Company NameErnest Jackson & Co. Limited
DirectorsDavid Mark Walter and Louise Anne Stigant
Company StatusActive
Company Number00144133
CategoryPrivate Limited Company
Incorporation Date20 June 1916(107 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameDavid Mark Walter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(95 years after company formation)
Appointment Duration12 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Louise Anne Stigant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(102 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCategory Development & Market Activation Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMichael John Mason
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(75 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 1996)
RoleFinance & Systems Director
Correspondence AddressLittle Orchards Cokes Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4TU
Director NameMr Brian Sidney Kellett
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(75 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 1994)
RoleCompany Director
Correspondence Address8 Drakes Meadow
Cheriton Fitzpaine
Crediton
Devon
EX17 4HU
Director NameLeeman Clive Walker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(75 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressTwin Oaks
Slade Road
Ottery St Mary
Devon
EX11 1JE
Director NameSir John Michael Sunderland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(75 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 1994)
RoleCompany Director
Correspondence AddressWoodlands
Penn Street
Amersham
Buckinghamshire
HP7 0PX
Director NameMr Nicholas Hockey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(75 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address4 Pynes Close
Cheriton Fitzpaine
Crediton
Devon
EX17 4HT
Director NameJohn Sidderley Tweedale
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(75 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 December 2000)
RoleBusiness Unit Director
Correspondence AddressDreamskerry
Pounds Green,Upper Arley
Bewdley
Worcestershire
DY12 2LB
Secretary NameMr Michael Thomas Downer
NationalityBritish
StatusResigned
Appointed19 March 1992(75 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressThe Lynch
Sandford
Crediton
Devon
EX17 4NH
Director NameJohn Edward Cole
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(76 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressHayne Lodge
Hayne Hill Tipton St John
Sidmouth
Devon
EX10 0AL
Director NameMr Ward Crawford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(76 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 1998)
RoleChartered Engineer
Correspondence AddressThe Golden House Dinneford Street
Thorverton
Exeter
EX5 5NU
Secretary NameMichael John Mason
NationalityBritish
StatusResigned
Appointed24 September 1993(77 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1996)
RoleCompany Director
Correspondence AddressLittle Orchards Cokes Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4TU
Director NameMr John Ronald Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 1994(77 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Wellington Road
Edgbaston
Birmingham
West Midlands
B15 2ER
Director NameSteve Dodds
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(79 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2002)
RoleFinance & Systems Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Lodge
40 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Secretary NameSteve Dodds
NationalityBritish
StatusResigned
Appointed20 May 1996(79 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2002)
RoleFinance & Systems Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Lodge
40 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameRichard George Clapham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(81 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 February 2005)
RoleManaging Director
Correspondence AddressWillow Cottage
56 Browns Lane Knowle
Solihull
West Midlands
B93 9BE
Director NameMr Andrew Peter Cosslett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(85 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2005)
RolePresident Emea
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Pollards Park, Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SN
Director NameMr Trevor John Bond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(85 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address213 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Secretary NameMrs Mary Lisa Hacon Owen
NationalityBritish
StatusResigned
Appointed12 July 2002(86 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmoor
Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameSimon Christopher Baldry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(87 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2005)
RoleManaging Director
Correspondence AddressKnights Spur
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LL
Director NameJames Crichton Reed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(87 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2005)
RoleFinance Dir Confectionery
Correspondence Address20 Charles Street
Berkhamsted
HP4 3DF
Director NameJohn Edward Hudspith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(88 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2008)
RoleChartered Secretary
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(88 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address103 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RP
Director NameMr Matthew David Alexander Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(88 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalmally Road
Croydon
Surrey
CR0 6LS
Secretary NameMr Matthew David Alexander Jones
NationalityBritish
StatusResigned
Appointed22 February 2005(88 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalmally Road
Croydon
Surrey
CR0 6LS
Secretary NameJohn Edward Hudspith
NationalityBritish
StatusResigned
Appointed02 December 2005(89 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Secretary NameJohn Edward Hudspith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(89 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NameMr David Roberts Harding-Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2006(90 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(92 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Madeley Road
London
W5 2LH
Director NameMr Thomas Edward Jack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(94 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameClive Leslie Moore
NationalityBritish
StatusResigned
Appointed13 June 2011(95 years after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Scott David Snell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(99 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Jonathan Briscoe
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(100 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Andrew Michael Jennings
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2018(101 years, 9 months after company formation)
Appointment Duration9 months (resigned 13 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameCadbury Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2008(92 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2011)
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websiteejackson.co.uk
Telephone01363 636000
Telephone regionCrediton

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

38k at £1Kraft Foods Uk Ip & Production Holdings LTD
95.63%
Ordinary
1.7k at £1Kraft Foods Uk Ip & Production Holdings LTD
4.37%
Preference

Financials

Year2014
Turnover£22,055,000
Gross Profit£6,939,000
Net Worth£8,473,000
Cash£2,160,000
Current Liabilities£5,449,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (29 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (26 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 December 2018Appointment of Mrs Louise Anne Stigant as a director on 14 December 2018 (2 pages)
17 December 2018Termination of appointment of Andrew Michael Jennings as a director on 13 December 2018 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (26 pages)
20 March 2018Appointment of Mr Andrew Michael Jennings as a director on 17 March 2018 (2 pages)
16 March 2018Termination of appointment of Philip Watson as a director on 16 March 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 October 2017Termination of appointment of Jonathan Briscoe as a director on 3 October 2017 (1 page)
3 October 2017Appointment of Mr Philip Watson as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Jonathan Briscoe as a director on 3 October 2017 (1 page)
3 October 2017Appointment of Mr Philip Watson as a director on 2 October 2017 (2 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (3 pages)
18 May 2017Full accounts made up to 31 December 2016 (25 pages)
18 May 2017Full accounts made up to 31 December 2016 (25 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
19 August 2016Director's details changed for Mr Jonathan Briscoe on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Jonathan Briscoe on 19 August 2016 (2 pages)
1 August 2016Appointment of Mr Jonathan Briscoe as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Jonathan Briscoe as a director on 1 August 2016 (2 pages)
21 July 2016Termination of appointment of Scott Snell as a director on 1 July 2016 (1 page)
21 July 2016Termination of appointment of Scott Snell as a director on 1 July 2016 (1 page)
21 April 2016Termination of appointment of David Roberts Harding-Smith as a director on 15 April 2016 (1 page)
21 April 2016Termination of appointment of David Roberts Harding-Smith as a director on 15 April 2016 (1 page)
21 April 2016Appointment of Mr Scott Snell as a director on 15 April 2016 (2 pages)
21 April 2016Appointment of Mr Scott Snell as a director on 15 April 2016 (2 pages)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 39,735
(4 pages)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 39,735
(4 pages)
17 December 2015Termination of appointment of Clive Leslie Moore as a secretary on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Clive Leslie Moore as a secretary on 17 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 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 39,735
(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 39,735
(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 39,735
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 39,735
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 39,735
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 39,735
(5 pages)
1 October 2013Full accounts made up to 29 December 2012 (19 pages)
1 October 2013Full accounts made up to 29 December 2012 (19 pages)
2 January 2013Director's details changed for Mr David Roberts Harding-Smith on 31 December 2012 (2 pages)
2 January 2013Director's details changed for David Mark Walter on 31 December 2012 (2 pages)
2 January 2013Secretary's details changed for Clive Leslie Moore on 31 December 2012 (1 page)
2 January 2013Director's details changed for David Mark Walter on 31 December 2012 (2 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Mr David Roberts Harding-Smith on 31 December 2012 (2 pages)
2 January 2013Secretary's details changed for Clive Leslie Moore on 31 December 2012 (1 page)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 June 2011Appointment of Clive Leslie Moore as a secretary (3 pages)
24 June 2011Termination of appointment of Cadbury Nominees Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Thomas Jack as a director (2 pages)
24 June 2011Termination of appointment of Thomas Jack as a director (2 pages)
24 June 2011Termination of appointment of Julian Baddeley as a director (2 pages)
24 June 2011Appointment of David Mark Walter as a director (3 pages)
24 June 2011Appointment of Clive Leslie Moore as a secretary (3 pages)
24 June 2011Termination of appointment of Cadbury Nominees Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Julian Baddeley as a director (2 pages)
24 June 2011Appointment of David Mark Walter as a director (3 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
5 October 2010Appointment of Thomas Edward Jack as a director (2 pages)
5 October 2010Appointment of Thomas Edward Jack as a director (2 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 April 2010Termination of appointment of John Mills as a director (1 page)
14 April 2010Termination of appointment of John Mills as a director (1 page)
30 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages)
30 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for David Roberts Harding-Smith on 1 October 2009 (2 pages)
30 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
30 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages)
30 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages)
30 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for David Roberts Harding-Smith on 1 October 2009 (2 pages)
30 January 2010Director's details changed for David Roberts Harding-Smith on 1 October 2009 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
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)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 August 2008Appointment terminated secretary john hudspith (1 page)
29 August 2008Appointment terminated secretary john hudspith (1 page)
29 August 2008Appointment terminated director john hudspith (1 page)
29 August 2008Appointment terminated director john hudspith (1 page)
8 August 2008Director appointed julian charles baddeley (1 page)
8 August 2008Director appointed julian charles baddeley (1 page)
8 August 2008Secretary appointed cadbury nominees LIMITED (1 page)
8 August 2008Secretary appointed cadbury nominees LIMITED (1 page)
31 July 2008Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page)
31 July 2008Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page)
20 March 2008Return made up to 28/01/08; full list of members (4 pages)
20 March 2008Return made up to 28/01/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 March 2007Return made up to 28/01/07; full list of members (3 pages)
5 March 2007Return made up to 28/01/07; full list of members (3 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (10 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (10 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (10 pages)
21 February 2006Return made up to 28/01/06; full list of members (2 pages)
21 February 2006Return made up to 28/01/06; full list of members (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (2 pages)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (2 pages)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Return made up to 28/01/05; full list of members (6 pages)
28 February 2005Return made up to 28/01/05; full list of members (6 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
6 April 2004Return made up to 14/03/04; full list of members (6 pages)
6 April 2004Return made up to 14/03/04; full list of members (6 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (2 pages)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
27 April 2003Return made up to 14/03/03; full list of members (6 pages)
27 April 2003Return made up to 14/03/03; full list of members (6 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
2 November 2002Accounts for a dormant company made up to 30 December 2001 (2 pages)
2 November 2002Accounts for a dormant company made up to 30 December 2001 (2 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned;director resigned (1 page)
18 August 2002Secretary resigned;director resigned (1 page)
18 August 2002New secretary appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
18 April 2002Return made up to 14/03/02; full list of members (5 pages)
18 April 2002Return made up to 14/03/02; full list of members (5 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 April 2001Return made up to 14/03/01; full list of members (6 pages)
14 April 2001Return made up to 14/03/01; full list of members (6 pages)
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)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
30 October 2000Accounts for a dormant company made up to 2 January 2000 (1 page)
30 October 2000Accounts for a dormant company made up to 2 January 2000 (1 page)
30 October 2000Accounts for a dormant company made up to 2 January 2000 (1 page)
11 April 2000Return made up to 14/03/00; full list of members (6 pages)
11 April 2000Return made up to 14/03/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 2 January 1999 (1 page)
27 October 1999Accounts for a dormant company made up to 2 January 1999 (1 page)
27 October 1999Accounts for a dormant company made up to 2 January 1999 (1 page)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
13 April 1999Return made up to 19/03/99; full list of members (7 pages)
13 April 1999Return made up to 19/03/99; full list of members (7 pages)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
22 October 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
22 October 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
22 October 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
19 May 1998Return made up to 19/03/98; full list of members (7 pages)
19 May 1998Return made up to 19/03/98; full list of members (7 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
26 October 1997Accounts for a dormant company made up to 28 December 1996 (1 page)
26 October 1997Accounts for a dormant company made up to 28 December 1996 (1 page)
16 April 1997Return made up to 19/03/97; full list of members (7 pages)
16 April 1997Return made up to 19/03/97; full list of members (7 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Secretary resigned;director resigned (1 page)
11 June 1996Secretary resigned;director resigned (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
17 April 1996Return made up to 19/03/96; full list of members (6 pages)
17 April 1996Return made up to 19/03/96; full list of members (6 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 August 1995Secretary's particulars changed (2 pages)
25 August 1995Secretary's particulars changed (2 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
27 March 1995Return made up to 19/03/95; full list of members (16 pages)
27 March 1995Return made up to 19/03/95; full list of members (16 pages)
24 October 1994Accounts for a dormant company made up to 1 January 1994 (1 page)
24 October 1994Accounts for a dormant company made up to 1 January 1994 (1 page)
24 October 1994Accounts for a dormant company made up to 1 January 1994 (1 page)
4 November 1993Full accounts made up to 2 January 1993 (8 pages)
4 November 1993Full accounts made up to 2 January 1993 (8 pages)
4 November 1993Full accounts made up to 2 January 1993 (8 pages)
20 November 1992Full accounts made up to 28 December 1991 (8 pages)
20 November 1992Full accounts made up to 28 December 1991 (8 pages)
29 October 1991Full accounts made up to 29 December 1990 (12 pages)
29 October 1991Full accounts made up to 29 December 1990 (12 pages)
2 November 1990Full accounts made up to 30 December 1989 (14 pages)
2 November 1990Full accounts made up to 30 December 1989 (14 pages)
8 February 1990Full accounts made up to 31 March 1989 (14 pages)
8 February 1990Full accounts made up to 31 March 1989 (14 pages)
29 January 1988Full accounts made up to 3 April 1987 (14 pages)
29 January 1988Full accounts made up to 3 April 1987 (14 pages)
29 January 1988Full accounts made up to 3 April 1987 (14 pages)
20 June 1916Certificate of incorporation (1 page)
20 June 1916Certificate of incorporation (1 page)