Company NameKraft Foods Investment Holdings UK Limited
Company StatusActive
Company Number07577802
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month 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(1 year, 11 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(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleTax 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(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months
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
StatusCurrent
Appointed21 April 2022(11 years, 1 month after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Lucia Guerin
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(12 years, 10 months after company formation)
Appointment Duration3 months
RoleCommercial Finance Director Uk
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameCadbury Nominees Limited (Corporation)
StatusCurrent
Appointed24 March 2011(same day as company formation)
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Thomas Edward Jack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
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
Appointed24 March 2011(same day as company formation)
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(6 years 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(6 years, 11 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 NameMr Thomas James Gingell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(8 years, 6 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

3k at £1Vantas International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2024Appointment of Mrs Lucia Guerin as a director on 22 January 2024 (2 pages)
3 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (33 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)
29 September 2022Full accounts made up to 31 December 2021 (32 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)
29 September 2021Full accounts made up to 31 December 2020 (32 pages)
11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (34 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 (30 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)
14 January 2019Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages)
14 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)
3 October 2018Full accounts made up to 31 December 2017 (32 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)
6 November 2017Full accounts made up to 31 December 2016 (28 pages)
6 November 2017Full accounts made up to 31 December 2016 (28 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)
20 October 2016Full accounts made up to 31 December 2015 (23 pages)
20 October 2016Full accounts made up to 31 December 2015 (23 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 3,001
(7 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 3,001
(7 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 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,001
(7 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 3,001
(7 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 3,001
(7 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 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 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 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 3,001
(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 3,001
(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 3,001
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 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 (6 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
29 November 2012Full accounts made up to 31 December 2011 (18 pages)
29 November 2012Full accounts made up to 31 December 2011 (18 pages)
30 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
30 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
12 January 2012Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
12 January 2012Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
19 December 2011Statement by directors (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 2011Statement of capital on 19 December 2011
  • GBP 3,001
(4 pages)
19 December 2011Solvency statement dated 16/12/11 (2 pages)
19 December 2011Statement of capital on 19 December 2011
  • GBP 3,001
(4 pages)
19 December 2011Statement by directors (2 pages)
19 December 2011Resolutions
  • RES13 ‐ Share premium account reduced to nil 16/12/2011
(2 pages)
15 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,001.00
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,001.00
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,001.00
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,001
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,001
(4 pages)
5 July 2011Statement of capital on 5 July 2011
  • GBP 2,001.00
(4 pages)
5 July 2011Solvency statement dated 05/07/11 (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 2,001.00
(4 pages)
5 July 2011Statement of capital on 5 July 2011
  • GBP 2,001.00
(4 pages)
5 July 2011Resolutions
  • RES13 ‐ Share premium reduced to 9688101373.36 05/07/2011
(2 pages)
5 July 2011Solvency statement dated 05/07/11 (1 page)
5 July 2011Statement by directors (1 page)
5 July 2011Statement by directors (1 page)
5 July 2011Resolutions
  • RES13 ‐ Share premium reduced to 9688101373.36 05/07/2011
(2 pages)
17 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,001
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,001
(4 pages)
24 March 2011Incorporation (60 pages)
24 March 2011Incorporation (60 pages)