CADBURY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CADBURY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00359459

Incorporation date

22/02/1940

Size

Small

Contacts

Registered address

Registered address

Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1940)
dot icon15/12/2022
Final Gazette dissolved following liquidation
dot icon15/09/2022
Return of final meeting in a members' voluntary winding up
dot icon14/12/2021
Liquidators' statement of receipts and payments to 2021-09-26
dot icon01/04/2021
Liquidators' statement of receipts and payments to 2020-09-26
dot icon22/10/2019
Appointment of a voluntary liquidator
dot icon15/10/2019
Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2019-10-15
dot icon11/10/2019
Resolutions
dot icon11/10/2019
Declaration of solvency
dot icon02/10/2019
Appointment of Mr Thomas James Gingell as a director on 2019-10-01
dot icon30/09/2019
Termination of appointment of Carole Noelle Keene as a director on 2019-09-30
dot icon14/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon14/01/2019
Director's details changed for Mr Adrian John Paul Arrighi on 2019-01-01
dot icon21/12/2018
Appointment of Mr Adrian John Paul Arrighi as a director on 2018-12-21
dot icon01/11/2018
Termination of appointment of Linda Anne Cutler as a director on 2018-11-01
dot icon26/10/2018
Accounts for a small company made up to 2018-06-30
dot icon16/03/2018
Accounts for a small company made up to 2017-06-30
dot icon12/03/2018
Director's details changed for Mrs Carole Noelle Keene on 2018-03-01
dot icon05/03/2018
Appointment of Mrs Carole Noelle Keene as a director on 2018-03-01
dot icon05/03/2018
Appointment of Mr Michael Brendan Foye as a director on 2018-03-01
dot icon02/03/2018
Termination of appointment of Thomas Edward Jack as a director on 2018-02-28
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon13/04/2017
Director's details changed for John Michael Hladusz on 2017-04-11
dot icon12/04/2017
Appointment of John Michael Hladusz as a director on 2017-04-11
dot icon11/04/2017
Termination of appointment of Clare Louisa Minnie Jennings as a director on 2017-04-11
dot icon04/04/2017
Accounts for a small company made up to 2016-06-30
dot icon16/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon18/03/2016
Director's details changed for Mrs Clare Louisa Minnie Jennings on 2015-06-02
dot icon04/02/2016
Statement by Directors
dot icon04/02/2016
Statement of capital on 2016-02-04
dot icon04/02/2016
Solvency Statement dated 28/01/16
dot icon04/02/2016
Resolutions
dot icon19/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon01/12/2015
Director's details changed for Thomas Edward Jack on 2015-11-26
dot icon13/04/2015
Full accounts made up to 2014-06-28
dot icon07/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon02/12/2014
Director's details changed for Thomas Edward Jack on 2014-11-24
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon08/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon13/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon04/01/2012
Director's details changed for Mrs Linda Anne Cutler on 2011-11-22
dot icon03/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon03/01/2012
Director's details changed for Thomas Edward Jack on 2011-12-31
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon07/09/2010
Termination of appointment of Alan Williams as a director
dot icon03/08/2010
Termination of appointment of Adam Westley as a director
dot icon30/07/2010
Appointment of Miss Clare Louisa Minnie Jennings as a director
dot icon29/07/2010
Appointment of Mrs Linda Anne Cutler as a director
dot icon09/06/2010
Termination of appointment of Pauline Caywood as a director
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon21/05/2010
Appointment of Mr Adam David Christopher Westley as a director
dot icon13/04/2010
Termination of appointment of John Mills as a director
dot icon13/04/2010
Termination of appointment of James Marshall as a director
dot icon29/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Cadbury Nominees Limited on 2009-10-01
dot icon27/01/2010
Termination of appointment of Mark Taylor as a director
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Director appointed thomas edward jack
dot icon01/06/2009
Director appointed alan richard williams
dot icon13/03/2009
Appointment terminated director dominic blakemore
dot icon13/03/2009
Appointment terminated director joanna parsons
dot icon28/01/2009
Return made up to 01/01/09; full list of members
dot icon28/01/2009
Location of register of members
dot icon16/12/2008
Director's change of particulars / james marshall / 28/11/2008
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Appointment terminated director ngwang lobsang
dot icon05/09/2008
Director's change of particulars / dominic blakemore / 04/09/2008
dot icon04/09/2008
Director's change of particulars / james marshall / 04/09/2008
dot icon08/08/2008
Secretary appointed cadbury nominees LIMITED
dot icon07/08/2008
Appointment terminated secretary john hudspith
dot icon31/07/2008
Registered office changed on 31/07/2008 from po box 2138 franklin house bournville birmingham B30 2NB
dot icon20/03/2008
Return made up to 28/01/08; full list of members
dot icon29/11/2007
Ad 29/03/07--------- £ si 1166994@1=1166994 £ ic 500000/1666994
dot icon29/11/2007
Nc inc already adjusted 23/03/07
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon02/03/2007
Return made up to 28/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2006-01-01
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon21/02/2006
Return made up to 28/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2005-01-02
dot icon01/11/2005
Director's particulars changed
dot icon18/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon01/07/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon28/02/2005
Return made up to 28/01/05; full list of members
dot icon05/01/2005
Director's particulars changed
dot icon30/10/2004
Full accounts made up to 2003-12-28
dot icon11/05/2004
Director resigned
dot icon07/04/2004
Return made up to 28/03/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-29
dot icon23/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon27/04/2003
Return made up to 28/03/03; full list of members
dot icon17/12/2002
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-30
dot icon17/08/2002
Auditor's resignation
dot icon29/04/2002
Return made up to 28/03/02; full list of members
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
Director resigned
dot icon08/05/2001
Return made up to 28/03/01; full list of members
dot icon03/04/2001
Director's particulars changed
dot icon03/04/2001
Director's particulars changed
dot icon19/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon29/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon01/11/2000
Full accounts made up to 2000-01-02
dot icon16/10/2000
New director appointed
dot icon21/09/2000
Director resigned
dot icon28/06/2000
Secretary's particulars changed
dot icon27/04/2000
Director resigned
dot icon27/04/2000
New director appointed
dot icon12/04/2000
Return made up to 28/03/00; full list of members
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
Secretary resigned
dot icon15/02/2000
Director's particulars changed
dot icon15/02/2000
Director's particulars changed
dot icon26/01/2000
Memorandum and Articles of Association
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Ad 23/12/99--------- £ si 495000@1=495000 £ ic 5000/500000
dot icon12/01/2000
£ nc 5000/500000 23/12/99
dot icon03/12/1999
Director resigned
dot icon27/10/1999
Full accounts made up to 1999-01-02
dot icon24/04/1999
Return made up to 29/03/99; full list of members
dot icon24/04/1999
Registered office changed on 24/04/99 from: po box 2138 franklin house bournville birmingham B30 2NA
dot icon23/03/1999
Director resigned
dot icon31/10/1998
Full accounts made up to 1998-01-03
dot icon10/05/1998
Return made up to 29/03/98; full list of members
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon07/04/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon06/02/1998
Director's particulars changed
dot icon24/10/1997
Full accounts made up to 1996-12-28
dot icon16/04/1997
Return made up to 29/03/97; full list of members
dot icon11/03/1997
Registered office changed on 11/03/97 from: po box 12 bournville lane bournville birmingham B30 2LU
dot icon24/01/1997
Director's particulars changed
dot icon19/10/1996
Director resigned
dot icon18/10/1996
Full accounts made up to 1995-12-30
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon17/04/1996
Return made up to 29/03/96; full list of members
dot icon11/01/1996
Director's particulars changed
dot icon23/11/1995
Director resigned
dot icon30/10/1995
Director resigned
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon19/09/1995
Director resigned
dot icon30/04/1995
Return made up to 29/03/95; full list of members
dot icon24/03/1995
Secretary resigned;new secretary appointed
dot icon25/10/1994
Full accounts made up to 1994-01-01
dot icon13/09/1994
Director resigned;new director appointed
dot icon18/04/1994
Return made up to 29/03/94; full list of members
dot icon29/03/1994
New director appointed
dot icon29/03/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
Director resigned;new director appointed
dot icon09/03/1994
Director resigned;new director appointed
dot icon25/01/1994
Director resigned
dot icon02/11/1993
Director's particulars changed
dot icon02/11/1993
Director resigned;new director appointed
dot icon26/10/1993
Full accounts made up to 1993-01-02
dot icon16/04/1993
Return made up to 29/03/93; full list of members
dot icon20/10/1992
Full accounts made up to 1991-12-28
dot icon30/04/1992
Return made up to 29/03/92; full list of members
dot icon24/01/1992
Director's particulars changed
dot icon29/10/1991
Full accounts made up to 1990-12-29
dot icon21/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon02/09/1991
Auditor's resignation
dot icon23/04/1991
Return made up to 29/03/91; change of members
dot icon23/04/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon05/11/1990
Full accounts made up to 1989-12-30
dot icon15/08/1990
Return made up to 29/03/90; full list of members
dot icon27/06/1990
Director resigned
dot icon08/03/1990
New director appointed
dot icon07/11/1989
New director appointed
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon08/09/1989
Return made up to 04/04/89; full list of members
dot icon10/07/1989
Director's particulars changed
dot icon23/01/1989
New director appointed
dot icon03/11/1988
Full accounts made up to 1988-01-02
dot icon06/06/1988
Return made up to 02/05/88; full list of members
dot icon08/02/1988
Location of register of members
dot icon05/01/1988
Certificate of change of name
dot icon22/07/1987
Accounts made up to 1987-01-03
dot icon22/07/1987
Return made up to 29/04/87; full list of members
dot icon26/02/1987
Secretary resigned;new secretary appointed
dot icon21/02/1987
Registered office changed on 21/02/87 from: 1-4 connaught place london W2 2EX
dot icon13/02/1987
Director resigned
dot icon13/02/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1986
Director's particulars changed
dot icon25/06/1986
Full accounts made up to 1985-12-28
dot icon25/06/1986
Return made up to 12/05/86; full list of members
dot icon22/02/1940
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foye, Michael Brendan
Director
01/03/2018 - Present
24
Gingell, Thomas James
Director
01/10/2019 - Present
45
CADBURY NOMINEES LIMITED
Corporate Secretary
25/07/2008 - Present
31
Owen, Timothy David
Director
28/12/2001 - 15/04/2005
27
Jack, Thomas Edward
Director
06/08/2009 - 28/02/2018
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADBURY INTERNATIONAL LIMITED

CADBURY INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 22/02/1940 with the registered office located at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADBURY INTERNATIONAL LIMITED?

toggle

CADBURY INTERNATIONAL LIMITED is currently Dissolved. It was registered on 22/02/1940 and dissolved on 15/12/2022.

Where is CADBURY INTERNATIONAL LIMITED located?

toggle

CADBURY INTERNATIONAL LIMITED is registered at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does CADBURY INTERNATIONAL LIMITED do?

toggle

CADBURY INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CADBURY INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/12/2022: Final Gazette dissolved following liquidation.