CADBURY NOMINEES LIMITED - UXBRIDGE


Company Profile Company Filings

Overview

CADBURY NOMINEES LIMITED is a Private Limited Company from UXBRIDGE and has the status: Active.
CADBURY NOMINEES LIMITED was incorporated 60 years ago on 12/09/1963 and has the registered number: 00773839. The accounts status is DORMANT and accounts are next due on 30/09/2024.

CADBURY NOMINEES LIMITED - UXBRIDGE

This company is listed in the following categories:
82990 - Other business support service activities 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

CADBURY HOUSE
UXBRIDGE
MIDDLESEX
UB8 1DH

This Company Originates in : United Kingdom
Previous trading names include:
CADBURY LIMITED (until 07/02/2008)
CADBURY (UK) LIMITED (until 02/10/2007)
CADBURY SCHWEPPES GROUP TRUSTEES LIMITED (until 31/05/2007)

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 SUNIL SEHGAL Jul 1973 British Director 2022-07-01 CURRENT
TIMOTHY DAVID OWEN Dec 1952 British Director 2001-11-07 UNTIL 2005-08-24 RESIGNED
MS RITOO JAIN Dec 1961 British Director 2015-12-16 UNTIL 2019-12-31 RESIGNED
MR CLIVE LESLIE MOORE Nov 1957 British Director 2013-05-16 UNTIL 2015-12-17 RESIGNED
MR JOHN MICHAEL MILLS Jan 1964 British Director 2005-08-24 UNTIL 2010-03-31 RESIGNED
MR JASON BRYAN VICKERY Nov 1968 British Director 2020-02-14 UNTIL 2022-07-01 RESIGNED
MR MATTHEW PAUL MADELEY Jun 1983 British Director 2011-12-22 UNTIL 2013-05-16 RESIGNED
KEITH CLIFFORD LAWLEY Nov 1962 British Director 2001-11-07 UNTIL 2005-08-24 RESIGNED
DAVID JOHN KAPPLER Mar 1947 British Director RESIGNED
MATTHEW DAVID ALEXANDER JONES British Director 2005-08-24 UNTIL 2005-12-02 RESIGNED
MR IAN ROY MARKS Oct 1932 British Director RESIGNED
MR JULIAN CHARLES BADDELEY Jan 1981 British Secretary 2008-07-25 UNTIL 2011-12-22 RESIGNED
OWEN HUGH EDWARDS Nov 1939 British Secretary RESIGNED
MATTHEW DAVID ALEXANDER JONES British Secretary 2001-04-23 UNTIL 2005-12-02 RESIGNED
JOY ANN DEELEY British Secretary 1993-09-15 UNTIL 1998-07-29 RESIGNED
JOY ANN DEELEY British Secretary 2000-11-10 UNTIL 2001-04-23 RESIGNED
CLARE ELIZABETH DAVAGE British Secretary 2005-12-02 UNTIL 2008-07-24 RESIGNED
MR MATTHEW IAN CONACHER Secretary 2011-01-17 UNTIL 2011-07-19 RESIGNED
HELEN FRANCES BROOMFIELD British Secretary 1998-07-29 UNTIL 2000-11-10 RESIGNED
MR WALLACE LYELL GARLAND Aug 1946 British Director RESIGNED
MR JULIAN CHARLES BADDELEY Jan 1981 British Director 2008-07-25 UNTIL 2011-12-22 RESIGNED
MR CLIFFORD WALTER BROOM Sep 1925 British Director RESIGNED
PETER ANTHONY CARTMELL Feb 1947 British Director 1993-12-01 UNTIL 1993-11-28 RESIGNED
PETER ANTHONY CARTMELL Feb 1947 British Director RESIGNED
MICHAEL ARCHIBALD CAMPBELL CLARK Aug 1947 American Director 1993-06-30 UNTIL 1997-01-20 RESIGNED
CLARE ELIZABETH DAVAGE Nov 1970 British Director 2008-07-25 UNTIL 2010-07-02 RESIGNED
OWEN HUGH EDWARDS Nov 1939 British Director RESIGNED
CATHY ANN FOREST Oct 1967 American Director 1997-03-10 UNTIL 2002-03-05 RESIGNED
CHARLES THOMAS YOXALL Nov 1944 British Director 1997-01-15 UNTIL 2001-11-07 RESIGNED
MR JOHN GREATOREX HATCHETT Sep 1946 British Director 1997-01-20 UNTIL 2005-08-24 RESIGNED
MR MARK HODGIN Sep 1966 British Director 2019-12-31 UNTIL 2020-02-14 RESIGNED
JOHN EDWARD HUDSPITH Apr 1960 British Director 2005-08-24 UNTIL 2008-07-24 RESIGNED
CHARLES EDWARD ELLIOT INCHBALD Oct 1972 British Director 2002-03-05 UNTIL 2005-08-24 RESIGNED
DAVID HOWARD GEE Jan 1942 British Director 1997-03-10 UNTIL 2001-11-07 RESIGNED
DAVID JINKS Mar 1935 British Director 1993-06-30 UNTIL 1993-12-01 RESIGNED
MR PETER FRANK WHALLEY Feb 1933 British Director RESIGNED
MR DAVID JOHN WAY Jul 1952 British Director 1997-01-15 UNTIL 2005-08-24 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
L.ROSE & CO.LIMITED COLCHESTER Dissolved... DORMANT 74990 - Non-trading company
CADBURY SCHWEPPES OVERSEAS LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
ERNEST JACKSON & CO. LIMITED UXBRIDGE Active FULL 10822 - Manufacture of sugar confectionery
TREBOR BASSETT HOLDINGS LIMITED COLCHESTER Dissolved... DORMANT 7415 - Holding Companies including Head Offices
CADBURY INTERNATIONAL LIMITED COLCHESTER Dissolved... SMALL 70100 - Activities of head offices
BRENTWICK LIMITED UXBRIDGE Active FULL 82990 - Other business support service activities n.e.c.
HARRY FAIRCLOUGH LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
CADBURY SCHWEPPES FINANCE LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
TREBOR INTERNATIONAL LIMITED UXBRIDGE Active FULL 74990 - Non-trading company
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.
GEO.BASSETT & CO.LIMITED COLCHESTER Dissolved... DORMANT 7499 - Non-trading company
CADBURY MONDELEZ PENSION TRUST LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
CADBURY SCHWEPPES INVESTMENTS LIMITED COLCHESTER ... FULL 70100 - Activities of head offices
BARRATT & CO LIMITED COLCHESTER Dissolved... DORMANT 7499 - Non-trading company
CRAVEN KEILLER UXBRIDGE Active DORMANT 74990 - Non-trading company
GREEN & BLACK'S LIMITED COLCHESTER UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
THE GREYS RESIDENTS COMPANY LIMITED BASINGSTOKE Active MICRO ENTITY 98000 - Residents property management
10 MADELEY ROAD RESIDENTS COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - CADBURY NOMINEES LIMITED 2021-09-22 31-12-2020 £100 equity

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
XEROX (UK) LIMITED UXBRIDGE ENGLAND Active GROUP 46660 - Wholesale of other office machinery and equipment
XRI LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
XEROX EXPORTS 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
XEROX CAPITAL (EUROPE) LIMITED UXBRIDGE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
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