Company NameChromium Assets Limited
DirectorsMichael Brendan Foye and Adrian John Paul Arrighi
Company StatusActive
Company Number07036153
CategoryPrivate Limited Company
Incorporation Date5 October 2009(14 years, 5 months ago)
Previous NameJestergrange Limited

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(3 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(9 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
Secretary NameCadbury Nominees Limited (Corporation)
StatusCurrent
Appointed19 October 2010(1 year after company formation)
Appointment Duration13 years, 5 months
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Nicholas Robert Bunker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(3 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AE
Wales
Director NameMr Andrew Michael Jennings
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(3 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AE
Wales
Director NameGerhard Pleuhs
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2009(3 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressThree Lakes Drive
Northfield
Illinois 60093
United States
Secretary NameClive Leslie Moore
NationalityBritish
StatusResigned
Appointed28 October 2009(3 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressSt George's House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AE
Wales
Director NameMr Thomas Edward Jack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(10 months, 2 weeks 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 NameMs Linda Anne Cutler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(10 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2018)
RoleHead Of Tax Strategy
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameJohn Michael Hladusz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(7 years, 6 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(8 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(12 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(12 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
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 October 2009(same day as company formation)
Correspondence AddressPellipar House 9 Cloak Lane
London
EC4R 2RU

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

2k at £1Kraft Foods Investment Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647

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, 3 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)
1 October 2020Full accounts made up to 31 December 2019 (27 pages)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 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)
3 January 2019Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages)
3 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 December 2018Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page)
21 December 2018Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 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)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 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)
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)
21 October 2016Full accounts made up to 31 December 2015 (20 pages)
21 October 2016Full accounts made up to 31 December 2015 (20 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)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000
(5 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 2,000
(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)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 1 January 2015 (18 pages)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 1 January 2015 (18 pages)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 1 January 2015 (18 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 1,000

Statement of capital on 2015-08-20
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015
(6 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 1,000
(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 1,000

Statement of capital on 2015-08-20
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015
(6 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 1,000

Statement of capital on 2015-08-20
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015
(6 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 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 Thomas Edward Jack 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)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(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 1,000
(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 1,000
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1,000
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1,000
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1,000
(3 pages)
4 March 2013Appointment of Mr Michael Brendan Foye as a director (2 pages)
4 March 2013Appointment of Mr Michael Brendan Foye as a director (2 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 November 2012Full accounts made up to 31 December 2011 (14 pages)
2 November 2012Full accounts made up to 31 December 2011 (14 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages)
19 December 2011Statement by directors (2 pages)
19 December 2011Solvency statement dated 16/12/11 (2 pages)
19 December 2011Resolutions
  • RES13 ‐ Share premium account reduced to nil 16/12/2011
(2 pages)
19 December 2011Solvency statement dated 16/12/11 (2 pages)
19 December 2011Resolutions
  • RES13 ‐ Share premium account reduced to nil 16/12/2011
(2 pages)
19 December 2011Statement by directors (2 pages)
16 December 2011Statement of capital on 16 December 2011
  • GBP 1,000
(4 pages)
16 December 2011Statement of capital on 16 December 2011
  • GBP 1,000
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 1,000
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 1,000
(4 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
20 October 2010Appointment of Cadbury Nominees Limited as a secretary (2 pages)
20 October 2010Appointment of Cadbury Nominees Limited as a secretary (2 pages)
19 October 2010Termination of appointment of Clive Moore as a secretary (1 page)
19 October 2010Termination of appointment of Clive Moore as a secretary (1 page)
9 September 2010Termination of appointment of Andrew Jennings as a director (1 page)
9 September 2010Registered office address changed from St George's House Bayshill Road Cheltenham Gloucestershire GL50 3AE on 9 September 2010 (1 page)
9 September 2010Appointment of Miss Clare Louisa Minnie Jennings as a director (2 pages)
9 September 2010Termination of appointment of Nicholas Bunker as a director (1 page)
9 September 2010Appointment of Thomas Edward Jack as a director (2 pages)
9 September 2010Termination of appointment of Gerhard Pleuhs as a director (1 page)
9 September 2010Registered office address changed from St George's House Bayshill Road Cheltenham Gloucestershire GL50 3AE on 9 September 2010 (1 page)
9 September 2010Termination of appointment of Andrew Jennings as a director (1 page)
9 September 2010Registered office address changed from St George's House Bayshill Road Cheltenham Gloucestershire GL50 3AE on 9 September 2010 (1 page)
9 September 2010Appointment of Mrs Linda Anne Cutler as a director (2 pages)
9 September 2010Appointment of Thomas Edward Jack as a director (2 pages)
9 September 2010Appointment of Miss Clare Louisa Minnie Jennings as a director (2 pages)
9 September 2010Termination of appointment of Gerhard Pleuhs as a director (1 page)
9 September 2010Termination of appointment of Nicholas Bunker as a director (1 page)
9 September 2010Appointment of Mrs Linda Anne Cutler as a director (2 pages)
6 November 2009Appointment of Mr Nicholas Robert Bunker as a director (3 pages)
6 November 2009Appointment of Mr Nicholas Robert Bunker as a director (3 pages)
5 November 2009Memorandum and Articles of Association (41 pages)
5 November 2009Memorandum and Articles of Association (41 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
4 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
3 November 2009Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU on 3 November 2009 (2 pages)
3 November 2009Appointment of Clive Leslie Moore as a secretary (3 pages)
3 November 2009Appointment of Mr Andrew Michael Jennings as a director (3 pages)
3 November 2009Termination of appointment of David John Pudge as a director (2 pages)
3 November 2009Appointment of Mr Andrew Michael Jennings as a director (3 pages)
3 November 2009Appointment of Gerhard Pleuhs as a director (3 pages)
3 November 2009Appointment of Gerhard Pleuhs as a director (3 pages)
3 November 2009Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 November 2009Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU on 3 November 2009 (2 pages)
3 November 2009Termination of appointment of Adrian Levy as a director (2 pages)
3 November 2009Termination of appointment of Adrian Levy as a director (2 pages)
3 November 2009Termination of appointment of David John Pudge as a director (2 pages)
3 November 2009Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 November 2009Appointment of Clive Leslie Moore as a secretary (3 pages)
28 October 2009Company name changed jestergrange LIMITED\certificate issued on 28/10/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
28 October 2009Change of name notice (2 pages)
28 October 2009Company name changed jestergrange LIMITED\certificate issued on 28/10/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
28 October 2009Change of name notice (2 pages)
5 October 2009Incorporation (59 pages)
5 October 2009Incorporation (59 pages)