MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED was incorporated 74 years ago on 26/10/1949 and has the registered number: 00474310. The accounts status is FULL and accounts are next due on 30/09/2024.

MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED - BIRMINGHAM

This company is listed in the following categories:
10821 - Manufacture of cocoa and chocolate confectionery
10890 - Manufacture of other food products n.e.c.

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

PO BOX 12 BOURNVILLE LANE
BIRMINGHAM
B30 2LU

This Company Originates in : United Kingdom
Previous trading names include:
KRAFT FOODS UK CONFECTIONERY PRODUCTION LIMITED (until 29/04/2013)
CADBURY TREBOR BASSETT SERVICES LIMITED (until 27/06/2011)

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT DONALD WILLIAMS Jul 1976 British Director 2023-04-19 CURRENT
MRS ELIZABETH VICTORIA PENFOLD Dec 1971 British Director 2023-07-05 CURRENT
MR DAVID JOHN POGSON Jun 1962 British Director 2005-02-22 UNTIL 2011-06-13 RESIGNED
MICHAEL ARCHIBALD CAMPBELL CLARK Aug 1947 American Secretary RESIGNED
ANDREW DAVID PHYTHIAN Apr 1958 British Director 2004-10-29 UNTIL 2007-09-10 RESIGNED
MR RUI PEDRO DUARTE DE ASCENSAO Jun 1987 Portuguese Director 2020-05-04 UNTIL 2023-01-05 RESIGNED
MR MICHAEL EDWARD KEATING Oct 1948 British Director 2003-06-30 UNTIL 2007-09-28 RESIGNED
DAVID JINKS Mar 1935 British Director RESIGNED
AIDAN STEPHEN PATRICK O'FLYNN May 1954 British Director 2003-06-30 UNTIL 2004-10-29 RESIGNED
RICHARD ANTHONY HOBMAN Dec 1966 British Director 2016-10-01 UNTIL 2023-06-30 RESIGNED
MR MARCELO JULIO HERNANDEZ Nov 1966 British Director 2017-11-01 UNTIL 2020-02-14 RESIGNED
MR DAVID ROBERTS HARDING-SMITH May 1965 Australian Director 2006-10-16 UNTIL 2011-06-13 RESIGNED
ANDREW CHARLES GIBSON Mar 1967 British Director 2003-12-29 UNTIL 2007-09-10 RESIGNED
MR ROBERTO GAMBACCINI Jul 1977 Italian Director 2018-02-01 UNTIL 2023-04-17 RESIGNED
DAVID CHARLES FOSTER Jan 1964 British Director 2004-10-29 UNTIL 2007-09-28 RESIGNED
SHARI HOSAKI Jul 1965 American Director 2007-09-28 UNTIL 2010-06-18 RESIGNED
JOHN EDWARD HUDSPITH Apr 1960 British Secretary 2003-05-19 UNTIL 2008-07-24 RESIGNED
MR CLIVE LESLIE MOORE Secretary 2011-06-13 UNTIL 2015-12-17 RESIGNED
MR PATRICK JOHN FLEMING Sep 1948 Irish Director 2000-07-27 UNTIL 2000-08-28 RESIGNED
MRS MARY LISA HACON OWEN Sep 1944 British Secretary 2000-07-27 UNTIL 2003-05-19 RESIGNED
CADBURY NOMINEES LIMITED Corporate Secretary 2008-07-25 UNTIL 2011-06-13 RESIGNED
WILBUR CECIL STRICKLAND Jan 1959 American Director 2007-09-10 UNTIL 2010-10-01 RESIGNED
MR TREVOR JOHN BOND Sep 1961 British Director 2000-08-28 UNTIL 2003-05-19 RESIGNED
MR IAN LAURENCE DEARN Apr 1969 British Director 2011-06-13 UNTIL 2013-07-08 RESIGNED
MS MARIA PIA DE CARO Jun 1970 Italian & Belgian Director 2015-09-08 UNTIL 2017-09-01 RESIGNED
MR BRUCE EDWARD CREED Nov 1945 British Director RESIGNED
MR ANDREW PETER COSSLETT Apr 1955 British Director 2003-06-30 UNTIL 2005-02-02 RESIGNED
LOUISE JANE COOKE Sep 1964 British Director 2003-05-19 UNTIL 2005-12-23 RESIGNED
MICHAEL ARCHIBALD CAMPBELL CLARK Aug 1947 American Director 1994-02-15 UNTIL 2000-07-27 RESIGNED
MICHAEL CHARLES DENYARD Dec 1950 British Director 2003-06-30 UNTIL 2004-12-24 RESIGNED
GREGORY ALAN CHICK Aug 1954 British Director 2007-09-10 UNTIL 2010-10-01 RESIGNED
PETER ANTHONY CARTMELL Feb 1947 British Director 1993-12-01 UNTIL 2000-07-27 RESIGNED
IAN CHRISTOPHER BURRELL Sep 1952 South African Director 2000-07-27 UNTIL 2005-02-22 RESIGNED
JAMES CRICHTON REED Apr 1968 British Director 2003-05-19 UNTIL 2006-06-16 RESIGNED
MR TREVOR JOHN BOND Sep 1961 British Director 2007-07-16 UNTIL 2010-10-01 RESIGNED
MICHAEL PAUL BARRINGTON Oct 1965 British Director 2004-10-29 UNTIL 2007-09-10 RESIGNED
SIMON CHRISTOPHER BALDRY Jun 1962 British Director 2003-05-19 UNTIL 2007-06-20 RESIGNED
MR NEIL CHAPMAN Apr 1964 British Director 2011-06-13 UNTIL 2016-09-22 RESIGNED
MR RICHARD MICHAEL DOYLE Mar 1966 British Director 2007-09-10 UNTIL 2011-06-13 RESIGNED
KEITH WILLIAM DENNIS Dec 1947 British Director 2000-07-27 UNTIL 2003-12-19 RESIGNED
PATRICIA MARY FIELDS Mar 1953 Australian Director 2003-06-30 UNTIL 2003-10-29 RESIGNED
MRS VANESSA SMITH Jun 1971 British Director 2013-11-12 UNTIL 2018-01-31 RESIGNED
MR PHILIP JAMES RUMBOL Oct 1966 British Director 2006-06-15 UNTIL 2010-07-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kraft Foods Uk Ip & Production Holdings 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
L.ROSE & CO.LIMITED COLCHESTER Dissolved... DORMANT 74990 - Non-trading company
TREBOR BASSETT LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
ERNEST JACKSON & CO. LIMITED UXBRIDGE Active FULL 10822 - Manufacture of sugar confectionery
CLARENDON BEVERAGES LIMITED LONDON Dissolved... FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
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
SCHWEPPES LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
ARCADIAN OF DEVON LIMITED UXBRIDGE Dissolved... FULL 82990 - Other business support service activities n.e.c.
BRITISH BUNG MANUFACTURING COMPANY LIMITED(THE) WEST YORKSHIRE Active SMALL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
BARRATT & CO LIMITED COLCHESTER Dissolved... DORMANT 7499 - Non-trading company
DUCHY ORIGINALS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SHOOTING STAR CHILDREN'S HOSPICES HAMPTON ENGLAND Active GROUP 86900 - Other human health activities
MCCORMICK KUTAS FOOD SERVICE LIMITED LONDON ... GROUP 64209 - Activities of other holding companies n.e.c.
LIFE EDUCATION CENTRES THAMES VALLEY LIMITED BECKENHAM Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
INTERCONTINENTAL HOTELS LIMITED WINDSOR ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LAUGHERNE PARK MANAGEMENT SERVICES LIMITED KIDDERMINSTER Active MICRO ENTITY 98000 - Residents property management
MORAY FINANCE LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
ENGLAND RUGBY 2015 LIMITED KINGSTON UPON THAMES Dissolved... FULL 93199 - Other sports activities
JACOBS DOUWE EGBERTS OPS GB LTD BANBURY Active SMALL 10832 - Production of coffee and coffee substitutes

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CADBURY UK LIMITED BOURNVILLE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
CADBURY SCHWEPPES PENSION TRUST (PROPERTY) LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
CADBURY MONDELEZ PENSION TRUST LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
MONDELEZ UK R&D LIMITED BIRMINGHAM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
KRAFT FOODS UK INTELLECTUAL PROPERTY LIMITED BIRMINGHAM Active FULL 74990 - Non-trading company
MONDELEZ INTERNATIONAL SERVICES LIMITED BIRMINGHAM Active FULL 70100 - Activities of head offices