CADBURY UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCADBURY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00155256
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CADBURY UK LIMITED?

    • Manufacture of cocoa and chocolate confectionery (10821) / Manufacturing

    Where is CADBURY UK LIMITED located?

    Registered Office Address
    Bournville Place Bournville Lane
    Bournville
    B30 2HP Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CADBURY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CADBURY LIMITEDMay 19, 1919May 19, 1919

    What are the latest accounts for CADBURY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CADBURY UK LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for CADBURY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Registered office address changed from Bournville Place Bournville Lane Bournville Birmingham B30 2LU England to Bournville Place Bournville Lane Bournville Birmingham B30 2HP on Jun 14, 2024

    1 pagesAD01

    Termination of appointment of Douglas Vaughan St Clair Hughes as a director on Feb 29, 2024

    1 pagesTM01

    Registered office address changed from PO Box 12 Bournville Lane Bournville Birmingham B30 2LU to Bournville Place Bournville Lane Bournville Birmingham B30 2LU on Feb 14, 2024

    1 pagesAD01

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Douglas Vaughan St Clair Hughes as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Dr Ian Jeffery Noble as a director on Dec 04, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Termination of appointment of Robert Donald Williams as a director on Sep 18, 2023

    1 pagesTM01

    Appointment of Mr John Spencer Charles Wheeler as a director on Jul 13, 2023

    2 pagesAP01

    Appointment of Mr Alexander Kevin Stevenson as a director on Jul 13, 2023

    2 pagesAP01

    Termination of appointment of Richard Anthony Hobman as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Robert Donald Williams as a director on Apr 19, 2023

    2 pagesAP01

    Termination of appointment of Roberto Gambaccini as a director on Apr 17, 2023

    1 pagesTM01

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Termination of appointment of Thomas James Gingell as a director on Jan 26, 2022

    1 pagesTM01

    Appointment of Mrs Hannah Jane O'brien as a director on Jan 26, 2022

    2 pagesAP01

    Confirmation statement made on Jan 01, 2022 with updates

    4 pagesCS01

    Statement of capital on Nov 17, 2021

    • Capital: GBP 1,000,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Who are the officers of CADBURY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADBURY NOMINEES LIMITED
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Secretary
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number773839
    132455680001
    NOBLE, Ian Jeffery, Dr
    Bournville Lane
    Bournville
    B30 2HP Birmingham
    Bournville Place
    England
    Director
    Bournville Lane
    Bournville
    B30 2HP Birmingham
    Bournville Place
    England
    EnglandBritishVp, R&D212619950001
    O'BRIEN, Hannah Jane
    Bournville Lane
    Bournville
    B30 2HP Birmingham
    Bournville Place
    England
    Director
    Bournville Lane
    Bournville
    B30 2HP Birmingham
    Bournville Place
    England
    EnglandBritishDirector, Aer291415740001
    STEVENSON, Alexander Kevin
    Bournville Lane
    Bournville
    B30 2HP Birmingham
    Bournville Place
    England
    Director
    Bournville Lane
    Bournville
    B30 2HP Birmingham
    Bournville Place
    England
    EnglandBritishAccountant311376350001
    VICKERY, Jason Bryan
    Bournville Lane
    Bournville
    B30 2HP Birmingham
    Bournville Place
    England
    Director
    Bournville Lane
    Bournville
    B30 2HP Birmingham
    Bournville Place
    England
    United KingdomBritishAccountant228509450001
    WHEELER, John Spencer Charles
    Bournville Lane
    Bournville
    B30 2HP Birmingham
    Bournville Place
    England
    Director
    Bournville Lane
    Bournville
    B30 2HP Birmingham
    Bournville Place
    England
    EnglandBritishSolicitor311376770001
    BOYLE, Paul Vincent
    Greenacre
    52 Scatterdells Lane
    WD4 9EX Chipperfield
    Hertfordshire
    Secretary
    Greenacre
    52 Scatterdells Lane
    WD4 9EX Chipperfield
    Hertfordshire
    BritishChartered Accountant101507420001
    CAPSTICK, Malcolm Geoffrey
    4 Fourstones Close
    B91 3GF Solihull
    West Midlands
    Secretary
    4 Fourstones Close
    B91 3GF Solihull
    West Midlands
    British26902250001
    HUDSPITH, John Edward
    59 Girdwood Road
    Southfields
    SW18 5QR London
    Secretary
    59 Girdwood Road
    Southfields
    SW18 5QR London
    British97602130001
    HURLEY, Roger
    25 Teazel Avenue
    B30 1LZ Birmingham
    West Midlands
    Secretary
    25 Teazel Avenue
    B30 1LZ Birmingham
    West Midlands
    British48542860001
    KEATING, Michael Edward
    20a The Crescent
    B91 1JP Solihull
    West Midlands
    Secretary
    20a The Crescent
    B91 1JP Solihull
    West Midlands
    British1474740001
    OWEN, Mary Lisa Hacon
    Oakmoor
    Esher Park Avenue
    KT10 9NX Esher
    Surrey
    Secretary
    Oakmoor
    Esher Park Avenue
    KT10 9NX Esher
    Surrey
    British39655590001
    RECKITT, Mark James
    Weston Close Cottage
    Frog Lane
    CV37 8EQ Stratford Upon Avon
    Warwickshire
    Secretary
    Weston Close Cottage
    Frog Lane
    CV37 8EQ Stratford Upon Avon
    Warwickshire
    BritishFinance Director84452540001
    BALDRY, Simon Christopher
    Knights Spur
    Dukes Wood Drive
    SL9 7LL Gerrards Cross
    Buckinghamshire
    Director
    Knights Spur
    Dukes Wood Drive
    SL9 7LL Gerrards Cross
    Buckinghamshire
    BritishManaging Director46315440004
    BARRINGTON, Michael Paul
    4 Newent Road
    Northfield
    B31 2ED Birmingham
    West Midlands
    Director
    4 Newent Road
    Northfield
    B31 2ED Birmingham
    West Midlands
    BritishManufacturing Director, Gb & I101723400001
    BELL, Stephen Richard
    PO BOX 12
    Bournville Lane
    Bournville
    Birmingham,B30 2lu
    Director
    PO BOX 12
    Bournville Lane
    Bournville
    Birmingham,B30 2lu
    EnglandBritishFinance Director207388820002
    BOND, Trevor John
    213 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    213 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    EnglandBritishChartered Accountant194299030001
    BOND, Trevor John
    213 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    213 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    EnglandBritishChartered Accountant194299030001
    BOYLE, Paul Vincent
    Greenacre
    52 Scatterdells Lane
    WD4 9EX Chipperfield
    Hertfordshire
    Director
    Greenacre
    52 Scatterdells Lane
    WD4 9EX Chipperfield
    Hertfordshire
    EnglandBritishChartered Accountant101507420001
    BROOKS, Francis David
    The Pond House Hill Lane
    Weather Oak Alvechurch
    B48 7EG Birmingham
    West Midlands
    Director
    The Pond House Hill Lane
    Weather Oak Alvechurch
    B48 7EG Birmingham
    West Midlands
    BritishChocolate Manufacturer18278650001
    BURKE, Anne Colette
    Clinton Croft Haywood Lane
    Rowington
    CV35 7DD Warwick
    Director
    Clinton Croft Haywood Lane
    Rowington
    CV35 7DD Warwick
    BritishManaging Director50072890003
    BURRELL, Ian Christopher
    12 Kelgate
    Mosborough
    S20 5EJ Sheffield
    South Yorkshire
    Director
    12 Kelgate
    Mosborough
    S20 5EJ Sheffield
    South Yorkshire
    South AfricanRegional Manufacturing Directo58846240002
    BYRNE, Donal Anthony
    4 Auburn Grove
    IRISH Malahide
    County Dublin Eire
    Director
    4 Auburn Grove
    IRISH Malahide
    County Dublin Eire
    IrishCompany Director28464470001
    CADBURY, Dominic, Sir
    183 Euston Road
    NW1 2BE London
    Director
    183 Euston Road
    NW1 2BE London
    BritishChairman85905470001
    CHEETHAM, Christine
    Second House
    Perrymill Lane
    B96 6PD Sambourne
    Warwickshire
    Director
    Second House
    Perrymill Lane
    B96 6PD Sambourne
    Warwickshire
    BritishManufacturing Director38235000001
    CHICK, Gregory Alan
    16 Montpellier Villas
    GL50 2XE Cheltenham
    Gloucestershire
    Director
    16 Montpellier Villas
    GL50 2XE Cheltenham
    Gloucestershire
    EnglandBritishManager126763210001
    COOKE, Louise Jane
    14 Sopwell Lane
    AL1 1RR St. Albans
    Hertfordshire
    Director
    14 Sopwell Lane
    AL1 1RR St. Albans
    Hertfordshire
    BritishMarketing Director88854480002
    COSSLETT, Andrew Peter
    The Gatehouse
    Pollards Park, Nightingales Lane
    HP8 4SN Chalfont St. Giles
    Buckinghamshire
    Director
    The Gatehouse
    Pollards Park, Nightingales Lane
    HP8 4SN Chalfont St. Giles
    Buckinghamshire
    EnglandBritishPresident Emea92375170004
    DAW, Caroline
    PO BOX 12
    Bournville Lane
    Bournville
    Birmingham,B30 2lu
    Director
    PO BOX 12
    Bournville Lane
    Bournville
    Birmingham,B30 2lu
    United KingdomBritishHr Solutions Lead Uk & I175551830001
    DENNIS, Keith William
    Elderslade High Street
    Kingston Blount
    OX9 4SJ Chinnor
    Oxfordshire
    Director
    Elderslade High Street
    Kingston Blount
    OX9 4SJ Chinnor
    Oxfordshire
    BritishPersonnel Director52400950001
    DENYARD, Michael Charles
    4 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    Director
    4 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    United KingdomBritishDirector Sales107598630002
    DOYLE, Richard Michael
    5 Laurel Bank
    Off Felden Lane Felden
    HP3 0NX Hemel Hempstead
    Hertfordshire
    Director
    5 Laurel Bank
    Off Felden Lane Felden
    HP3 0NX Hemel Hempstead
    Hertfordshire
    EnglandBritishHuman Resources Director100587730001
    DUARTE DE ASCENSAO, Rui Pedro
    PO BOX 12
    Bournville Lane
    B30 2LU Bournville
    Birmingham
    Director
    PO BOX 12
    Bournville Lane
    B30 2LU Bournville
    Birmingham
    EnglandPortuguesePlant Director269501280001
    FELL, Nicholas Toby
    Fir Trees
    Wexham Street
    SL3 6NA Stoke Pogues
    Buckinghamshire
    Director
    Fir Trees
    Wexham Street
    SL3 6NA Stoke Pogues
    Buckinghamshire
    BritishMarketing Director126555620001
    FIELDS, Patricia Mary
    Daleside House
    58 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    Buckinghamshire
    Director
    Daleside House
    58 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    Buckinghamshire
    AustralianPresence Retail & Spship Dir91361410001

    Who are the persons with significant control of CADBURY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kraft Foods Uk Ip & Production Holdings Limited
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    England
    Apr 06, 2016
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0