Background WavePink WaveYellow Wave

INTERNATIONAL FLAVOURS & FRAGRANCES (GB) HOLDINGS LIMITED (04127938)

INTERNATIONAL FLAVOURS & FRAGRANCES (GB) HOLDINGS LIMITED (04127938) is an active UK company. incorporated on 14 December 2000. with registered office in Suffolk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERNATIONAL FLAVOURS & FRAGRANCES (GB) HOLDINGS LIMITED has been registered for 25 years. Current directors include ETHERIDGE, Duncan Roger, OLIVE, Susanne Jane.

Company Number
04127938
Status
active
Type
ltd
Incorporated
14 December 2000
Age
25 years
Address
Duddery Hill, Suffolk, CB9 8LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ETHERIDGE, Duncan Roger, OLIVE, Susanne Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FLAVOURS & FRAGRANCES (GB) HOLDINGS LIMITED

INTERNATIONAL FLAVOURS & FRAGRANCES (GB) HOLDINGS LIMITED is an active company incorporated on 14 December 2000 with the registered office located in Suffolk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERNATIONAL FLAVOURS & FRAGRANCES (GB) HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04127938

LTD Company

Age

25 Years

Incorporated 14 December 2000

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Duddery Hill Haverhill Suffolk, CB9 8LG,

Timeline

13 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Feb 11
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jul 16
Funding Round
Oct 16
Funding Round
Sept 17
Owner Exit
Dec 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
May 23
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

BROOKES, Shirley Ann

Resigned
2 West End Gardens, EsherKT10 8LD
Secretary
Appointed 14 Dec 2000
Resigned 14 Dec 2000

GARDNER, Philip Jonathan

Resigned
40 High Street, CambridgeCB21 5JY
Secretary
Appointed 14 Dec 2000
Resigned 24 Sept 2014

BROUGHTON SECRETARIES LIMITED

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

BERRY, Robert

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

DUNLEA, Thomas John

Resigned
40 Harefield, Long MelfordCO10 9DE
Born January 1946
Director
Appointed 11 Feb 2008
Resigned 30 Nov 2010

ELLISON, David Neil

Resigned
13 Conolly Road, LondonW7 3JW
Born June 1968
Director
Appointed 25 Aug 2004
Resigned 11 Feb 2008

GARDNER, Philip Jonathan

Resigned
40 High Street, CambridgeCB21 5JY
Born January 1963
Director
Appointed 14 Dec 2000
Resigned 24 Sept 2014

HAMMOND, Keith John

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

VAN NOORDEN, Jeroen Henricus Maria

Resigned
Liebergerweg 72-98, Hilversum
Born December 1960
Director
Appointed 14 Jan 2009
Resigned 08 Sept 2021

WILKIE, David Francis

Resigned
3 Carshalton End, ColchesterCO3 5FB
Born April 1959
Director
Appointed 14 Dec 2000
Resigned 30 Sept 2003

LANDWELL (CORPORATE SERVICES) LIMITED

Resigned
Saint Andrews House, LondonEC4A 3TL
Corporate director
Appointed 14 Dec 2000
Resigned 14 Dec 2000

Persons with significant control

1

0 Active
1 Ceased

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

96

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 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 Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Statement Of Companys Objects
15 November 2016
CC04CC04
Resolution
15 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 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
5 January 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 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
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
17 December 2007
AAAnnual Accounts
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
244244
Accounts With Accounts Type Group
13 April 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
244244
Accounts With Accounts Type Group
13 April 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
23 December 2002
363sAnnual Return (shuttle)
Miscellaneous
13 November 2002
MISCMISC
Miscellaneous
6 November 2002
MISCMISC
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
8 October 2002
CERT21CERT21
Court Order
8 October 2002
OCOC
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
2 September 2002
244244
Legacy
17 January 2002
363sAnnual Return (shuttle)
Statement Of Affairs
29 July 2001
SASA
Legacy
29 July 2001
88(2)R88(2)R
Statement Of Affairs
16 March 2001
SASA
Legacy
16 March 2001
88(2)R88(2)R
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Incorporation Company
14 December 2000
NEWINCIncorporation