CADBURY SCHWEPPES FINANCE LIMITED

Register to unlock more data on OkredoRegister

CADBURY SCHWEPPES FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00465012

Incorporation date

24/02/1949

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 24/02/1949)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon15/09/2025
Application to strike the company off the register
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 icon02/07/2025
Resolutions
dot icon02/07/2025
Statement by Directors
dot icon02/07/2025
Statement of capital on 2025-07-02
dot icon02/07/2025
Solvency Statement dated 25/06/25
dot icon02/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Solvency Statement dated 02/09/24
dot icon04/09/2024
Statement by Directors
dot icon04/09/2024
Statement of capital on 2024-09-04
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 updates
dot icon11/11/2022
Resolutions
dot icon11/11/2022
Solvency Statement dated 09/11/22
dot icon11/11/2022
Statement by Directors
dot icon11/11/2022
Statement of capital on 2022-11-11
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 icon05/10/2021
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 icon03/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon06/10/2019
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
Appointment of Mr Adrian John Paul Arrighi as a director on 2018-12-21
dot icon31/12/2018
Termination of appointment of Linda Anne Cutler as a director on 2018-12-31
dot icon06/10/2018
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 icon02/03/2018
Termination of appointment of Thomas Edward Jack as a director on 2018-02-28
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 icon06/11/2017
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 icon09/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon01/11/2016
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 icon13/10/2015
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 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 icon15/07/2014
Appointment of Mr Michael Brendan Foye as a director on 2014-07-03
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 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 icon06/07/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Statement of company's objects
dot icon04/03/2011
Resolutions
dot icon04/03/2011
Re-registration of Memorandum and Articles
dot icon04/03/2011
Certificate of re-registration from Public Limited Company to Private
dot icon04/03/2011
Re-registration from a public company to a private limited company
dot icon04/03/2011
Resolutions
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 icon14/04/2010
Resolutions
dot icon14/04/2010
Resolutions
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 icon25/03/2010
Termination of appointment of Andrew Bonfield as a director
dot icon29/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Andrew Robert John Bonfield on 2009-10-01
dot icon29/01/2010
Secretary's details changed for Cadbury Nominees Limited on 2009-10-01
dot icon28/01/2010
Registered office address changed from 35 Parkland Road Woodgreen London N22 6SU on 2010-01-28
dot icon12/08/2009
Director appointed thomas edward jack
dot icon02/07/2009
Registered office changed on 02/07/2009 from, cadbury house sanderson road, uxbridge, middlesex, UB8 1DH, united kingdom
dot icon08/06/2009
Director appointed mr andrew robert john bonfield
dot icon01/06/2009
Director appointed alan richard williams
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Appointment terminated director kenneth hanna
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 icon15/12/2008
Director's change of particulars / james marshall / 28/11/2008
dot icon19/09/2008
Return made up to 24/08/08; full list of members
dot icon05/09/2008
Director's change of particulars / james marshall / 04/09/2008
dot icon04/09/2008
Director's change of particulars / dominic blakemore / 04/09/2008
dot icon08/08/2008
Secretary appointed cadbury nominees LIMITED
dot icon08/08/2008
Appointment terminated secretary john hudspith
dot icon15/07/2008
Registered office changed on 15/07/2008 from, 25 berkeley square, london, W1J 6HB
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon05/10/2007
Return made up to 24/08/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon21/07/2007
£ nc 12000000/739526113 15/11/06
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon09/11/2006
Return made up to 24/08/06; full list of members
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon03/08/2006
Full accounts made up to 2006-01-01
dot icon01/11/2005
Director's particulars changed
dot icon02/09/2005
Return made up to 24/08/05; full list of members
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 icon07/07/2005
Full accounts made up to 2005-01-02
dot icon01/07/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon05/01/2005
Director's particulars changed
dot icon21/09/2004
Return made up to 24/08/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-12-28
dot icon04/06/2004
Listing of particulars
dot icon03/06/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon23/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon29/09/2003
Return made up to 24/08/03; full list of members
dot icon26/09/2003
Listing of particulars
dot icon22/05/2003
Full accounts made up to 2002-12-29
dot icon07/05/2003
Listing of particulars
dot icon16/09/2002
Return made up to 24/08/02; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon27/05/2002
Full accounts made up to 2001-12-30
dot icon29/04/2002
Listing of particulars
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon02/10/2001
Return made up to 24/08/01; full list of members
dot icon13/06/2001
Listing of particulars
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned
dot icon12/03/2001
Registered office changed on 12/03/01 from: 25 berkeley square, london, W1X 6HT
dot icon28/09/2000
Return made up to 29/08/00; full list of members
dot icon12/07/2000
Listing of particulars
dot icon12/05/2000
Full accounts made up to 2000-01-02
dot icon23/09/1999
Return made up to 24/08/99; full list of members
dot icon04/06/1999
Listing of particulars
dot icon20/05/1999
Full accounts made up to 1999-01-02
dot icon01/04/1999
Certificate of re-registration from Private to Public Limited Company
dot icon01/04/1999
Auditor's statement
dot icon01/04/1999
Auditor's report
dot icon01/04/1999
Balance Sheet
dot icon01/04/1999
Re-registration of Memorandum and Articles
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Declaration on reregistration from private to PLC
dot icon01/04/1999
Application for reregistration from private to PLC
dot icon21/09/1998
Return made up to 24/08/98; full list of members
dot icon20/05/1998
Full accounts made up to 1998-01-03
dot icon16/09/1997
Return made up to 24/08/97; full list of members
dot icon28/05/1997
Full accounts made up to 1996-12-28
dot icon07/04/1997
Director's particulars changed
dot icon13/10/1996
Amended full accounts made up to 1995-12-30
dot icon25/09/1996
Return made up to 24/08/96; full list of members
dot icon15/05/1996
Full accounts made up to 1995-12-30
dot icon20/09/1995
Return made up to 24/08/95; full list of members
dot icon20/09/1995
Location of register of members address changed
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
Director resigned;new director appointed
dot icon24/10/1994
Full accounts made up to 1994-01-01
dot icon12/09/1994
Return made up to 24/08/94; full list of members
dot icon03/03/1994
Director resigned;new director appointed
dot icon25/10/1993
Full accounts made up to 1993-01-02
dot icon21/09/1993
Return made up to 24/08/93; full list of members
dot icon21/05/1993
Secretary resigned
dot icon21/05/1993
Registered office changed on 21/05/93 from: 1-4 connaught place, london, W2 2EX
dot icon20/10/1992
Full accounts made up to 1991-12-28
dot icon30/09/1992
Return made up to 24/08/92; full list of members
dot icon25/09/1992
Director resigned
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon12/02/1992
Ad 17/12/91--------- £ si [email protected]=5300000 £ ic 6700000/12000000
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
£ nc 8000000/12000000 17/12/91
dot icon29/10/1991
Full accounts made up to 1990-12-29
dot icon18/10/1991
Secretary resigned;new secretary appointed
dot icon25/09/1991
Return made up to 24/08/91; full list of members
dot icon26/04/1991
Secretary's particulars changed
dot icon26/11/1990
Director resigned;new director appointed
dot icon22/11/1990
New director appointed
dot icon02/11/1990
Full accounts made up to 1989-12-30
dot icon03/09/1990
Return made up to 24/08/90; full list of members
dot icon22/06/1990
New director appointed
dot icon10/05/1990
Secretary resigned;new secretary appointed
dot icon20/12/1989
Director resigned;new director appointed
dot icon20/12/1989
Director resigned;new director appointed
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon29/06/1989
Return made up to 25/05/89; full list of members
dot icon02/11/1988
Full accounts made up to 1988-01-02
dot icon04/07/1988
Director resigned;new director appointed
dot icon18/04/1988
Return made up to 05/03/88; full list of members
dot icon16/02/1988
Director's particulars changed
dot icon19/10/1987
New director appointed
dot icon17/06/1987
Full accounts made up to 1987-01-03
dot icon17/06/1987
Return made up to 10/04/87; full list of members
dot icon24/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Director resigned;new director appointed
dot icon16/10/1986
Director resigned
dot icon25/06/1986
Full accounts made up to 1985-12-28
dot icon25/06/1986
Return made up to 12/06/86; full list of members
dot icon08/07/1985
Certificate of change of name
dot icon31/12/1972
Certificate of change of name
dot icon24/02/1949
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
01/01/2026
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
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
Williams, Alan Richard
Director
01/05/2009 - 04/09/2010
294
CADBURY NOMINEES LIMITED
Corporate Secretary
25/07/2008 - Present
31
Orchard, Christopher William
Director
03/10/2003 - 15/02/2007
54
Jack, Thomas Edward
Director
06/08/2009 - 28/02/2018
67
Bonfield, Andrew Robert John
Director
01/05/2009 - 10/03/2010
20

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 SCHWEPPES FINANCE LIMITED

CADBURY SCHWEPPES FINANCE LIMITED is an(a) Dissolved company incorporated on 24/02/1949 with the registered office located at Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DH. There are currently 4 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 SCHWEPPES FINANCE LIMITED?

toggle

CADBURY SCHWEPPES FINANCE LIMITED is currently Dissolved. It was registered on 24/02/1949 and dissolved on 09/12/2025.

Where is CADBURY SCHWEPPES FINANCE LIMITED located?

toggle

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

What does CADBURY SCHWEPPES FINANCE LIMITED do?

toggle

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

What is the latest filing for CADBURY SCHWEPPES FINANCE LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.