ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International N&H Manufacturing UK Limited

International N&H Manufacturing UK Limited is an active company incorporated on 10 August 1999 with the registered office located in Haverhill, Suffolk. International N&H Manufacturing UK Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03823108
Private limited company
Age
26 years
Incorporated 10 August 1999
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 7 September 2025 (2 months ago)
Next confirmation dated 7 September 2026
Due by 21 September 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
C/O
Duddery Hill
Haverhill
Suffolk
CB9 8LG
England
Address changed on 5 Jun 2025 (5 months ago)
Previous address was
Telephone
01655 333000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1977
Director • Manufacturing And Supply Chain Leader • British • Lives in UK • Born in Jun 1963
Director • British • Lives in England • Born in Nov 1966
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solae (UK) Limited
Kevin Raymond Lee, Linda Young Plunkett, and 1 more are mutual people.
Active
Danisco Holdings (UK) Limited
Kevin Raymond Lee, Linda Young Plunkett, and 1 more are mutual people.
Active
Danisco (UK) Limited
Kevin Raymond Lee, Linda Young Plunkett, and 1 more are mutual people.
Active
Bush Boake Allen Limited
Duncan Roger Etheridge is a mutual person.
Active
A Boake Roberts And Company (Holding) Limited
Duncan Roger Etheridge is a mutual person.
Active
Active
Bush Boake Allen Holdings (U.K.) Limited
Duncan Roger Etheridge is a mutual person.
Active
Aromco Limited
Duncan Roger Etheridge is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£6.84M
Decreased by £675K (-9%)
Employees
65
Decreased by 1 (-2%)
Total Assets
£10.26M
Increased by £1.22M (+14%)
Total Liabilities
-£2.13M
Increased by £570K (+37%)
Net Assets
£8.13M
Increased by £650K (+9%)
Debt Ratio (%)
21%
Increased by 3.51% (+20%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Kevin Raymond Lee Resigned
4 Months Ago on 26 Jun 2025
Registers Moved To Registered Address
5 Months Ago on 5 Jun 2025
Registers Moved To Inspection Address
9 Months Ago on 29 Jan 2025
Full Accounts Submitted
11 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Sep 2024
Notification of PSC Statement
1 Year 1 Month Ago on 16 Sep 2024
International Flavors & Fragrances Inc. (PSC) Resigned
1 Year 2 Months Ago on 13 Sep 2024
Broughton Secretaries Limited Resigned
1 Year 8 Months Ago on 4 Mar 2024
Inspection Address Changed
1 Year 8 Months Ago on 27 Feb 2024
Get Credit Report
Discover International N&H Manufacturing UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 September 2025 with no updates
Submitted on 16 Sep 2025
Termination of appointment of Kevin Raymond Lee as a director on 26 June 2025
Submitted on 30 Jun 2025
Register(s) moved to registered office address C/O Duddery Hill Haverhill Suffolk CB9 8LG
Submitted on 5 Jun 2025
Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
Submitted on 29 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 18 Dec 2024
Confirmation statement made on 7 September 2024 with no updates
Submitted on 18 Sep 2024
Notification of a person with significant control statement
Submitted on 16 Sep 2024
Cessation of International Flavors & Fragrances Inc. as a person with significant control on 13 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Broughton Secretaries Limited as a secretary on 4 March 2024
Submitted on 4 Mar 2024
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
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year