CADBURY LIMITED

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

    Company NameCADBURY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06497379
    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 LIMITED?

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

    Where is CADBURY LIMITED located?

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

    What were the previous names of CADBURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CADBURY PLCFeb 07, 2008Feb 07, 2008

    What are the latest accounts for CADBURY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for CADBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mrs Lucia Guerin on Dec 12, 2025

    2 pagesCH01

    Appointment of Mrs Diane Macdonald as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Karen Alena Sanchez as a director on Sep 15, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Appointment of Mrs Lucia Guerin as a director on Jan 22, 2024

    2 pagesAP01

    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

    33 pagesAA

    Termination of appointment of Thomas James Gingell as a director on Aug 29, 2023

    1 pagesTM01

    Director's details changed for Mr Adrian John Paul Arrighi on Aug 08, 2023

    2 pagesCH01

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    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

    31 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of CADBURY 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
    151841570001
    ARRIGHI, Adrian John Paul
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish253688100002
    FOYE, Michael Brendan
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritish176300530002
    GUERIN, Lucia Teresa
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish318524830001
    MACDONALD, Diane
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish340281600001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    UDOW, Henry Adam
    36 Blenheim Terrace
    NW8 0EG London
    Secretary
    36 Blenheim Terrace
    NW8 0EG London
    British125126820001
    AHUJA, Sanjiv
    Flat 1
    22 Eaton Place
    SW1X 8AE London
    Director
    Flat 1
    22 Eaton Place
    SW1X 8AE London
    United KingdomAmerican112950900001
    BERNDT, Wolfgang Christian Georg, Dr
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    Austrian80155260003
    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
    BRUNNER, Peter Guido
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    SwitzerlandSwiss149866380001
    BUNKER, Nicholas Robert
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritish129281570003
    CARR, Roger Martyn, Sir
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish6775570002
    COFER, Timothy P
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    UsaAmerican149866260001
    CUTLER, Linda Anne
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish153038370002
    DAY, Colin Richard
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritish75847720002
    ELLIOTT, Guy Robert
    Floor
    5 Aldermanbury Square
    EC2V 7HR London
    12th
    United Kingdom
    Director
    Floor
    5 Aldermanbury Square
    EC2V 7HR London
    12th
    United Kingdom
    British79770600005
    GINGELL, Thomas James
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish223999870001
    GINGELL, Thomas James
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish223999870001
    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
    HOGG, Sarah Elizabeth Mary, Baroness
    Kettlethorpe Hall
    LN1 2LD Lincoln
    Lincolnshire
    Director
    Kettlethorpe Hall
    LN1 2LD Lincoln
    Lincolnshire
    United KingdomBritish46889080002
    JACK, Thomas Edward
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    SwitzerlandBritish74344230014
    JENNINGS, Clare Louisa Minnie, Mrs.
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish284041550001
    KEENE, Carole Noelle
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritish167481960001
    MARRAM, Ellen Ruth
    Apartment 12a 54 Riverside Drive
    NY 10024 New York
    Usa
    Director
    Apartment 12a 54 Riverside Drive
    NY 10024 New York
    Usa
    American123151840001
    O'BRIEN, Hannah Jane
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish291415740001
    PATTEN, Christopher Francis, Lord
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    British106896370002
    RECKITT, Mark James
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritish84452540001
    SANCHEZ, Karen Alena
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish318544440001
    SMALLA, Frank
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    SwitzerlandGerman149866540001
    STACK, Robert James
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    American104043050001
    STITZER, Howard Todd
    Bourneside
    14 Badgers Hill
    GU25 4SA Virginia Water
    Surrey
    Director
    Bourneside
    14 Badgers Hill
    GU25 4SA Virginia Water
    Surrey
    United KingdomAmerican98839020001
    SUNDERLAND, John Michael, Sir
    Three Barrows Place
    Seale Road
    GU8 6LF Elstead
    Surrey
    Director
    Three Barrows Place
    Seale Road
    GU8 6LF Elstead
    Surrey
    United KingdomBritish56576560004
    VIAULT, Raymond Girard
    219 Echo Drive
    Jupiter
    Florida
    33458
    America
    Director
    219 Echo Drive
    Jupiter
    Florida
    33458
    America
    American115731930001

    Who are the persons with significant control of CADBURY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chromium Acquisitions Limited
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    England
    Apr 06, 2016
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    England
    No
    Legal FormPrivate Company Limited By Shares
    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.

    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