CADBURY NOMINEES LIMITED
Overview
Company Name | CADBURY NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00773839 |
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 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 Address | No |
What were the previous names of CADBURY NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
CADBURY LIMITED | Oct 02, 2007 | Oct 02, 2007 |
CADBURY (UK) LIMITED | May 31, 2007 | May 31, 2007 |
CADBURY SCHWEPPES GROUP TRUSTEES LIMITED | Jan 23, 1997 | Jan 23, 1997 |
TREBOR GROUP TRUSTEES LIMITED | Dec 31, 1978 | Dec 31, 1978 |
TREBOR SHARPS TRUSTEES LIMITED | Sep 12, 1963 | Sep 12, 1963 |
What are the latest accounts for CADBURY NOMINEES 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 NOMINEES 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 NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Appointment of Mr Sunil Sehgal as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Bryan Vickery as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Jason Bryan Vickery as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Hodgin as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Jonathan Hodgin as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ritoo Jain as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CADBURY NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEHGAL, Sunil | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Chief Counsel | 281312690001 | ||||
BADDELEY, Julian Charles | Secretary | 10 Madeley Road W5 2LH London Flat 5 United Kingdom | British | Company Secretary | 132241430001 | |||||
BROOMFIELD, Helen Frances | Secretary | 40 Vincent Close Hainault IG6 2SZ Ilford Essex | British | 22174490001 | ||||||
CONACHER, Matthew Ian | Secretary | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | 157104260001 | |||||||
DAVAGE, Clare Elizabeth | Secretary | 4 Green Lanes Newington Green N16 9NB London | British | 95037230001 | ||||||
DEELEY, Joy Ann | Secretary | 25 Berkeley Square W1X 6HT London | British | 34616250001 | ||||||
DEELEY, Joy Ann | Secretary | 25 Berkeley Square W1X 6HT London | British | 34616250001 | ||||||
EDWARDS, Owen Hugh | Secretary | 18 Partridge Lane Callow Hill B97 5YP Redditch Worcestershire | British | 2886370001 | ||||||
JONES, Matthew David Alexander | Secretary | 24 Dalmally Road CR0 6LS Croydon Surrey | British | 65657530001 | ||||||
BADDELEY, Julian Charles | Director | 10 Madeley Road W5 2LH London Flat 5 United Kingdom | United Kingdom | British | Company Secretary | 132241430001 | ||||
BROOM, Clifford Walter | Director | Moonrakers Magdalen Laver CM5 0EF Ongar Essex | British | Pensioner | 32067350001 | |||||
CARTMELL, Peter Anthony | Director | 15 Longcroft Avenue AL5 2RD Harpenden Hertfordshire | British | Chartered Accountant | 16139860001 | |||||
CARTMELL, Peter Anthony | Director | 15 Longcroft Avenue AL5 2RD Harpenden Hertfordshire | British | Chartered Accountant | 16139860001 | |||||
CLARK, Michael Archibald Campbell | Director | 20 Redington Road NW3 7RG London | Usa | American | Secretary Chief Legal Officer | 2481480002 | ||||
DAVAGE, Clare Elizabeth | Director | Green Lanes Newington Green N16 9NB London 4 | United Kingdom | British | Secretariat Assistant | 154051840001 | ||||
EDWARDS, Owen Hugh | Director | 18 Partridge Lane Callow Hill B97 5YP Redditch Worcestershire | British | Pension Manager | 2886370001 | |||||
FOREST, Cathy Ann | Director | 72 Speldhurst Road W4 1BZ London | American | Accountant | 51974950002 | |||||
GARLAND, Wallace Lyell | Director | Monks Corner Marlow Common SL7 2QR Marlow Buckinghamshire | British | Company Director | 28257470001 | |||||
GEE, David Howard | Director | 185 Hither Green Lane B98 9AZ Redditch Worcestershire | British | Financial Manager | 51974970001 | |||||
HATCHETT, John Greatorex | Director | Manor Stable Park Lane Harbury CV33 9HX Leamington Spa Warwickshire | United Kingdom | British | Pensions Global Share Plan Dir | 61061300001 | ||||
HODGIN, Mark Jonathan | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Lawyer | 229323700001 | ||||
HUDSPITH, John Edward | Director | 59 Girdwood Road Southfields SW18 5QR London | British | Chartered Secretary | 97602130001 | |||||
INCHBALD, Charles Edward Elliot | Director | 66 Howard Crescent Seer Green HP9 2XP Beaconsfield Buckinghamshire | British | Chartered Accountant | 80813670002 | |||||
JAIN, Ritoo | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Solicitor | 203610650001 | ||||
JINKS, David | Director | 10 Prae Close AL3 4SF St Albans Hertfordshire | British | Company Director | 560770001 | |||||
JONES, Matthew David Alexander | Director | 24 Dalmally Road CR0 6LS Croydon Surrey | United Kingdom | British | Chartered Secretary | 65657530001 | ||||
KAPPLER, David John | Director | Harwood House Wellington Square GL50 4JZ Cheltenham Gloucestershire | British | Finance Director | 2886400001 | |||||
LAWLEY, Keith Clifford | Director | 70 Bournville Lane Stirchley B30 2LJ Birmingham West Midlands | British | Boiler & Power Plant Operator | 79186630001 | |||||
MADELEY, Matthew Paul | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | Company Secretary | 165487520002 | ||||
MARKS, Ian Roy | Director | Coppers Pennys Lane Margaretting CM4 0HA Ingatestone Essex | England | British | Manufacturing Confectioner | 17161520001 | ||||
MILLS, John Michael | Director | 103 Moffats Lane AL9 7RP Brookmans Park Hertfordshire | England | British | Chartered Secretary | 193353200001 | ||||
MOORE, Clive Leslie | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | Solicitor | 161095950001 | ||||
OWEN, Timothy David | Director | East End House Moss Lane HA5 3AW Pinner Middlesex | England | British | Corporate Treasurer | 16209650002 | ||||
VICKERY, Jason Bryan | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | Accountant | 228509450001 | ||||
WAY, David John | Director | Boodle Hatfield 89 New Bond Street W1S 1DA London | United Kingdom | British | Solicitor | 75578240002 |
Who are the persons with significant control of CADBURY NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mondelez Uk Holdings & Services 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