TREBOR BASSETT LIMITED - UXBRIDGE


Company Profile Company Filings

Overview

TREBOR BASSETT LIMITED is a Private Limited Company from UXBRIDGE and has the status: Active.
TREBOR BASSETT LIMITED was incorporated 117 years ago on 04/01/1907 and has the registered number: 00091528. The accounts status is FULL and accounts are next due on 30/09/2024.

TREBOR BASSETT LIMITED - UXBRIDGE

This company is listed in the following categories:
10821 - Manufacture of cocoa and chocolate confectionery

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CADBURY HOUSE
UXBRIDGE
MIDDLESEX
UB8 1DH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/01/2024 15/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREN REDHEAD Mar 1964 British Director 2018-03-01 CURRENT
CADBURY NOMINEES LIMITED Corporate Secretary 2008-07-25 CURRENT
MRS KAREN ALENA SANCHEZ Jan 1982 British Director 2024-01-22 CURRENT
MR JASON BRYAN VICKERY Nov 1968 British Director 2017-04-01 CURRENT
MR MICHAEL EDWARD KEATING Oct 1948 British Director 2003-06-30 UNTIL 2007-09-28 RESIGNED
MR DANIEL SHEPARD Jan 1978 British Director 2016-04-15 UNTIL 2016-09-30 RESIGNED
MR PHILIP JAMES RUMBOL Oct 1966 British Director 2006-06-15 UNTIL 2010-07-30 RESIGNED
SIMON ANTHONY RICKETTS Dec 1954 British Director RESIGNED
JAMES CRICHTON REED Apr 1968 British Director 2003-05-19 UNTIL 2006-06-15 RESIGNED
MR WALLACE LYELL GARLAND Aug 1946 British Director RESIGNED
MR ALAN FRANCIS PALMER Jul 1952 British Director RESIGNED
ANDREW DAVID PHYTHIAN Apr 1958 British Director 2004-10-29 UNTIL 2007-09-10 RESIGNED
MR DAVID JOHN POGSON Jun 1962 British Director 2005-02-22 UNTIL 2013-04-11 RESIGNED
MRS HANNAH JANE O'BRIEN Feb 1983 British Director 2022-01-26 UNTIL 2024-01-22 RESIGNED
MR MICHAEL JOHN MASON Jan 1942 British Director RESIGNED
MRS CAROLE KEENE Dec 1966 British Director 2016-10-01 UNTIL 2019-09-30 RESIGNED
WILBUR CECIL STRICKLAND Jan 1959 American Director 2007-09-10 UNTIL 2010-10-01 RESIGNED
SHARI HOSAKI Jul 1965 American Director 2007-09-28 UNTIL 2010-06-18 RESIGNED
MR DAVID ROBERTS HARDING-SMITH May 1965 Australian Director 2006-10-16 UNTIL 2016-04-15 RESIGNED
MR PHILIP ANTHONY GREENHALGH May 1973 British Director 2013-04-11 UNTIL 2016-04-15 RESIGNED
MR THOMAS JAMES GINGELL Aug 1982 British Director 2019-10-01 UNTIL 2022-01-26 RESIGNED
AIDAN STEPHEN PATRICK O'FLYNN May 1954 British Director 2000-09-18 UNTIL 2004-10-29 RESIGNED
JOHN SIDDERLEY TWEEDALE Dec 1942 British Director RESIGNED
GEORGINA MARY WALTERS British Secretary RESIGNED
JOHN EDWARD HUDSPITH Apr 1960 British Secretary 2003-05-19 UNTIL 2008-07-24 RESIGNED
MR CHRISTOPHER DAVID HITCHINER Feb 1954 British Secretary RESIGNED
MRS MARY LISA HACON OWEN Sep 1944 British Secretary 1994-06-14 UNTIL 2003-05-19 RESIGNED
MICHAEL PAUL BARRINGTON Oct 1965 British Director 2004-10-29 UNTIL 2007-09-10 RESIGNED
MICHAEL CHARLES DENYARD Dec 1950 British Director 2001-12-17 UNTIL 2004-12-24 RESIGNED
KEITH WILLIAM DENNIS Dec 1947 British Director 2001-12-17 UNTIL 2003-12-19 RESIGNED
MR ANDREW PETER COSSLETT Apr 1955 British Director 2000-07-05 UNTIL 2005-02-02 RESIGNED
LOUISE JANE COOKE Sep 1964 British Director 2003-05-19 UNTIL 2005-12-23 RESIGNED
GREGORY ALAN CHICK Aug 1954 British Director 2007-09-10 UNTIL 2010-10-01 RESIGNED
DAVID CHARLES FOSTER Jan 1964 British Director 2004-10-29 UNTIL 2007-09-20 RESIGNED
CHRISTINE CHEETHAM Sep 1947 British Director RESIGNED
RONALD BRUCE OWEN BURNETT Apr 1959 British Director 1993-07-05 UNTIL 1997-10-31 RESIGNED
MR TREVOR JOHN BOND Sep 1961 British Director 2001-12-17 UNTIL 2003-05-19 RESIGNED
MR TREVOR JOHN BOND Sep 1961 British Director 2007-07-16 UNTIL 2010-10-01 RESIGNED
MR STEPHEN RICHARD BELL Nov 1973 British Director 2016-04-15 UNTIL 2017-03-31 RESIGNED
STEVE DODDS Jan 1957 British Director 1996-05-20 UNTIL 2002-07-12 RESIGNED
SIMON CHRISTOPHER BALDRY Jun 1962 British Director 2003-05-19 UNTIL 2007-06-20 RESIGNED
MR SIMON ASHBELL Dec 1985 British Director 2018-03-01 UNTIL 2020-03-31 RESIGNED
MR RICHARD MICHAEL DOYLE Mar 1966 British Director 2007-09-10 UNTIL 2011-06-13 RESIGNED
NICHOLAS TOBY FELL May 1954 British Director 2001-07-02 UNTIL 2003-05-19 RESIGNED
IAN CHRISTOPHER BURRELL Sep 1952 South African Director 1998-04-17 UNTIL 2005-02-22 RESIGNED
GRAHAM FOULKES Oct 1950 British Director RESIGNED
PATRICIA MARY FIELDS Mar 1953 Australian Director 2003-06-30 UNTIL 2003-10-29 RESIGNED
ANDREW CHARLES GIBSON Mar 1967 British Director 2003-12-29 UNTIL 2007-09-10 RESIGNED
MR JOHN RONALD TAYLOR Mar 1950 English Director 1993-07-05 UNTIL 2000-06-19 RESIGNED
SIR JOHN MICHAEL SUNDERLAND Aug 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Old Leo Company Limited 2016-04-06 Uxbridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONDELEZ UK HOLDINGS & SERVICES LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
ERNEST JACKSON & CO. LIMITED UXBRIDGE Active FULL 10822 - Manufacture of sugar confectionery
CADBURY UK LIMITED BOURNVILLE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
THE OLD LEO COMPANY LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
GUINNESS EXPORTS LIMITED LONDON Dissolved... DORMANT 7487 - Other business activities
DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED NORWICH UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED BIRMINGHAM Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
GUINNESS LIMITED LONDON UNITED KINGDOM Active SMALL 11060 - Manufacture of malt
GUINNESS WORLD RECORDS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
GUINNESS OVERSEAS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CADBURY MONDELEZ PENSION TRUST LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
CFGL REALISATIONS LIMITED CHELTENHAM Dissolved... FULL 3614 - Manufacture of other furniture
MOTTO MARKETING COMPANY LIMITED NORWICH UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
DAINTEE PROPERTIES LIMITED NORWICH UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
HARLOW'S MINTOES (1995) LIMITED NORWICH UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
NETWORK RAIL PENSION TRUSTEE LIMITED LONDON UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
KRAFT FOODS UK INTELLECTUAL PROPERTY LIMITED BIRMINGHAM Active FULL 74990 - Non-trading company
NSAR LIMITED LONDON UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
AB INBEV EUROPE B.V. NETHERLANDS Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.R.SQUIBB & SONS LIMITED DENHAM UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
DAIICHI SANKYO UK LIMITED UXBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
CRAVEN KEILLER UXBRIDGE Active DORMANT 74990 - Non-trading company
CONTINUA LIMITED UXBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CONTINUA SANCTUM LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
CELGENE EUROPE LIMITED DENHAM ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
CHROMIUM ASSETS LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
CHROMIUM ACQUISITIONS LIMITED UXBRIDGE Active FULL 64209 - Activities of other holding companies n.e.c.
MONDELEZ UK FINANCE COMPANY LIMITED UXBRIDGE UNITED KINGDOM Active FULL 70100 - Activities of head offices
CHROMIUM SUCHEX LLP UXBRIDGE Active FULL None Supplied