Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADBURY UK LIMITED
Company Information for

CADBURY UK LIMITED

Bournville Place Bournville Lane, Bournville, Birmingham, B30 2HP,
Company Registration Number
00155256
Private Limited Company
Active

Company Overview

About Cadbury Uk Ltd
CADBURY UK LIMITED was founded on 1919-05-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cadbury Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CADBURY UK LIMITED
 
Legal Registered Office
Bournville Place Bournville Lane
Bournville
Birmingham
B30 2HP
 
Previous Names
CADBURY LIMITED02/10/2007
Filing Information
Company Number 00155256
Company ID Number 00155256
Date formed 1919-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-01-01
Return next due 2025-01-15
Type of accounts FULL
Last Datalog update: 2024-06-14 22:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADBURY UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CADBURY UK LIMITED

Current Directors
Officer Role Date Appointed
CADBURY NOMINEES LIMITED
Company Secretary 2008-07-25
MARCELO JULIO HERNANDEZ
Director 2018-03-01
RICHARD ANTHONY HOBMAN
Director 2018-03-01
CAROLE NOELLE KEENE
Director 2016-10-01
JASON BRYAN VICKERY
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD BELL
Director 2016-04-15 2017-03-31
CAROLINE DAW
Director 2013-01-01 2014-01-31
RICHARD MICHAEL DOYLE
Director 2007-09-10 2011-06-13
TREVOR JOHN BOND
Director 2007-07-16 2010-10-01
GREGORY ALAN CHICK
Director 2007-09-10 2010-10-01
JOHN EDWARD HUDSPITH
Company Secretary 2003-05-19 2008-07-24
DAVID CHARLES FOSTER
Director 2004-10-29 2007-09-28
MICHAEL PAUL BARRINGTON
Director 2004-10-29 2007-09-10
SIMON CHRISTOPHER BALDRY
Director 2003-05-19 2007-06-20
LOUISE JANE COOKE
Director 2003-05-19 2005-12-23
IAN CHRISTOPHER BURRELL
Director 2000-07-05 2005-02-22
ANDREW PETER COSSLETT
Director 2000-06-19 2005-02-02
MICHAEL CHARLES DENYARD
Director 1996-06-17 2004-12-24
KEITH WILLIAM DENNIS
Director 1997-03-10 2003-12-19
PATRICIA MARY FIELDS
Director 2003-06-30 2003-10-29
MARY LISA HACON OWEN
Company Secretary 2000-06-19 2003-05-19
TREVOR JOHN BOND
Director 2000-08-28 2003-05-19
NICHOLAS TOBY FELL
Director 2001-07-02 2003-05-19
PATRICK JOHN FLEMING
Director 2000-06-19 2000-08-28
DONAL ANTHONY BYRNE
Director 1995-02-27 2000-07-05
CHRISTINE CHEETHAM
Director 1994-02-28 2000-06-23
MARK JAMES RECKITT
Company Secretary 1998-10-01 2000-06-19
DOMINIC CADBURY
Director 1992-03-29 2000-05-12
ANNE COLETTE BURKE
Director 1996-09-16 2000-04-25
PAUL VINCENT BOYLE
Company Secretary 1996-05-13 1998-09-30
PAUL VINCENT BOYLE
Director 1996-05-13 1998-09-30
MICHAEL EDWARD KEATING
Company Secretary 1995-09-20 1996-05-13
ROGER HURLEY
Company Secretary 1995-01-27 1995-09-28
MALCOLM GEOFFREY CAPSTICK
Company Secretary 1992-03-29 1995-01-27
FRANCIS DAVID BROOKS
Director 1992-03-29 1994-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CADBURY NOMINEES LIMITED ARCADIAN OF DEVON LIMITED Company Secretary 2008-07-25 CURRENT 1961-02-10 Dissolved 2015-12-17
CADBURY NOMINEES LIMITED CADBURY FINANCIAL SERVICES Company Secretary 2008-07-25 CURRENT 1995-01-06 Dissolved 2015-12-17
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES OVERSEAS LIMITED Company Secretary 2008-07-25 CURRENT 1899-06-13 Active
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES INVESTMENTS LIMITED Company Secretary 2008-07-25 CURRENT 1973-09-19 Liquidation
CADBURY NOMINEES LIMITED CRAVEN KEILLER Company Secretary 2008-07-25 CURRENT 1986-10-06 Active
CADBURY NOMINEES LIMITED GREEN & BLACK'S LIMITED Company Secretary 2008-07-25 CURRENT 1989-04-10 Liquidation
CADBURY NOMINEES LIMITED CADBURY RUSSIA LIMITED Company Secretary 2008-07-25 CURRENT 1995-01-06 Liquidation
CADBURY NOMINEES LIMITED GALACTOGEN PRODUCTS LIMITED Company Secretary 2008-07-25 CURRENT 1996-10-29 Liquidation
CADBURY NOMINEES LIMITED VANTAS INTERNATIONAL LIMITED Company Secretary 2008-07-25 CURRENT 1977-01-13 Active
CADBURY NOMINEES LIMITED HESDIN INVESTMENTS LIMITED Company Secretary 2008-07-25 CURRENT 1989-02-28 Liquidation
CADBURY NOMINEES LIMITED TREBOR BASSETT LIMITED Company Secretary 2008-07-25 CURRENT 1907-01-04 Active
CADBURY NOMINEES LIMITED THE OLD LEO COMPANY LIMITED Company Secretary 2008-07-25 CURRENT 1921-04-29 Active
CADBURY NOMINEES LIMITED SCHWEPPES LIMITED Company Secretary 2008-07-25 CURRENT 1958-11-06 Active
CADBURY NOMINEES LIMITED READING SCIENTIFIC SERVICES LIMITED Company Secretary 2008-07-25 CURRENT 1962-11-19 Active
CADBURY NOMINEES LIMITED SOMERDALE LIMITED Company Secretary 2008-07-25 CURRENT 1984-12-13 Liquidation
CADBURY NOMINEES LIMITED CADBURY INTERNATIONAL LIMITED Company Secretary 2008-07-25 CURRENT 1940-02-22 Liquidation
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES FINANCE LIMITED Company Secretary 2008-07-25 CURRENT 1949-02-24 Active
CADBURY NOMINEES LIMITED BRENTWICK LIMITED Company Secretary 2008-07-25 CURRENT 1940-02-28 Active
MARCELO JULIO HERNANDEZ MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED Director 2017-11-01 CURRENT 1949-10-26 Active
RICHARD ANTHONY HOBMAN MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED Director 2016-10-01 CURRENT 1949-10-26 Active
CAROLE NOELLE KEENE CADBURY LIMITED Director 2018-03-01 CURRENT 2008-02-07 Active
CAROLE NOELLE KEENE CHROMIUM ASSETS LIMITED Director 2018-03-01 CURRENT 2009-10-05 Active
CAROLE NOELLE KEENE CADBURY US HOLDINGS LIMITED Director 2018-03-01 CURRENT 2010-03-17 Liquidation
CAROLE NOELLE KEENE CADBURY RUSSIA TWO LIMITED Director 2018-03-01 CURRENT 2010-10-05 Liquidation
CAROLE NOELLE KEENE KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2018-03-01 CURRENT 2011-03-24 Active
CAROLE NOELLE KEENE KRAFT RUSSIA LIMITED Director 2018-03-01 CURRENT 2011-06-06 Liquidation
CAROLE NOELLE KEENE MONDELEZ UK BISCUIT FINANCING LIMITED Director 2018-03-01 CURRENT 2013-11-11 Active
CAROLE NOELLE KEENE CADBURY SCHWEPPES OVERSEAS LIMITED Director 2018-03-01 CURRENT 1899-06-13 Active
CAROLE NOELLE KEENE CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2018-03-01 CURRENT 1973-09-19 Liquidation
CAROLE NOELLE KEENE CRAVEN KEILLER Director 2018-03-01 CURRENT 1986-10-06 Active
CAROLE NOELLE KEENE CADBURY RUSSIA LIMITED Director 2018-03-01 CURRENT 1995-01-06 Liquidation
CAROLE NOELLE KEENE CHROMIUM ACQUISITIONS LIMITED Director 2018-03-01 CURRENT 2009-10-05 Active
CAROLE NOELLE KEENE KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2018-03-01 CURRENT 2011-03-25 Active
CAROLE NOELLE KEENE VANTAS INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1977-01-13 Active
CAROLE NOELLE KEENE TREBOR INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1958-04-15 Active
CAROLE NOELLE KEENE SCHWEPPES LIMITED Director 2018-03-01 CURRENT 1958-11-06 Active
CAROLE NOELLE KEENE L.ROSE & CO.LIMITED Director 2018-03-01 CURRENT 1898-04-21 Liquidation
CAROLE NOELLE KEENE SOMERDALE LIMITED Director 2018-03-01 CURRENT 1984-12-13 Liquidation
CAROLE NOELLE KEENE CADBURY INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1940-02-22 Liquidation
CAROLE NOELLE KEENE CADBURY SCHWEPPES FINANCE LIMITED Director 2018-03-01 CURRENT 1949-02-24 Active
CAROLE NOELLE KEENE BRENTWICK LIMITED Director 2018-03-01 CURRENT 1940-02-28 Active
CAROLE NOELLE KEENE MONDELEZ UK FINANCE COMPANY LIMITED Director 2018-03-01 CURRENT 2016-04-26 Active
CAROLE NOELLE KEENE SPEEDY ASSETCO LIMITED Director 2018-03-01 CURRENT 2016-07-05 Active
CAROLE NOELLE KEENE CADBURY SCHWEPPES PENSION TRUST (PROPERTY) LIMITED Director 2017-02-08 CURRENT 1961-08-18 Active
CAROLE NOELLE KEENE MONDELEZ INTERNATIONAL SERVICES LIMITED Director 2016-10-01 CURRENT 2008-11-10 Active
CAROLE NOELLE KEENE KRAFT FOODS UK INTELLECTUAL PROPERTY LIMITED Director 2016-10-01 CURRENT 2008-11-10 Active
CAROLE NOELLE KEENE TREBOR BASSETT LIMITED Director 2016-10-01 CURRENT 1907-01-04 Active
CAROLE NOELLE KEENE THE OLD LEO COMPANY LIMITED Director 2016-10-01 CURRENT 1921-04-29 Active
CAROLE NOELLE KEENE CADBURY MONDELEZ PENSION TRUST LIMITED Director 2016-04-29 CURRENT 1968-09-06 Active
CAROLE NOELLE KEENE MONDELEZ UK PENSION TRUSTEES LIMITED Director 2012-03-01 CURRENT 1970-01-29 Active - Proposal to Strike off
JASON BRYAN VICKERY MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2017-04-01 CURRENT 1897-05-06 Active
JASON BRYAN VICKERY MONDELEZ INTERNATIONAL SERVICES LIMITED Director 2017-04-01 CURRENT 2008-11-10 Active
JASON BRYAN VICKERY KRAFT FOODS UK INTELLECTUAL PROPERTY LIMITED Director 2017-04-01 CURRENT 2008-11-10 Active
JASON BRYAN VICKERY TREBOR BASSETT LIMITED Director 2017-04-01 CURRENT 1907-01-04 Active
JASON BRYAN VICKERY THE OLD LEO COMPANY LIMITED Director 2017-04-01 CURRENT 1921-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-14REGISTERED OFFICE CHANGED ON 14/06/24 FROM Bournville Place Bournville Lane Bournville Birmingham B30 2LU England
2024-02-29APPOINTMENT TERMINATED, DIRECTOR DOUGLAS VAUGHAN ST CLAIR HUGHES
2024-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS VAUGHAN ST CLAIR HUGHES
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM PO Box 12 Bournville Lane Bournville Birmingham B30 2LU
2024-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/24 FROM PO Box 12 Bournville Lane Bournville Birmingham B30 2LU
2024-01-03CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-12-17AP01DIRECTOR APPOINTED MR DOUGLAS VAUGHAN ST CLAIR HUGHES
2023-12-12DIRECTOR APPOINTED DR IAN JEFFERY NOBLE
2023-12-12AP01DIRECTOR APPOINTED DR IAN JEFFERY NOBLE
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ROBERT DONALD WILLIAMS
2023-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DONALD WILLIAMS
2023-07-17DIRECTOR APPOINTED MR ALEXANDER KEVIN STEVENSON
2023-07-17DIRECTOR APPOINTED MR JOHN SPENCER CHARLES WHEELER
2023-07-17AP01DIRECTOR APPOINTED MR ALEXANDER KEVIN STEVENSON
2023-06-30APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HOBMAN
2023-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HOBMAN
2023-04-20DIRECTOR APPOINTED MR ROBERT DONALD WILLIAMS
2023-04-20AP01DIRECTOR APPOINTED MR ROBERT DONALD WILLIAMS
2023-04-18APPOINTMENT TERMINATED, DIRECTOR ROBERTO GAMBACCINI
2023-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO GAMBACCINI
2023-01-03CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GINGELL
2022-02-01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GINGELL
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GINGELL
2022-01-31DIRECTOR APPOINTED MRS HANNAH JANE O'BRIEN
2022-01-31AP01DIRECTOR APPOINTED MRS HANNAH JANE O'BRIEN
2022-01-11CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-11-17SH19Statement of capital on 2021-11-17 GBP 1,000,000
2021-11-17SH20Statement by Directors
2021-11-17CAP-SSSolvency Statement dated 16/11/21
2021-11-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02AP01DIRECTOR APPOINTED MR ROBERTO GAMBACCINI
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RUI PEDRO DUARTE DE ASCENSAO
2020-05-07AP01DIRECTOR APPOINTED MR RUI PEDRO DUARTE DE ASCENSAO
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCELO JULIO HERNANDEZ
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02AP01DIRECTOR APPOINTED MR THOMAS JAMES GINGELL
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE NOELLE KEENE
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CH01Director's details changed for Mr Marcelo Julio Hernandez on 2018-05-10
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELO JULIO HERNANDEZ / 01/03/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOBMAN / 01/03/2018
2018-03-05AP01DIRECTOR APPOINTED MR RICHARD ANTHONY HOBMAN
2018-03-05AP01DIRECTOR APPOINTED MR MARCELO JULIO HERNANDEZ
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHBELL
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN REDHEAD
2018-03-05Annotation
2018-03-02AP01DIRECTOR APPOINTED MR DARREN REDHEAD
2018-03-02AP01DIRECTOR APPOINTED MR SIMON ASHBELL
2018-03-02Annotation
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04AP01DIRECTOR APPOINTED MR JASON BRYAN VICKERY
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD BELL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 49674973
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10AP01DIRECTOR APPOINTED MS CAROLE NOELLE KEENE
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES SHEPARD
2016-06-08CH01Director's details changed for Mr Stephen Richard Bell on 2016-06-07
2016-04-21AP01DIRECTOR APPOINTED MR STEPHEN RICHARD BELL
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS HARDING-SMITH
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 49674973
2016-01-19AR0101/01/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 49674973
2015-01-07AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15AP01DIRECTOR APPOINTED MR DANIEL JAMES SHEPARD
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAW
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 49674973
2014-01-08AR0101/01/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-02-05AP01DIRECTOR APPOINTED MS CAROLINE DAW
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MABLEY
2013-01-02AR0101/01/13 FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERTS HARDING-SMITH / 31/12/2012
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MABLEY / 31/12/2012
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0101/01/12 FULL LIST
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POGSON
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOYLE
2011-06-24AP01DIRECTOR APPOINTED MR SIMON MABLEY
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09RES01ADOPT ARTICLES 29/03/2011
2011-01-06AR0101/01/11 FULL LIST
2010-10-27AUDAUDITOR'S RESIGNATION
2010-10-20AUDAUDITOR'S RESIGNATION
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CHICK
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WILBUR STRICKLAND
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BOND
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RUMBOL
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SHARI HOSAKI
2010-02-02AR0101/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILBUR CECIL STRICKLAND / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES RUMBOL / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POGSON / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARI HOSAKI / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS HARDING-SMITH / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALAN CHICK / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BOND / 01/10/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADBURY NOMINEES LIMITED / 01/10/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-14AD02SAIL ADDRESS CREATED
2009-01-29363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2008-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28288aSECRETARY APPOINTED CADBURY NOMINEES LIMITED
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY JOHN HUDSPITH
2008-03-20363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02CERTNMCOMPANY NAME CHANGED CADBURY LIMITED CERTIFICATE ISSUED ON 02/10/07
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-03-05363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 01/01/06
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery




Licences & Regulatory approval
We could not find any licences issued to CADBURY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CADBURY UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE PATTEN 2018-12-03 to 2018-12-03 A3/2016/3082 Cadbury UK Limited -v- The Comptroller General of Patents Designs and trade Marks & Anr.
2018-12-03APPEAL
2018-12-03APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CADBURY UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.759
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 10821 - Manufacture of cocoa and chocolate confectionery

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADBURY UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CADBURY UK LIMITED

CADBURY UK LIMITED has registered 3 patents

GB2470937 , GB2476975 , GB2489255 ,

Domain Names

CADBURY UK LIMITED owns 100 domain names.Showing the first 50 domains

cadburygiftsdirect.co.uk   cdm.co.uk   fruitandnut.co.uk   boost.co.uk   cadbury.co.uk   cadburyadams.co.uk   cadburybuttons.co.uk   cadburycakes.co.uk   cadburydesserts.co.uk   cadburygifts.co.uk   cadburyheroes.co.uk   cadburyjobs.co.uk   cadburyland.co.uk   cadburys.co.uk   cadburysbuttons.co.uk   cadburyschwepps.co.uk   cadburysmiles.co.uk   cadburysroses.co.uk   cadburysworld.co.uk   cadburyuk.co.uk   cadburyvending.co.uk   cadburyworld.co.uk   flake.co.uk   caramel.co.uk   ctbtech.co.uk   chocolate-gifts.co.uk   dairymilk.co.uk   cremeegg.co.uk   cremeggs.co.uk   crunchie.co.uk   everyoneshappy.co.uk   bassetts.co.uk   mycspension.co.uk   picnic.co.uk   timeouttime.co.uk   treborbassett.co.uk   mini-eggs.co.uk   twirl.co.uk   miniroll.co.uk   milktray.co.uk   time-out.co.uk   yowie.co.uk   wholenut.co.uk   wispa.co.uk   wispabite.co.uk   wispagold.co.uk   wispamint.co.uk   carnivalinabox.co.uk   chocolate-direct.co.uk   allbecausetheladyloves.co.uk  

Trademarks

Trademark assignments to CADBURY UK LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO908931Cadbury LimitedUNITED KINGDOM

Trademark applications by CADBURY UK LIMITED

CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY DAIRY MILK FRUITFULS ™ (UK00003084409) through the UKIPO on the 2014-12-03
Trademark class: Chocolate, non-medicated confectionery, in particular chocolate confectionery and sugar confectionery.
CADBURY UK LIMITED is the Original Applicant for the trademark MARVELLOUS SMASHABLES ™ (UK00003048998) through the UKIPO on the 2014-03-28
Trademark class: Chocolate, non-medicated confectionery, in particular chocolate confectionery and sugar confectionery; biscuits, wafers, cakes, pastries, baked and dough products; preparations made from cereals; edible ices, namely ice cream products, frozen confectionery and desserts; chilled confectionery and desserts; chocolate spreads.
CADBURY UK LIMITED is the Original Applicant for the trademark Image for mark UK00003060561 CADBURY 5 STAR ™ (UK00003060561) through the UKIPO on the 2014-06-19
Trademark class: Chocolates and chocolate confectionery.
CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY OATIES ™ (UK00003066625) through the UKIPO on the 2014-07-31
Trademark class: Biscuits, cookies, chocolate biscuits, chocolate coated biscuits; bakery products.
CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY WHEATIES ™ (UK00003066627) through the UKIPO on the 2014-07-31
Trademark class: Biscuits, cookies, chocolate biscuits, chocolate coated biscuits; bakery products.
CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY RICH T'S ™ (UK00003066628) through the UKIPO on the 2014-07-31
Trademark class: Biscuits, cookies, chocolate biscuits, chocolate coated biscuits; bakery products.
CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY SHORTIES ™ (UK00003066630) through the UKIPO on the 2014-07-31
Trademark class: Biscuits, cookies, chocolate biscuits, chocolate coated biscuits; bakery products.
CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY DIDGIES ™ (UK00003068113) through the UKIPO on the 2014-08-12
Trademark class: Biscuits, cookies, chocolate biscuits, chocolate coated biscuits; bakery products.
CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY GLOW ™ (UK00003070474) through the UKIPO on the 2014-08-29
Trademark class: Chocolate and chocolate confectionery.
CADBURY UK LIMITED is the Original Applicant for the trademark Image for mark UK00003070475 CADBURY GLOW ™ (UK00003070475) through the UKIPO on the 2014-08-29
Trademark class: Chocolate and chocolate confectionery.
CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY DAIRY MILK MEDLEY ™ (UK00003081023) through the UKIPO on the 2014-11-11
Trademark class: Cocoa; cocoa and chocolate based beverages and preparations for making such beverages; chocolate, non-medicated confectionery, in particular chocolate confectionery and sugar confectionery; edible ices, namely ice cream products, frozen confectionery and desserts; chilled confectionery and desserts; chocolate spreads.
CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY DAIRY MILK MARVELLOUS MIX-UPS ™ (UK00003093055) through the UKIPO on the 2015-02-06
Trademark class: Chocolate, non-medicated confectionery, in particular chocolate confectionery and sugar confectionery; biscuits, wafers, cakes, pastries, baked and dough products; preparations made from cereals; edible ices, namely ice cream products, frozen confectionery and desserts; chilled confectionery and desserts; chocolate spreads.
CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY HOT CAKES ™ (UK00003099897) through the UKIPO on the 2015-03-18
Trademark class: Cocoa, chocolate, non-medicated confectionery chocolate confectionery; chocolate based products; desserts; biscuits, wafers, cakes, pastries, baked and dough products; preparations made from cereals; edible ices; ice cream products, frozen confectionery and desserts; chilled confectionery and desserts; chocolate spreads.
CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY DAIRY MILK FRUITFULS ™ (WIPO1254726) through the WIPO on the 2015-06-01
Chocolate, non-medicated confectionery, in particular chocolate confectionery and sugar confectionery.
Chocolat, confiseries non médicamenteuses, en particulier confiseries chocolatées et confiseries sucrées.
Chocolate, productos de confitería no medicinales, en particular productos de confitería de chocolate y golosinas dulces.
CADBURY UK LIMITED is the Original Applicant for the trademark Maynards Bassetts ™ (WIPO1314477) through the WIPO on the 2016-06-13
Non-medicated confectionery; sugar confectionery including liquorice, sweets and jellies; frozen and chilled confectionery; chewing gum.
Confiseries non médicamenteuses; sucreries (confiseries) y compris réglisses, bonbons et gelées; confiseries congelées et réfrigérées; chewing-gums.
Productos de confitería no medicinales; productos de confitería, incluidos regaliz, caramelos y jaleas; productos de confitería refrigerados y congelados; goma de mascar.
CADBURY UK LIMITED is the Original Applicant for the trademark PERFECTLY BLENDED ™ (WIPO1323155) through the WIPO on the 2016-10-31
Chocolate, chocolates, candy, non-medicated confectionery; biscuits, wafers, cakes, pastries; ice cream, frozen confectionery.
Chocolat, chocolats, bonbons, confiseries non médicamenteuses; biscuits, gaufrettes, gâteaux, pâtisseries; crèmes glacées, confiseries glacées.
Chocolate, bombones, caramelos, productos de confitería no medicinales; galletas, barquillos, pasteles, productos de pastelería; helados, productos de confitería helados.
CADBURY UK LIMITED is the Original Applicant for the trademark Dark Milk ™ (WIPO1324585) through the WIPO on the 2016-10-31
Chocolate, chocolates, candy, non-medicated confectionery; biscuits, wafers, cakes, pastries; ice cream, frozen confectionery.
Chocolat, chocolats, bonbons, confiseries non médicamenteuses; biscuits, gaufrettes, gâteaux, pâtisseries; crèmes glacées, confiseries glacées.
Chocolate, bombones, caramelos, productos de confitería no medicinales; galletas, barquillos, pasteles, productos de pastelería; helados, productos de confitería helados.
CADBURY UK LIMITED is the Original Applicant for the trademark CADBURY DARK MILK ™ (WIPO1327595) through the WIPO on the 2016-10-14
Chocolate, chocolates, candy, non-medicated confectionery; biscuits, wafers, cakes, pastries; ice cream, frozen confectionery.
Chocolat, chocolats, bonbons, confiseries non médicamenteuses; biscuits, gaufrettes, gâteaux, pâtisseries; crèmes glacées, confiseries glacées.
Chocolate, bombones, caramelos, productos de confitería no medicinales; galletas, barquillos, pasteles, productos de pastelería; helados, productos de confitería helados.
CADBURY UK LIMITED is the Original Applicant for the trademark Joyville ™ (WIPO1138262) through the WIPO on the 2012-05-21
Chocolate, chocolates, non-medicated confectionery; cocoa, drinking chocolate; biscuits, cakes, pastries, wafers; ice cream and ice cream products, chilled and frozen confections, desserts (confectionery).
Chocolat, chocolats, articles de confiserie non médicamenteux; cacao, chocolat à boire; biscuits, gâteaux, pâtisserie, gaufrettes; crèmes glacées et produits à base de crème glacée, confiseries réfrigérées et surgelées, desserts (confiserie).
Chocolate, bombones, confitería para uso no medicinal; cacao, bebidas de chocolate; galletas, pasteles, productos de pastelería, barquillos; helados y productos a base de helado, productos de confitería refrigerados y congelados, postres (confitería).
CADBURY UK LIMITED is the Original Applicant for the trademark Cadbury ™ (WIPO1440609) through the WIPO on the 2018-08-15
Confectionery, chocolate, chocolate confectionery, biscuits, cookies, cereal, cereal-based snack food.
Confiseries, chocolat, confiseries au chocolat, biscuits, petits gâteaux secs aux pépites de chocolat, céréales, aliments à grignoter à base de céréales.
Productos de confitería, chocolate, productos de confitería de chocolate, galletas, productos de galletería, cereales, productos de aperitivos a base de cereales.
CADBURY UK LIMITED is the Original registrant for the trademark DAIRY MILK ™ (85462747) through the USPTO on the 2011-11-02
Color is not claimed as a feature of the mark.
CADBURY UK LIMITED is the 1st New Owner entered after registration for the trademark BE TREATWISE ™ (WIPO908931) through the WIPO on the 2006-07-10
Non-medicated confectionery; chocolate; chocolate confectionery; sugar confectionery; frozen confectionery; chilled confectionery and desserts; ice creams; cakes, biscuits and wafers; food drinks (term considered too vague by the International Bureau (Rule 13(2)(b) of the Common Regulations)); chewing gum.
Confiserie non médicamenteuse; chocolat; confiserie de chocolat; sucreries; confiserie glacée; confiserie et desserts réfrigérés; crèmes glacées; gâteaux, biscuits et gaufrettes; boissons alimentaires (terme trop vague de l'avis du Bureau international selon la règle 13.2) b) du Règlement d'exécution commun); gommes à mâcher.
Productos de confitería no medicinales; chocolate; confitería de chocolate; golosinas dulces; productos de confitería helados; productos de confitería y postres refrigerados; helados; pasteles, galletas y barquillos; bebidas alimenticias (expresión demasiado vaga a juicio de la Oficina Internacional - Regla 13.2)b) del Reglamento Común del Arreglo de Madrid y su Protocolo); goma de mascar.
CADBURY UK LIMITED is the 3rd New Owner entered after registration for the trademark CADBURY ™ (71026520) through the USPTO on the 1907-04-06
CHOCOLATE [ AND COCOA ]
CADBURY UK LIMITED is the for the trademark BE TREATWISE ™ (79033058) through the USPTO on the 2006-07-10
Chocolate; chocolate confectionery; sugar confectionery [ ; ice creams; cakes; biscuits; wafers; and chewing gum ]
Income
Government Income
We have not found government income sources for CADBURY UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10821 - Manufacture of cocoa and chocolate confectionery) as CADBURY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CADBURY UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADBURY UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADBURY UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.