THE OLD LEO COMPANY LIMITED

THE OLD LEO COMPANY LIMITED

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

    Company NameTHE OLD LEO COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00174473
    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 THE OLD LEO COMPANY LIMITED?

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

    Where is THE OLD LEO COMPANY LIMITED located?

    Registered Office Address
    Cadbury House
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of THE OLD LEO COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LION CONFECTIONERY CO. LIMITED(THE)Apr 29, 1921Apr 29, 1921

    What are the latest accounts for THE OLD LEO COMPANY 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 THE OLD LEO COMPANY 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 THE OLD LEO COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Appointment of Mr Andrew James Johnson as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Darren Redhead as a director on May 31, 2024

    1 pagesTM01

    Appointment of Mrs Karen Alena Sanchez as a director on Jan 22, 2024

    2 pagesAP01

    Termination of appointment of Hannah Jane O'brien as a director on Jan 22, 2024

    1 pagesTM01

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 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 no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Termination of appointment of Simon Ashbell as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Appointment of Mr Thomas James Gingell as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Carole Noelle Keene as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on Jan 01, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    19 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 18, 2018

    • Capital: GBP 300,000.00
    5 pagesSH19

    Who are the officers of THE OLD LEO COMPANY 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 Number798156
    132455680001
    JOHNSON, Andrew James
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritishArea Customer, Service & Logistics Senior Director325716290001
    SANCHEZ, Karen Alena
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritishAccounting & External Reporting Lead, Uk318544440001
    VICKERY, Jason Bryan
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritishAccountant228509450001
    DODDS, Steve
    Dormy Lodge
    40 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Secretary
    Dormy Lodge
    40 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    BritishFinance & Systems Director112612610001
    HUDSPITH, John Edward
    59 Girdwood Road
    Southfields
    SW18 5QR London
    Secretary
    59 Girdwood Road
    Southfields
    SW18 5QR London
    British97602130001
    MASON, Michael John
    Little Orchards Cokes Farm Lane
    HP8 4TU Chalfont St Giles
    Buckinghamshire
    Secretary
    Little Orchards Cokes Farm Lane
    HP8 4TU Chalfont St Giles
    Buckinghamshire
    British2428990005
    OWEN, Mary Lisa Hacon
    Oakmoor
    Esher Park Avenue
    KT10 9NX Esher
    Surrey
    Secretary
    Oakmoor
    Esher Park Avenue
    KT10 9NX Esher
    Surrey
    British39655590001
    ARGYLE, Stephen John
    Tenon House
    Holgate Lane
    LS23 6BN Boston Spa
    West Yorkshire
    Director
    Tenon House
    Holgate Lane
    LS23 6BN Boston Spa
    West Yorkshire
    BritishManaging Director58983400002
    ASHBELL, Simon
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritishFinance Manager215979390001
    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
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    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
    BURRELL, Ian Christopher
    12 Kelgate
    Mosborough
    S20 5EJ Sheffield
    South Yorkshire
    Director
    12 Kelgate
    Mosborough
    S20 5EJ Sheffield
    South Yorkshire
    South AfricanRegional Manufacturing Directo58846240002
    CANTWELL, Peter Gerard
    7 Fulton Place
    Headingley
    LS16 5RS Leeds
    West Yorkshire
    Director
    7 Fulton Place
    Headingley
    LS16 5RS Leeds
    West Yorkshire
    AustralianManaging Director91361050001
    CHICK, Gregory Alan
    16 Montpellier Villas
    GL50 2XE Cheltenham
    Gloucestershire
    Director
    16 Montpellier Villas
    GL50 2XE Cheltenham
    Gloucestershire
    EnglandBritishManager126763210001
    CLAPHAM, Richard George
    15 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    Director
    15 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    BritishManaging Director37374080001
    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
    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
    DODDS, Steve
    Dormy Lodge
    40 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Director
    Dormy Lodge
    40 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    United KingdomBritishBusiness Devel Director112612610001
    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
    DRANE, Martin Edward
    188 Hither Green Lane
    B98 9AZ Redditch
    Worcestershire
    Director
    188 Hither Green Lane
    B98 9AZ Redditch
    Worcestershire
    BritishManaging Director Monkhill Con103952810001
    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
    FOSTER, David Charles
    22 Lansdowne Avenue
    Codsall
    WV8 2EN Wolverhampton
    West Midlands
    Director
    22 Lansdowne Avenue
    Codsall
    WV8 2EN Wolverhampton
    West Midlands
    United KingdomBritishSolicitor28652700002
    GARLAND, Wallace Lyell
    Monks Corner Marlow Common
    SL7 2QR Marlow
    Buckinghamshire
    Director
    Monks Corner Marlow Common
    SL7 2QR Marlow
    Buckinghamshire
    BritishCompany Director28257470001
    GIBSON, Andrew Charles
    The Barn House
    4 Badgers Hyde Hinton In The Hedges
    NN13 5NF Brackley
    Northamptonshire
    Director
    The Barn House
    4 Badgers Hyde Hinton In The Hedges
    NN13 5NF Brackley
    Northamptonshire
    BritishHuman Resources Director95772440001
    GINGELL, Thomas James
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritishAccountant223999870001
    GREENHALGH, Philip Anthony
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritishSales Director168894480001
    HARDING-SMITH, David Roberts
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomAustralianFinance Director116734100001
    HOSAKI, Shari
    76 Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    76 Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    United KingdomAmericanLawyer127048830001
    KEATING, Michael Edward
    20a The Crescent
    B91 1JP Solihull
    West Midlands
    Director
    20a The Crescent
    B91 1JP Solihull
    West Midlands
    BritishSolicitor1474740001

    Who are the persons with significant control of THE OLD LEO COMPANY 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 AuthorityThe Companies 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