INTERNATIONAL N&H MANUFACTURING UK LIMITED

INTERNATIONAL N&H MANUFACTURING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINTERNATIONAL N&H MANUFACTURING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03823108
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTERNATIONAL N&H MANUFACTURING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    N&H MANUFACTURING UK LIMITEDOct 31, 2023Oct 31, 2023
    DUPONT NUTRITION MANUFACTURING UK LIMITEDMay 01, 2019May 01, 2019
    FMC BIOPOLYMER UK LIMITEDAug 26, 2008Aug 26, 2008
    ISP ALGINATES (U.K.) LTDSep 13, 1999Sep 13, 1999
    RAINLAND LIMITEDAug 10, 1999Aug 10, 1999

    What are the latest accounts for INTERNATIONAL N&H MANUFACTURING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTERNATIONAL N&H MANUFACTURING UK LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL N&H MANUFACTURING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Raymond Lee as a director on Jun 26, 2025

    1 pagesTM01

    Register(s) moved to registered office address C/O Duddery Hill Haverhill Suffolk CB9 8LG

    1 pagesAD04

    Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT

    1 pagesAD03

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of International Flavors & Fragrances Inc. as a person with significant control on Sep 13, 2024

    1 pagesPSC07

    Termination of appointment of Broughton Secretaries Limited as a secretary on Mar 04, 2024

    1 pagesTM02

    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 pagesAD02

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name the company be changed 26/10/2023
    RES13

    Certificate of change of name

    Company name changed n&h manufacturing uk LIMITED\certificate issued on 01/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2023

    RES15

    Certificate of change of name

    Company name changed dupont nutrition manufacturing uk LIMITED\certificate issued on 31/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 31, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2023

    RES15

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Cessation of Dupont De Nemours, Inc. as a person with significant control on Sep 29, 2023

    1 pagesPSC07

    Notification of International Flavors & Fragrances Inc. as a person with significant control on Sep 29, 2023

    2 pagesPSC02

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Termination of appointment of Lucy Mcsorley as a secretary on Feb 08, 2023

    1 pagesTM02

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Duncan Roger Etheridge as a director on Jan 21, 2022

    2 pagesAP01

    Appointment of Broughton Secretaries Limited as a secretary on Jan 19, 2022

    2 pagesAP04

    Who are the officers of INTERNATIONAL N&H MANUFACTURING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ETHERIDGE, Duncan Roger
    Duddery Hill
    CB9 8LG Haverhill
    C/O
    Suffolk
    England
    Director
    Duddery Hill
    CB9 8LG Haverhill
    C/O
    Suffolk
    England
    EnglandBritish292143040001
    PLUNKETT, Linda Young
    KA26 9JN Girvan
    Ladyburn Works
    Ayrshire
    Scotland
    Director
    KA26 9JN Girvan
    Ladyburn Works
    Ayrshire
    Scotland
    United KingdomBritish278871610001
    BYTH, Peter
    1 Hepburn Way
    Lawthorn
    KA11 2EE Irvine
    Ayrshire
    Secretary
    1 Hepburn Way
    Lawthorn
    KA11 2EE Irvine
    Ayrshire
    British74716010001
    DAVIS, David Palmer
    Ladyburn Works
    KA26 9JN Girvan
    Fmc Biopolymer Uk Ltd
    Ayrshire
    Scotland
    Secretary
    Ladyburn Works
    KA26 9JN Girvan
    Fmc Biopolymer Uk Ltd
    Ayrshire
    Scotland
    187926040001
    JESTER, Kristen
    Dipple
    KA26 9JN Girvan
    Ladyburn Works
    Ayrshire
    Secretary
    Dipple
    KA26 9JN Girvan
    Ladyburn Works
    Ayrshire
    British150071730001
    KERR, Carolyn Mary
    Fmc Biopolymer Uk Limited
    Ladyburn Works
    KA26 9JN Girvan
    Ladyburn Works
    Ayrshire
    Scotland
    Secretary
    Fmc Biopolymer Uk Limited
    Ladyburn Works
    KA26 9JN Girvan
    Ladyburn Works
    Ayrshire
    Scotland
    201605030001
    MCGUIGAN, Craig William
    Dipple
    KA26 9JN Girvan
    Ladyburn Works
    South Ayrshire
    Scotland
    Secretary
    Dipple
    KA26 9JN Girvan
    Ladyburn Works
    South Ayrshire
    Scotland
    British171719080001
    MCSORLEY, Lucy
    Dipple
    KA26 9JN Girvan
    Ladyburn Works
    Ayrshire
    Scotland
    Secretary
    Dipple
    KA26 9JN Girvan
    Ladyburn Works
    Ayrshire
    Scotland
    206303500001
    MUNDELL, Gillian
    Dipple
    KA26 9JN Girvan
    Ladyburn Works
    South Ayrshire
    Scotland
    Secretary
    Dipple
    KA26 9JN Girvan
    Ladyburn Works
    South Ayrshire
    Scotland
    British165091390001
    URE, Julie
    Dipple
    KA26 9JN Girvan
    Fmc Biopolymer Uk Ltd
    Ayrshire
    Great Britain
    Secretary
    Dipple
    KA26 9JN Girvan
    Fmc Biopolymer Uk Ltd
    Ayrshire
    Great Britain
    152028910001
    YANOFSKY, Alvin Morris
    5 Doctor Frank Road
    10977 Spring Valley
    New York
    Secretary
    5 Doctor Frank Road
    10977 Spring Valley
    New York
    American65852730001
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DECLEENE, James Joseph
    515 Sussex Road
    Wynnw Wood
    Pennsylvania 19096
    United States
    Director
    515 Sussex Road
    Wynnw Wood
    Pennsylvania 19096
    United States
    United StatesAmerican132986780001
    DIAMOND, Andrew
    552 Pines Lake Drive
    07470 Wayne
    New Jersey
    New Jersey,Usa
    Director
    552 Pines Lake Drive
    07470 Wayne
    New Jersey
    New Jersey,Usa
    American65853050001
    GUCCIONE, Salvatore John
    6 Ramkay Drive
    Fairfield
    FOREIGN New Jersey
    Nj 07004
    Usa
    Director
    6 Ramkay Drive
    Fairfield
    FOREIGN New Jersey
    Nj 07004
    Usa
    American105498840001
    LAY, Randall Robert
    1 Half Moon Isle
    Jersey City
    Nj07305
    United States
    Director
    1 Half Moon Isle
    Jersey City
    Nj07305
    United States
    American85870590001
    LEE, Kevin Raymond
    6 North Street
    DT8 3DZ Beaminster
    Danisco Uk Ltd
    Dorset
    United Kingdom
    Director
    6 North Street
    DT8 3DZ Beaminster
    Danisco Uk Ltd
    Dorset
    United Kingdom
    United KingdomBritish278871580001
    MCHUGH, Kenneth
    7 Brookhollow Road
    FOREIGN Oakland
    New Jersey 07436
    Usa
    Director
    7 Brookhollow Road
    FOREIGN Oakland
    New Jersey 07436
    Usa
    UsaAmerican94510810001
    MICHOUD, Laurent
    9 Rue Des Loges
    FOREIGN 95160 Montmorency
    France
    Director
    9 Rue Des Loges
    FOREIGN 95160 Montmorency
    France
    French71607500003
    MURPHY, Neal Edward
    1004 Rock Creek Road
    West Chester
    Pennsylvania, Usa, 19380
    Usa
    Director
    1004 Rock Creek Road
    West Chester
    Pennsylvania, Usa, 19380
    Usa
    American94328830001
    NORRIS, Eric Walton
    1735 Market Street
    Philadelphia
    Fmc Corporation
    Pennsylvania 19103
    Usa
    Director
    1735 Market Street
    Philadelphia
    Fmc Corporation
    Pennsylvania 19103
    Usa
    UsaAmerican194169260001
    PATTISON, Joseph Eliot
    73 Rohrbach Road
    Oley
    Pa 19547
    U.S.A.
    Director
    73 Rohrbach Road
    Oley
    Pa 19547
    U.S.A.
    United StatesAmerican110985380001
    POST, Steven Earl
    13971 Durango Drive
    92014 Del Mar
    California, Usa, 92014
    Usa
    Director
    13971 Durango Drive
    92014 Del Mar
    California, Usa, 92014
    Usa
    UsaAmerican94328880001
    REEVE, Stephen
    c/o C/O Radcliffeslebrasseur
    Fleet Street
    EC4Y 1AE London
    85
    Director
    c/o C/O Radcliffeslebrasseur
    Fleet Street
    EC4Y 1AE London
    85
    EnglandBritish195748670001
    RUSCHATZ, Jon
    5 Fleming Court
    FOREIGN Long Valley
    New Jersey 07853
    Usa
    Director
    5 Fleming Court
    FOREIGN Long Valley
    New Jersey 07853
    Usa
    American79887740001
    SMITH, Michael Patrick
    17 Vernon Road
    Rose Valley
    Pennsylvania 19063
    Usa
    Director
    17 Vernon Road
    Rose Valley
    Pennsylvania 19063
    Usa
    United States Of AmerciaUnited States132976300001
    SPENCE, David
    Clooney Road
    Maydown
    BT47 6TU Londonderry
    60
    United Kingdom
    Director
    Clooney Road
    Maydown
    BT47 6TU Londonderry
    60
    United Kingdom
    Northern IrelandBritish257090620001
    WIJEYERATNE, Gerard Ralph
    Great College Street
    Westminster
    SW1P 3SJ London
    5
    England
    Director
    Great College Street
    Westminster
    SW1P 3SJ London
    5
    England
    United States Of AmericaUnited States169895010001
    WOLSTENHOLME, Alan Gordon
    20 Dunure Road
    KA7 4HR Ayr
    Ayrshire
    Director
    20 Dunure Road
    KA7 4HR Ayr
    Ayrshire
    United KingdomBritish71607400001
    YANOFSKY, Alvin Morris
    5 Doctor Frank Road
    10977 Spring Valley
    New York
    Director
    5 Doctor Frank Road
    10977 Spring Valley
    New York
    American65852730001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Flavors & Fragrances Inc.
    New York
    Ny 10019
    521 West 57th Street
    United States
    Sep 29, 2023
    New York
    Ny 10019
    521 West 57th Street
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of The State Of New York
    Place RegisteredNew York State
    Registration Number29389
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dupont De Nemours, Inc.
    Centre Road
    19805 Wilmington
    974
    Delaware
    United States
    Nov 01, 2017
    Centre Road
    19805 Wilmington
    974
    Delaware
    United States
    Yes
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredUnited States
    Registration Number5903336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Fmc Corporation
    Orange Street
    Wilmington
    1209
    Delaware
    United States
    Apr 06, 2016
    Orange Street
    Wilmington
    1209
    Delaware
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityState Of Delaware
    Place RegisteredState Of Delaware, Secretary Of State, Division Of Corporations
    Registration Number241301
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for INTERNATIONAL N&H MANUFACTURING UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2024The 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