Get an alert when INTERNATIONAL N&H MANUFACTURING 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

2026-09-21 (in 4mo)

Last made up 2025-09-07

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£10M

+13.1% vs 2023

Employees

59

-3.3% vs 2023

Profit before tax

£2M

+200.5% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation

  1. INTERNATIONAL N&H MANUFACTURING UK LIMITED 2023-11-01 → present
  2. N&H MANUFACTURING UK LIMITED 2023-10-31 → 2023-11-01
  3. DUPONT NUTRITION MANUFACTURING UK LIMITED 2019-05-01 → 2023-10-31
  4. FMC BIOPOLYMER UK LIMITED 2008-08-26 → 2019-05-01
  5. ISP ALGINATES (U.K.) LTD 1999-09-13 → 2008-08-26
  6. RAINLAND LIMITED 1999-08-10 → 1999-09-13

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £6,961,000£7,062,000
Operating profit £515,000£1,723,000
Profit before tax £548,000£1,647,000
Net profit £413,000£1,122,000
Cash
Total assets less current liabilities £8,821,000£9,912,000
Net assets £8,541,000£9,663,000
Equity £8,541,000£9,663,000
Average employees 6159
Wages £2,597,000£2,761,000

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 2023-12-312024-12-31
Operating margin 7.4%24.4%
Net margin 5.9%15.9%
Return on capital employed 5.8%17.4%
Current ratio 4.02x4.15x
Interest cover 57.22x9.07x

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.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. INTERNATIONAL N&H MANUFACTURING UK LIMITED · parent
    1. IFF N&H Norway AS · Norway · tolling manufacturer
    2. Danisco Holdings (UK) Limited · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 30 resigned

Name Role Appointed Born Nationality
ETHERIDGE, Duncan Roger Director 2022-01-21 Nov 1966 British
PLUNKETT, Linda Young Director 2021-01-20 Jan 1977 British
Show 30 resigned officers
Name Role Appointed Resigned
BYTH, Peter Secretary 2001-09-13 2010-01-31
DAVIS, David Palmer Secretary 2014-02-27 2015-09-25
JESTER, Kristen Secretary 2010-02-01 2010-04-14
KERR, Carolyn Mary Secretary 2015-09-25 2016-03-09
MCGUIGAN, Craig William Secretary 2012-08-01 2014-03-06
MCSORLEY, Lucy Secretary 2016-03-14 2023-02-08
MUNDELL, Gillian Secretary 2011-10-03 2012-08-01
URE, Julie Secretary 2010-04-14 2011-10-03
YANOFSKY, Alvin Morris Secretary 1999-08-19 2001-09-13
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2022-01-19 2024-03-04
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1999-08-10 1999-08-18
DECLEENE, James Joseph Director 2008-08-18 2019-08-15
DIAMOND, Andrew Director 1999-08-19 2003-04-30
GUCCIONE, Salvatore John Director 2005-03-15 2005-09-15
LAY, Randall Robert Director 1999-08-19 2001-09-14
LEE, Kevin Raymond Director 2021-01-20 2025-06-26
MCHUGH, Kenneth Director 2003-12-04 2008-08-18
MICHOUD, Laurent Director 2000-08-18 2003-12-04
MURPHY, Neal Edward Director 2003-12-04 2004-07-16
NORRIS, Eric Walton Director 2015-01-05 2017-10-31
PATTISON, Joseph Eliot Director 2008-08-18 2017-11-01
POST, Steven Earl Director 2000-08-18 2008-08-18
REEVE, Stephen Director 2019-08-15 2021-01-20
RUSCHATZ, Jon Director 2001-09-14 2005-03-15
SMITH, Michael Patrick Director 2008-08-18 2015-01-05
SPENCE, David Director 2019-08-15 2021-01-20
WIJEYERATNE, Gerard Ralph Director 2011-12-22 2014-05-13
WOLSTENHOLME, Alan Gordon Director 2000-08-18 2008-08-18
YANOFSKY, Alvin Morris Director 2000-08-18 2006-07-31
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1999-08-10 1999-08-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
International Flavors & Fragrances Inc. Corporate entity Significant influence 2023-09-29 Ceased 2024-09-13
Dupont De Nemours, Inc. Corporate entity Shares 75–100%, Voting 75–100% 2017-11-01 Ceased 2023-09-29
Fmc Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2017-11-01

Filing timeline

Last 20 of 160 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-11-07 RESOLUTIONS Resolution
  • 2023-11-01 CERTNM Certificate change of name company PDF
  • 2023-10-31 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-12-03 AA accounts Accounts with accounts type full
2025-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-30 TM01 officers Termination director company with name termination date PDF
2025-06-05 AD04 address Move registers to registered office company with new address PDF
2025-01-29 AD03 address Move registers to sail company with new address PDF
2024-12-18 AA accounts Accounts with accounts type full
2024-09-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-16 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-09-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-03-04 TM02 officers Termination secretary company with name termination date PDF
2024-02-27 AD02 address Change sail address company with old address new address PDF
2024-01-08 AA accounts Accounts with accounts type full
2023-11-07 RESOLUTIONS resolution Resolution
2023-11-01 CERTNM change-of-name Certificate change of name company PDF
2023-10-31 CERTNM change-of-name Certificate change of name company PDF
2023-09-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-09-29 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-04-15 AA accounts Accounts with accounts type full
2023-03-02 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page