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(7 years, 9 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 Alexander Kevin Stevenson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Accountant |
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(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Accounting & External Reporting Lead, Uk |
Country of Residence | England |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Cadbury Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2011(same day as company formation) |
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 | 25 March 2011(same day as company formation) |
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 | 25 March 2011(same day as company formation) |
Role | Head Of Tax Strategy |
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(6 years 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(6 years, 11 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(10 years, 10 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(11 years 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 |
Website | kraftfoodscompany.com |
---|
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 |
3k at £1 | Kraft Foods Investment Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,640,724,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
25 January 2024 | Appointment of Mrs Karen Alena Sanchez as a director on 22 January 2024 (2 pages) |
---|---|
24 January 2024 | Termination of appointment of Hannah Jane O'brien as a director on 22 January 2024 (1 page) |
24 January 2024 | Appointment of Mr Alexander Kevin Stevenson as a director on 22 January 2024 (2 pages) |
3 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
29 August 2023 | Termination of appointment of Thomas James Gingell as a director on 29 August 2023 (1 page) |
18 August 2023 | Director's details changed for Mr Adrian John Paul Arrighi on 8 August 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
21 April 2022 | Appointment of Mr Thomas James Gingell as a director on 21 April 2022 (2 pages) |
30 March 2022 | Termination of appointment of John Michael Hladusz as a director on 30 March 2022 (1 page) |
1 February 2022 | Termination of appointment of Thomas James Gingell as a director on 26 January 2022 (1 page) |
31 January 2022 | Appointment of Mrs Hannah Jane O'brien as a director on 26 January 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
11 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
3 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 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) |
14 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
14 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) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 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) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 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) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (19 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) |
4 February 2016 | Solvency Statement dated 28/01/16 (2 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Statement by Directors (2 pages) |
4 February 2016 | Statement by Directors (2 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Solvency Statement dated 28/01/16 (2 pages) |
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Statement of capital on 4 February 2016
|
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 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
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 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 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 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 (14 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
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 (6 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
30 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages) |
12 January 2012 | Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
25 March 2011 | Incorporation (60 pages) |
25 March 2011 | Incorporation (60 pages) |