NOVARTIS GRIMSBY LIMITED

2ND FLOOR, THE WESTWORKS BUILDING WHITE CITY PLACE, 195 WOOD LANE, LONDON, W12 7FQ

Company Number: 00170180
Incorporation date: 11-Sep-1920
Status: Active
Entity type: Private Limited Company

SIC codes:
20120 Manufacture of dyes and pigments
20130 Manufacture of other inorganic basic chemicals
20160 Manufacture of plastics in primary forms
21100 Manufacture of basic pharmaceutical products


SUMMARY

This company is 104.6 years old and is currently active. It is controlled by Novartis Uk Limited. The company has positive equity (net assets) of GBP 279.3 million which has decreased from the previous year's figure of GBP 281.8 million. The latest reported revenue figure is GBP 158.4 million which is up 10% on previous year's figure of GBP 141 million. The company has 4 active officers (directors or partners) who are or were officers of 15 other companies, 4 (26.7%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2025
Accounts Filed: FULL (31-Dec-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 158,429,000 10,045,000 418,000 13,000 3,946,000 6,504,000
31-Dec-2017 GBP 141,018,000 17,794,000 68,000 24,000 4,271,000 13,567,000
31-Dec-2016 GBP 139,114,000 11,201,000 80,000 18,000 116,000 11,147,000
31-Dec-2015 GBP 153,029,000 16,646,000 97,000 15,000 1,078,000 17,806,000
31-Dec-2014 GBP 152,892,000 16,559,000 85,000 18,000 4,432,000 12,194,000
31-Dec-2013 GBP 152,646,000 18,249,000 83,000 35,000 3,519,000 21,816,000
31-Dec-2012 GBP 141,646,000 16,797,000 5,000 768,000 18,290,000 79,844,000
31-Dec-2011 GBP 147,436,000 -60,819,000 280,000 21,369,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 223,638,000 44,493,000 26,074,000 12,000 29,771,000 279,283,000
31-Dec-2017 GBP 103,000 149,911,000 30,716,000 36,009,000 250,000,000 31,854,000 281,786,000
31-Dec-2016 GBP 119,618,000 34,460,000 34,460,000 250,000,000 8,302,000 257,915,000
31-Dec-2015 GBP 100,283,000 351,438,000 19,287,000 38,371,000 250,000,000 34,474,000 284,081,000
31-Dec-2014 GBP 89,134,000 359,134,000 20,067,000 49,846,000 250,000,000 28,745,000 278,361,000
31-Dec-2013 GBP 78,788,000 21,250,000 53,895,000 250,000,000 25,130,000 274,731,000
31-Dec-2012 GBP 26,000 392,109,000 27,291,000 250,000,000 292,845,000
31-Dec-2011 GBP 96,000 37,343,000 87,270,000 250,000,000 212,636,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2018 GBP -2,083,233.33% -249,988,000 250,000,000 12,000 155,996,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Timothy William ROBINSON 20 Jul 2022 27 Mar 2025 1 - 0
Resigned Richard Samuel CULLEN 01 Jan 2021 20 Jul 2022 0 - 1
Resigned Rebecca Ann WESTON 01 Feb 2016 01 Jan 2021 0 - 1
Resigned Benjamin James Michael HOLGATE 27 Sep 2010 31 Jan 2016 British 0 - 1
Resigned Colin Patrick MAHER 18 Jun 2010 27 Sep 2010 British 0 - 1
Resigned Helen ROBERTS 11 Mar 2008 18 Jun 2010 Legal Director British 0 - 30
Resigned Sally Jane JENNINGS 23 Jan 2001 11 Mar 2008 Legal Director British 2 - 32
Resigned Paul Richard Edward THIRKETTLE 13 Mar 1997 23 Jan 2001 British 0 - 36
Resigned Ian Edmund Ferguson STEWART 09 Jul 1992 13 Mar 1997 Solicitor British 0 - 46
Resigned Ian Edmund Ferguson STEWART 13 Mar 1997 British 0 - 46

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Johan Mikael Olof KAHLSTROEM 01 Nov 2024 Managing Director Swedish 6 - 00 (0.0%)
Active Ms Petra STEFANIC ANDERLUH 05 Mar 2024 Global Head Small Molecules Slovenian 1 - 00 (0.0%)
Resigned Marie-Andree Renee GAMACHE 29 Jun 2022 31 Oct 2024 Managing Director Canadian 2 - 52 (28.6%)
Resigned Chinmay Umesh BHATT 01 Apr 2021 31 May 2022 Head Uk, Ireland & Nordics, Cpo Uk Dutch 0 - 52 (40.0%)
Resigned Carlo GARGIULO 01 Oct 2020 13 Apr 2021 Global Head, Nto Slovenia Italian 0 - 10 (0.0%)
Resigned Ian JOHNSON 22 Aug 2019 15 Dec 2023 Site Head British 0 - 10 (0.0%)
Active Jason Mark BROOKS 09 May 2019 Chief Financial Officer British,Australian 6 - 43 (30.0%)
Active Jason Mark BROOKS 09 May 2019 Chief Financial Officer British,Australian 9 - 34 (33.3%)
Resigned Ina QUINN 08 May 2019 01 Oct 2020 Head Of Anti-Infectives & Chemical Operations Irish 0 - 10 (0.0%)
Resigned Haseeb AHMAD 28 Mar 2017 01 Apr 2021 Cpo Head Uk & Ireland British 0 - 102 (20.0%)
Resigned Cynthia Helena CHIARAMITARA 09 Feb 2017 22 Aug 2019 Managing Director Brazilian 0 - 10 (0.0%)
Resigned Jeremiah Carmel COLLINS 15 Aug 2016 09 May 2019 Head Of Chemical Operations And Nipbi Irish 0 - 10 (0.0%)
Resigned Oriane Fanny LACAZE 15 Aug 2016 09 May 2019 Country Chief Financial Officer French 0 - 123 (25.0%)
Resigned Hugh Michael O'DOWD 15 Oct 2015 16 Sep 2016 Cpo Head Uk & Ireland American 0 - 80 (0.0%)
Resigned Edgar Humberto ARROCHA 26 Aug 2014 15 Aug 2016 Country Chief Finance Officer Usa 0 - 173 (17.6%)
Resigned Anne WIRTZ 25 Mar 2014 09 Feb 2017 Managing Director Belgian 0 - 10 (0.0%)
Resigned Juan Maria ANDRES MASCUNANA 16 Jan 2013 15 Aug 2016 Head Of Global Pharma Technical Operations Spanish 0 - 10 (0.0%)
Resigned Sandipkumar Shantilal KAPADIA 06 Mar 2012 26 Aug 2014 Country Cheif Financial Officer Uk & Ireland American 0 - 217 (33.3%)
Resigned Gary Mark CONNORS 12 Oct 2011 25 Mar 2014 None British 0 - 10 (0.0%)
Resigned Susan Ann WEBB 26 Aug 2009 01 Sep 2015 Ceo British 0 - 142 (14.3%)
Resigned Teresa JOSE 01 Jul 2009 06 Mar 2012 Finance & Admin Director Indian 0 - 198 (42.1%)
Resigned Jeremiah Carmel COLLINS 05 Sep 2007 12 Oct 2011 Managing Director Irish 0 - 10 (0.0%)
Resigned Richard John BRAZIER 22 Feb 2006 01 Jul 2009 Finance Director British 0 - 2412 (50.0%)
Resigned Subhanu SAXENA 11 May 2005 26 Aug 2009 Chief Excecutive Officer British 0 - 198 (42.1%)
Resigned Thomas Jeffrey VAN LAAR 01 Jan 2005 16 Jan 2013 Head Of Global Tech Ops American 0 - 10 (0.0%)
Resigned Gordon John CUMMINS 20 May 2004 01 Feb 2006 Finance Director South African 0 - 2513 (52.0%)
Resigned Michael John FAHEY 04 Dec 2001 20 May 2004 Finance Director British 0 - 1910 (52.6%)
Resigned William Drummond PARIS 14 Sep 2001 22 Apr 2005 Legal Director British 0 - 187 (38.9%)
Resigned John Barry CLARKSON 25 Jul 2001 05 Sep 2007 Legal Director British 0 - 50 (0.0%)
Resigned Adrian ADAMS 23 Jan 2001 08 Jun 2001 Ceo British 0 - 156 (40.0%)
Resigned David Thomas ASHTON 23 Jan 2001 27 Sep 2001 Finance Director British 0 - 2110 (47.6%)
Resigned Andreas, Doctor RUMMELT 21 Oct 1999 01 Jan 2005 Head British 0 - 10 (0.0%)
Resigned Keith Roy SAVEAL 18 Jan 1999 08 Jun 2001 Managing Director British 0 - 30 (0.0%)
Resigned Peter KREBSER 18 Jan 1999 21 Oct 1999 Head Technical Operations Swiss 0 - 10 (0.0%)
Resigned Stefan Hans STROPPEL 19 Jan 1998 23 Jan 2001 Head Of Finance Swiss 0 - 239 (39.1%)
Resigned Edgar FULLAGAR 21 Apr 1997 23 Apr 2002 Director British 0 - 279 (33.3%)
Resigned Richard METCALFE 31 Jan 1997 27 Nov 1997 Head Of Finance British 0 - 145 (35.7%)
Resigned Paul Richard Edward THIRKETTLE 31 Jan 1997 18 Jan 1999 Company Secretary British 0 - 3613 (36.1%)
Resigned Terence Anthony BARNETT 06 Apr 1996 13 Mar 1997 Director British 0 - 51 (20.0%)
Resigned John Anthony BREWER 01 Sep 1992 31 Dec 1996 Human Resources Director British 0 - 53 (60.0%)
Resigned Bryan George KERR 30 Oct 1991 13 Mar 1997 Director British 0 - 239 (39.1%)
Resigned David Nicholas Henderson JAMES 30 Oct 1991 31 Dec 1992 Director British 0 - 82 (25.0%)
Resigned Hans KINDLER 13 Sep 1991 18 Jan 1999 Executive Committee Member Swiss 0 - 30 (0.0%)
Resigned Ian Frederic Hay DAVISON 01 Jul 1991 31 Aug 1991 Chairman Credit Lyonnais Securities British 0 - 395 (12.8%)
Resigned David William, Sir HARDY 01 Jul 1991 31 Jul 1996 Chartered Accountant British 1 - 3010 (32.3%)
Resigned Ralph, Dr SAEMANN 14 Jun 1991 Director Swiss 0 - 10 (0.0%)
Resigned Francois LEPLATTENIER 27 Jun 1997 Director Swiss 0 - 10 (0.0%)
Resigned Bryan George KERR 13 Mar 1997 Director British 0 - 239 (39.1%)
Resigned Hans Ruedi DURR 14 Jun 1991 Director Swiss 0 - 10 (0.0%)
Resigned John Stewart FRASER 31 Mar 1996 Director Australian 0 - 92 (22.2%)
Resigned David Nicholas Henderson JAMES 31 Dec 1992 Director British 0 - 82 (25.0%)
Number of active directors: 4
Average tenure of active directors: 3.3 years
Average tenure of resigned directors: 2.6 years
Average active director Dissolution Rate: 15.8%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
NOVARTIS PHARMACEUTICALS UK LIMITED (00119006) - Active
NOVARTIS GRIMSBY LIMITED (00170180) - Active
NOVARTIS UK LIMITED (00398071) - Active
SANDOZ LIMITED (01547204) - Active
NOVARTIS EUROPHARM LIMITED (03068306) - Active
NEUTEC PHARMA LIMITED (03297187) - Active
ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED (04189193) - Active
VIVACTA LIMITED (05397165) - Active
ORIEL THERAPEUTICS LIMITED (06694573) - Liquidation
COALESCE PRODUCT DEVELOPMENT LIMITED (06918765) - Liquidation
ZIARCO PHARMA LTD (08257024) - Liquidation
ZIARCO GROUP LIMITED (09248615) - Liquidation
ADVANCED ACCELERATOR APPLICATIONS UK LIMITED (09751912) - Active
GYROSCOPE THERAPEUTICS LIMITED (10131257) - Active
GYROSCOPE THERAPEUTICS HOLDINGS LIMITED (13086765) - Active
GYROSCOPE HOLDINGS (UK) LIMITED (13098541) - Active - Proposal to Strike off

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-06-142015-06-142014-06-142013-06-142012-06-14
NOVARTIS UK LIMITEDORDINARY250,000,000
100%
250,000,000
100%
250,000,000
100%
250,000,000
100%
250,000,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

NOVARTIS GRIMSBY LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2024-07-01 2024-12-31 44 38% 49% 93342
2024-01-01 2024-06-30 52 43% 31% 86048
2023-07-01 2023-12-31 56 45% 19% 78627
2023-01-01 2023-06-30 49 28% 16% 72311
2022-07-01 2022-12-31 51 29% 7% 67302
2022-01-01 2022-06-30 50 27% 10% 59510
2021-07-01 2021-12-31 55 33% 8% 53170
2021-01-01 2021-06-30 54 37% 16% 45909
2020-07-01 2020-12-31 54 35% 10% 40253
2020-01-01 2020-06-30 56 40% 15% 34102
2019-07-01 2019-12-31 47 26% 27% 28521
2019-01-01 2019-06-30 50 29% 25% 20355
2018-07-01 2018-12-31 48 27% 19% 10460
2018-01-01 2018-06-30 61 37% 33% 4319


COURT CASES


Date Title Reference Subject
2007-11-29 Novartis Grimsby Ltd v Cookson [2007] EWCA Civ 1261

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 20120 Manufacture of dyes and pigments)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
VENATOR MATERIALS UK LIMITED TITANIUM HOUSE, HANZARD DRIVE, WYNYARD PARK, STOCKTON ON TEES, TS22 5FD 00832447 2017-12-31 313,295,000 85,714,000
NOVARTIS GRIMSBY LIMITED 2ND FLOOR, THE WESTWORKS BUILDING WHITE CITY PLACE, 195 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FQ 00170180 2017-12-31 141,018,000 13,567,000 20130-Manufacture of other inorganic basic chemicals
20160-Manufacture of plastics in primary forms
21100-Manufacture of basic pharmaceutical products
VENATOR PIGMENTS UK LIMITED OXERRA UK LIMITED LIVERPOOL ROAD EAST, KIDSGROVE, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST7 3AA 02395270 2017-12-31 48,367,000 1,391,000 20130-Manufacture of other inorganic basic chemicals
20590-Manufacture of other chemical products not elsewhere classified
POINTING LIMITED OLDMEDOW ROAD, KINGS LYNN, NORFOLK, PE30 4LA 00465970 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
NOVARTIS GRIMSBY LIMITED 0.8% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 1.0% 5.6% 10.9% Medium
Do you have a dispute with a business?
Make it public