INTERNATIONAL N&H MANUFACTURING UK LIMITED
Overview
| Company Name | INTERNATIONAL N&H MANUFACTURING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03823108 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL N&H MANUFACTURING UK LIMITED?
- Manufacture of other organic basic chemicals (20140) / Manufacturing
Where is INTERNATIONAL N&H MANUFACTURING UK LIMITED located?
| Registered Office Address | C/O Duddery Hill CB9 8LG Haverhill Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL N&H MANUFACTURING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| N&H MANUFACTURING UK LIMITED | Oct 31, 2023 | Oct 31, 2023 |
| DUPONT NUTRITION MANUFACTURING UK LIMITED | May 01, 2019 | May 01, 2019 |
| FMC BIOPOLYMER UK LIMITED | Aug 26, 2008 | Aug 26, 2008 |
| ISP ALGINATES (U.K.) LTD | Sep 13, 1999 | Sep 13, 1999 |
| RAINLAND LIMITED | Aug 10, 1999 | Aug 10, 1999 |
What are the latest accounts for INTERNATIONAL N&H MANUFACTURING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERNATIONAL N&H MANUFACTURING UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for INTERNATIONAL N&H MANUFACTURING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Raymond Lee as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address C/O Duddery Hill Haverhill Suffolk CB9 8LG | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT | 1 pages | AD03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of International Flavors & Fragrances Inc. as a person with significant control on Sep 13, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on Mar 04, 2024 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from 54 Portland Place London W1B 1DY England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed n&h manufacturing uk LIMITED\certificate issued on 01/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed dupont nutrition manufacturing uk LIMITED\certificate issued on 31/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Dupont De Nemours, Inc. as a person with significant control on Sep 29, 2023 | 1 pages | PSC07 | ||||||||||
Notification of International Flavors & Fragrances Inc. as a person with significant control on Sep 29, 2023 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Termination of appointment of Lucy Mcsorley as a secretary on Feb 08, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Duddery Hill Haverhill Suffolk England to C/O Duddery Hill Haverhill Suffolk CB9 8LG on Oct 20, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE to C/O Duddery Hill Haverhill Suffolk on Oct 14, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Duncan Roger Etheridge as a director on Jan 21, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Broughton Secretaries Limited as a secretary on Jan 19, 2022 | 2 pages | AP04 | ||||||||||
Who are the officers of INTERNATIONAL N&H MANUFACTURING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ETHERIDGE, Duncan Roger | Director | Duddery Hill CB9 8LG Haverhill C/O Suffolk England | England | British | 292143040001 | |||||||||
| PLUNKETT, Linda Young | Director | KA26 9JN Girvan Ladyburn Works Ayrshire Scotland | United Kingdom | British | 278871610001 | |||||||||
| BYTH, Peter | Secretary | 1 Hepburn Way Lawthorn KA11 2EE Irvine Ayrshire | British | 74716010001 | ||||||||||
| DAVIS, David Palmer | Secretary | Ladyburn Works KA26 9JN Girvan Fmc Biopolymer Uk Ltd Ayrshire Scotland | 187926040001 | |||||||||||
| JESTER, Kristen | Secretary | Dipple KA26 9JN Girvan Ladyburn Works Ayrshire | British | 150071730001 | ||||||||||
| KERR, Carolyn Mary | Secretary | Fmc Biopolymer Uk Limited Ladyburn Works KA26 9JN Girvan Ladyburn Works Ayrshire Scotland | 201605030001 | |||||||||||
| MCGUIGAN, Craig William | Secretary | Dipple KA26 9JN Girvan Ladyburn Works South Ayrshire Scotland | British | 171719080001 | ||||||||||
| MCSORLEY, Lucy | Secretary | Dipple KA26 9JN Girvan Ladyburn Works Ayrshire Scotland | 206303500001 | |||||||||||
| MUNDELL, Gillian | Secretary | Dipple KA26 9JN Girvan Ladyburn Works South Ayrshire Scotland | British | 165091390001 | ||||||||||
| URE, Julie | Secretary | Dipple KA26 9JN Girvan Fmc Biopolymer Uk Ltd Ayrshire Great Britain | 152028910001 | |||||||||||
| YANOFSKY, Alvin Morris | Secretary | 5 Doctor Frank Road 10977 Spring Valley New York | American | 65852730001 | ||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| DECLEENE, James Joseph | Director | 515 Sussex Road Wynnw Wood Pennsylvania 19096 United States | United States | American | 132986780001 | |||||||||
| DIAMOND, Andrew | Director | 552 Pines Lake Drive 07470 Wayne New Jersey New Jersey,Usa | American | 65853050001 | ||||||||||
| GUCCIONE, Salvatore John | Director | 6 Ramkay Drive Fairfield FOREIGN New Jersey Nj 07004 Usa | American | 105498840001 | ||||||||||
| LAY, Randall Robert | Director | 1 Half Moon Isle Jersey City Nj07305 United States | American | 85870590001 | ||||||||||
| LEE, Kevin Raymond | Director | 6 North Street DT8 3DZ Beaminster Danisco Uk Ltd Dorset United Kingdom | United Kingdom | British | 278871580001 | |||||||||
| MCHUGH, Kenneth | Director | 7 Brookhollow Road FOREIGN Oakland New Jersey 07436 Usa | Usa | American | 94510810001 | |||||||||
| MICHOUD, Laurent | Director | 9 Rue Des Loges FOREIGN 95160 Montmorency France | French | 71607500003 | ||||||||||
| MURPHY, Neal Edward | Director | 1004 Rock Creek Road West Chester Pennsylvania, Usa, 19380 Usa | American | 94328830001 | ||||||||||
| NORRIS, Eric Walton | Director | 1735 Market Street Philadelphia Fmc Corporation Pennsylvania 19103 Usa | Usa | American | 194169260001 | |||||||||
| PATTISON, Joseph Eliot | Director | 73 Rohrbach Road Oley Pa 19547 U.S.A. | United States | American | 110985380001 | |||||||||
| POST, Steven Earl | Director | 13971 Durango Drive 92014 Del Mar California, Usa, 92014 Usa | Usa | American | 94328880001 | |||||||||
| REEVE, Stephen | Director | c/o C/O Radcliffeslebrasseur Fleet Street EC4Y 1AE London 85 | England | British | 195748670001 | |||||||||
| RUSCHATZ, Jon | Director | 5 Fleming Court FOREIGN Long Valley New Jersey 07853 Usa | American | 79887740001 | ||||||||||
| SMITH, Michael Patrick | Director | 17 Vernon Road Rose Valley Pennsylvania 19063 Usa | United States Of Amercia | United States | 132976300001 | |||||||||
| SPENCE, David | Director | Clooney Road Maydown BT47 6TU Londonderry 60 United Kingdom | Northern Ireland | British | 257090620001 | |||||||||
| WIJEYERATNE, Gerard Ralph | Director | Great College Street Westminster SW1P 3SJ London 5 England | United States Of America | United States | 169895010001 | |||||||||
| WOLSTENHOLME, Alan Gordon | Director | 20 Dunure Road KA7 4HR Ayr Ayrshire | United Kingdom | British | 71607400001 | |||||||||
| YANOFSKY, Alvin Morris | Director | 5 Doctor Frank Road 10977 Spring Valley New York | American | 65852730001 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of INTERNATIONAL N&H MANUFACTURING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Flavors & Fragrances Inc. | Sep 29, 2023 | New York Ny 10019 521 West 57th Street United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dupont De Nemours, Inc. | Nov 01, 2017 | Centre Road 19805 Wilmington 974 Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fmc Corporation | Apr 06, 2016 | Orange Street Wilmington 1209 Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INTERNATIONAL N&H MANUFACTURING UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 13, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0