Get an alert when NOVARTIS GRIMSBY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-19 (in 1mo)

Last made up 2025-06-05

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£267M

+1.7% vs 2023

Employees

0

-100% vs 2023

Profit before tax

£11M

+302.1% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. NOVARTIS GRIMSBY LIMITED 1998-12-23 → present
  2. CIBA-GEIGY LIMITED 1982-06-28 → 1998-12-23
  3. CIBA-GEIGY (UK) PLC 1920-09-11 → 1982-06-28

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £3,249,000£0
Operating profit -£9,895,000-£33,000
Profit before tax -£5,688,000£11,497,000
Net profit -£1,397,000£4,480,000
Cash
Total assets less current liabilities
Net assets £262,696,000£267,176,000
Equity £262,696,000£267,176,000
Average employees 710
Wages £865,000£9,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -304.6%
Net margin -43.0%
Current ratio 97.41x1297.97x
Interest cover -5.76x-5.50x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Novartis Grimsby Limited has ceased operation during the previous year and management have plans to liquidate this entity. The company now does not have relationships with employees, suppliers and customers. The Directors consider they have complied with all the requirements of S172(1).”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 55 resigned

Name Role Appointed Born Nationality
CULLEN, Richard Samuel Secretary 2026-01-01
GUPTA, Sandeep Director 2025-05-12 Jun 1982 Indian
KAHLSTROEM, Johan Mikael Olof Director 2024-11-01 Jul 1980 Swedish
STEFANIC ANDERLUH, Ms Petra Director 2024-03-05 Mar 1975 Slovenian
Show 55 resigned officers
Name Role Appointed Resigned
CULLEN, Richard Samuel Secretary 2021-01-01 2022-07-20
HOLGATE, Benjamin James Michael Secretary 2010-09-27 2016-01-31
JENNINGS, Sally Jane Secretary 2001-01-23 2008-03-11
MAHER, Colin Patrick Secretary 2010-06-18 2010-09-27
ROBERTS, Helen Secretary 2008-03-11 2010-06-18
ROBINSON, Timothy William Secretary 2022-07-20 2026-01-01
STEWART, Ian Edmund Ferguson Secretary 1997-03-13
THIRKETTLE, Paul Richard Edward Secretary 1997-03-13 2001-01-23
WESTON, Rebecca Ann Secretary 2016-02-01 2021-01-01
ADAMS, Adrian Director 2001-01-23 2001-06-08
AHMAD, Haseeb Director 2017-03-28 2021-04-01
ANDRES MASCUNANA, Juan Maria Director 2013-01-16 2016-08-15
ARROCHA, Edgar Humberto Director 2014-08-26 2016-08-15
ASHTON, David Thomas Director 2001-01-23 2001-09-27
BARNETT, Terence Anthony Director 1996-04-06 1997-03-13
BHATT, Chinmay Umesh Director 2021-04-01 2022-05-31
BRAZIER, Richard John Director 2006-02-22 2009-07-01
BREWER, John Anthony Director 1992-09-01 1996-12-31
BROOKS, Jason Mark Director 2019-05-09 2025-04-08
CHIARAMITARA, Cynthia Helena Director 2017-02-09 2019-08-22
CLARKSON, John Barry Director 2001-07-25 2007-09-05
COLLINS, Jeremiah Carmel Director 2016-08-15 2019-05-09
COLLINS, Jeremiah Carmel Director 2007-09-05 2011-10-12
CONNORS, Gary Mark Director 2011-10-12 2014-03-25
CUMMINS, Gordon John Director 2004-05-20 2006-02-01
DAVISON, Ian Frederic Hay Director 1991-07-01 1991-08-31
DURR, Hans Ruedi Director 1991-06-14
FAHEY, Michael John Director 2001-12-04 2004-05-20
FRASER, John Stewart Director 1996-03-31
FULLAGAR, Edgar Director 1997-04-21 2002-04-23
GAMACHE, Marie-Andree Renee Director 2022-06-29 2024-10-31
GARGIULO, Carlo Director 2020-10-01 2021-04-13
HARDY, David William, Sir Director 1991-07-01 1996-07-31
JAMES, David Nicholas Henderson Director 1992-12-31
JOHNSON, Ian Director 2019-08-22 2023-12-15
JOSE, Teresa Director 2009-07-01 2012-03-06
KAPADIA, Sandipkumar Shantilal Director 2012-03-06 2014-08-26
KERR, Bryan George Director 1997-03-13
KINDLER, Hans Director 1991-09-13 1999-01-18
KREBSER, Peter, Dr Director 1999-01-18 1999-10-21
LACAZE, Oriane Fanny Director 2016-08-15 2019-05-09
LEPLATTENIER, Francois, Dr Director 1997-06-27
METCALFE, Richard Director 1997-01-31 1997-11-27
O'DOWD, Hugh Michael Director 2015-10-15 2016-09-16
PARIS, William Drummond Director 2001-09-14 2005-04-22
QUINN, Ina Director 2019-05-08 2020-10-01
RUMMELT, Andreas, Doctor Director 1999-10-21 2005-01-01
SAEMANN, Ralph, Dr Director 1991-06-14
SAVEAL, Keith Roy Director 1999-01-18 2001-06-08
SAXENA, Subhanu Director 2005-05-11 2009-08-26
STROPPEL, Stefan Hans Director 1998-01-19 2001-01-23
THIRKETTLE, Paul Richard Edward Director 1997-01-31 1999-01-18
VAN LAAR, Thomas Jeffrey Director 2005-01-01 2013-01-16
WEBB, Susan Ann Director 2009-08-26 2015-09-01
WIRTZ, Anne Director 2014-03-25 2017-02-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Novartis Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 274 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-07 RESOLUTIONS Resolution
Date Type Category Description
2026-01-05 AP03 officers Appoint person secretary company with name date PDF
2026-01-05 TM02 officers Termination secretary company with name termination date PDF
2025-11-07 SH19 capital Capital statement capital company with date currency figure
2025-11-07 SH20 capital Legacy
2025-11-07 CAP-SS insolvency Legacy
2025-11-07 RESOLUTIONS resolution Resolution
2025-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-15 AA accounts Accounts with accounts type full
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-04-17 TM01 officers Termination director company with name termination date PDF
2025-01-14 CH01 officers Change person director company with change date PDF
2024-11-05 AP01 officers Appoint person director company with name date PDF
2024-11-04 TM01 officers Termination director company with name termination date PDF
2024-08-06 AA accounts Accounts with accounts type full
2024-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-07 AP01 officers Appoint person director company with name date PDF
2023-12-18 TM01 officers Termination director company with name termination date PDF
2023-10-27 AA accounts Accounts with accounts type full
2023-09-01 CH01 officers Change person director company with change date PDF
2023-06-19 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
2

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page