UKBizDB.co.uk

VIVIMED SPECIALITY INGREDIENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vivimed Speciality Ingredients Ltd. The company was founded 123 years ago and was given the registration number 00069842. The firm's registered office is in HUDDERSFIELD. You can find them at Po Box B3, Leeds Road, Huddersfield, West Yorkshire. This company's SIC code is 20120 - Manufacture of dyes and pigments.

Company Information

Name:VIVIMED SPECIALITY INGREDIENTS LTD
Company Number:00069842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1901
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 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

Office Address & Contact

Registered Address:Po Box B3, Leeds Road, Huddersfield, West Yorkshire, HD1 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, St Andrews Business Park, Off Leeds Road, Huddersfield, England, HD1 6QB

Secretary12 September 2019Active
Unit 5, St Andrews Business Park, Off Leeds Road, Huddersfield, England, HD1 6QB

Director22 April 2021Active
Unit 5, St Andrews Business Park, Off Leeds Road, Huddersfield, England, HD1 6QB

Director01 February 2017Active
Stomps, Bacon End, Dunmow, CM6 1JW

Secretary14 March 2003Active
11, Haigh Row, Skelmanthorpe, Huddersfield, United Kingdom, HD8 9TT

Secretary03 September 2012Active
The Rowans, 17 Barff Lane, Brayton, Selby, YO8 9ET

Secretary29 May 2008Active
74 Crosland Hill Road, Crosland Hill, Huddersfield, HD4 5NZ

Secretary-Active
9, C/ Ribes 9, 4, Barcelona, Spain, 08013

Director16 July 2012Active
The Willows, New Street, Elsham, Brigg, DN20 0RP

Director25 February 1998Active
Ash House Dunford Road, Holmfirth, Huddersfield, HD7 1DP

Director01 June 1999Active
23 Wentworth Court, Rastrick, Brighouse, HD6 3XD

Director-Active
48 Corkland Road, Chorlton, Manchester, M21 8XH

Director01 August 2007Active
15 Brooke Gardens, Bishops Stortford, CM23 5JF

Director18 February 2004Active
Western Ford, New Mill, Huddersfield, HD7 7DW

Director01 January 1995Active
4 Dover Lane, Holmfirth, HD9 2RB

Director26 November 2001Active
1 Beacon Avenue, Sedgefield, Stockton On Tees, TS21 3AA

Director01 June 1999Active
Albert Schweitzer Str 13, 64839 Munster, Germany,

Director01 June 1999Active
Albert Einstein Stasse 14, Dieburg, Germany, 64807

Director15 August 1995Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Director-Active
Thames Retreat, Crathorne, Yarm, TS15 0BB

Director01 February 2002Active
Am Schlangensee 125, 64807 Dieburg, Germany,

Director01 June 1999Active
4 Meadow Close, Harden, Bingley, BD16 1JB

Director22 May 1998Active
4 Meadow Close, Harden, Bingley, BD16 1JB

Director-Active
The Rowans, 17 Barff Lane, Brayton, Selby, YO8 9ET

Director31 March 2003Active
2 Chadwick Gardens, Arksey, Doncaster, DN5 0UP

Director01 January 2002Active
7 Raikes Avenue, Skipton, BD23 1LP

Director-Active
Bletchingdon Park, Bletchingdon, Oxford, OX5 3DW

Director-Active
Conifers 11 Eastgate, Lund, Driffield, YO25 9TQ

Director-Active
H.No. 2-2-1105/26/3,, Tilak Nager, New Nallakunta, Hyderabad, India,

Director29 May 2008Active
Calle Cellerot 3, Calle Cellerot 3, Bajos 2, Parc Del Mar, 008870, Spain,

Director16 July 2012Active
Mallorca 262 3, Barcelona, Spain, 08008

Director02 May 1996Active
74 Crosland Hill Road, Crosland Hill, Huddersfield, HD4 5NZ

Director-Active
16 Deepwell Bank, Halfway, Sheffield, S19 5SN

Director03 September 1996Active
20 Mountstewart, Wynyard Park, Wynard, TS22 5QN

Director01 January 2007Active
6 Norwood Park, Huddersfield, HD2 2DU

Director07 November 1994Active

People with Significant Control

Vivimed Specialty Ingredients Uk Limited
Notified on:11 July 2019
Status:Active
Country of residence:United Kingdom
Address:Leeds Road, C/O Syngenta Site, Huddersfield, United Kingdom, HD2 1FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanketh Varalwar
Notified on:30 June 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Unit 5, St Andrews Business Park, Huddersfield, England, HD1 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Vivimed Labs Ltd
Notified on:01 May 2016
Status:Active
Country of residence:India
Address:Veernag Towers, Veernag Towers, Hyderabad, India,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.