SHS INTERNATIONAL LTD - MERSEYSIDE


Company Profile Company Filings

Overview

SHS INTERNATIONAL LTD is a Private Limited Company from MERSEYSIDE and has the status: Active.
SHS INTERNATIONAL LTD was incorporated 113 years ago on 06/10/1910 and has the registered number: 00112075. The accounts status is FULL and accounts are next due on 30/09/2024.

SHS INTERNATIONAL LTD - MERSEYSIDE

This company is listed in the following categories:
10860 - Manufacture of homogenized food preparations and dietetic food

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

100 WAVERTREE BOULEVARD
MERSEYSIDE
L7 9PT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAVIER GUTIERREZ DIAZ Sep 1971 Spanish Director 2019-09-30 CURRENT
PAUL MICHAEL BROMILOW Jan 1980 British Director 2018-07-01 CURRENT
GEORGE HAROLD HASHAGEN Jul 1985 British Director 2023-10-01 CURRENT
DR ROGER DAVID JOHN PHILLIPS Dec 1955 British Director 2010-10-25 UNTIL 2012-01-01 RESIGNED
MR ANDREW WILLIAM WILKINSON Jul 1973 British Director 2013-04-16 UNTIL 2018-07-01 RESIGNED
MR THOR SVEN SONNTAG Apr 1940 Finnish Director RESIGNED
MR LARS-BORJE SJOBERG Jan 1938 Swedish Director RESIGNED
DR TERENCE MALCOM SAUNDERS Nov 1944 British Director RESIGNED
MR KARI OLAVI SALMINEN Sep 1937 Finnish Director RESIGNED
STEPHENNUS HARMANNUS CAROLLIS JULSING Dec 1965 Dutch Director 2001-02-01 UNTIL 2004-09-01 RESIGNED
REINO KAAROLO ANTERO RIIHIKALLIO Jun 1949 Finnish Director 1992-12-17 UNTIL 1995-01-31 RESIGNED
JASON PAUL RIDGE Dec 1969 British Director 2012-01-01 UNTIL 2013-07-01 RESIGNED
MR PETER THOMAS ROEBUCK Mar 1943 British Director 1995-02-03 UNTIL 2000-12-31 RESIGNED
TANYA SELMA HENE Mar 1975 Dutch Director 2016-11-28 UNTIL 2019-04-23 RESIGNED
MR THOMAS ANTHONY PARTINGTON Jul 1943 British Director RESIGNED
ROGERIO PACHECO Mar 1965 Brazilian British Director 2008-01-22 UNTIL 2012-01-01 RESIGNED
JAMES MARSHALL Jan 1949 British Director 1995-02-03 UNTIL 2000-12-31 RESIGNED
RUDY GILBERT GERMAIN MAREEL Aug 1963 Belgian Director 2003-07-18 UNTIL 2006-06-30 RESIGNED
MR JAAKKO JUHA JALMARI LEHTONEN Dec 1950 Finnish Director RESIGNED
ROSA ELIZABETH CHARLOTTE PLANT Sep 1958 British Director 2006-07-01 UNTIL 2008-02-29 RESIGNED
PETER WISSINK Sep 1970 Dutch Director 2012-01-01 UNTIL 2013-04-16 RESIGNED
ABOGADO NOMINEES LIMITED Corporate Secretary 2016-07-11 UNTIL 2023-01-16 RESIGNED
ADAM JOSEPH CUADRA Oct 1975 British Director 2022-09-23 UNTIL 2023-10-01 RESIGNED
ALEXANDER JOHN DAVIDSON Feb 1961 Secretary 2008-09-01 UNTIL 2010-10-25 RESIGNED
MR STEPHEN MARK HOUSE Apr 1963 British Secretary 2008-02-29 UNTIL 2008-08-31 RESIGNED
ROSA ELIZABETH CHARLOTTE PLANT Sep 1958 British Secretary 1996-06-04 UNTIL 2008-02-29 RESIGNED
CINDY GRAVEMAKER Apr 1971 Dutch Director 2012-01-01 UNTIL 2016-11-28 RESIGNED
BRIAN GEORGE ANTHONY GILL Apr 1942 British Director RESIGNED
SANDRA HELEN GIFFEN Sep 1960 British Director 2001-02-01 UNTIL 2006-06-30 RESIGNED
MR PETER GARETH FELIX May 1958 British Director 1996-01-31 UNTIL 1999-07-14 RESIGNED
DR ALBERT HENDRIK EENINK May 1944 Dutch Director 2001-01-01 UNTIL 2003-08-18 RESIGNED
ALEXANDER JOHN DAVIDSON Feb 1961 Director 2008-09-01 UNTIL 2010-10-25 RESIGNED
TONY LATHAM Mar 1972 Australian Director 2009-04-06 UNTIL 2012-01-01 RESIGNED
ROBERT ALLAN CRIM May 1957 United States Director 2006-11-06 UNTIL 2009-04-06 RESIGNED
PAUL COWLEY Oct 1967 British Director 2013-07-01 UNTIL 2015-12-31 RESIGNED
MR FRANCIS CASSIDY Sep 1951 British Director RESIGNED
MR NIALL THOMAS BOWEN Jun 1945 British Director 2005-03-03 UNTIL 2006-10-23 RESIGNED
PAUL LESLIE AVIS Jun 1974 British Director 2019-04-23 UNTIL 2019-09-30 RESIGNED
SYLVAIN LOUIS EUGENE HOLEMANS Aug 1947 Belgian Director 2001-01-01 UNTIL 2003-08-18 RESIGNED
MR STEPHEN MARK HOUSE Apr 1963 British Director 2006-07-01 UNTIL 2008-08-31 RESIGNED
MR FRANCIS CASSIDY Sep 1951 British Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Uk Holdings Cap (Commonwealth, Asia And Pacific) Limited 2021-06-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Scientific Hospital Supplies Holdings Limited 2016-04-06 - 2021-06-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUTRICIA LIMITED TROWBRIDGE Active FULL 56290 - Other food services
SCIENTIFIC HOSPITAL SUPPLIES (UK) LTD. LIVERPOOL Dissolved... DORMANT 74990 - Non-trading company
DANONE WATERS (UK & IRELAND) LIMITED LONDON ... FULL 46170 - Agents involved in the sale of food, beverages and tobacco
BRIMLEY TRACEY (MANAGEMENT COMPANY) LIMITED TORQUAY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
21 WEST PARK (CLIFTON) RESIDENTS MANAGEMENT LIMITED CLIFTON Active MICRO ENTITY 98000 - Residents property management
DANONE LIMITED LONDON ... FULL 46330 - Wholesale of dairy products, eggs and edible oils and fats
NUTRICIA (COW & GATE, MILUPA) HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DANONE HOLDINGS (UK) LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SCIENTIFIC HOSPITAL SUPPLIES HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BATH INSTITUTE FOR RHEUMATIC DISEASES BATH ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
NUTRICIA TRUSTEES LIMITED TROWBRIDGE Active FULL 74990 - Non-trading company
4 VANE STREET BATH MANAGEMENT COMPANY LIMITED CORSHAM ENGLAND Active DORMANT 98000 - Residents property management
ALPRO (UK) LIMITED KETTERING Active FULL 10320 - Manufacture of fruit and vegetable juice
COMPLAN FOODS LIMITED LONDON UNITED KINGDOM Active FULL 46180 - Agents specialized in the sale of other particular products
BROMPTON HOUSE MANAGEMENT COMPANY BATH LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
FUTURE EVERYTHING CIC BURY ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
DANONE FINANCING UK LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DANONE FINANCE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices