ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SHS International Ltd

SHS International Ltd is an active company incorporated on 6 October 1910 with the registered office located in Liverpool, Merseyside. SHS International Ltd was registered 115 years ago.
Status
Active
Active since incorporation
Company No
00112075
Private limited company
Age
115 years
Incorporated 6 October 1910
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 18 May 2025 (5 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
100 Wavertree Boulevard
Liverpool
Merseyside
L7 9PT
Address changed on 20 Jun 2025 (4 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
01512288161
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jan 1980
Director • Factory Director • Argentine • Lives in UK • Born in Jul 1980
Director • Finance Director • British • Lives in UK • Born in Jul 1985
UK Holdings Cap (Commonwealth, Asia And Pacific) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nutricia Limited
George Harold Hashagen is a mutual person.
Active
Danone Holdings (UK)
George Harold Hashagen is a mutual person.
Active
Nutricia Trustees Limited
George Harold Hashagen is a mutual person.
Active
Alpro (UK) Limited
George Harold Hashagen is a mutual person.
Active
Complan Foods Limited
George Harold Hashagen is a mutual person.
Active
UK Holdings Cap (Commonwealth, Asia And Pacific) Limited
George Harold Hashagen is a mutual person.
Active
Danone Finance Company Limited
George Harold Hashagen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£146.49M
Decreased by £16.69M (-10%)
Employees
394
Increased by 2 (+1%)
Total Assets
£95.44M
Increased by £9.1M (+11%)
Total Liabilities
-£27.54M
Increased by £108K (0%)
Net Assets
£67.91M
Increased by £8.99M (+15%)
Debt Ratio (%)
29%
Decreased by 2.91% (-9%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 2 Oct 2025
Paul Michael Bromilow Resigned
3 Months Ago on 11 Jul 2025
Inspection Address Changed
4 Months Ago on 20 Jun 2025
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Full Accounts Submitted
1 Year Ago on 6 Oct 2024
Ricardo Anibal Yelich Hernandez Appointed
1 Year 4 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 May 2024
Javier Gutierrez Diaz Resigned
1 Year 6 Months Ago on 30 Apr 2024
Inspection Address Changed
1 Year 11 Months Ago on 23 Nov 2023
Uk Holdings Cap (Commonwealth, Asia and Pacific) Limited (PSC) Details Changed
2 Years 1 Month Ago on 2 Oct 2023
Get Credit Report
Discover SHS International Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Termination of appointment of Paul Michael Bromilow as a director on 11 July 2025
Submitted on 15 Sep 2025
Confirmation statement made on 18 May 2025 with no updates
Submitted on 20 Jun 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 20 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 6 Oct 2024
Appointment of Ricardo Anibal Yelich Hernandez as a director on 24 June 2024
Submitted on 28 Jun 2024
Change of details for Uk Holdings Cap (Commonwealth, Asia and Pacific) Limited as a person with significant control on 2 October 2023
Submitted on 25 May 2024
Confirmation statement made on 18 May 2024 with no updates
Submitted on 25 May 2024
Termination of appointment of Javier Gutierrez Diaz as a director on 30 April 2024
Submitted on 1 May 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year