CADBURY NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CADBURY NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00773839

Incorporation date

12/09/1963

Size

Dormant

Contacts

Registered address

Registered address

Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1963)
dot icon05/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon06/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Appointment of Mr Sunil Sehgal as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Jason Bryan Vickery as a director on 2022-07-01
dot icon10/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/02/2020
Appointment of Mr Jason Bryan Vickery as a director on 2020-02-14
dot icon14/02/2020
Termination of appointment of Mark Jonathan Hodgin as a director on 2020-02-14
dot icon09/01/2020
Appointment of Mr Mark Jonathan Hodgin as a director on 2019-12-31
dot icon09/01/2020
Termination of appointment of Ritoo Jain as a director on 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon13/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Clive Leslie Moore as a director on 2015-12-17
dot icon17/12/2015
Appointment of Ms Ritoo Jain as a director on 2015-12-16
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Matthew Madeley as a director
dot icon16/05/2013
Appointment of Mr Clive Leslie Moore as a director
dot icon13/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon08/11/2012
Director's details changed for Mr Matthew Paul Madeley on 2012-11-02
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Julian Baddeley as a secretary
dot icon22/12/2011
Termination of appointment of Julian Baddeley as a director
dot icon22/12/2011
Termination of appointment of Matthew Conacher as a secretary
dot icon22/12/2011
Appointment of Matthew Paul Madeley as a director
dot icon22/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2011
Appointment of Mr Matthew Ian Conacher as a secretary
dot icon06/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon14/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of Clare Davage as a director
dot icon13/04/2010
Termination of appointment of John Mills as a director
dot icon28/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon27/01/2010
Director's details changed for Clare Elizabeth Davage on 2009-10-01
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/01/2009
Return made up to 01/01/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/09/2008
Return made up to 24/08/08; full list of members
dot icon08/08/2008
Director appointed clare elizabeth davage
dot icon08/08/2008
Director and secretary appointed julian charles baddeley
dot icon08/08/2008
Appointment terminated secretary clare davage
dot icon07/08/2008
Appointment terminated director john hudspith
dot icon31/07/2008
Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB
dot icon19/02/2008
Memorandum and Articles of Association
dot icon11/02/2008
Memorandum and Articles of Association
dot icon07/02/2008
Certificate of change of name
dot icon02/10/2007
Certificate of change of name
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/09/2007
Return made up to 24/08/07; full list of members
dot icon31/05/2007
Certificate of change of name
dot icon05/11/2006
Accounts for a dormant company made up to 2006-01-01
dot icon26/10/2006
Return made up to 24/08/06; full list of members
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Secretary resigned
dot icon04/11/2005
Accounts for a dormant company made up to 2005-01-02
dot icon21/09/2005
Return made up to 24/08/05; full list of members
dot icon02/09/2005
New director appointed
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/03/2005
Director's particulars changed
dot icon31/10/2004
Accounts for a dormant company made up to 2003-12-28
dot icon21/09/2004
Return made up to 24/08/04; full list of members
dot icon23/03/2004
Director's particulars changed
dot icon29/12/2003
Return made up to 28/11/03; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-29
dot icon27/03/2003
Director's particulars changed
dot icon31/12/2002
Return made up to 28/11/02; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-30
dot icon17/08/2002
Auditor's resignation
dot icon09/04/2002
Director's particulars changed
dot icon09/04/2002
Director's particulars changed
dot icon13/03/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon14/12/2001
Return made up to 28/11/01; full list of members
dot icon30/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
New secretary appointed
dot icon03/04/2001
Director's particulars changed
dot icon12/03/2001
Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT
dot icon15/12/2000
Return made up to 28/11/00; full list of members
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Secretary resigned
dot icon30/10/2000
Accounts for a dormant company made up to 2000-01-02
dot icon14/01/2000
Return made up to 28/11/99; full list of members
dot icon27/10/1999
Accounts for a dormant company made up to 1999-01-02
dot icon24/12/1998
Return made up to 28/11/98; full list of members
dot icon22/10/1998
Accounts for a dormant company made up to 1998-01-03
dot icon28/08/1998
New secretary appointed
dot icon28/08/1998
Secretary resigned
dot icon11/02/1998
Director's particulars changed
dot icon08/01/1998
Director's particulars changed
dot icon19/12/1997
Return made up to 28/11/97; full list of members
dot icon19/12/1997
Location of register of members address changed
dot icon19/12/1997
Location of debenture register address changed
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-28
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon11/02/1997
Memorandum and Articles of Association
dot icon25/01/1997
Director resigned
dot icon25/01/1997
Director resigned
dot icon25/01/1997
New director appointed
dot icon25/01/1997
New director appointed
dot icon25/01/1997
New director appointed
dot icon22/01/1997
Certificate of change of name
dot icon02/01/1997
Return made up to 28/11/96; full list of members
dot icon18/10/1996
Accounts for a dormant company made up to 1995-12-30
dot icon14/12/1995
Return made up to 28/11/95; full list of members
dot icon19/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 28/11/94; full list of members
dot icon24/10/1994
Accounts for a dormant company made up to 1994-01-01
dot icon06/01/1994
Return made up to 28/11/93; full list of members
dot icon05/01/1994
Director resigned;new director appointed
dot icon04/11/1993
Accounts for a dormant company made up to 1993-01-02
dot icon02/11/1993
Secretary resigned;director resigned
dot icon02/11/1993
Secretary resigned;new secretary appointed
dot icon08/09/1993
Director resigned;new director appointed
dot icon08/09/1993
Director resigned
dot icon08/09/1993
Director resigned;new director appointed
dot icon08/09/1993
Director resigned
dot icon04/06/1993
Registered office changed on 04/06/93 from: 1-4 connaught place london W2 2EX
dot icon26/04/1993
Accounts for a dormant company made up to 1991-12-28
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Accounts for a dormant company made up to 1990-12-29
dot icon16/12/1992
Return made up to 28/11/92; full list of members
dot icon24/01/1992
Return made up to 28/11/91; full list of members
dot icon08/01/1992
Director resigned
dot icon17/12/1991
Auditor's resignation
dot icon27/02/1991
New director appointed
dot icon25/02/1991
Accounts for a dormant company made up to 1988-12-31
dot icon25/02/1991
Accounts for a dormant company made up to 1989-12-30
dot icon13/02/1991
Resolutions
dot icon28/01/1991
Return made up to 20/12/90; change of members
dot icon21/12/1990
Director resigned;new director appointed
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon27/02/1990
Return made up to 28/11/89; full list of members
dot icon30/11/1989
New director appointed
dot icon22/11/1989
Registered office changed on 22/11/89 from: trebor house woodford green essex IG8 8EX
dot icon13/06/1989
Director resigned;new director appointed
dot icon30/01/1989
Accounts for a small company made up to 1987-12-26
dot icon30/01/1989
Accounts for a dormant company made up to 1985-12-28
dot icon30/01/1989
Accounts for a dormant company made up to 1984-12-29
dot icon30/01/1989
Resolutions
dot icon28/11/1988
Return made up to 28/07/88; full list of members
dot icon02/09/1988
New director appointed
dot icon02/03/1988
Director resigned
dot icon02/03/1988
Director resigned
dot icon13/10/1987
Return made up to 31/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Return made up to 13/06/86; full list of members
dot icon12/09/1963
Miscellaneous
dot icon12/09/1963
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
Dormant
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, David Howard
Director
10/03/1997 - 07/11/2001
1
Baddeley, Julian Charles
Director
25/07/2008 - 22/12/2011
53
Yoxall, Charles Thomas
Director
15/01/1997 - 07/11/2001
1
Vickery, Jason Bryan
Director
14/02/2020 - 01/07/2022
12
Sehgal, Sunil
Director
01/07/2022 - Present
6

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 NOMINEES LIMITED

CADBURY NOMINEES LIMITED is an(a) Active company incorporated on 12/09/1963 with the registered office located at Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DH. There is currently 1 active director 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 NOMINEES LIMITED?

toggle

CADBURY NOMINEES LIMITED is currently Active. It was registered on 12/09/1963 .

Where is CADBURY NOMINEES LIMITED located?

toggle

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

What does CADBURY NOMINEES LIMITED do?

toggle

CADBURY NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CADBURY NOMINEES LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-01 with no updates.