Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Adrian John Paul Arrighi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(117 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Karen Alena Sanchez |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(122 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Accounting & External Reporting Lead, Uk |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Lucia Guerin |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(122 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Commercial Finance Director Uk |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Cadbury Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Sir Dominic Cadbury |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 May 2000) |
Role | Chairman |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Peter Anthony Cartmell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 15 Longcroft Avenue Harpenden Hertfordshire AL5 2RD |
Director Name | Mr Gordon Trevor Slater |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 May 2000) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Oxford & Cambridge Mansions Old Marylebone Road London NW1 5EB |
Director Name | David Jinks |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 1995) |
Role | Company Director |
Correspondence Address | 10 Prae Close St Albans Hertfordshire AL3 4SF |
Director Name | John Grout |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1994) |
Role | Director Of Treasury Csplc |
Correspondence Address | 20 St Marys Road Sawston Cambridge Cambridgeshire CB2 4SP |
Secretary Name | Joy Ann Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 25 Berkeley Square London W1X 6HT |
Director Name | David John Kappler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 April 2004) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Willow House 147 High Street Old Amersham Buckinghamshire HP7 0EB |
Director Name | Mr Paul Vincent Boyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 May 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenacre 52 Scatterdells Lane Chipperfield Hertfordshire WD4 9EX |
Director Name | Mr Noah Felix Kalman Franklin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Brookfield Park London NW5 1ES |
Director Name | Cathy Ann Forest |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2000) |
Role | Non Executive Director |
Correspondence Address | 72 Speldhurst Road London W4 1BZ |
Director Name | James Crichton Reed |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2000) |
Role | Mgmt Accountant |
Correspondence Address | 10 Ingham Road London NW6 1DE |
Director Name | Mr Timothy David Owen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 April 2005) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | East End House Moss Lane Pinner Middlesex HA5 3AW |
Director Name | Mr Malcolm Geoffrey Capstick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Fourstones Close Solihull West Midlands B91 3GF |
Secretary Name | John Edward Hudspith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(99 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Director Name | Mr Christopher William Orchard |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2007) |
Role | Director Of Business Risk Mana |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Way Chesham Buckinghamshire HP5 3BG |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 103 Moffats Lane Brookmans Park Hertfordshire AL9 7RP |
Director Name | Robert Moore |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 June 2006) |
Role | Accountant |
Correspondence Address | 83 St Saviours 8 Shad Thames London SE1 2YP |
Director Name | Mr Dominic William Blakemore |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 March 2009) |
Role | Chartered Accountant & Group F |
Country of Residence | United Kingdom |
Correspondence Address | 40 Winterbrook Road London SE24 9JA |
Director Name | John Graham Fulton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Group Treasury Director |
Correspondence Address | 57 Bishops Road Fulham London SW6 7AL |
Director Name | Pauline Caywood |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Duke Shore Wharf Narrow Street London E14 8BU |
Director Name | James Daniel Marshall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Devonshire Road Chiswick London W4 2HS |
Director Name | Thomas Edward Jack |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(107 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Ms Linda Anne Cutler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2018) |
Role | Head Of Tax Strategy |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | John Michael Hladusz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Carole Noelle Keene |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(116 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Hannah Jane O'Brien |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(120 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 January 2024) |
Role | Director, Aer |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Thomas James Gingell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Website | kraftfoodscompany.com |
---|
Registered Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
63m at £1 | Chromium Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,000 |
Net Worth | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
3 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
11 December 2019 | Statement of capital on 11 December 2019
|
30 November 2019 | Statement by Directors (1 page) |
30 November 2019 | Statement by Directors (1 page) |
30 November 2019 | Resolutions
|
9 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
2 October 2019 | Appointment of Mr Thomas James Gingell as a director on 1 October 2019 (2 pages) |
30 September 2019 | Termination of appointment of Carole Noelle Keene as a director on 30 September 2019 (1 page) |
14 January 2019 | Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
31 December 2018 | Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 March 2018 | Director's details changed for Mrs Carole Noelle Keene on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Thomas Edward Jack as a director on 28 February 2018 (1 page) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 April 2017 | Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages) |
13 April 2017 | Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page) |
9 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 March 2016 | Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages) |
18 March 2016 | Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
2 December 2014 | Director's details changed for Thomas Edward Jack on 24 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Thomas Edward Jack on 24 November 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
4 March 2013 | Appointment of Mr Michael Brendan Foye as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael Brendan Foye as a director (2 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
12 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 January 2012 | Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Thomas Edward Jack on 31 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Thomas Edward Jack on 31 December 2011 (2 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
18 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
19 May 2011 | Resolutions
|
19 May 2011 | Statement by directors (1 page) |
19 May 2011 | Resolutions
|
19 May 2011 | Statement of capital on 19 May 2011
|
19 May 2011 | Statement of capital on 19 May 2011
|
19 May 2011 | Statement by directors (1 page) |
19 May 2011 | Solvency statement dated 19/05/11 (1 page) |
19 May 2011 | Solvency statement dated 19/05/11 (1 page) |
21 March 2011 | Redenomination of shares. Statement of capital 17 March 2011 (6 pages) |
21 March 2011 | Redenomination of shares. Statement of capital 17 March 2011 (6 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Solvency statement dated 17/03/11 (1 page) |
18 March 2011 | Consolidation of shares on 17 March 2011 (5 pages) |
18 March 2011 | Statement of capital on 18 March 2011
|
18 March 2011 | Statement by directors (1 page) |
18 March 2011 | Statement by directors (1 page) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of capital on 18 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
18 March 2011 | Solvency statement dated 17/03/11 (1 page) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
18 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
18 March 2011 | Consolidation of shares on 17 March 2011 (5 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
17 February 2011 | Statement of capital on 17 February 2011
|
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
17 February 2011 | Solvency statement dated 17/02/11 (1 page) |
17 February 2011 | Solvency statement dated 17/02/11 (1 page) |
17 February 2011 | Statement by directors (1 page) |
17 February 2011 | Statement by directors (1 page) |
17 February 2011 | Statement of capital on 17 February 2011
|
16 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Auditor's resignation (1 page) |
27 October 2010 | Auditor's resignation (1 page) |
20 October 2010 | Auditor's resignation (1 page) |
20 October 2010 | Auditor's resignation (1 page) |
3 August 2010 | Termination of appointment of Alan Williams as a director (1 page) |
3 August 2010 | Termination of appointment of Adam Westley as a director (1 page) |
3 August 2010 | Termination of appointment of Adam Westley as a director (1 page) |
3 August 2010 | Termination of appointment of Alan Williams as a director (1 page) |
29 July 2010 | Appointment of Mrs Linda Anne Cutler as a director (2 pages) |
29 July 2010 | Appointment of Mrs Linda Anne Cutler as a director (2 pages) |
29 July 2010 | Appointment of Miss Clare Louisa Minnie Jennings as a director (2 pages) |
29 July 2010 | Appointment of Miss Clare Louisa Minnie Jennings as a director (2 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
9 June 2010 | Termination of appointment of Pauline Caywood as a director (1 page) |
9 June 2010 | Termination of appointment of Pauline Caywood as a director (1 page) |
21 May 2010 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
21 May 2010 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
12 April 2010 | Termination of appointment of John Mills as a director (1 page) |
12 April 2010 | Termination of appointment of James Marshall as a director (1 page) |
12 April 2010 | Termination of appointment of James Marshall as a director (1 page) |
12 April 2010 | Termination of appointment of John Mills as a director (1 page) |
30 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 August 2009 | Director appointed thomas edward jack (2 pages) |
18 August 2009 | Director appointed thomas edward jack (2 pages) |
1 June 2009 | Director appointed alan richard williams (2 pages) |
1 June 2009 | Director appointed alan richard williams (2 pages) |
13 March 2009 | Appointment terminated director dominic blakemore (1 page) |
13 March 2009 | Appointment terminated director dominic blakemore (1 page) |
28 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / james marshall / 28/11/2008 (1 page) |
16 December 2008 | Director's change of particulars / james marshall / 28/11/2008 (1 page) |
23 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
5 September 2008 | Director's change of particulars / dominic blakemore / 04/09/2008 (1 page) |
5 September 2008 | Director's change of particulars / dominic blakemore / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / james marshall / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / james marshall / 04/09/2008 (1 page) |
8 August 2008 | Secretary appointed cadbury nominees LIMITED (1 page) |
8 August 2008 | Secretary appointed cadbury nominees LIMITED (1 page) |
8 August 2008 | Appointment terminated secretary john hudspith (1 page) |
8 August 2008 | Appointment terminated secretary john hudspith (1 page) |
18 July 2008 | Div (1 page) |
18 July 2008 | Div (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 25 berkeley square london W1J 6HB (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 25 berkeley square london W1J 6HB (1 page) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Memorandum and Articles of Association (10 pages) |
28 May 2008 | Memorandum and Articles of Association (10 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 November 2007 | Ad 23/03/07--------- £ si 664617@1 (2 pages) |
29 November 2007 | Ad 23/03/07--------- £ si 664617@1 (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
10 April 2007 | Ad 31/01/07--------- £ si 346968@1=346968 £ ic 22473422/22820390 (1 page) |
10 April 2007 | Ad 31/01/07--------- £ si 346968@1=346968 £ ic 22473422/22820390 (1 page) |
1 April 2007 | Full accounts made up to 1 January 2006 (21 pages) |
1 April 2007 | Full accounts made up to 1 January 2006 (21 pages) |
1 April 2007 | Full accounts made up to 1 January 2006 (21 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Ad 15/02/07--------- us$ si 2468000@1=2468000 us$ ic 0/2468000 (2 pages) |
21 March 2007 | Ad 15/02/07--------- us$ si 2468000@1=2468000 us$ ic 0/2468000 (2 pages) |
21 March 2007 | Nc inc already adjusted 14/02/07 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Nc inc already adjusted 14/02/07 (1 page) |
21 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Ad 12/09/06--------- £ si 3473422@1=3473422 £ ic 19000000/22473422 (2 pages) |
20 March 2007 | Ad 12/09/06--------- £ si 3473422@1=3473422 £ ic 19000000/22473422 (2 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Nc inc already adjusted 12/09/06 (1 page) |
20 March 2007 | Nc inc already adjusted 12/09/06 (1 page) |
9 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
9 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 30 December 2004 (18 pages) |
4 February 2006 | Full accounts made up to 30 December 2004 (18 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
2 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
30 October 2004 | Full accounts made up to 28 December 2003 (20 pages) |
30 October 2004 | Full accounts made up to 28 December 2003 (20 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Amended full accounts made up to 29 December 2002 (22 pages) |
19 May 2004 | Amended full accounts made up to 30 December 2001 (20 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Amended full accounts made up to 30 December 2001 (20 pages) |
19 May 2004 | Amended full accounts made up to 29 December 2002 (22 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 29 December 2002 (19 pages) |
31 October 2003 | Full accounts made up to 29 December 2002 (19 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (18 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (18 pages) |
16 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
2 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page) |
1 November 2000 | Full accounts made up to 2 January 2000 (18 pages) |
1 November 2000 | Full accounts made up to 2 January 2000 (18 pages) |
1 November 2000 | Full accounts made up to 2 January 2000 (18 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
28 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
28 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
9 November 1999 | Full accounts made up to 2 January 1999 (17 pages) |
9 November 1999 | Full accounts made up to 2 January 1999 (17 pages) |
9 November 1999 | Full accounts made up to 2 January 1999 (17 pages) |
23 September 1999 | Return made up to 24/08/99; full list of members (14 pages) |
23 September 1999 | Return made up to 24/08/99; full list of members (14 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (17 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (17 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (17 pages) |
22 September 1998 | Return made up to 24/08/98; full list of members (12 pages) |
22 September 1998 | Return made up to 24/08/98; full list of members (12 pages) |
24 October 1997 | Full accounts made up to 28 December 1996 (17 pages) |
24 October 1997 | Full accounts made up to 28 December 1996 (17 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
18 October 1996 | Full accounts made up to 30 December 1995 (18 pages) |
18 October 1996 | Full accounts made up to 30 December 1995 (18 pages) |
25 September 1996 | Return made up to 24/08/96; full list of members (12 pages) |
25 September 1996 | Return made up to 24/08/96; full list of members (12 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 September 1995 | Return made up to 24/08/95; full list of members (16 pages) |
20 September 1995 | Return made up to 24/08/95; full list of members (16 pages) |
27 March 1995 | Director resigned (4 pages) |
27 March 1995 | Director resigned (4 pages) |
24 October 1994 | Full accounts made up to 1 January 1994 (17 pages) |
24 October 1994 | Full accounts made up to 1 January 1994 (17 pages) |
24 October 1994 | Full accounts made up to 1 January 1994 (17 pages) |
13 January 1994 | Resolutions
|
13 January 1994 | Resolutions
|
20 January 1989 | £ nc 18450000/19000000 (1 page) |
20 January 1989 | £ nc 18450000/19000000 (1 page) |
4 January 1970 | Company name changed\certificate issued on 04/01/70 (3 pages) |
4 January 1970 | Company name changed\certificate issued on 04/01/70 (3 pages) |
13 December 1901 | Incorporation (39 pages) |
13 December 1901 | Incorporation (39 pages) |