Company NameThe Old Leo Company Limited
Company StatusActive
Company Number00174473
CategoryPrivate Limited Company
Incorporation Date29 April 1921(102 years, 12 months ago)
Previous NameLion Confectionery Co. Limited(The)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Jason Bryan Vickery
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(95 years, 12 months after company formation)
Appointment Duration6 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Darren Redhead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(96 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Hannah Jane O'Brien
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(100 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector, Aer
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(102 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleAccounting & External Reporting Lead, Uk
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameCadbury Nominees Limited (Corporation)
StatusCurrent
Appointed25 July 2008(87 years, 3 months after company formation)
Appointment Duration15 years, 8 months
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Wallace Lyell Garland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(71 years after company formation)
Appointment Duration8 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressMonks Corner Marlow Common
Marlow
Buckinghamshire
SL7 2QR
Secretary NameMichael John Mason
NationalityBritish
StatusResigned
Appointed02 May 1992(71 years after company formation)
Appointment Duration4 years (resigned 20 May 1996)
RoleCompany Director
Correspondence AddressLittle Orchards Cokes Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4TU
Director NameRichard George Clapham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(72 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 1998)
RoleManaging Director
Correspondence Address15 Apsley Grove
Dorridge
Solihull
West Midlands
B93 8QP
Director NameSteve Dodds
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(75 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2002)
RoleBusiness Devel Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Lodge
40 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Secretary NameSteve Dodds
NationalityBritish
StatusResigned
Appointed20 May 1996(75 years, 1 month 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 NameStephen John Argyle
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(77 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2003)
RoleManaging Director
Correspondence AddressTenon House
Holgate Lane
Boston Spa
West Yorkshire
LS23 6BN
Director NameMr Andrew Peter Cosslett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(80 years, 8 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(80 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 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(81 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmoor
Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameLouise Jane Cooke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(82 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2005)
RoleMarketing Director
Correspondence Address14 Sopwell Lane
St. Albans
Hertfordshire
AL1 1RR
Director NameSimon Christopher Baldry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(82 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2007)
RoleManaging Director
Correspondence AddressKnights Spur
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LL
Secretary NameJohn Edward Hudspith
NationalityBritish
StatusResigned
Appointed19 May 2003(82 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NameMr Michael Edward Keating
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(82 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2007)
RoleSolicitor
Correspondence Address20a The Crescent
Solihull
West Midlands
B91 1JP
Director NameMichael Charles Denyard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(82 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 2004)
RoleDirector Sales
Country of ResidenceUnited Kingdom
Correspondence Address4 Knighton Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4QP
Director NamePeter Gerard Cantwell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2003(82 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2005)
RoleManaging Director
Correspondence Address7 Fulton Place
Headingley
Leeds
West Yorkshire
LS16 5RS
Director NameKeith William Dennis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(82 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2003)
RolePersonnel Director
Correspondence AddressElderslade High Street
Kingston Blount
Chinnor
Oxfordshire
OX9 4SJ
Director NameIan Christopher Burrell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2003(82 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2005)
RoleRegional Manufacturing Directo
Correspondence Address12 Kelgate
Mosborough
Sheffield
South Yorkshire
S20 5EJ
Director NamePatricia Mary Fields
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2003(82 years, 2 months after company formation)
Appointment Duration4 months (resigned 29 October 2003)
RolePresence Retail & Spship Dir
Correspondence AddressDaleside House
58 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameAndrew Charles Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(82 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2007)
RoleHuman Resources Director
Correspondence AddressThe Barn House
4 Badgers Hyde Hinton In The Hedges
Brackley
Northamptonshire
NN13 5NF
Director NameMichael Paul Barrington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(83 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2007)
RoleManufacturing Director, Gb & I
Correspondence Address4 Newent Road
Northfield
Birmingham
West Midlands
B31 2ED
Director NameDavid Charles Foster
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(83 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Lansdowne Avenue
Codsall
Wolverhampton
West Midlands
WV8 2EN
Director NameMartin Edward Drane
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(83 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2008)
RoleManaging Director Monkhill Con
Correspondence Address188 Hither Green Lane
Redditch
Worcestershire
B98 9AZ
Director NameMr David Roberts Harding-Smith
Date of BirthMay 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2006(85 years, 6 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 Richard Michael Doyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(86 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2011)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address5 Laurel Bank
Off Felden Lane Felden
Hemel Hempstead
Hertfordshire
HP3 0NX
Director NameMr Gregory Alan Chick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(86 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 October 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Montpellier Villas
Cheltenham
Gloucestershire
GL50 2XE
Wales
Director NameShari Hosaki
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2007(86 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address76 Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr Philip Anthony Greenhalgh
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(92 years after company formation)
Appointment Duration3 years (resigned 15 April 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Stephen Richard Bell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(95 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceEngland
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 October 2016(95 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Simon Ashbell
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(96 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Thomas James Gingell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(98 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2022)
RoleAccountant
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

1.000k at £1Kraft Foods Uk Ip & Production Holdings LTD
76.92%
Cumulative Preference
1.2m at £0.2Kraft Foods Uk Ip & Production Holdings LTD
23.08%
Ordinary

Financials

Year2014
Net Worth£1,535,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (20 pages)
31 March 2020Termination of appointment of Simon Ashbell as a director on 31 March 2020 (1 page)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (20 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)
15 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
18 June 2018Statement by Directors (1 page)
18 June 2018Solvency Statement dated 12/06/18 (1 page)
18 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(43 pages)
18 June 2018Statement of capital on 18 June 2018
  • GBP 300,000.00
(5 pages)
9 April 2018Director's details changed for Mr Darren Redhead on 5 April 2018 (2 pages)
2 March 2018Appointment of Mr Simon Ashbell as a director on 1 March 2018 (2 pages)
2 March 2018Appointment of Mr Darren Redhead as a director on 1 March 2018 (2 pages)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 April 2017Termination of appointment of Stephen Richard Bell as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Jason Bryan Vickery as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Jason Bryan Vickery as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Stephen Richard Bell as a director on 31 March 2017 (1 page)
11 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
20 October 2016Full accounts made up to 31 December 2015 (18 pages)
20 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Termination of appointment of Daniel Shepard as a director on 30 September 2016 (1 page)
10 October 2016Appointment of Ms Carole Noelle Keene as a director on 1 October 2016 (2 pages)
10 October 2016Termination of appointment of Daniel Shepard as a director on 30 September 2016 (1 page)
10 October 2016Appointment of Ms Carole Noelle Keene as a director on 1 October 2016 (2 pages)
8 June 2016Director's details changed for Mr Stephen Richard Bell on 7 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Stephen Richard Bell on 7 June 2016 (2 pages)
21 April 2016Appointment of Mr Daniel Shepard as a director on 15 April 2016 (2 pages)
21 April 2016Termination of appointment of Philip Anthony Greenhalgh 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 Stephen Richard Bell as a director on 15 April 2016 (2 pages)
21 April 2016Appointment of Mr Daniel Shepard as a director on 15 April 2016 (2 pages)
21 April 2016Appointment of Mr Stephen Richard Bell as a director on 15 April 2016 (2 pages)
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 Philip Anthony Greenhalgh as a director on 15 April 2016 (1 page)
22 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,300,000
(5 pages)
22 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,300,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,300,000
(5 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,300,000
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,300,000
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,300,000
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,300,000
(5 pages)
25 September 2013Full accounts made up to 29 December 2012 (15 pages)
25 September 2013Full accounts made up to 29 December 2012 (15 pages)
9 May 2013Appointment of Philip Antony Greenhalgh as a director (2 pages)
9 May 2013Appointment of Philip Antony Greenhalgh as a director (2 pages)
8 May 2013Termination of appointment of David Pogson as a director (1 page)
8 May 2013Termination of appointment of David Pogson as a director (1 page)
2 January 2013Director's details changed for Mr David Roberts Harding-Smith 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 2013Director's details changed for Mr David John Pogson 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 2013Director's details changed for Mr David John Pogson 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 2013Director's details changed for Mr David Roberts Harding-Smith on 31 December 2012 (2 pages)
25 October 2012Full accounts made up to 31 December 2011 (16 pages)
25 October 2012Full accounts made up to 31 December 2011 (16 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)
24 June 2011Termination of appointment of Richard Doyle as a director (2 pages)
24 June 2011Termination of appointment of Richard Doyle as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (65 pages)
20 June 2011Full accounts made up to 31 December 2010 (65 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 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)
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)
13 October 2010Termination of appointment of Gregory Chick as a director (1 page)
13 October 2010Termination of appointment of Gregory Chick as a director (1 page)
11 October 2010Termination of appointment of Wilbur Strickland as a director (1 page)
11 October 2010Termination of appointment of Wilbur Strickland as a director (1 page)
11 October 2010Termination of appointment of Trevor Bond as a director (1 page)
11 October 2010Termination of appointment of Trevor Bond as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 August 2010Termination of appointment of Philip Rumbol as a director (1 page)
3 August 2010Termination of appointment of Philip Rumbol as a director (1 page)
1 July 2010Termination of appointment of Shari Hosaki as a director (1 page)
1 July 2010Termination of appointment of Shari Hosaki as a director (1 page)
31 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
31 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
31 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 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 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (55 pages)
2 November 2009Full accounts made up to 31 December 2008 (55 pages)
29 January 2009Return made up to 01/01/09; full list of members (6 pages)
29 January 2009Return made up to 01/01/09; full list of members (6 pages)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of register of members (1 page)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of register of members (1 page)
21 November 2008Appointment terminated director martin drane (1 page)
21 November 2008Appointment terminated director martin drane (1 page)
27 October 2008Full accounts made up to 31 December 2007 (53 pages)
27 October 2008Full accounts made up to 31 December 2007 (53 pages)
28 August 2008Secretary appointed cadbury nominees LIMITED (1 page)
28 August 2008Secretary appointed cadbury nominees LIMITED (1 page)
27 August 2008Appointment terminated secretary john hudspith (1 page)
27 August 2008Appointment terminated secretary john hudspith (1 page)
31 July 2008Registered office changed on 31/07/2008 from south parade, westgate, cleckheaton, yorks BD19 5EB (1 page)
31 July 2008Registered office changed on 31/07/2008 from south parade, westgate, cleckheaton, yorks BD19 5EB (1 page)
7 July 2008Return made up to 10/04/08; full list of members (6 pages)
7 July 2008Return made up to 10/04/08; full list of members (6 pages)
27 June 2008Company name changed lion confectionery co. LIMITED(the)\certificate issued on 01/07/08 (2 pages)
27 June 2008Company name changed lion confectionery co. LIMITED(the)\certificate issued on 01/07/08 (2 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
31 December 2007New director appointed (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
31 December 2007Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (54 pages)
31 October 2007Full accounts made up to 31 December 2006 (54 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
4 May 2007Location of register of members (1 page)
4 May 2007Return made up to 10/04/07; full list of members (4 pages)
4 May 2007Location of register of members (1 page)
4 May 2007Return made up to 10/04/07; full list of members (4 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
5 November 2006Full accounts made up to 1 January 2006 (25 pages)
5 November 2006Full accounts made up to 1 January 2006 (25 pages)
5 November 2006Full accounts made up to 1 January 2006 (25 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
12 June 2006Return made up to 10/04/06; full list of members (4 pages)
12 June 2006Return made up to 10/04/06; full list of members (4 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
4 November 2005Full accounts made up to 2 January 2005 (51 pages)
4 November 2005Full accounts made up to 2 January 2005 (51 pages)
4 November 2005Full accounts made up to 2 January 2005 (51 pages)
2 June 2005Return made up to 10/04/05; full list of members (10 pages)
2 June 2005Return made up to 10/04/05; full list of members (10 pages)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New 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)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
26 November 2004Full accounts made up to 28 December 2003 (52 pages)
26 November 2004Full accounts made up to 28 December 2003 (52 pages)
1 June 2004Return made up to 02/05/04; full list of members (9 pages)
1 June 2004Return made up to 02/05/04; full list of members (9 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)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
31 October 2003Full accounts made up to 29 December 2002 (50 pages)
31 October 2003Full accounts made up to 29 December 2002 (50 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 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
22 May 2003Return made up to 02/05/03; full list of members (6 pages)
22 May 2003Return made up to 02/05/03; full list of members (6 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
31 October 2002Full accounts made up to 30 December 2001 (47 pages)
31 October 2002Full accounts made up to 30 December 2001 (47 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 August 2002Secretary resigned;director resigned (1 page)
18 August 2002Secretary resigned;director resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
30 May 2002Return made up to 02/05/02; full list of members (6 pages)
30 May 2002Return made up to 02/05/02; full list of members (6 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (46 pages)
2 November 2001Full accounts made up to 31 December 2000 (46 pages)
31 May 2001Return made up to 02/05/01; full list of members (6 pages)
31 May 2001Return made up to 02/05/01; full list of members (6 pages)
1 November 2000Full accounts made up to 2 January 2000 (24 pages)
1 November 2000Full accounts made up to 2 January 2000 (24 pages)
1 November 2000Full accounts made up to 2 January 2000 (24 pages)
7 June 2000Return made up to 02/05/00; full list of members (6 pages)
7 June 2000Return made up to 02/05/00; full list of members (6 pages)
27 October 1999Full accounts made up to 2 January 1999 (23 pages)
27 October 1999Full accounts made up to 2 January 1999 (23 pages)
27 October 1999Full accounts made up to 2 January 1999 (23 pages)
18 May 1999Return made up to 02/05/99; full list of members (7 pages)
18 May 1999Return made up to 02/05/99; full list of members (7 pages)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
31 October 1998Full accounts made up to 3 January 1998 (21 pages)
31 October 1998Full accounts made up to 3 January 1998 (21 pages)
31 October 1998Full accounts made up to 3 January 1998 (21 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
19 May 1998Return made up to 02/05/98; full list of members (7 pages)
19 May 1998Return made up to 02/05/98; full list of members (7 pages)
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)
20 May 1997Return made up to 02/05/97; full list of members (7 pages)
20 May 1997Return made up to 02/05/97; full list of members (7 pages)
18 October 1996Accounts for a dormant company made up to 30 December 1995 (1 page)
18 October 1996Accounts for a dormant company made up to 30 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)
26 May 1996Return made up to 02/05/96; full list of members (6 pages)
26 May 1996Return made up to 02/05/96; full list of members (6 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)
19 May 1995Return made up to 02/05/95; full list of members (12 pages)
19 May 1995Return made up to 02/05/95; full list of members (12 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)
3 November 1993Full accounts made up to 2 January 1993 (11 pages)
3 November 1993Full accounts made up to 2 January 1993 (11 pages)
3 November 1993Full accounts made up to 2 January 1993 (11 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)
5 November 1990Full accounts made up to 30 December 1989 (17 pages)
5 November 1990Full accounts made up to 30 December 1989 (17 pages)
13 August 1987Full accounts made up to 30 November 1986 (14 pages)
13 August 1987Full accounts made up to 30 November 1986 (14 pages)
29 April 1921Certificate of incorporation (1 page)
29 April 1921Certificate of incorporation (1 page)