Get an alert when CHR. HANSEN (UK) 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

2027-03-30 (in 10mo)

Last made up 2026-03-16

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

21

+5% vs 2023

Profit before tax

£794K

-45.1% vs 2023

Accounts

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

Metric Trend 2021-08-312022-08-312023-12-312024-12-31
Turnover £30,043,000£21,528,000
Operating profit £1,505,000£838,000
Profit before tax £1,447,000£794,000
Net profit £1,069,000£591,000
Cash
Total assets less current liabilities
Net assets
Equity £7,203,000£7,336,000£2,905,000£3,496,000
Average employees 2021
Wages £1,810,000£1,568,000

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 2021-08-312022-08-312023-12-312024-12-31
Operating margin 5.0%3.9%
Net margin 3.6%2.7%
Current ratio 2.20x2.75x
Interest cover 18.58x19.05x

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.

People

3 active · 22 resigned

Name Role Appointed Born Nationality
JOHNSON, Ian Nicholas Secretary 1996-03-25 British
HOLMSGAARD, Eva Director 2024-07-01 Jun 1968 Danish
WILLEMANN, Katrine Director 2024-01-31 Aug 1974 Danish
Show 22 resigned officers
Name Role Appointed Resigned
BROWN, David John Secretary 1993-07-22
COWAN, Brian Campbell Secretary 1995-09-08 1996-03-25
COWAN, Brian Campbell Secretary 1993-07-22 1994-04-05
CRONIN, Carol Secretary 1994-04-05 1995-09-08
BUGEL, Winnie Hojvang Director 2006-05-04 2024-07-01
COWAN, Brian Campbell Director 2004-08-31
DE JONG, Cornelis Director 2013-04-01 2018-06-01
DINESEN, Vagn Aage Director 1996-10-04
FREDERIKSEN, Lars Vinge, Ceo Director 2006-05-04 2013-04-01
FREDERIKSEN, Lars Vinge, Ceo Director 1996-10-04 2001-10-26
GRABER, Mauricio Director 2018-06-01 2024-01-31
HANSEN, Poul Director 2001-10-26
HUNT, Ernest Frederick Director 1992-10-12
HURLEY, Mark Director 2004-08-31 2026-02-25
JAKOBSEN, Henning Ingwar Director 2006-05-04 2011-09-30
JOHNSON, Ian Nicholas Director 2005-07-27 2006-05-04
JOHNSTON, Mark Director 1996-10-04 2000-10-06
LONNING, Soeren Westh Director 2015-08-01 2020-10-30
MICHELSEN, John Michael Goth Director 1993-10-11
MORTENSEN, Lise Skaarup Director 2020-10-30 2024-01-31
PEDERSEN, Klaus Director 2011-10-01 2015-08-01
PETERSEN, Niels Torben Lerche Director 2001-10-26 2006-05-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Novozymes A/S Corporate entity Shares 75–100% 2024-01-31 Active
Chr Hansen Holding A/S Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Ceased 2024-01-31

Filing timeline

Last 20 of 156 total filings

Date Type Category Description
2026-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-25 TM01 officers Termination director company with name termination date PDF
2025-05-29 AA accounts Accounts with accounts type full PDF
2025-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-20 AP01 officers Appoint person director company with name date PDF
2024-08-20 TM01 officers Termination director company with name termination date PDF
2024-06-18 AA accounts Accounts with accounts type full PDF
2024-03-19 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-12 CH01 officers Change person director company with change date PDF
2024-02-12 AP01 officers Appoint person director company with name date PDF
2024-02-12 TM01 officers Termination director company with name termination date PDF
2024-02-12 TM01 officers Termination director company with name termination date PDF
2024-02-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-02-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-04-17 AA01 accounts Change account reference date company current extended PDF
2023-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-25 AA accounts Accounts with accounts type full
2022-03-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-02 AA accounts Accounts with accounts type full
2021-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page