Background WavePink WaveYellow Wave

INTERNATIONAL FLAVOURS & FRAGRANCES (CIL) LIMITED (03284975)

INTERNATIONAL FLAVOURS & FRAGRANCES (CIL) LIMITED (03284975) is an active UK company. incorporated on 28 November 1996. with registered office in Suffolk. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). INTERNATIONAL FLAVOURS & FRAGRANCES (CIL) LIMITED has been registered for 29 years. Current directors include ETHERIDGE, Duncan Roger, OLIVE, Susanne Jane.

Company Number
03284975
Status
active
Type
ltd
Incorporated
28 November 1996
Age
29 years
Address
Duddery Hill, Suffolk, CB9 8LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ETHERIDGE, Duncan Roger, OLIVE, Susanne Jane
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FLAVOURS & FRAGRANCES (CIL) LIMITED

INTERNATIONAL FLAVOURS & FRAGRANCES (CIL) LIMITED is an active company incorporated on 28 November 1996 with the registered office located in Suffolk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). INTERNATIONAL FLAVOURS & FRAGRANCES (CIL) LIMITED was registered 29 years ago.(SIC: 32990)

Status

active

Active since 29 years ago

Company No

03284975

LTD Company

Age

29 Years

Incorporated 28 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

CELESSENCE INTERNATIONAL LIMITED
From: 19 February 1997To: 26 February 2008
CELESSENCE (INTERNATIONAL) LIMITED
From: 27 January 1997To: 19 February 1997
HIGHRIDE LIMITED
From: 28 November 1996To: 27 January 1997
Contact
Address

Duddery Hill Haverhill Suffolk, CB9 8LG,

Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jul 16
Owner Exit
Dec 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
May 23
Owner Exit
Dec 24
Funding Round
Dec 24
Funding Round
May 25
Capital Update
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Nov 25
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ETHERIDGE, Duncan Roger

Active
Duddery Hill, SuffolkCB9 8LG
Born November 1966
Director
Appointed 21 Jan 2022

OLIVE, Susanne Jane

Active
Duddery Hill, SuffolkCB9 8LG
Born October 1973
Director
Appointed 09 Sept 2021

FLANSBERG, Caron R

Resigned
79 Colenso Drive, LondonNW7 2EA
Secretary
Appointed 28 Jan 1997
Resigned 03 Sept 2003

GARDNER, Philip Jonathan

Resigned
40 High Street, CambridgeCB21 5JY
Secretary
Appointed 03 Sept 2003
Resigned 24 Sept 2014

MICHIE, Diana Jean

Resigned
22 Riverside Avenue, LightwaterGU18 5RU
Nominee secretary
Appointed 28 Nov 1996
Resigned 28 Jan 1997

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 19 Jan 2022
Resigned 13 May 2024

BENNETT, Sydney William

Resigned
111 Sundridge Drive, ChathamME5 8JE
Born May 1946
Director
Appointed 11 May 1998
Resigned 03 Sept 2003

BERRY, Robert

Resigned
Duddery Hill, SuffolkCB9 8LG
Born September 1964
Director
Appointed 15 Oct 2014
Resigned 23 Jun 2016

BROOKS, Clint Dee Winton

Resigned
4 Grand Pointe Way, Sea BrightFOREIGN
Born March 1952
Director
Appointed 03 Sept 2003
Resigned 01 Oct 2004

FLANSBERG, Caron R

Resigned
79 Colenso Drive, LondonNW7 2EA
Born October 1958
Director
Appointed 28 Jan 1997
Resigned 03 Sept 2003

GARDNER, Philip Jonathan

Resigned
40 High Street, CambridgeCB21 5JY
Born January 1963
Director
Appointed 03 Sept 2003
Resigned 24 Sept 2014

HAMMOND, Keith John

Resigned
Duddery Hill, SuffolkCB9 8LG
Born February 1958
Director
Appointed 15 Oct 2014
Resigned 26 May 2023

MILLER, Stanley

Resigned
59 Royston Park Road, PinnerHA5 4AP
Born August 1943
Director
Appointed 28 Jan 1997
Resigned 14 Feb 2008

O'SHEA, Andrew Jeffrey

Resigned
77 Drake Road, ChessingtonKT9 1LQ
Born September 1965
Director
Appointed 01 Jul 1997
Resigned 09 Feb 1998

PAGE, Brian Robert

Resigned
5 Wilton Court, SouthamptonSO15 5RU
Born June 1948
Nominee director
Appointed 28 Nov 1996
Resigned 28 Jan 1997

VAN NOORDEN, Jeroen Henricus Maria

Resigned
Liebergerweg 72-98, Hilversum
Born December 1960
Director
Appointed 29 Dec 2008
Resigned 08 Sept 2021

WETMORE, Douglas

Resigned
39 Knollwood Road, New JerseyFOREIGN
Born April 1957
Director
Appointed 01 Oct 2004
Resigned 29 Dec 2008

Persons with significant control

3

1 Active
2 Ceased
West 57th Street, New YorkNY 10019

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024
Duddery Hill, HaverhillCB9 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 17 Dec 2024

Mr Keith John Hammond

Ceased
Duddery Hill, SuffolkCB9 8LG
Born February 1958

Nature of Control

Significant influence or control
Notified 24 Jun 2016
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Legacy
19 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2025
SH19Statement of Capital
Legacy
19 June 2025
CAP-SSCAP-SS
Resolution
19 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Resolution
27 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 January 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
16 September 2015
AUDAUD
Auditors Resignation Company
11 September 2015
AUDAUD
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Legacy
8 October 2012
MG02MG02
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Gazette Notice Compulsary
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Auditors Resignation Company
23 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Memorandum Articles
18 September 2003
MEM/ARTSMEM/ARTS
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Legacy
18 July 2003
123Notice of Increase in Nominal Capital
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Legacy
9 July 2003
88(2)R88(2)R
Legacy
9 July 2003
88(2)R88(2)R
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
363aAnnual Return
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
122122
Legacy
14 November 1997
88(2)R88(2)R
Resolution
14 November 1997
RESOLUTIONSResolutions
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
14 November 1997
88(2)R88(2)R
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
353353
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
20 March 1997
287Change of Registered Office
Legacy
20 March 1997
88(2)R88(2)R
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 1996
NEWINCIncorporation