CADBURY LIMITED

Register to unlock more data on OkredoRegister

CADBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06497379

Incorporation date

07/02/2008

Size

Full

Contacts

Registered address

Registered address

Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon14/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon13/01/2026
Director's details changed for Mrs Lucia Guerin on 2025-12-12
dot icon16/09/2025
Appointment of Mrs Diane Macdonald as a director on 2025-09-15
dot icon15/09/2025
Termination of appointment of Karen Alena Sanchez as a director on 2025-09-15
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Appointment of Mrs Karen Alena Sanchez as a director on 2024-01-22
dot icon25/01/2024
Appointment of Mrs Lucia Guerin as a director on 2024-01-22
dot icon24/01/2024
Termination of appointment of Hannah Jane O'brien as a director on 2024-01-22
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Termination of appointment of Thomas James Gingell as a director on 2023-08-29
dot icon18/08/2023
Director's details changed for Mr Adrian John Paul Arrighi on 2023-08-08
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Appointment of Mr Thomas James Gingell as a director on 2022-04-21
dot icon30/03/2022
Termination of appointment of John Michael Hladusz as a director on 2022-03-30
dot icon01/02/2022
Termination of appointment of Thomas James Gingell as a director on 2022-01-26
dot icon28/01/2022
Appointment of Mrs Hannah Jane O'brien as a director on 2022-01-26
dot icon10/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
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 icon09/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon09/01/2019
Director's details changed for Mr Adrian John Paul Arrighi on 2019-01-01
dot icon31/12/2018
Termination of appointment of Linda Anne Cutler as a director on 2018-12-31
dot icon21/12/2018
Appointment of Mr Adrian John Paul Arrighi as a director on 2018-12-21
dot icon05/10/2018
Full accounts made up to 2017-12-31
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
Termination of appointment of Thomas Edward Jack as a director on 2018-02-28
dot icon04/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon07/11/2017
Full accounts made up to 2016-12-31
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 icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon06/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Director's details changed for Mrs Clare Louisa Minnie Jennings on 2015-06-02
dot icon18/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
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 Mr Thomas Edward Jack on 2014-11-24
dot icon02/12/2014
Director's details changed for Mr Michael Brendan Foye on 2014-11-24
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Appointment of Mr Michael Brendan Foye as a director
dot icon02/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon03/01/2012
Director's details changed for Mrs Linda Anne Cutler on 2011-11-22
dot icon03/01/2012
Register(s) moved to registered office address
dot icon28/10/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon28/04/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon14/04/2011
Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE
dot icon07/04/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon07/04/2011
Statement of capital following an allotment of shares on 2010-11-29
dot icon07/04/2011
Statement of capital following an allotment of shares on 2010-11-29
dot icon24/11/2010
Termination of appointment of Mark Reckitt as a director
dot icon03/09/2010
Annual return made up to 2010-02-07 with bulk list of shareholders
dot icon11/08/2010
Appointment of Thomas Edward Jack as a director
dot icon11/08/2010
Appointment of Mrs Linda Anne Cutler as a director
dot icon11/08/2010
Appointment of Claire Louisa Minnie Jennings as a director
dot icon11/08/2010
Termination of appointment of Timothy Cofer as a director
dot icon11/08/2010
Termination of appointment of Nicholas Bunker as a director
dot icon11/08/2010
Termination of appointment of Peter Brunner as a director
dot icon11/08/2010
Termination of appointment of Frank Smalla as a director
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-04-12
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-02-28
dot icon09/06/2010
Appointment of Cadbury Nominees Limited as a secretary
dot icon09/06/2010
Termination of appointment of Henry Udow as a secretary
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Resolutions
dot icon04/06/2010
Certificate of re-registration from Public Limited Company to Private
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Re-registration of Memorandum and Articles
dot icon04/06/2010
Re-registration from a public company to a private limited company
dot icon17/05/2010
Appointment of Mark James Reckitt as a director
dot icon19/03/2010
Termination of appointment of Howard Stitzer as a director
dot icon19/03/2010
Termination of appointment of Sarah Hogg as a director
dot icon19/03/2010
Appointment of Mr Nicholas Robert Bunker as a director
dot icon19/03/2010
Appointment of Mr Frank Smalla as a director
dot icon19/03/2010
Appointment of Mr Peter Guido Brunner as a director
dot icon19/03/2010
Appointment of Mr Timothy P Cofer as a director
dot icon19/03/2010
Termination of appointment of Christopher Patten as a director
dot icon19/03/2010
Termination of appointment of Colin Day as a director
dot icon19/03/2010
Termination of appointment of Raymond Viault as a director
dot icon19/03/2010
Termination of appointment of Guy Elliott as a director
dot icon19/03/2010
Termination of appointment of Roger Carr as a director
dot icon19/03/2010
Termination of appointment of Wolfgang Berndt as a director
dot icon19/03/2010
Termination of appointment of Andrew Bonfield as a director
dot icon10/03/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon10/03/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon10/03/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon10/03/2010
Statement of capital following an allotment of shares on 2009-10-31
dot icon10/03/2010
Annual return made up to 2010-02-07 with bulk list of shareholders
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-09-28
dot icon11/10/2009
Register(s) moved to registered inspection location
dot icon11/10/2009
Register inspection address has been changed
dot icon30/09/2009
Ad 01/09/09-25/09/09\gbp si [email protected]=339305.6\gbp ic 136623080.1/136962385.7\
dot icon03/09/2009
Ad 01/08/09-31/08/09\gbp si [email protected]=9969.8\gbp ic 136613110.3/136623080.1\
dot icon14/08/2009
Ad 01/07/09-31/07/09\gbp si [email protected]=58219.9\gbp ic 136554890.4/136613110.3\
dot icon08/07/2009
Ad 01/06/09-30/06/09\gbp si [email protected]=11318.2\gbp ic 136543572.2/136554890.4\
dot icon29/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/06/2009
Ad 01/05/09-31/05/09\gbp si [email protected]=97365\gbp ic 136446207.2/136543572.2\
dot icon28/05/2009
Resolutions
dot icon16/05/2009
Ad 01/04/09-30/04/09\gbp si [email protected]=102794.7\gbp ic 136343412.5/136446207.2\
dot icon16/04/2009
Ad 01/03/09-31/03/09\gbp si [email protected]=98476.2\gbp ic 136244936.3/136343412.5\
dot icon08/04/2009
Director appointed andrew robert john bonfield
dot icon08/04/2009
Appointment terminated director kenneth hanna
dot icon19/03/2009
Capitals not rolled up
dot icon11/03/2009
Return made up to 07/02/09; full list of members
dot icon09/03/2009
Location of register of members
dot icon09/03/2009
Director's change of particulars / raymond viault / 14/02/2008
dot icon06/03/2009
Director's change of particulars / wolfgang berndt / 14/02/2008
dot icon18/02/2009
Ad 01/01/09-31/01/09\gbp si [email protected]=45164.7\gbp ic 10571066993.200003/10571112157.900003\
dot icon13/01/2009
Ad 01/12/08-31/12/08\gbp si [email protected]=101752.8\gbp ic 10570965240.400003/10571066993.200003\
dot icon05/01/2009
Appointment terminated director robert stack
dot icon12/12/2008
Director appointed colin richard day
dot icon08/12/2008
Ad 31/10/08-30/11/08\gbp si [email protected]=40384.2\gbp ic 10570924856.200003/10570965240.400003\
dot icon06/11/2008
Ad 01/10/08-30/10/08\gbp si [email protected]=18864.5\gbp ic 10570905991.700003/10570924856.200003\
dot icon29/10/2008
Director appointed sarah elizabeth mary hogg
dot icon07/10/2008
Ad 01/09/08-30/09/08\gbp si [email protected]=171656.7\gbp ic 10570734335.000002/10570905991.700003\
dot icon01/10/2008
Director's change of particulars / christopher patten / 23/06/2008
dot icon30/09/2008
Appointment terminated director ellen marram
dot icon30/09/2008
Appointment terminated director sanjiv ahuja
dot icon15/09/2008
Ad 01/08/08-31/08/08\gbp si [email protected]=129788.7\gbp ic 10570604546.300001/10570734335.000002\
dot icon27/08/2008
Appointment terminated director john sunderland
dot icon11/08/2008
Ad 01/07/08-31/07/08\gbp si [email protected]=89253.7\gbp ic 10570515292.6/10570604546.300001\
dot icon17/07/2008
Ad 01/06/08\gbp si [email protected]=51652.4\gbp ic 10570463640.2/10570515292.6\
dot icon15/07/2008
Registered office changed on 15/07/2008 from, 25 berkeley square, london, W1J 6HB
dot icon26/06/2008
Director's change of particulars / wolfgang berndt / 14/02/2008
dot icon18/06/2008
Ad 09/05/08-31/05/08\gbp si [email protected]=174780.2\gbp ic 10570288860/10570463640.2\
dot icon17/06/2008
Ad 02/05/08\gbp si 761057198@5=3805285990\gbp ic 6765002870/10570288860\
dot icon05/06/2008
Ad 02/05/08\gbp si 1352990574@5=6764952870\gbp ic 50000/6765002870\
dot icon14/05/2008
Memorandum and Articles of Association
dot icon07/05/2008
Certificate of reduction of issued capital
dot icon07/05/2008
Reduction of iss capital and minute (oc) \gbp ic 50000/50000
dot icon02/05/2008
Memorandum and Articles of Association
dot icon02/05/2008
Nc inc already adjusted 05/03/08
dot icon28/03/2008
Resolutions
dot icon28/03/2008
Resolutions
dot icon13/03/2008
Director appointed robert james stack
dot icon13/03/2008
Director appointed lord christopher francis patten
dot icon13/03/2008
Director appointed dr wolfgang christian georg berndt
dot icon06/03/2008
Memorandum and Articles of Association
dot icon06/03/2008
Resolutions
dot icon06/03/2008
Director appointed raymond girard viault
dot icon06/03/2008
Director appointed roger martyn carr
dot icon06/03/2008
Director appointed sir john michael sunderland
dot icon06/03/2008
Director appointed guy robert elliott
dot icon06/03/2008
Director appointed ellen ruth marram
dot icon06/03/2008
Director appointed sanjiv ahuja
dot icon06/03/2008
Secretary appointed henry adam udow
dot icon06/03/2008
Appointment terminated secretary john mills
dot icon04/03/2008
Certificate of authorisation to commence business and borrow
dot icon04/03/2008
Application to commence business
dot icon03/03/2008
Certificate of authorisation to commence business and borrow
dot icon03/03/2008
Application to commence business
dot icon25/02/2008
Curr sho from 28/02/2009 to 31/12/2008
dot icon25/02/2008
Ad 14/02/08\gbp si 49998@1=49998\gbp ic 2/50000\
dot icon07/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foye, Michael Brendan
Director
01/03/2013 - Present
24
Gingell, Thomas James
Director
21/04/2022 - 29/08/2023
44
CADBURY NOMINEES LIMITED
Corporate Secretary
03/06/2010 - Present
31
Bonfield, Andrew Robert John
Director
03/04/2009 - 10/03/2010
20
Arrighi, Adrian John Paul
Director
21/12/2018 - Present
22

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADBURY LIMITED

CADBURY LIMITED is an(a) Active company incorporated on 07/02/2008 with the registered office located at Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DH. 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 LIMITED?

toggle

CADBURY LIMITED is currently Active. It was registered on 07/02/2008 .

Where is CADBURY LIMITED located?

toggle

CADBURY LIMITED is registered at Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DH.

What does CADBURY LIMITED do?

toggle

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

What is the latest filing for CADBURY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-01 with no updates.