Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Adrian John Paul Arrighi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Thomas James Gingell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Karen Alena Sanchez |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(14 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Accounting & External Reporting Lead, Uk |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Lucia Guerin |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(14 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Commercial Finance Director Uk |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Cadbury Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2010(1 year after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Nicholas Robert Bunker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House Bayshill Road Cheltenham Gloucestershire GL50 3AE Wales |
Director Name | Mr Andrew Michael Jennings |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges House Bayshill Road Cheltenham Gloucestershire GL50 3AE Wales |
Director Name | Gerhard Pleuhs |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 October 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 August 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Three Lakes Drive Northfield Illinois 60093 United States |
Secretary Name | Clive Leslie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | St George's House Bayshill Road Cheltenham Gloucestershire GL50 3AE Wales |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Ms Linda Anne Cutler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2018) |
Role | Head Of Tax Strategy |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Thomas Edward Jack |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | John Michael Hladusz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Carole Noelle Keene |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Hannah Jane O'Brien |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 January 2024) |
Role | Director, Aer |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Thomas James Gingell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | cadbury.co.uk |
---|---|
Telephone | 0845 6003113 |
Telephone region | Unknown |
Registered Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Chromium Suchex LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £61,928,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
24 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
13 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
2 October 2019 | Appointment of Mr Thomas James Gingell as a director on 1 October 2019 (2 pages) |
30 September 2019 | Termination of appointment of Carole Noelle Keene as a director on 30 September 2019 (1 page) |
9 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages) |
31 December 2018 | Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages) |
7 November 2018 | Change of details for Kraft Foods Nederland Biscuit C.V. as a person with significant control on 7 November 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
12 March 2018 | Director's details changed for Mrs Carole Noelle Keene on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Thomas Edward Jack as a director on 28 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
13 April 2017 | Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages) |
13 April 2017 | Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page) |
20 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
20 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 March 2016 | Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages) |
18 March 2016 | Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages) |
21 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
1 December 2015 | Director's details changed for Mr Thomas Edward Jack on 26 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Thomas Edward Jack on 26 November 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
2 December 2014 | Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Thomas Edward Jack on 24 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Thomas Edward Jack on 24 November 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Solvency statement dated 18/09/13 (1 page) |
18 September 2013 | Statement by directors (1 page) |
18 September 2013 | Solvency statement dated 18/09/13 (1 page) |
18 September 2013 | Resolutions
|
18 September 2013 | Statement of capital on 18 September 2013
|
18 September 2013 | Statement by directors (1 page) |
18 September 2013 | Statement of capital on 18 September 2013
|
18 September 2013 | Resolutions
|
4 March 2013 | Appointment of Mr Michael Brendan Foye as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael Brendan Foye as a director (2 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 29 November 2010
|
6 February 2012 | Statement of capital following an allotment of shares on 29 November 2010
|
6 February 2012 | Statement of capital following an allotment of shares on 29 November 2010
|
6 February 2012 | Statement of capital following an allotment of shares on 29 November 2010
|
2 February 2012 | Second filing of SH01 previously delivered to Companies House
|
2 February 2012 | Second filing of SH01 previously delivered to Companies House
|
2 February 2012 | Second filing of SH01 previously delivered to Companies House
|
2 February 2012 | Second filing of SH01 previously delivered to Companies House
|
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 28 July 2010
|
18 May 2011 | Statement of capital following an allotment of shares on 28 July 2010
|
12 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
27 October 2010 | Termination of appointment of Gerhard Pleuhs as a director (1 page) |
27 October 2010 | Termination of appointment of Gerhard Pleuhs as a director (1 page) |
20 October 2010 | Appointment of Cadbury Nominees Limited as a secretary (2 pages) |
20 October 2010 | Appointment of Cadbury Nominees Limited as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Clive Moore as a secretary (1 page) |
19 October 2010 | Termination of appointment of Clive Moore as a secretary (1 page) |
9 September 2010 | Termination of appointment of Nicholas Bunker as a director (1 page) |
9 September 2010 | Termination of appointment of Nicholas Bunker as a director (1 page) |
9 September 2010 | Termination of appointment of Gerhard Pleuhs as a director (1 page) |
9 September 2010 | Termination of appointment of Andrew Jennings as a director (1 page) |
9 September 2010 | Termination of appointment of Gerhard Pleuhs as a director (1 page) |
9 September 2010 | Termination of appointment of Andrew Jennings as a director (1 page) |
11 August 2010 | Appointment of Miss Clare Louisa Minnie Jennings as a director (2 pages) |
11 August 2010 | Appointment of Mrs Linda Anne Cutler as a director (2 pages) |
11 August 2010 | Registered office address changed from St Georges House Bayshill Road Cheltenham Gloucestershire GL50 3AE on 11 August 2010 (1 page) |
11 August 2010 | Appointment of Thomas Edward Jack as a director (2 pages) |
11 August 2010 | Registered office address changed from St Georges House Bayshill Road Cheltenham Gloucestershire GL50 3AE on 11 August 2010 (1 page) |
11 August 2010 | Appointment of Thomas Edward Jack as a director (2 pages) |
11 August 2010 | Appointment of Miss Clare Louisa Minnie Jennings as a director (2 pages) |
11 August 2010 | Appointment of Mrs Linda Anne Cutler as a director (2 pages) |
7 November 2009 | Appointment of Gerhard Pleuhs as a director (3 pages) |
7 November 2009 | Appointment of Gerhard Pleuhs as a director (3 pages) |
6 November 2009 | Appointment of Mr Nicholas Robert Bunker as a director (3 pages) |
6 November 2009 | Appointment of Mr Nicholas Robert Bunker as a director (3 pages) |
4 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
4 November 2009 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 November 2009 (2 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Termination of appointment of Adrian Levy as a director (2 pages) |
4 November 2009 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
4 November 2009 | Termination of appointment of David Pudge as a director (2 pages) |
4 November 2009 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Memorandum and Articles of Association (41 pages) |
4 November 2009 | Termination of appointment of Adrian Levy as a director (2 pages) |
4 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
4 November 2009 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 November 2009 (2 pages) |
4 November 2009 | Memorandum and Articles of Association (41 pages) |
4 November 2009 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of David Pudge as a director (2 pages) |
3 November 2009 | Appointment of Clive Leslie Moore as a secretary (3 pages) |
3 November 2009 | Appointment of Clive Leslie Moore as a secretary (3 pages) |
31 October 2009 | Appointment of Mr Andrew Michael Jennings as a director (3 pages) |
31 October 2009 | Appointment of Mr Andrew Michael Jennings as a director (3 pages) |
29 October 2009 | Change of name notice (2 pages) |
29 October 2009 | Company name changed jestergrove LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Company name changed jestergrove LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Change of name notice (2 pages) |
5 October 2009 | Incorporation (59 pages) |
5 October 2009 | Incorporation (59 pages) |