned
dot icon20/09/2001
New director appointed
dot icon11/09/2001
Location of register of members
dot icon29/08/2001
Return made up to 14/06/01; full list of members
dot icon09/08/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Director resigned
dot icon02/02/2001
New secretary appointed
dot icon02/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Secretary resigned
dot icon26/06/2000
Return made up to 14/06/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Resolutions
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon25/06/1999
Return made up to 14/06/99; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Director resigned
dot icon23/12/1998
Resolutions
dot icon22/12/1998
Certificate of change of name
dot icon17/11/1998
Certificate of re-registration from Public Limited Company to Private
dot icon17/11/1998
Re-registration of Memorandum and Articles
dot icon17/11/1998
Application for reregistration from PLC to private
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Return made up to 14/06/98; no change of members
dot icon23/01/1998
New director appointed
dot icon05/12/1997
Director resigned
dot icon27/08/1997
Full group accounts made up to 1996-12-31
dot icon22/08/1997
Registered office changed on 22/08/97 from: hulley road macclesfield cheshire SK10 2NX
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Return made up to 14/06/97; full list of members
dot icon06/07/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon01/04/1997
Secretary resigned
dot icon01/04/1997
New secretary appointed
dot icon20/02/1997
Statement of affairs
dot icon20/02/1997
Ad 11/12/96--------- sf si 350000@1
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon24/01/1997
Memorandum and Articles of Association
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Ad 11/12/96--------- sf si 350000@1=350000 sf ic 1000000/1350000
dot icon24/01/1997
Resolutions
dot icon10/01/1997
Director resigned
dot icon20/09/1996
Director resigned
dot icon20/09/1996
Director resigned
dot icon15/09/1996
Particulars of contract relating to shares
dot icon15/09/1996
Ad 23/08/96--------- sf si 1000000@1=1000000 sf ic 0/1000000
dot icon15/09/1996
Nc inc already adjusted 23/08/96
dot icon15/09/1996
Recon 23/08/96
dot icon15/09/1996
Memorandum and Articles of Association
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon28/06/1996
Return made up to 14/06/96; change of members
dot icon10/06/1996
£ ic 143895110/118895110 06/02/96 £ sr [email protected]=25000000
dot icon09/05/1996
Director resigned
dot icon09/05/1996
New director appointed
dot icon14/04/1996
Full group accounts made up to 1995-12-31
dot icon18/03/1996
£ ic 148895110/143895110 21/12/95 £ sr [email protected]=5000000
dot icon18/03/1996
£ ic 178895110/148895110 27/11/95 £ sr [email protected]=30000000
dot icon28/02/1996
Resolutions
dot icon18/01/1996
Resolutions
dot icon28/11/1995
£ ic 228895110/178895110 05/07/95 £ sr [email protected]=50000000
dot icon24/07/1995
Resolutions
dot icon06/07/1995
Full group accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Full group accounts made up to 1993-12-31
dot icon08/07/1994
New director appointed
dot icon08/07/1994
Return made up to 14/06/94; no change of members
dot icon15/01/1994
Resolutions
dot icon12/09/1993
Ad 02/09/93--------- £ si [email protected]=50000000 £ ic 178895110/228895110
dot icon13/07/1993
Ad 25/06/93--------- £ si [email protected]=110 £ ic 178895000/178895110
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Nc inc already adjusted 11/06/93
dot icon24/06/1993
Return made up to 14/06/93; no change of members
dot icon14/05/1993
Full group accounts made up to 1992-12-31
dot icon28/02/1993
Director resigned;new director appointed
dot icon23/06/1992
Full group accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 14/06/92; full list of members
dot icon16/10/1991
Ad 25/09/91--------- £ si [email protected]=50000000 £ ic 90750000/140750000
dot icon16/10/1991
Resolutions
dot icon16/10/1991
Resolutions
dot icon16/10/1991
£ nc 150000000/200000000 13/09/91
dot icon16/10/1991
New director appointed
dot icon12/07/1991
Director resigned;new director appointed
dot icon12/07/1991
Director resigned;new director appointed
dot icon25/06/1991
Full group accounts made up to 1990-12-31
dot icon25/06/1991
Return made up to 14/06/91; no change of members
dot icon15/01/1991
Director resigned
dot icon01/10/1990
Director resigned
dot icon27/07/1990
Full group accounts made up to 1989-12-31
dot icon27/07/1990
Return made up to 14/06/90; full list of members
dot icon13/09/1989
Director resigned;new director appointed
dot icon07/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1989
Full group accounts made up to 1988-12-31
dot icon01/09/1989
Return made up to 06/07/89; no change of members
dot icon05/07/1989
Registered office changed on 05/07/89 from:\30 buckingham gate, london SW1E 6NN
dot icon04/01/1989
Resolutions
dot icon04/01/1989
Resolutions
dot icon04/01/1989
Resolutions
dot icon04/01/1989
Wd 08/12/88 ad 07/12/88--------- £ si [email protected]=70750000 £ ic 20000000/90750000
dot icon04/01/1989
£ nc 60000000/150000000
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon25/08/1988
Return made up to 30/06/88; full list of members
dot icon28/08/1987
Full group accounts made up to 1986-12-31
dot icon26/08/1987
Return made up to 02/07/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon07/08/1986
Return made up to 10/07/86; full list of members
dot icon28/06/1982
Certificate of change of name
dot icon10/08/1976
Accounts made up to 1975-12-28
dot icon11/09/1920
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Susan Ann
Director
26/08/2009 - 01/09/2015
10
Arrocha, Edgar Humberto
Director
26/08/2014 - 15/08/2016
15
Kapadia, Sandipkumar Shantilal
Director
06/03/2012 - 26/08/2014
17
O'dowd, Hugh Michael
Director
15/10/2015 - 16/09/2016
6
Gamache, Marie-Andree Renee
Director
29/06/2022 - 31/10/2024
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOVARTIS GRIMSBY LIMITED

NOVARTIS GRIMSBY LIMITED is an(a) Active company incorporated on 11/09/1920 with the registered office located at 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London W12 7FQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOVARTIS GRIMSBY LIMITED?

toggle

NOVARTIS GRIMSBY LIMITED is currently Active. It was registered on 11/09/1920 .

Where is NOVARTIS GRIMSBY LIMITED located?

toggle

NOVARTIS GRIMSBY LIMITED is registered at 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London W12 7FQ.

What does NOVARTIS GRIMSBY LIMITED do?

toggle

NOVARTIS GRIMSBY LIMITED operates in the Manufacture of dyes and pigments (20.12 - SIC 2007) sector.

What is the latest filing for NOVARTIS GRIMSBY LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Timothy William Robinson as a secretary on 2026-01-01.