Company NameCadbury Schweppes Overseas Limited
Company StatusActive
Company Number00062539
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Brendan Foye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Adrian John Paul Arrighi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(117 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleTax Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Karen Alena Sanchez
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(122 years, 2 months after company formation)
Appointment Duration3 months
RoleAccounting & External Reporting Lead, Uk
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Lucia Guerin
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(122 years, 2 months after company formation)
Appointment Duration3 months
RoleCommercial Finance Director Uk
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameCadbury Nominees Limited (Corporation)
StatusCurrent
Appointed25 July 2008(106 years, 8 months after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameSir Dominic Cadbury
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 May 2000)
RoleChairman
Correspondence Address183 Euston Road
London
NW1 2BE
Director NamePeter Anthony Cartmell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 October 2003)
RoleChartered Accountant
Correspondence Address15 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Director NameMr Gordon Trevor Slater
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 May 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Oxford & Cambridge Mansions
Old Marylebone Road
London
NW1 5EB
Director NameDavid Jinks
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 1995)
RoleCompany Director
Correspondence Address10 Prae Close
St Albans
Hertfordshire
AL3 4SF
Director NameJohn Grout
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1994)
RoleDirector Of Treasury Csplc
Correspondence Address20 St Marys Road
Sawston
Cambridge
Cambridgeshire
CB2 4SP
Secretary NameJoy Ann Deeley
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address25 Berkeley Square
London
W1X 6HT
Director NameDavid John Kappler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(92 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 13 April 2004)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWillow House
147 High Street
Old Amersham
Buckinghamshire
HP7 0EB
Director NameMr Paul Vincent Boyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(93 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenacre
52 Scatterdells Lane
Chipperfield
Hertfordshire
WD4 9EX
Director NameMr Noah Felix Kalman Franklin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(95 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Brookfield Park
London
NW5 1ES
Director NameCathy Ann Forest
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1998(96 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2000)
RoleNon Executive Director
Correspondence Address72 Speldhurst Road
London
W4 1BZ
Director NameJames Crichton Reed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(97 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2000)
RoleMgmt Accountant
Correspondence Address10 Ingham Road
London
NW6 1DE
Director NameMr Timothy David Owen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(98 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 2005)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressEast End House
Moss Lane
Pinner
Middlesex
HA5 3AW
Director NameMr Malcolm Geoffrey Capstick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(98 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Fourstones Close
Solihull
West Midlands
B91 3GF
Secretary NameJohn Edward Hudspith
NationalityBritish
StatusResigned
Appointed23 April 2001(99 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NameMr Christopher William Orchard
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(101 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2007)
RoleDirector Of Business Risk Mana
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Way
Chesham
Buckinghamshire
HP5 3BG
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(103 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address103 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RP
Director NameRobert Moore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(103 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 2006)
RoleAccountant
Correspondence Address83 St Saviours
8 Shad Thames
London
SE1 2YP
Director NameMr Dominic William Blakemore
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 2005(103 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 March 2009)
RoleChartered Accountant & Group F
Country of ResidenceUnited Kingdom
Correspondence Address40 Winterbrook Road
London
SE24 9JA
Director NameJohn Graham Fulton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(103 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleGroup Treasury Director
Correspondence Address57 Bishops Road
Fulham
London
SW6 7AL
Director NamePauline Caywood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(105 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Duke Shore Wharf
Narrow Street
London
E14 8BU
Director NameJames Daniel Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(105 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Devonshire Road
Chiswick
London
W4 2HS
Director NameThomas Edward Jack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(107 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Linda Anne Cutler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(108 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2018)
RoleHead Of Tax Strategy
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameJohn Michael Hladusz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(115 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Carole Noelle Keene
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(116 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Hannah Jane O'Brien
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(120 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 January 2024)
RoleDirector, Aer
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Thomas James Gingell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitekraftfoodscompany.com

Location

Registered AddressCadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

63m at £1Chromium Assets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£76,000
Net Worth£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (30 pages)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
11 December 2019Statement of capital on 11 December 2019
  • GBP 62,957,278
(4 pages)
30 November 2019Statement by Directors (1 page)
30 November 2019Statement by Directors (1 page)
30 November 2019Resolutions
  • RES13 ‐ Reduce share premium account 25/11/2019
(2 pages)
9 October 2019Full accounts made up to 31 December 2018 (27 pages)
2 October 2019Appointment of Mr Thomas James Gingell as a director on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of Carole Noelle Keene as a director on 30 September 2019 (1 page)
14 January 2019Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages)
14 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 December 2018Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page)
21 December 2018Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
12 March 2018Director's details changed for Mrs Carole Noelle Keene on 1 March 2018 (2 pages)
5 March 2018Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018 (2 pages)
5 March 2018Termination of appointment of Thomas Edward Jack as a director on 28 February 2018 (1 page)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
6 November 2017Full accounts made up to 31 December 2016 (26 pages)
6 November 2017Full accounts made up to 31 December 2016 (26 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
9 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
20 October 2016Full accounts made up to 31 December 2015 (22 pages)
20 October 2016Full accounts made up to 31 December 2015 (22 pages)
18 March 2016Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages)
18 March 2016Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 62,956,278
(5 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 62,956,278
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 62,956,278
(5 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 62,956,278
(5 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 62,956,278
(5 pages)
2 December 2014Director's details changed for Thomas Edward Jack on 24 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages)
2 December 2014Director's details changed for Thomas Edward Jack on 24 November 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 62,956,278
(5 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 62,956,278
(5 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 62,956,278
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 62,957,278
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 62,957,278
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 62,957,278
(3 pages)
4 March 2013Appointment of Mr Michael Brendan Foye as a director (2 pages)
4 March 2013Appointment of Mr Michael Brendan Foye as a director (2 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
21 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 62,956,278
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 62,956,278
(4 pages)
12 December 2012Full accounts made up to 31 December 2011 (20 pages)
12 December 2012Full accounts made up to 31 December 2011 (20 pages)
4 January 2012Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages)
3 January 2012Director's details changed for Thomas Edward Jack on 31 December 2011 (2 pages)
3 January 2012Director's details changed for Thomas Edward Jack on 31 December 2011 (2 pages)
24 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 62,955,278.00
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 62,955,278.00
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 62,955,278.00
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 62,954,278
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 62,954,278
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 62,954,278
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 62,953,278
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 62,953,278
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 62,953,278
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 62,952,278
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 62,952,278
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 62,952,278
(3 pages)
20 October 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 62,951,278
(4 pages)
20 October 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 62,951,278
(4 pages)
18 October 2011Full accounts made up to 31 December 2010 (20 pages)
18 October 2011Full accounts made up to 31 December 2010 (20 pages)
15 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 62,950,278
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 62,950,278
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 62,950,278
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 62,949,278.00
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 62,949,278.00
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 62,949,278.00
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 62,948,278
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 62,948,278
(4 pages)
19 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 May 2011Statement by directors (1 page)
19 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 May 2011Statement of capital on 19 May 2011
  • GBP 62,947,278
(4 pages)
19 May 2011Statement of capital on 19 May 2011
  • GBP 62,947,278
(4 pages)
19 May 2011Statement by directors (1 page)
19 May 2011Solvency statement dated 19/05/11 (1 page)
19 May 2011Solvency statement dated 19/05/11 (1 page)
21 March 2011Redenomination of shares. Statement of capital 17 March 2011 (6 pages)
21 March 2011Redenomination of shares. Statement of capital 17 March 2011 (6 pages)
18 March 2011Resolutions
  • RES13 ‐ Capitalise profits 17/03/2011
(2 pages)
18 March 2011Solvency statement dated 17/03/11 (1 page)
18 March 2011Consolidation of shares on 17 March 2011 (5 pages)
18 March 2011Statement of capital on 18 March 2011
  • GBP 65,027,508.00
(4 pages)
18 March 2011Statement by directors (1 page)
18 March 2011Statement by directors (1 page)
18 March 2011Resolutions
  • RES13 ‐ Redenomination 17/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
18 March 2011Statement of capital on 18 March 2011
  • GBP 65,027,508.00
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 3,231,937,941
(4 pages)
18 March 2011Solvency statement dated 17/03/11 (1 page)
18 March 2011Resolutions
  • RES13 ‐ Capitalise profits 17/03/2011
(2 pages)
18 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 3,231,937,941
(4 pages)
18 March 2011Consolidation of shares on 17 March 2011 (5 pages)
18 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 March 2011Resolutions
  • RES13 ‐ Redenomination 17/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
17 February 2011Statement of capital on 17 February 2011
  • GBP 63,485,008
  • USD 2,468,000.000
(4 pages)
17 February 2011Resolutions
  • RES13 ‐ Share premium account reduced 17/02/2011
(2 pages)
17 February 2011Resolutions
  • RES13 ‐ Share premium account reduced 17/02/2011
(2 pages)
17 February 2011Solvency statement dated 17/02/11 (1 page)
17 February 2011Solvency statement dated 17/02/11 (1 page)
17 February 2011Statement by directors (1 page)
17 February 2011Statement by directors (1 page)
17 February 2011Statement of capital on 17 February 2011
  • GBP 63,485,008
  • USD 2,468,000.000
(4 pages)
16 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
27 October 2010Auditor's resignation (1 page)
27 October 2010Auditor's resignation (1 page)
20 October 2010Auditor's resignation (1 page)
20 October 2010Auditor's resignation (1 page)
3 August 2010Termination of appointment of Alan Williams as a director (1 page)
3 August 2010Termination of appointment of Adam Westley as a director (1 page)
3 August 2010Termination of appointment of Adam Westley as a director (1 page)
3 August 2010Termination of appointment of Alan Williams as a director (1 page)
29 July 2010Appointment of Mrs Linda Anne Cutler as a director (2 pages)
29 July 2010Appointment of Mrs Linda Anne Cutler as a director (2 pages)
29 July 2010Appointment of Miss Clare Louisa Minnie Jennings as a director (2 pages)
29 July 2010Appointment of Miss Clare Louisa Minnie Jennings as a director (2 pages)
27 July 2010Full accounts made up to 31 December 2009 (19 pages)
27 July 2010Full accounts made up to 31 December 2009 (19 pages)
10 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 63,485,008
  • USD 2,468,000
(4 pages)
10 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 63,485,008
  • USD 2,468,000
(4 pages)
9 June 2010Termination of appointment of Pauline Caywood as a director (1 page)
9 June 2010Termination of appointment of Pauline Caywood as a director (1 page)
21 May 2010Appointment of Mr Adam David Christopher Westley as a director (2 pages)
21 May 2010Appointment of Mr Adam David Christopher Westley as a director (2 pages)
14 April 2010Resolutions
  • RES13 ‐ Any conflict of interest to any dir be ratified and approvd 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
14 April 2010Resolutions
  • RES13 ‐ Any conflict of interest to any dir be ratified and approvd 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 April 2010Termination of appointment of John Mills as a director (1 page)
12 April 2010Termination of appointment of James Marshall as a director (1 page)
12 April 2010Termination of appointment of James Marshall as a director (1 page)
12 April 2010Termination of appointment of John Mills as a director (1 page)
30 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
30 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
30 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
29 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
18 August 2009Director appointed thomas edward jack (2 pages)
18 August 2009Director appointed thomas edward jack (2 pages)
1 June 2009Director appointed alan richard williams (2 pages)
1 June 2009Director appointed alan richard williams (2 pages)
13 March 2009Appointment terminated director dominic blakemore (1 page)
13 March 2009Appointment terminated director dominic blakemore (1 page)
28 January 2009Return made up to 01/01/09; full list of members (4 pages)
28 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 December 2008Director's change of particulars / james marshall / 28/11/2008 (1 page)
16 December 2008Director's change of particulars / james marshall / 28/11/2008 (1 page)
23 September 2008Return made up to 24/08/08; full list of members (4 pages)
23 September 2008Return made up to 24/08/08; full list of members (4 pages)
5 September 2008Director's change of particulars / dominic blakemore / 04/09/2008 (1 page)
5 September 2008Director's change of particulars / dominic blakemore / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / james marshall / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / james marshall / 04/09/2008 (1 page)
8 August 2008Secretary appointed cadbury nominees LIMITED (1 page)
8 August 2008Secretary appointed cadbury nominees LIMITED (1 page)
8 August 2008Appointment terminated secretary john hudspith (1 page)
8 August 2008Appointment terminated secretary john hudspith (1 page)
18 July 2008Div (1 page)
18 July 2008Div (1 page)
15 July 2008Registered office changed on 15/07/2008 from 25 berkeley square london W1J 6HB (1 page)
15 July 2008Registered office changed on 15/07/2008 from 25 berkeley square london W1J 6HB (1 page)
9 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re interim dividend 07/05/2008
(3 pages)
28 May 2008Resolutions
  • RES13 ‐ Interim dividends 07/05/2008
(2 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re interim dividend 07/05/2008
(3 pages)
28 May 2008Resolutions
  • RES13 ‐ Interim dividends 07/05/2008
(2 pages)
28 May 2008Memorandum and Articles of Association (10 pages)
28 May 2008Memorandum and Articles of Association (10 pages)
16 May 2008Full accounts made up to 31 December 2007 (20 pages)
16 May 2008Full accounts made up to 31 December 2007 (20 pages)
29 November 2007Ad 23/03/07--------- £ si 664617@1 (2 pages)
29 November 2007Ad 23/03/07--------- £ si 664617@1 (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
21 September 2007Return made up to 24/08/07; full list of members (3 pages)
21 September 2007Return made up to 24/08/07; full list of members (3 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
10 April 2007Ad 31/01/07--------- £ si 346968@1=346968 £ ic 22473422/22820390 (1 page)
10 April 2007Ad 31/01/07--------- £ si 346968@1=346968 £ ic 22473422/22820390 (1 page)
1 April 2007Full accounts made up to 1 January 2006 (21 pages)
1 April 2007Full accounts made up to 1 January 2006 (21 pages)
1 April 2007Full accounts made up to 1 January 2006 (21 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
21 March 2007Ad 15/02/07--------- us$ si 2468000@1=2468000 us$ ic 0/2468000 (2 pages)
21 March 2007Ad 15/02/07--------- us$ si 2468000@1=2468000 us$ ic 0/2468000 (2 pages)
21 March 2007Nc inc already adjusted 14/02/07 (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 March 2007Nc inc already adjusted 14/02/07 (1 page)
21 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
20 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Ad 12/09/06--------- £ si 3473422@1=3473422 £ ic 19000000/22473422 (2 pages)
20 March 2007Ad 12/09/06--------- £ si 3473422@1=3473422 £ ic 19000000/22473422 (2 pages)
20 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2007Nc inc already adjusted 12/09/06 (1 page)
20 March 2007Nc inc already adjusted 12/09/06 (1 page)
9 November 2006Return made up to 24/08/06; full list of members (2 pages)
9 November 2006Return made up to 24/08/06; full list of members (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
4 February 2006Full accounts made up to 30 December 2004 (18 pages)
4 February 2006Full accounts made up to 30 December 2004 (18 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
2 September 2005Return made up to 24/08/05; full list of members (3 pages)
2 September 2005Return made up to 24/08/05; full list of members (3 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
30 October 2004Full accounts made up to 28 December 2003 (20 pages)
30 October 2004Full accounts made up to 28 December 2003 (20 pages)
21 September 2004Return made up to 24/08/04; full list of members (6 pages)
21 September 2004Return made up to 24/08/04; full list of members (6 pages)
19 May 2004Resolutions
  • RES13 ‐ Deed of release 15/03/04
(1 page)
19 May 2004Amended full accounts made up to 29 December 2002 (22 pages)
19 May 2004Amended full accounts made up to 30 December 2001 (20 pages)
19 May 2004Resolutions
  • RES13 ‐ Deed of release 15/03/04
(1 page)
19 May 2004Amended full accounts made up to 30 December 2001 (20 pages)
19 May 2004Amended full accounts made up to 29 December 2002 (22 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
31 October 2003Full accounts made up to 29 December 2002 (19 pages)
31 October 2003Full accounts made up to 29 December 2002 (19 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
29 September 2003Return made up to 24/08/03; full list of members (7 pages)
29 September 2003Return made up to 24/08/03; full list of members (7 pages)
31 October 2002Full accounts made up to 30 December 2001 (18 pages)
31 October 2002Full accounts made up to 30 December 2001 (18 pages)
16 September 2002Return made up to 24/08/02; full list of members (7 pages)
16 September 2002Return made up to 24/08/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 October 2001Return made up to 24/08/01; full list of members (7 pages)
2 October 2001Return made up to 24/08/01; full list of members (7 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page)
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page)
1 November 2000Full accounts made up to 2 January 2000 (18 pages)
1 November 2000Full accounts made up to 2 January 2000 (18 pages)
1 November 2000Full accounts made up to 2 January 2000 (18 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
28 September 2000Return made up to 29/08/00; full list of members (7 pages)
28 September 2000Return made up to 29/08/00; full list of members (7 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
9 November 1999Full accounts made up to 2 January 1999 (17 pages)
9 November 1999Full accounts made up to 2 January 1999 (17 pages)
9 November 1999Full accounts made up to 2 January 1999 (17 pages)
23 September 1999Return made up to 24/08/99; full list of members (14 pages)
23 September 1999Return made up to 24/08/99; full list of members (14 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
31 October 1998Full accounts made up to 3 January 1998 (17 pages)
31 October 1998Full accounts made up to 3 January 1998 (17 pages)
31 October 1998Full accounts made up to 3 January 1998 (17 pages)
22 September 1998Return made up to 24/08/98; full list of members (12 pages)
22 September 1998Return made up to 24/08/98; full list of members (12 pages)
24 October 1997Full accounts made up to 28 December 1996 (17 pages)
24 October 1997Full accounts made up to 28 December 1996 (17 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
18 October 1996Full accounts made up to 30 December 1995 (18 pages)
18 October 1996Full accounts made up to 30 December 1995 (18 pages)
25 September 1996Return made up to 24/08/96; full list of members (12 pages)
25 September 1996Return made up to 24/08/96; full list of members (12 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
19 October 1995Full accounts made up to 31 December 1994 (17 pages)
19 October 1995Full accounts made up to 31 December 1994 (17 pages)
20 September 1995Return made up to 24/08/95; full list of members (16 pages)
20 September 1995Return made up to 24/08/95; full list of members (16 pages)
27 March 1995Director resigned (4 pages)
27 March 1995Director resigned (4 pages)
24 October 1994Full accounts made up to 1 January 1994 (17 pages)
24 October 1994Full accounts made up to 1 January 1994 (17 pages)
24 October 1994Full accounts made up to 1 January 1994 (17 pages)
13 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 January 1989£ nc 18450000/19000000 (1 page)
20 January 1989£ nc 18450000/19000000 (1 page)
4 January 1970Company name changed\certificate issued on 04/01/70 (3 pages)
4 January 1970Company name changed\certificate issued on 04/01/70 (3 pages)
13 December 1901Incorporation (39 pages)
13 December 1901Incorporation (39 pages)