CADBURY NOMINEES LIMITED

CADBURY NOMINEES LIMITED

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

    Company NameCADBURY NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00773839
    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 NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CADBURY NOMINEES LIMITED located?

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

    What were the previous names of CADBURY NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CADBURY LIMITEDOct 02, 2007Oct 02, 2007
    CADBURY (UK) LIMITEDMay 31, 2007May 31, 2007
    CADBURY SCHWEPPES GROUP TRUSTEES LIMITEDJan 23, 1997Jan 23, 1997
    TREBOR GROUP TRUSTEES LIMITEDDec 31, 1978Dec 31, 1978
    TREBOR SHARPS TRUSTEES LIMITEDSep 12, 1963Sep 12, 1963

    What are the latest accounts for CADBURY NOMINEES 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 NOMINEES 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 NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Appointment of Mr Sunil Sehgal as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Jason Bryan Vickery as a director on Jul 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr Jason Bryan Vickery as a director on Feb 14, 2020

    2 pagesAP01

    Termination of appointment of Mark Jonathan Hodgin as a director on Feb 14, 2020

    1 pagesTM01

    Appointment of Mr Mark Jonathan Hodgin as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Ritoo Jain as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of CADBURY NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEHGAL, Sunil
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritishChief Counsel281312690001
    BADDELEY, Julian Charles
    10 Madeley Road
    W5 2LH London
    Flat 5
    United Kingdom
    Secretary
    10 Madeley Road
    W5 2LH London
    Flat 5
    United Kingdom
    BritishCompany Secretary132241430001
    BROOMFIELD, Helen Frances
    40 Vincent Close
    Hainault
    IG6 2SZ Ilford
    Essex
    Secretary
    40 Vincent Close
    Hainault
    IG6 2SZ Ilford
    Essex
    British22174490001
    CONACHER, Matthew Ian
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Secretary
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    157104260001
    DAVAGE, Clare Elizabeth
    4 Green Lanes
    Newington Green
    N16 9NB London
    Secretary
    4 Green Lanes
    Newington Green
    N16 9NB London
    British95037230001
    DEELEY, Joy Ann
    25 Berkeley Square
    W1X 6HT London
    Secretary
    25 Berkeley Square
    W1X 6HT London
    British34616250001
    DEELEY, Joy Ann
    25 Berkeley Square
    W1X 6HT London
    Secretary
    25 Berkeley Square
    W1X 6HT London
    British34616250001
    EDWARDS, Owen Hugh
    18 Partridge Lane
    Callow Hill
    B97 5YP Redditch
    Worcestershire
    Secretary
    18 Partridge Lane
    Callow Hill
    B97 5YP Redditch
    Worcestershire
    British2886370001
    JONES, Matthew David Alexander
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    Secretary
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    British65657530001
    BADDELEY, Julian Charles
    10 Madeley Road
    W5 2LH London
    Flat 5
    United Kingdom
    Director
    10 Madeley Road
    W5 2LH London
    Flat 5
    United Kingdom
    United KingdomBritishCompany Secretary132241430001
    BROOM, Clifford Walter
    Moonrakers
    Magdalen Laver
    CM5 0EF Ongar
    Essex
    Director
    Moonrakers
    Magdalen Laver
    CM5 0EF Ongar
    Essex
    BritishPensioner32067350001
    CARTMELL, Peter Anthony
    15 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    Director
    15 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    BritishChartered Accountant16139860001
    CARTMELL, Peter Anthony
    15 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    Director
    15 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    BritishChartered Accountant16139860001
    CLARK, Michael Archibald Campbell
    20 Redington Road
    NW3 7RG London
    Director
    20 Redington Road
    NW3 7RG London
    UsaAmericanSecretary Chief Legal Officer2481480002
    DAVAGE, Clare Elizabeth
    Green Lanes
    Newington Green
    N16 9NB London
    4
    Director
    Green Lanes
    Newington Green
    N16 9NB London
    4
    United KingdomBritishSecretariat Assistant154051840001
    EDWARDS, Owen Hugh
    18 Partridge Lane
    Callow Hill
    B97 5YP Redditch
    Worcestershire
    Director
    18 Partridge Lane
    Callow Hill
    B97 5YP Redditch
    Worcestershire
    BritishPension Manager2886370001
    FOREST, Cathy Ann
    72 Speldhurst Road
    W4 1BZ London
    Director
    72 Speldhurst Road
    W4 1BZ London
    AmericanAccountant51974950002
    GARLAND, Wallace Lyell
    Monks Corner Marlow Common
    SL7 2QR Marlow
    Buckinghamshire
    Director
    Monks Corner Marlow Common
    SL7 2QR Marlow
    Buckinghamshire
    BritishCompany Director28257470001
    GEE, David Howard
    185 Hither Green Lane
    B98 9AZ Redditch
    Worcestershire
    Director
    185 Hither Green Lane
    B98 9AZ Redditch
    Worcestershire
    BritishFinancial Manager51974970001
    HATCHETT, John Greatorex
    Manor Stable Park Lane
    Harbury
    CV33 9HX Leamington Spa
    Warwickshire
    Director
    Manor Stable Park Lane
    Harbury
    CV33 9HX Leamington Spa
    Warwickshire
    United KingdomBritishPensions Global Share Plan Dir61061300001
    HODGIN, Mark Jonathan
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritishLawyer229323700001
    HUDSPITH, John Edward
    59 Girdwood Road
    Southfields
    SW18 5QR London
    Director
    59 Girdwood Road
    Southfields
    SW18 5QR London
    BritishChartered Secretary97602130001
    INCHBALD, Charles Edward Elliot
    66 Howard Crescent
    Seer Green
    HP9 2XP Beaconsfield
    Buckinghamshire
    Director
    66 Howard Crescent
    Seer Green
    HP9 2XP Beaconsfield
    Buckinghamshire
    BritishChartered Accountant80813670002
    JAIN, Ritoo
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritishSolicitor203610650001
    JINKS, David
    10 Prae Close
    AL3 4SF St Albans
    Hertfordshire
    Director
    10 Prae Close
    AL3 4SF St Albans
    Hertfordshire
    BritishCompany Director560770001
    JONES, Matthew David Alexander
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    Director
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    United KingdomBritishChartered Secretary65657530001
    KAPPLER, David John
    Harwood House Wellington Square
    GL50 4JZ Cheltenham
    Gloucestershire
    Director
    Harwood House Wellington Square
    GL50 4JZ Cheltenham
    Gloucestershire
    BritishFinance Director2886400001
    LAWLEY, Keith Clifford
    70 Bournville Lane
    Stirchley
    B30 2LJ Birmingham
    West Midlands
    Director
    70 Bournville Lane
    Stirchley
    B30 2LJ Birmingham
    West Midlands
    BritishBoiler & Power Plant Operator79186630001
    MADELEY, Matthew Paul
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritishCompany Secretary165487520002
    MARKS, Ian Roy
    Coppers Pennys Lane
    Margaretting
    CM4 0HA Ingatestone
    Essex
    Director
    Coppers Pennys Lane
    Margaretting
    CM4 0HA Ingatestone
    Essex
    EnglandBritishManufacturing Confectioner17161520001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Director
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    EnglandBritishChartered Secretary193353200001
    MOORE, Clive Leslie
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritishSolicitor161095950001
    OWEN, Timothy David
    East End House
    Moss Lane
    HA5 3AW Pinner
    Middlesex
    Director
    East End House
    Moss Lane
    HA5 3AW Pinner
    Middlesex
    EnglandBritishCorporate Treasurer16209650002
    VICKERY, Jason Bryan
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritishAccountant228509450001
    WAY, David John
    Boodle Hatfield
    89 New Bond Street
    W1S 1DA London
    Director
    Boodle Hatfield
    89 New Bond Street
    W1S 1DA London
    United KingdomBritishSolicitor75578240002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mondelez Uk Holdings & Services 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