CADBURY RUSSIA LIMITED

Register to unlock more data on OkredoRegister

CADBURY RUSSIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03006768

Incorporation date

06/01/1995

Size

Full

Contacts

Registered address

Registered address

Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1995)
dot icon16/02/2024
Final Gazette dissolved following liquidation
dot icon16/11/2023
Return of final meeting in a members' voluntary winding up
dot icon20/09/2023
Liquidators' statement of receipts and payments to 2023-07-20
dot icon03/08/2022
Declaration of solvency
dot icon03/08/2022
Resolutions
dot icon03/08/2022
Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH to Begbies Traynor (Central) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2022-08-03
dot icon03/08/2022
Appointment of a voluntary liquidator
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 icon15/01/2021
Satisfaction of charge 3 in full
dot icon15/01/2021
Satisfaction of charge 1 in full
dot icon15/01/2021
Satisfaction of charge 2 in full
dot icon15/01/2021
Satisfaction of charge 4 in full
dot icon11/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-10
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
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 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 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 icon06/10/2018
Accounts for a small company 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 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 icon04/10/2017
Accounts for a small company 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 icon09/01/2017
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 icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-08
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 icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Certificate of change of name
dot icon13/05/2015
Certificate of change of name
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 icon02/12/2014
Director's details changed for Mr Michael Brendan Foye on 2014-11-24
dot icon02/10/2014
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 icon02/11/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Director's details changed for Mrs Linda Anne Cutler on 2011-11-22
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 Thomas Edward Jack on 2011-12-31
dot icon07/11/2011
Statement by directors
dot icon07/11/2011
Statement of capital on 2011-11-07
dot icon07/11/2011
Solvency statement dated 07/11/11
dot icon07/11/2011
Resolutions
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-11-07
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Statement by directors
dot icon14/04/2011
Statement of capital on 2011-04-14
dot icon14/04/2011
Solvency statement dated 14/04/11
dot icon14/04/2011
Resolutions
dot icon13/04/2011
Statement of capital following an allotment of shares on 2010-01-21
dot icon18/03/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon17/03/2011
Statement of capital following an allotment of shares on 2010-12-09
dot icon27/10/2010
Auditor's resignation
dot icon20/10/2010
Auditor's resignation
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon21/09/2010
Resolutions
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 icon21/05/2010
Appointment of Mr Adam David Christopher Westley as a director
dot icon12/04/2010
Termination of appointment of John Mills as a director
dot icon12/04/2010
Termination of appointment of James Marshall as a director
dot icon03/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Cadbury Nominees Limited on 2009-10-01
dot icon29/01/2010
Termination of appointment of Steven Strachota as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Director appointed thomas edward jack
dot icon07/07/2009
Ad 02/04/09\usd si 42430662@1=42430662\usd ic 80994394/123425056\
dot icon07/07/2009
Ad 26/03/09\usd si 26466050@1=26466050\usd ic 54528344/80994394\
dot icon07/07/2009
Resolutions
dot icon01/06/2009
Director appointed alan richard williams
dot icon13/03/2009
Appointment terminated director dominic blakemore
dot icon28/01/2009
Return made up to 01/01/09; full list of members
dot icon23/12/2008
Return made up to 28/11/08; full list of members
dot icon23/12/2008
Location of register of members
dot icon15/12/2008
Director's change of particulars / james marshall / 28/11/2008
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Director's change of particulars / dominic blakemore / 04/09/2008
dot icon05/09/2008
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, 25 berkeley square, london, W1J 6HB
dot icon02/01/2008
Return made up to 28/11/07; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon22/12/2006
Return made up to 28/11/06; full list of members
dot icon22/11/2006
Full accounts made up to 2006-01-01
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon24/01/2006
Full accounts made up to 2005-01-02
dot icon08/12/2005
Return made up to 28/11/05; full list of members
dot icon08/12/2005
Location of register of members
dot icon07/11/2005
Delivery ext'd 3 mth 02/01/05
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 icon01/07/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon06/01/2005
Return made up to 28/11/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-28
dot icon26/01/2004
Return made up to 06/01/04; full list of members
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon31/10/2003
Full accounts made up to 2002-12-29
dot icon24/06/2003
Director's particulars changed
dot icon27/03/2003
Director's particulars changed
dot icon12/02/2003
Return made up to 06/01/03; full list of members
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Secretary resigned
dot icon31/10/2002
Full accounts made up to 2001-12-30
dot icon17/08/2002
Auditor's resignation
dot icon07/02/2002
Return made up to 06/01/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
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 icon27/02/2001
Director's particulars changed
dot icon27/02/2001
Return made up to 06/01/01; full list of members
dot icon01/11/2000
Full group accounts made up to 2000-01-02
dot icon23/03/2000
Director resigned
dot icon28/01/2000
Return made up to 06/01/00; full list of members
dot icon27/10/1999
Full group accounts made up to 1999-01-02
dot icon14/03/1999
Director's particulars changed
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Director resigned
dot icon02/02/1999
Return made up to 06/01/99; full list of members
dot icon26/11/1998
Ad 20/09/96--------- us$ si 13067717@1
dot icon13/11/1998
Director's particulars changed
dot icon31/10/1998
Full group accounts made up to 1998-01-03
dot icon17/07/1998
New director appointed
dot icon23/06/1998
Director resigned
dot icon23/06/1998
Director resigned
dot icon13/03/1998
Director's particulars changed
dot icon13/03/1998
Director's particulars changed
dot icon04/02/1998
Return made up to 06/01/98; full list of members
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon18/11/1997
Secretary's particulars changed
dot icon26/10/1997
Full group accounts made up to 1996-12-28
dot icon06/08/1997
Ad 25/06/97--------- £ si 64@1=64 £ ic 100/164
dot icon06/08/1997
Nc inc already adjusted 25/06/97
dot icon06/08/1997
Resolutions
dot icon06/08/1997
Resolutions
dot icon06/08/1997
Resolutions
dot icon04/06/1997
Director resigned
dot icon15/04/1997
Particulars of mortgage/charge
dot icon05/03/1997
Particulars of mortgage/charge
dot icon28/02/1997
Ad 27/12/96--------- us$ si 1475459@1
dot icon28/02/1997
Return made up to 03/01/97; full list of members
dot icon24/01/1997
Director's particulars changed
dot icon18/12/1996
Ad 08/11/96--------- us$ si 6665742@1=6665742 us$ ic 33107843/39773585
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Director resigned
dot icon16/12/1996
Particulars of mortgage/charge
dot icon16/12/1996
Particulars of mortgage/charge
dot icon18/10/1996
Full accounts made up to 1995-12-30
dot icon30/09/1996
Ad 20/09/96--------- us$ si 13067717@1=13067717 us$ ic 20040126/33107843
dot icon16/05/1996
Ad 22/03/96--------- us$ si 15906726@1=15906726 us$ ic 4133400/20040126
dot icon16/05/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon12/02/1996
Return made up to 06/01/96; full list of members
dot icon16/11/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon28/07/1995
Nc inc already adjusted 30/06/95
dot icon28/07/1995
Ad 03/07/95--------- £ si 99@1=99 £ ic 1/100 us$ si 4133400@1=4133400 us$ ic 0/4133400
dot icon28/07/1995
Resolutions
dot icon28/07/1995
Resolutions
dot icon28/07/1995
Memorandum and Articles of Association
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
Director resigned;new director appointed
dot icon18/05/1995
Secretary resigned;new secretary appointed
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Memorandum and Articles of Association
dot icon10/05/1995
Registered office changed on 10/05/95 from: 59-67 gresham street, london, EC2V 7JA
dot icon10/05/1995
Accounting reference date notified as 31/12
dot icon03/05/1995
Certificate of change of name
dot icon06/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
05/01/1995 - 03/05/1995
1313
Slater, Gordon Trevor
Director
21/02/2005 - 08/06/2005
24
Owen, Timothy David
Director
21/02/2005 - 14/04/2005
27
Orchard, Christopher William
Director
21/02/2005 - 14/02/2007
54
CADBURY NOMINEES LIMITED
Corporate Secretary
24/07/2008 - Present
31

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 RUSSIA LIMITED

CADBURY RUSSIA LIMITED is an(a) Dissolved company incorporated on 06/01/1995 with the registered office located at Begbies Traynor (Central) 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 RUSSIA LIMITED?

toggle

CADBURY RUSSIA LIMITED is currently Dissolved. It was registered on 06/01/1995 and dissolved on 16/02/2024.

Where is CADBURY RUSSIA LIMITED located?

toggle

CADBURY RUSSIA LIMITED is registered at Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does CADBURY RUSSIA LIMITED do?

toggle

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

What is the latest filing for CADBURY RUSSIA LIMITED?

toggle

The latest filing was on 16/02/2024: Final Gazette dissolved following liquidation.