CADBURY UK LIMITED
Overview
Company Name | CADBURY UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00155256 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CADBURY UK LIMITED?
Company Name | From | Until |
---|---|---|
CADBURY LIMITED | May 19, 1919 | May 19, 1919 |
What are the latest accounts for CADBURY UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CADBURY UK LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for CADBURY UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Douglas Vaughan St Clair Hughes as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Douglas Vaughan St Clair Hughes as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dr Ian Jeffery Noble as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Termination of appointment of Robert Donald Williams as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Spencer Charles Wheeler as a director on Jul 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Kevin Stevenson as a director on Jul 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Anthony Hobman as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Donald Williams as a director on Apr 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roberto Gambaccini as a director on Apr 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Termination of appointment of Thomas James Gingell as a director on Jan 26, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Hannah Jane O'brien as a director on Jan 26, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 17, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of CADBURY UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CADBURY NOMINEES LIMITED | Secretary | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom |
| 132455680001 | ||||||||||
NOBLE, Ian Jeffery, Dr | Director | Bournville Lane Bournville B30 2HP Birmingham Bournville Place England | England | British | Vp, R&D | 212619950001 | ||||||||
O'BRIEN, Hannah Jane | Director | Bournville Lane Bournville B30 2HP Birmingham Bournville Place England | England | British | Director, Aer | 291415740001 | ||||||||
STEVENSON, Alexander Kevin | Director | Bournville Lane Bournville B30 2HP Birmingham Bournville Place England | England | British | Accountant | 311376350001 | ||||||||
VICKERY, Jason Bryan | Director | Bournville Lane Bournville B30 2HP Birmingham Bournville Place England | United Kingdom | British | Accountant | 228509450001 | ||||||||
WHEELER, John Spencer Charles | Director | Bournville Lane Bournville B30 2HP Birmingham Bournville Place England | England | British | Solicitor | 311376770001 | ||||||||
BOYLE, Paul Vincent | Secretary | Greenacre 52 Scatterdells Lane WD4 9EX Chipperfield Hertfordshire | British | Chartered Accountant | 101507420001 | |||||||||
CAPSTICK, Malcolm Geoffrey | Secretary | 4 Fourstones Close B91 3GF Solihull West Midlands | British | 26902250001 | ||||||||||
HUDSPITH, John Edward | Secretary | 59 Girdwood Road Southfields SW18 5QR London | British | 97602130001 | ||||||||||
HURLEY, Roger | Secretary | 25 Teazel Avenue B30 1LZ Birmingham West Midlands | British | 48542860001 | ||||||||||
KEATING, Michael Edward | Secretary | 20a The Crescent B91 1JP Solihull West Midlands | British | 1474740001 | ||||||||||
OWEN, Mary Lisa Hacon | Secretary | Oakmoor Esher Park Avenue KT10 9NX Esher Surrey | British | 39655590001 | ||||||||||
RECKITT, Mark James | Secretary | Weston Close Cottage Frog Lane CV37 8EQ Stratford Upon Avon Warwickshire | British | Finance Director | 84452540001 | |||||||||
BALDRY, Simon Christopher | Director | Knights Spur Dukes Wood Drive SL9 7LL Gerrards Cross Buckinghamshire | British | Managing Director | 46315440004 | |||||||||
BARRINGTON, Michael Paul | Director | 4 Newent Road Northfield B31 2ED Birmingham West Midlands | British | Manufacturing Director, Gb & I | 101723400001 | |||||||||
BELL, Stephen Richard | Director | PO BOX 12 Bournville Lane Bournville Birmingham,B30 2lu | England | British | Finance Director | 207388820002 | ||||||||
BOND, Trevor John | Director | 213 Station Road Knowle B93 0PU Solihull West Midlands | England | British | Chartered Accountant | 194299030001 | ||||||||
BOND, Trevor John | Director | 213 Station Road Knowle B93 0PU Solihull West Midlands | England | British | Chartered Accountant | 194299030001 | ||||||||
BOYLE, Paul Vincent | Director | Greenacre 52 Scatterdells Lane WD4 9EX Chipperfield Hertfordshire | England | British | Chartered Accountant | 101507420001 | ||||||||
BROOKS, Francis David | Director | The Pond House Hill Lane Weather Oak Alvechurch B48 7EG Birmingham West Midlands | British | Chocolate Manufacturer | 18278650001 | |||||||||
BURKE, Anne Colette | Director | Clinton Croft Haywood Lane Rowington CV35 7DD Warwick | British | Managing Director | 50072890003 | |||||||||
BURRELL, Ian Christopher | Director | 12 Kelgate Mosborough S20 5EJ Sheffield South Yorkshire | South African | Regional Manufacturing Directo | 58846240002 | |||||||||
BYRNE, Donal Anthony | Director | 4 Auburn Grove IRISH Malahide County Dublin Eire | Irish | Company Director | 28464470001 | |||||||||
CADBURY, Dominic, Sir | Director | 183 Euston Road NW1 2BE London | British | Chairman | 85905470001 | |||||||||
CHEETHAM, Christine | Director | Second House Perrymill Lane B96 6PD Sambourne Warwickshire | British | Manufacturing Director | 38235000001 | |||||||||
CHICK, Gregory Alan | Director | 16 Montpellier Villas GL50 2XE Cheltenham Gloucestershire | England | British | Manager | 126763210001 | ||||||||
COOKE, Louise Jane | Director | 14 Sopwell Lane AL1 1RR St. Albans Hertfordshire | British | Marketing Director | 88854480002 | |||||||||
COSSLETT, Andrew Peter | Director | The Gatehouse Pollards Park, Nightingales Lane HP8 4SN Chalfont St. Giles Buckinghamshire | England | British | President Emea | 92375170004 | ||||||||
DAW, Caroline | Director | PO BOX 12 Bournville Lane Bournville Birmingham,B30 2lu | United Kingdom | British | Hr Solutions Lead Uk & I | 175551830001 | ||||||||
DENNIS, Keith William | Director | Elderslade High Street Kingston Blount OX9 4SJ Chinnor Oxfordshire | British | Personnel Director | 52400950001 | |||||||||
DENYARD, Michael Charles | Director | 4 Knighton Drive Four Oaks B74 4QP Sutton Coldfield West Midlands | United Kingdom | British | Director Sales | 107598630002 | ||||||||
DOYLE, Richard Michael | Director | 5 Laurel Bank Off Felden Lane Felden HP3 0NX Hemel Hempstead Hertfordshire | England | British | Human Resources Director | 100587730001 | ||||||||
DUARTE DE ASCENSAO, Rui Pedro | Director | PO BOX 12 Bournville Lane B30 2LU Bournville Birmingham | England | Portuguese | Plant Director | 269501280001 | ||||||||
FELL, Nicholas Toby | Director | Fir Trees Wexham Street SL3 6NA Stoke Pogues Buckinghamshire | British | Marketing Director | 126555620001 | |||||||||
FIELDS, Patricia Mary | Director | Daleside House 58 Dukes Wood Drive SL9 7LF Gerrards Cross Buckinghamshire | Australian | Presence Retail & Spship Dir | 91361410001 |
Who are the persons with significant control of CADBURY UK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Kraft Foods Uk Ip & Production Holdings Limited | Apr 06, 2016 | Sanderson Road UB8 1DH Uxbridge Cadbury House England | No | ||||
| |||||||
Natures of Control
|
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