Company NameSchweppes Limited
Company StatusActive
Company Number00614436
CategoryPrivate Limited Company
Incorporation Date6 November 1958(65 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Brendan Foye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(54 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Adrian John Paul Arrighi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(60 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleTax Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Karen Alena Sanchez
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(65 years, 3 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
Director NameMr Alexander Kevin Stevenson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(65 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameCadbury Nominees Limited (Corporation)
StatusCurrent
Appointed25 July 2008(49 years, 9 months after company formation)
Appointment Duration15 years, 8 months
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameAndrew Cosslett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(33 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1993)
RoleManaging Director
Correspondence AddressAusten Wood
Lewins Road
Gerrards Cross
Buckingahmshire
SL9 8SA
Director NameMrs Anne Colette Burke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(33 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 August 1993)
RolePresident Motts N America
Correspondence AddressThe Haven Buckland Wharf
Buckland
Aylesbury
Buckinghamshire
HP22 5LQ
Director NameSir Dominic Cadbury
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(33 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 May 2000)
RoleChairman
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameDavid Stevely
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(33 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 August 1993)
RoleCompany Director
Correspondence Address1 Red Lion Drive
Stockenchurch
HP14 3SR
Director NameRonald Douglas Stern
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(33 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 1999)
RoleDirector - Legal Affairs
Correspondence Address3 The Green
Horton Cum Studley
Oxford
Oxfordshire
OX33 1AE
Secretary NameJoy Ann Deeley
NationalityBritish
StatusResigned
Appointed24 August 1992(33 years, 9 months after company formation)
Appointment Duration7 years (resigned 10 September 1999)
RoleCompany Director
Correspondence Address25 Berkeley Square
London
W1X 6HT
Director NameMr Mark James Reckitt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(34 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 1998)
RoleVp Finance / It
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Close Cottage
Frog Lane
Stratford Upon Avon
Warwickshire
CV37 8EQ
Director NameMr Dominic Simon Lowe
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(40 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 July 1999)
RoleV.P. Marketing Europ
Country of ResidenceEngland
Correspondence Address28 Highlever Road
London
W10 6PS
Director NameMichael Archibald Campbell Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1999(40 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 February 2005)
RoleSecretary Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address20 Redington Road
London
NW3 7RG
Director NamePeter Anthony Cartmell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(40 years, 10 months after company formation)
Appointment Duration4 years (resigned 03 October 2003)
RoleChartered Accountant
Correspondence Address15 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Secretary NameJohn Edward Hudspith
NationalityBritish
StatusResigned
Appointed10 September 1999(40 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 February 2005)
RoleCompany Director
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NameMr Christopher William Orchard
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(44 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2005)
RoleDirector Of Business Risk Mana
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Way
Chesham
Buckinghamshire
HP5 3BG
Director NameJohn Edward Hudspith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(46 years, 4 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 Matthew David Alexander Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(46 years, 4 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
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(46 years, 4 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
Secretary NameMr Matthew David Alexander Jones
NationalityBritish
StatusResigned
Appointed22 February 2005(46 years, 4 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 NameClare Elizabeth Davage
NationalityBritish
StatusResigned
Appointed02 December 2005(47 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address4 Green Lanes
Newington Green
London
N16 9NB
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(49 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 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
Appointed03 September 2010(51 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Linda Anne Cutler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(52 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2018)
RoleHead Of Tax Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(52 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameJohn Michael Hladusz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(58 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Carole Noelle Keene
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(59 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Hannah Jane O'Brien
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(63 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 January 2024)
RoleDirector, Aer
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Thomas James Gingell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2022(63 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitebangorcabs.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

363.7m at £1Kraft Foods Investment Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£1,265,000

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

29 September 2023Full accounts made up to 31 December 2022 (22 pages)
29 August 2023Termination of appointment of Thomas James Gingell as a director on 29 August 2023 (1 page)
18 August 2023Director's details changed for Mr Adrian John Paul Arrighi on 8 August 2023 (2 pages)
3 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (20 pages)
21 April 2022Appointment of Mr Thomas James Gingell as a director on 21 April 2022 (2 pages)
30 March 2022Termination of appointment of John Michael Hladusz as a director on 30 March 2022 (1 page)
1 February 2022Termination of appointment of Thomas James Gingell as a director on 26 January 2022 (1 page)
31 January 2022Appointment of Mrs Hannah Jane O'brien as a director on 26 January 2022 (2 pages)
11 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (20 pages)
11 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
24 September 2020Full accounts made up to 31 December 2019 (23 pages)
25 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 August 2020Statement of capital on 25 August 2020
  • GBP 298,827,997
(3 pages)
25 August 2020Statement by Directors (4 pages)
25 August 2020Solvency Statement dated 12/08/20 (4 pages)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
8 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 (4 pages)
15 January 2019Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages)
31 December 2018Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page)
21 December 2018Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages)
9 November 2018Change of details for Mondelez Schweiz Holding Gmbh as a person with significant control on 8 November 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
12 March 2018Director's details changed for Mrs Carole Noelle Keene on 1 March 2018 (2 pages)
5 March 2018Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Thomas Edward Jack as a director on 28 February 2018 (1 page)
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)
7 November 2017Full accounts made up to 31 December 2016 (19 pages)
7 November 2017Full accounts made up to 31 December 2016 (19 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
17 August 2016Solvency Statement dated 11/08/16 (2 pages)
17 August 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 11/08/2016
(2 pages)
17 August 2016Statement of capital on 17 August 2016
  • GBP 363,710,377.00
(3 pages)
17 August 2016Statement by Directors (2 pages)
17 August 2016Statement of capital on 17 August 2016
  • GBP 363,710,377.00
(3 pages)
17 August 2016Solvency Statement dated 11/08/16 (2 pages)
17 August 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 11/08/2016
(2 pages)
17 August 2016Statement by Directors (2 pages)
18 March 2016Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages)
18 March 2016Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages)
22 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 363,710,377
(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 363,710,377
(5 pages)
1 December 2015Director's details changed for Mr Thomas Edward Jack on 26 November 2015 (2 pages)
1 December 2015Director's details changed for Mr Thomas Edward Jack on 26 November 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 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 363,710,377
(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 363,710,377
(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 363,710,377
(5 pages)
2 December 2014Director's details changed for Mr Thomas Edward Jack on 24 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Thomas Edward Jack on 24 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 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 363,710,377
(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 363,710,377
(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 363,710,377
(5 pages)
24 September 2013Accounts made up to 31 December 2012 (15 pages)
24 September 2013Accounts made up to 31 December 2012 (15 pages)
13 September 2013Statement of capital on 13 September 2013
  • GBP 363,710,377.00
(4 pages)
13 September 2013Statement of capital on 13 September 2013
  • GBP 363,710,377.00
(4 pages)
13 September 2013Solvency statement dated 12/09/13 (1 page)
13 September 2013Solvency statement dated 12/09/13 (1 page)
13 September 2013Resolutions
  • RES13 ‐ Share premium reduced to 115451734.15 13/09/2013
(2 pages)
13 September 2013Statement by directors (1 page)
13 September 2013Resolutions
  • RES13 ‐ Share premium reduced to 115451734.15 13/09/2013
(2 pages)
13 September 2013Statement by directors (1 page)
4 March 2013Appointment of Mr Michael Brendan Foye as a director (2 pages)
4 March 2013Appointment of Mr Michael Brendan Foye as a director (2 pages)
13 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 363,710,377
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 363,710,377
(3 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
19 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 363,709,377
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 363,709,377
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 363,708,377
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 363,708,377
(4 pages)
2 November 2012Accounts made up to 31 December 2011 (15 pages)
2 November 2012Accounts made up to 31 December 2011 (15 pages)
1 October 2012Resolutions
  • RES13 ‐ Sub division of shares 01/10/2012
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(86 pages)
1 October 2012Statement of capital following an allotment of shares on 29 September 2012
  • GBP 14,000
  • CAD 578,006,974
(5 pages)
1 October 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation & sub division 30/09/2012
(48 pages)
1 October 2012Consolidation of shares on 30 September 2012 (5 pages)
1 October 2012Reduction of capital following redenomination. Statement of capital on 1 October 2012 (4 pages)
1 October 2012Statement of capital following an allotment of shares on 29 September 2012
  • GBP 13,000
  • CAD 578,006,974
(5 pages)
1 October 2012Change of share class name or designation (2 pages)
1 October 2012Statement of directors in accordance with reduction of capital following redenomination (1 page)
1 October 2012Consolidation of shares on 30 September 2012 (5 pages)
1 October 2012Reduction of capital following redenomination. Statement of capital on 1 October 2012 (4 pages)
1 October 2012Statement of capital following an allotment of shares on 29 September 2012
  • GBP 14,000
  • CAD 578,006,974
(5 pages)
1 October 2012Statement of capital following an allotment of shares on 29 September 2012
  • GBP 13,000
  • CAD 578,006,974
(5 pages)
1 October 2012Sub-division of shares on 1 October 2012 (5 pages)
1 October 2012Reduction of capital following redenomination. Statement of capital on 1 October 2012 (4 pages)
1 October 2012Resolutions
  • RES13 ‐ Sub division of shares 01/10/2012
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(86 pages)
1 October 2012Redenomination of shares. Statement of capital 30 September 2012 (5 pages)
1 October 2012Statement of directors in accordance with reduction of capital following redenomination (1 page)
1 October 2012Particulars of variation of rights attached to shares (2 pages)
1 October 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation & sub division 30/09/2012
(48 pages)
1 October 2012Sub-division of shares on 1 October 2012 (5 pages)
1 October 2012Particulars of variation of rights attached to shares (2 pages)
1 October 2012Redenomination of shares. Statement of capital 30 September 2012 (5 pages)
1 October 2012Sub-division of shares on 1 October 2012 (5 pages)
1 October 2012Change of share class name or designation (2 pages)
1 October 2012Change of share class name or designation (2 pages)
1 October 2012Change of share class name or designation (2 pages)
19 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • CAD 578,006,974
  • GBP 12,000
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • CAD 578,006,974
  • GBP 12,000
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • CAD 578,006,974
  • GBP 11,000
(5 pages)
28 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • CAD 578,006,974
  • GBP 11,000
(5 pages)
29 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • CAD 578,006,974
  • GBP 10,000
(5 pages)
29 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • CAD 578,006,974
  • GBP 10,000
(5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
6 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • CAD 578,006,974
  • GBP 9,000
(5 pages)
6 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • CAD 578,006,974
  • GBP 9,000
(5 pages)
30 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 8,000
  • CAD 578,006,974
(5 pages)
30 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 8,000
  • CAD 578,006,974
(5 pages)
6 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • CAD 578,006,974
  • GBP 7,000
(5 pages)
6 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • CAD 578,006,974
  • GBP 7,000
(5 pages)
30 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 6,000
  • CAD 578,006,974
(5 pages)
30 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 6,000
  • CAD 578,006,974
(5 pages)
19 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 5,000
  • CAD 578,006,974
(5 pages)
19 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 5,000
  • CAD 578,006,974
(5 pages)
7 September 2011Accounts made up to 31 December 2010 (14 pages)
7 September 2011Accounts made up to 31 December 2010 (14 pages)
30 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 4,000
(5 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
30 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 4,000
(5 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
25 August 2011Appointment of Mr Thomas Edward Jack as a director (2 pages)
25 August 2011Appointment of Mr Thomas Edward Jack as a director (2 pages)
23 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,000
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,000
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,000
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 2,000
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 2,000
(4 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
18 May 2011Termination of appointment of Julian Baddeley as a director (1 page)
18 May 2011Appointment of Mrs Linda Anne Cutler as a director (2 pages)
18 May 2011Appointment of Mrs Clare Louisa Minnie Jennings as a director (2 pages)
18 May 2011Appointment of Mrs Linda Anne Cutler as a director (2 pages)
18 May 2011Appointment of Mrs Clare Louisa Minnie Jennings as a director (2 pages)
18 May 2011Termination of appointment of Julian Baddeley as a director (1 page)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 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)
29 September 2010Accounts made up to 31 December 2009 (15 pages)
29 September 2010Accounts made up to 31 December 2009 (15 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)
29 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 September 2009Accounts made up to 31 December 2008 (13 pages)
21 September 2009Accounts made up to 31 December 2008 (13 pages)
27 January 2009Return made up to 01/01/09; full list of members (3 pages)
27 January 2009Return made up to 01/01/09; full list of members (3 pages)
3 November 2008Accounts made up to 31 December 2007 (12 pages)
3 November 2008Accounts made up to 31 December 2007 (12 pages)
22 September 2008Return made up to 24/08/08; full list of members (3 pages)
22 September 2008Return made up to 24/08/08; full list of members (3 pages)
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)
8 August 2008Director appointed julian charles baddeley (1 page)
8 August 2008Appointment terminated secretary clare davage (1 page)
8 August 2008Appointment terminated secretary clare davage (1 page)
7 August 2008Appointment terminated director john hudspith (1 page)
7 August 2008Appointment terminated director john hudspith (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)
2 November 2007Accounts made up to 31 December 2006 (14 pages)
2 November 2007Accounts made up to 31 December 2006 (14 pages)
21 September 2007Return made up to 24/08/07; full list of members (2 pages)
21 September 2007Return made up to 24/08/07; full list of members (2 pages)
9 November 2006Return made up to 24/08/06; full list of members (2 pages)
9 November 2006Return made up to 24/08/06; full list of members (2 pages)
5 November 2006Full accounts made up to 1 January 2006 (12 pages)
5 November 2006Full accounts made up to 1 January 2006 (12 pages)
5 November 2006Full accounts made up to 1 January 2006 (12 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Director resigned (1 page)
4 November 2005Full accounts made up to 2 January 2005 (12 pages)
4 November 2005Full accounts made up to 2 January 2005 (12 pages)
4 November 2005Full accounts made up to 2 January 2005 (12 pages)
21 September 2005Return made up to 24/08/05; full list of members (2 pages)
21 September 2005Return made up to 24/08/05; full list of members (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (2 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
30 October 2004Full accounts made up to 28 December 2003 (12 pages)
30 October 2004Full accounts made up to 28 December 2003 (12 pages)
21 September 2004Return made up to 24/08/04; full list of members (5 pages)
21 September 2004Return made up to 24/08/04; full list of members (5 pages)
31 October 2003Full accounts made up to 29 December 2002 (15 pages)
31 October 2003Full accounts made up to 29 December 2002 (15 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
29 September 2003Return made up to 24/08/03; full list of members (5 pages)
29 September 2003Return made up to 24/08/03; full list of members (5 pages)
31 October 2002Full accounts made up to 30 December 2001 (15 pages)
31 October 2002Full accounts made up to 30 December 2001 (15 pages)
16 September 2002Return made up to 24/08/02; full list of members (5 pages)
16 September 2002Return made up to 24/08/02; full list of members (5 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 October 2001Return made up to 24/08/01; full list of members (5 pages)
2 October 2001Return made up to 24/08/01; full list of members (5 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)
1 November 2000Full accounts made up to 2 January 2000 (17 pages)
1 November 2000Full accounts made up to 2 January 2000 (17 pages)
1 November 2000Full accounts made up to 2 January 2000 (17 pages)
28 September 2000Return made up to 29/08/00; full list of members (5 pages)
28 September 2000Return made up to 29/08/00; full list of members (5 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
27 October 1999Full accounts made up to 2 January 1999 (16 pages)
27 October 1999Full accounts made up to 2 January 1999 (16 pages)
27 October 1999Full accounts made up to 2 January 1999 (16 pages)
23 September 1999Return made up to 24/08/99; full list of members (6 pages)
23 September 1999Return made up to 24/08/99; full list of members (6 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
31 October 1998Full accounts made up to 3 January 1998 (16 pages)
31 October 1998Full accounts made up to 3 January 1998 (16 pages)
31 October 1998Full accounts made up to 3 January 1998 (16 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
21 September 1998Return made up to 24/08/98; full list of members (7 pages)
21 September 1998Return made up to 24/08/98; full list of members (7 pages)
24 October 1997Full accounts made up to 28 December 1996 (13 pages)
24 October 1997Full accounts made up to 28 December 1996 (13 pages)
18 October 1996Full accounts made up to 30 December 1995 (13 pages)
18 October 1996Full accounts made up to 30 December 1995 (13 pages)
26 September 1996Return made up to 24/08/96; full list of members (7 pages)
26 September 1996Return made up to 24/08/96; full list of members (7 pages)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 September 1995Return made up to 24/08/95; full list of members (14 pages)
20 September 1995Return made up to 24/08/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (166 pages)
2 November 1988Full accounts made up to 2 January 1988 (20 pages)
2 November 1988Full accounts made up to 2 January 1988 (20 pages)
2 November 1988Full accounts made up to 2 January 1988 (20 pages)
21 July 1987Full accounts made up to 3 January 1987 (22 pages)
21 July 1987Full accounts made up to 3 January 1987 (22 pages)
21 July 1987Full accounts made up to 3 January 1987 (22 pages)
8 July 1986Full accounts made up to 28 December 1985 (22 pages)
8 July 1986Full accounts made up to 28 December 1985 (22 pages)
7 June 1985Accounts made up to 29 December 1984 (20 pages)
7 June 1985Accounts made up to 29 December 1984 (20 pages)
14 April 1984Accounts made up to 31 December 1983 (21 pages)
14 April 1984Accounts made up to 31 December 1983 (21 pages)
3 June 1983Accounts made up to 1 January 1983 (17 pages)
3 June 1983Accounts made up to 1 January 1983 (17 pages)
3 June 1983Accounts made up to 1 January 1983 (17 pages)
8 May 1982Accounts made up to 2 January 1982 (17 pages)
8 May 1982Annual return made up to 12/04/82 (5 pages)
8 May 1982Annual return made up to 12/04/82 (5 pages)
8 May 1982Accounts made up to 2 January 1982 (17 pages)
8 May 1982Accounts made up to 2 January 1982 (17 pages)
29 May 1981Annual return made up to 15/04/81 (5 pages)
29 May 1981Accounts made up to 3 January 1981 (17 pages)
29 May 1981Accounts made up to 3 January 1981 (17 pages)
29 May 1981Annual return made up to 15/04/81 (5 pages)
29 May 1981Accounts made up to 3 January 1981 (17 pages)
2 June 1980Annual return made up to 08/04/80 (7 pages)
2 June 1980Accounts made up to 29 December 1989 (15 pages)
2 June 1980Annual return made up to 08/04/80 (7 pages)
2 June 1980Accounts made up to 29 December 1989 (15 pages)
23 April 1979Accounts made up to 30 December 1978 (16 pages)
23 April 1979Accounts made up to 30 December 1978 (16 pages)
23 May 1978Accounts made up to 31 December 1977 (18 pages)
23 May 1978Accounts made up to 31 December 1977 (18 pages)
16 May 1977Accounts made up to 1 January 1977 (16 pages)
16 May 1977Accounts made up to 1 January 1977 (16 pages)
16 May 1977Accounts made up to 1 January 1977 (16 pages)
18 June 1976Accounts made up to 3 January 1976 (13 pages)
18 June 1976Accounts made up to 3 January 1976 (13 pages)
18 June 1976Accounts made up to 3 January 1976 (13 pages)
20 November 1975Accounts made up to 4 January 1975 (11 pages)
20 November 1975Accounts made up to 4 January 1975 (11 pages)
20 November 1975Accounts made up to 4 January 1975 (11 pages)
4 January 1970Company name changed\certificate issued on 04/01/70 (3 pages)
4 January 1970Company name changed\certificate issued on 04/01/70 (3 pages)
6 November 1958Incorporation (51 pages)
6 November 1958Incorporation (51 pages)