CADBURY SCHWEPPES INVESTMENTS LIMITED

CADBURY SCHWEPPES INVESTMENTS LIMITED

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

    Company NameCADBURY SCHWEPPES INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01135043
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CADBURY SCHWEPPES INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CADBURY SCHWEPPES INVESTMENTS LIMITED located?

    Registered Office Address
    Begbies Traynor (Central) Llp Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CADBURY SCHWEPPES INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CADBURY SCHWEPPES INVESTMENTS PLCMay 20, 2004May 20, 2004
    CADBURY SCHWEPPES INVESTMENTS LIMITEDAug 20, 1996Aug 20, 1996
    CADBURY SCHWEPPES EUROPE LIMITEDSep 19, 1973Sep 19, 1973

    What are the latest accounts for CADBURY SCHWEPPES INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2022

    What are the latest filings for CADBURY SCHWEPPES INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 30, 2024

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 30, 2023

    14 pagesLIQ03

    Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH to Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Dec 19, 2022

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2022

    LRESSP

    Appointment of Mr Thomas James Gingell as a director on Apr 21, 2022

    2 pagesAP01

    Termination of appointment of John Michael Hladusz as a director on Mar 30, 2022

    1 pagesTM01

    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

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 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 no updates

    3 pagesCS01

    Director's details changed for Mr Adrian John Paul Arrighi on Jan 01, 2019

    2 pagesCH01

    Termination of appointment of Linda Anne Cutler as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Adrian John Paul Arrighi as a director on Dec 21, 2018

    2 pagesAP01

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

    17 pagesAA

    Who are the officers of CADBURY SCHWEPPES INVESTMENTS 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
    ARRIGHI, Adrian John Paul
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritish253688100001
    FOYE, Michael Brendan
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor (Central) Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor (Central) Llp Town Wall House
    Essex
    United KingdomBritish176300530002
    GINGELL, Thomas James
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor (Central) Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor (Central) Llp Town Wall House
    Essex
    EnglandBritish223999870001
    O'BRIEN, Hannah Jane
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor (Central) Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor (Central) Llp Town Wall House
    Essex
    EnglandBritish291415740001
    DEELEY, Joy Ann
    25 Berkeley Square
    W1X 6HT London
    Secretary
    25 Berkeley Square
    W1X 6HT London
    British34616250001
    HUDSPITH, John Edward
    59 Girdwood Road
    Southfields
    SW18 5QR London
    Secretary
    59 Girdwood Road
    Southfields
    SW18 5QR London
    British97602130001
    BLAKEMORE, Dominic William
    Winterbrook Road
    SE24 9JA London
    40
    United Kingdom
    Director
    Winterbrook Road
    SE24 9JA London
    40
    United Kingdom
    United KingdomEnglish131131880001
    BONFIELD, Andrew Robert John
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    United KingdomBritish137587200001
    CARTMELL, Peter Anthony
    15 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    Director
    15 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    British16139860001
    CAYWOOD, Pauline
    21 Duke Shore Wharf
    Narrow Street
    E14 8BU London
    Director
    21 Duke Shore Wharf
    Narrow Street
    E14 8BU London
    United KingdomBritish122695290001
    CLARK, Michael Archibald Campbell
    20 Redington Road
    NW3 7RG London
    Director
    20 Redington Road
    NW3 7RG London
    UsaAmerican2481480002
    CUTLER, Linda Anne
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    EnglandBritish153038370002
    FULTON, John Graham
    57 Bishops Road
    Fulham
    SW6 7AL London
    Director
    57 Bishops Road
    Fulham
    SW6 7AL London
    British106783900002
    GINGELL, Thomas James
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish223999870001
    GROUT, John
    20 St Marys Road
    Sawston
    CB2 4SP Cambridge
    Cambridgeshire
    Director
    20 St Marys Road
    Sawston
    CB2 4SP Cambridge
    Cambridgeshire
    British2636590001
    HANNA, Kenneth George
    Oakview The Leigh
    Coombe Hill Road
    KT2 7DU Kingston Upon Thames
    Surrey
    Director
    Oakview The Leigh
    Coombe Hill Road
    KT2 7DU Kingston Upon Thames
    Surrey
    EnglandBritish78515410004
    HLADUSZ, John Michael
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish229194010001
    JACK, Thomas Edward
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    EnglandBritish74344230022
    JENNINGS, Clare Louisa Minnie, Mrs.
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish284041550001
    JINKS, David
    10 Prae Close
    AL3 4SF St Albans
    Hertfordshire
    Director
    10 Prae Close
    AL3 4SF St Albans
    Hertfordshire
    British560770001
    KAPPLER, David John
    Willow House
    147 High Street
    HP7 0EB Old Amersham
    Buckinghamshire
    Director
    Willow House
    147 High Street
    HP7 0EB Old Amersham
    Buckinghamshire
    EnglandBritish2886400002
    KEENE, Carole Noelle
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritish167481960001
    MARSHALL, James Daniel
    Devonshire Road
    Chiswick
    W4 2HS London
    98
    United Kingdom
    Director
    Devonshire Road
    Chiswick
    W4 2HS London
    98
    United Kingdom
    United KingdomBritish122693820004
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Director
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    EnglandBritish193353200001
    MOORE, Robert
    83 St Saviours
    8 Shad Thames
    SE1 2YP London
    England
    Director
    83 St Saviours
    8 Shad Thames
    SE1 2YP London
    England
    British101947250001
    ORCHARD, Christopher William
    3 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    Director
    3 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    United KingdomBritish93326450002
    OWEN, Timothy David
    East End House
    Moss Lane
    HA5 3AW Pinner
    Middlesex
    Director
    East End House
    Moss Lane
    HA5 3AW Pinner
    Middlesex
    EnglandBritish16209650002
    OWEN, Timothy David
    East End House
    Moss Lane
    HA5 3AW Pinner
    Middlesex
    Director
    East End House
    Moss Lane
    HA5 3AW Pinner
    Middlesex
    EnglandBritish16209650002
    SLATER, Gordon Trevor
    2a Oxford & Cambridge Mansions
    Old Marylebone Road
    NW1 5EB London
    Director
    2a Oxford & Cambridge Mansions
    Old Marylebone Road
    NW1 5EB London
    United KingdomBritish16209660001
    SLATER, Gordon Trevor
    2a Oxford & Cambridge Mansions
    Old Marylebone Road
    NW1 5EB London
    Director
    2a Oxford & Cambridge Mansions
    Old Marylebone Road
    NW1 5EB London
    United KingdomBritish16209660001
    WESTLEY, Adam David Christopher
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    United KingdomBritish162566260001
    WILLIAMS, Alan Richard, Mr.
    Oakwood
    HP4 3NQ Berkhamsted
    30
    Hertfordshire
    Director
    Oakwood
    HP4 3NQ Berkhamsted
    30
    Hertfordshire
    EnglandBritish137582690001

    Who are the persons with significant control of CADBURY SCHWEPPES INVESTMENTS 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 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.

    Does CADBURY SCHWEPPES INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2025Due to be dissolved on
    Dec 01, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Richard Howard Toone
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London

    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