CADBURY SCHWEPPES FINANCE LIMITED - UXBRIDGE


Company Profile Company Filings

Overview

CADBURY SCHWEPPES FINANCE LIMITED is a Private Limited Company from UXBRIDGE and has the status: Active.
CADBURY SCHWEPPES FINANCE LIMITED was incorporated 75 years ago on 24/02/1949 and has the registered number: 00465012. The accounts status is FULL and accounts are next due on 30/09/2024.

CADBURY SCHWEPPES FINANCE LIMITED - UXBRIDGE

This company is listed in the following categories:
70100 - Activities of head offices

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
CADBURY NOMINEES LIMITED Corporate Secretary 2008-07-25 CURRENT
MR ADRIAN JOHN PAUL ARRIGHI Sep 1978 British Director 2018-12-21 CURRENT
MR MICHAEL BRENDAN FOYE Dec 1965 British Director 2014-07-03 CURRENT
MRS LUCIA GUERIN Jul 1984 British Director 2024-01-22 CURRENT
MRS KAREN ALENA SANCHEZ Jan 1982 British Director 2024-01-22 CURRENT
MR GORDON TREVOR SLATER Jun 1948 British Director 2001-12-28 UNTIL 2005-06-09 RESIGNED
MR ADAM DAVID CHRISTOPHER WESTLEY Apr 1969 British Director 2010-05-21 UNTIL 2010-07-30 RESIGNED
TIMOTHY DAVID OWEN Dec 1952 British Director RESIGNED
MR CHRISTOPHER WILLIAM ORCHARD Feb 1952 British Director 2003-10-03 UNTIL 2007-02-15 RESIGNED
CLARE LOUISA MINNIE JENNINGS May 1972 British Director 2010-07-26 UNTIL 2017-04-11 RESIGNED
TIMOTHY DAVID OWEN Dec 1952 British Director 2001-12-28 UNTIL 2005-04-15 RESIGNED
ROBERT MOORE Jun 1958 British Director 2005-06-24 UNTIL 2006-06-09 RESIGNED
MR JOHN MICHAEL MILLS Jan 1964 British Director 2005-06-24 UNTIL 2010-03-31 RESIGNED
JAMES DANIEL MARSHALL Sep 1960 British Director 2007-04-30 UNTIL 2010-03-31 RESIGNED
MRS CAROLE KEENE Dec 1966 British Director 2018-03-01 UNTIL 2019-09-30 RESIGNED
DAVID JOHN KAPPLER Mar 1947 British Director 1994-02-11 UNTIL 2004-04-13 RESIGNED
MR. ALAN RICHARD WILLIAMS Nov 1969 British Director 2009-05-01 UNTIL 2010-09-04 RESIGNED
MRS HANNAH JANE O'BRIEN Feb 1983 British Director 2022-01-26 UNTIL 2024-01-22 RESIGNED
JOY ANN DEELEY British Secretary RESIGNED
JOHN EDWARD HUDSPITH Apr 1960 British Secretary 2001-04-23 UNTIL 2008-07-24 RESIGNED
MR GORDON TREVOR SLATER Jun 1948 British Director RESIGNED
MR PAUL TIMOTHY BURNELL VICKERS Apr 1957 British Director RESIGNED
MR KENNETH GEORGE HANNA Apr 1953 British Director 2004-05-25 UNTIL 2009-04-03 RESIGNED
DAVID JINKS Mar 1935 British Director RESIGNED
JOHN MICHAEL HLADUSZ Mar 1972 British Director 2017-04-11 UNTIL 2022-03-30 RESIGNED
MR THOMAS EDWARD JACK Jun 1963 British Director 2009-08-06 UNTIL 2018-02-28 RESIGNED
PAULINE CAYWOOD Sep 1974 British Director 2007-04-30 UNTIL 2010-05-24 RESIGNED
MR DOMINIC WILLIAM BLAKEMORE Jun 1969 British Director 2005-06-24 UNTIL 2009-03-02 RESIGNED
MR ANDREW ROBERT JOHN BONFIELD Aug 1962 British Director 2009-05-01 UNTIL 2010-03-10 RESIGNED
PETER ANTHONY CARTMELL Feb 1947 British Director RESIGNED
MICHAEL ARCHIBALD CAMPBELL CLARK Aug 1947 American Director 1995-03-19 UNTIL 2005-06-24 RESIGNED
MRS LINDA ANNE CUTLER Jun 1969 British Director 2010-07-26 UNTIL 2018-12-31 RESIGNED
JOHN GRAHAM FULTON Nov 1969 British Director 2005-06-24 UNTIL 2006-06-30 RESIGNED
MR THOMAS JAMES GINGELL Aug 1982 British Director 2022-04-21 UNTIL 2023-08-29 RESIGNED
MR THOMAS JAMES GINGELL Aug 1982 British Director 2019-10-01 UNTIL 2022-01-26 RESIGNED
JOHN GROUT Sep 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mondelez Uk Holdings & Services 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
NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED YORK ENGLAND Active FULL 10920 - Manufacture of prepared pet foods
INTERSERVE HOLDINGS LIMITED BIRMINGHAM ... FULL 64209 - Activities of other holding companies n.e.c.
GE INFRASTRUCTURE UK LIMITED ALTRINCHAM Active FULL 62090 - Other information technology service activities
ALPHA CEREALS UNLIMITED GRIFFITHS WAY, ST ALBANS Dissolved... DORMANT 74990 - Non-trading company
AVIS BUDGET UK LIMITED BRACKNELL, BERKSHIRE ENGLAND Active FULL 96090 - Other service activities n.e.c.
CADBURY SCHWEPPES INVESTMENTS LIMITED COLCHESTER ... FULL 70100 - Activities of head offices
MANOR NATIONAL LIMITED BRACKNELL, BERKSHIRE ENGLAND Dissolved... FULL 70100 - Activities of head offices
AVIS EUROPE HOLDINGS LIMITED BRACKNELL ENGLAND Active FULL 70100 - Activities of head offices
AB GROUP FINANCIAL SERVICES LIMITED BRACKNELL ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
AVIS INVESTMENT SERVICES LIMITED BRACKNELL, BERKSHIRE ENGLAND Dissolved... FULL 70100 - Activities of head offices
AVIS FINANCE COMPANY LIMITED BRACKNELL ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AVIS FINANCE COMPANY (NO.2) LIMITED BRACKNELL, BERKSHIRE ENGLAND Dissolved... FULL 70100 - Activities of head offices
CILVA HOLDINGS LIMITED BRACKNELL, BERKSHIRE ENGLAND Dissolved... FULL 70100 - Activities of head offices
AVIS ASSISTANCE LIMITED BRACKNELL, BERKSHIRE ENGLAND Dissolved... FULL 74990 - Non-trading company
PAYHOT LIMITED BRACKNELL, BERKSHIRE ENGLAND Dissolved... FULL 70100 - Activities of head offices
BARCELSURE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHASE HOSPICE TRADING LIMITED HAMPTON ENGLAND Active SMALL 62012 - Business and domestic software development
CADBURY LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
AGGREKO LIMITED DUMBARTON SCOTLAND Active AUDIT EXEMPTION SUBSI 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ERNEST JACKSON & CO. LIMITED UXBRIDGE Active FULL 10822 - Manufacture of sugar confectionery
XRO LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
XRI LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
VANTAS INTERNATIONAL LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
XEROX BUSINESS EQUIPMENT LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
LEXICON EMEA LTD UXBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
XEROX EQUIPMENT UK LIMITED UXBRIDGE ENGLAND Active DORMANT 46510 - Wholesale of computers, computer peripheral equipment and software
XEROX PRODUCTS UK LIMITED UXBRIDGE ENGLAND Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software