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

CADBURY SCHWEPPES INVESTMENTS LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
01135043
Private Limited Company
Liquidation

Company Overview

About Cadbury Schweppes Investments Ltd
CADBURY SCHWEPPES INVESTMENTS LIMITED was founded on 1973-09-19 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Cadbury Schweppes Investments Limited is a Private Limited Company registered in 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 SCHWEPPES INVESTMENTS LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in UB8
 
Filing Information
Company Number 01135043
Company ID Number 01135043
Date formed 1973-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
Last Datalog update: 2023-01-05 00:25:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADBURY SCHWEPPES INVESTMENTS 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.
Companies with same name CADBURY SCHWEPPES INVESTMENTS LIMITED
The following companies were found which have the same name as CADBURY SCHWEPPES INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CADBURY SCHWEPPES INVESTMENTS B.V. Singapore Active Company formed on the 2008-12-16

Company Officers of CADBURY SCHWEPPES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CADBURY NOMINEES LIMITED
Company Secretary 2008-07-25
LINDA ANNE CUTLER
Director 2010-07-26
MICHAEL BRENDAN FOYE
Director 2013-03-01
JOHN MICHAEL HLADUSZ
Director 2017-04-11
CAROLE NOELLE KEENE
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDWARD JACK
Director 2009-08-06 2018-02-28
CLARE LOUISA MINNIE JENNINGS
Director 2010-07-26 2017-04-11
ALAN RICHARD WILLIAMS
Director 2009-05-01 2010-09-04
ADAM DAVID CHRISTOPHER WESTLEY
Director 2010-05-21 2010-07-30
PAULINE CAYWOOD
Director 2007-04-30 2010-05-24
JAMES DANIEL MARSHALL
Director 2007-04-30 2010-03-31
JOHN MICHAEL MILLS
Director 2005-06-24 2010-03-31
ANDREW ROBERT JOHN BONFIELD
Director 2009-05-01 2010-03-10
KENNETH GEORGE HANNA
Director 2004-05-25 2009-04-03
DOMINIC WILLIAM BLAKEMORE
Director 2005-06-24 2009-03-13
JOHN EDWARD HUDSPITH
Company Secretary 2001-04-23 2008-07-24
CHRISTOPHER WILLIAM ORCHARD
Director 2003-10-03 2007-02-15
JOHN GRAHAM FULTON
Director 2005-06-24 2006-06-30
ROBERT MOORE
Director 2005-06-24 2006-06-09
MICHAEL ARCHIBALD CAMPBELL CLARK
Director 1992-08-24 2005-06-24
GORDON TREVOR SLATER
Director 2001-12-28 2005-06-09
TIMOTHY DAVID OWEN
Director 2001-12-28 2005-04-15
DAVID JOHN KAPPLER
Director 1994-02-23 2004-04-13
PETER ANTHONY CARTMELL
Director 1993-12-01 2003-10-03
TIMOTHY DAVID OWEN
Director 1998-04-22 2001-12-28
GORDON TREVOR SLATER
Director 1998-04-22 2001-12-28
JOY ANN DEELEY
Company Secretary 1992-08-24 2001-04-23
JOHN GROUT
Director 1993-09-15 1994-02-23
DAVID JINKS
Director 1992-08-24 1993-12-01

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 UK LIMITED Company Secretary 2008-07-25 CURRENT 1919-05-19 Active
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
LINDA ANNE CUTLER SPEEDY ASSETCO LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
LINDA ANNE CUTLER L.ROSE & CO.LIMITED Director 2016-06-30 CURRENT 1898-04-21 Liquidation
LINDA ANNE CUTLER MONDELEZ UK FINANCE COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
LINDA ANNE CUTLER TREBOR INTERNATIONAL LIMITED Director 2014-09-18 CURRENT 1958-04-15 Active
LINDA ANNE CUTLER MONDELEZ UK BISCUIT FINANCING LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
LINDA ANNE CUTLER YELLOWCASTLE LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-12-17
LINDA ANNE CUTLER KRAFT RUSSIA LIMITED Director 2011-06-06 CURRENT 2011-06-06 Liquidation
LINDA ANNE CUTLER KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
LINDA ANNE CUTLER KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
LINDA ANNE CUTLER CADBURY RUSSIA TWO LIMITED Director 2010-10-07 CURRENT 2010-10-05 Liquidation
LINDA ANNE CUTLER CHROMIUM ASSETS LIMITED Director 2010-08-18 CURRENT 2009-10-05 Active
LINDA ANNE CUTLER CADBURY LIMITED Director 2010-07-27 CURRENT 2008-02-07 Active
LINDA ANNE CUTLER CHROMIUM ACQUISITIONS LIMITED Director 2010-07-27 CURRENT 2009-10-05 Active
LINDA ANNE CUTLER ARCADIAN OF DEVON LIMITED Director 2010-07-26 CURRENT 1961-02-10 Dissolved 2015-12-17
LINDA ANNE CUTLER CADBURY FINANCIAL SERVICES Director 2010-07-26 CURRENT 1995-01-06 Dissolved 2015-12-17
LINDA ANNE CUTLER MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2010-07-26 CURRENT 1897-05-06 Active
LINDA ANNE CUTLER CADBURY US HOLDINGS LIMITED Director 2010-07-26 CURRENT 2010-03-17 Liquidation
LINDA ANNE CUTLER CADBURY SCHWEPPES OVERSEAS LIMITED Director 2010-07-26 CURRENT 1899-06-13 Active
LINDA ANNE CUTLER CRAVEN KEILLER Director 2010-07-26 CURRENT 1986-10-06 Active
LINDA ANNE CUTLER GREEN & BLACK'S LIMITED Director 2010-07-26 CURRENT 1989-04-10 Liquidation
LINDA ANNE CUTLER CADBURY RUSSIA LIMITED Director 2010-07-26 CURRENT 1995-01-06 Liquidation
LINDA ANNE CUTLER VANTAS INTERNATIONAL LIMITED Director 2010-07-26 CURRENT 1977-01-13 Active
LINDA ANNE CUTLER HESDIN INVESTMENTS LIMITED Director 2010-07-26 CURRENT 1989-02-28 Liquidation
LINDA ANNE CUTLER SOMERDALE LIMITED Director 2010-07-26 CURRENT 1984-12-13 Liquidation
LINDA ANNE CUTLER CADBURY INTERNATIONAL LIMITED Director 2010-07-26 CURRENT 1940-02-22 Liquidation
LINDA ANNE CUTLER CADBURY SCHWEPPES FINANCE LIMITED Director 2010-07-26 CURRENT 1949-02-24 Active
LINDA ANNE CUTLER BRENTWICK LIMITED Director 2010-07-26 CURRENT 1940-02-28 Active
MICHAEL BRENDAN FOYE CADBURY US HOLDINGS LIMITED Director 2018-03-01 CURRENT 2010-03-17 Liquidation
MICHAEL BRENDAN FOYE CRAVEN KEILLER Director 2018-03-01 CURRENT 1986-10-06 Active
MICHAEL BRENDAN FOYE SOMERDALE LIMITED Director 2018-03-01 CURRENT 1984-12-13 Liquidation
MICHAEL BRENDAN FOYE CADBURY INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1940-02-22 Liquidation
MICHAEL BRENDAN FOYE SPEEDY ASSETCO LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
MICHAEL BRENDAN FOYE L.ROSE & CO.LIMITED Director 2016-06-30 CURRENT 1898-04-21 Liquidation
MICHAEL BRENDAN FOYE MONDELEZ UK FINANCE COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
MICHAEL BRENDAN FOYE TREBOR INTERNATIONAL LIMITED Director 2014-09-18 CURRENT 1958-04-15 Active
MICHAEL BRENDAN FOYE CADBURY SCHWEPPES FINANCE LIMITED Director 2014-07-03 CURRENT 1949-02-24 Active
MICHAEL BRENDAN FOYE MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2013-04-11 CURRENT 1897-05-06 Active
MICHAEL BRENDAN FOYE ARCADIAN OF DEVON LIMITED Director 2013-03-01 CURRENT 1961-02-10 Dissolved 2015-12-17
MICHAEL BRENDAN FOYE YELLOWCASTLE LIMITED Director 2013-03-01 CURRENT 2012-06-01 Dissolved 2015-12-17
MICHAEL BRENDAN FOYE CADBURY LIMITED Director 2013-03-01 CURRENT 2008-02-07 Active
MICHAEL BRENDAN FOYE CHROMIUM ASSETS LIMITED Director 2013-03-01 CURRENT 2009-10-05 Active
MICHAEL BRENDAN FOYE CADBURY RUSSIA TWO LIMITED Director 2013-03-01 CURRENT 2010-10-05 Liquidation
MICHAEL BRENDAN FOYE KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2013-03-01 CURRENT 2011-03-24 Active
MICHAEL BRENDAN FOYE KRAFT RUSSIA LIMITED Director 2013-03-01 CURRENT 2011-06-06 Liquidation
MICHAEL BRENDAN FOYE CADBURY SCHWEPPES OVERSEAS LIMITED Director 2013-03-01 CURRENT 1899-06-13 Active
MICHAEL BRENDAN FOYE CADBURY RUSSIA LIMITED Director 2013-03-01 CURRENT 1995-01-06 Liquidation
MICHAEL BRENDAN FOYE CHROMIUM ACQUISITIONS LIMITED Director 2013-03-01 CURRENT 2009-10-05 Active
MICHAEL BRENDAN FOYE KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2013-03-01 CURRENT 2011-03-25 Active
MICHAEL BRENDAN FOYE VANTAS INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1977-01-13 Active
MICHAEL BRENDAN FOYE SCHWEPPES LIMITED Director 2013-03-01 CURRENT 1958-11-06 Active
MICHAEL BRENDAN FOYE BRENTWICK LIMITED Director 2013-03-01 CURRENT 1940-02-28 Active
JOHN MICHAEL HLADUSZ MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2017-04-11 CURRENT 1897-05-06 Active
JOHN MICHAEL HLADUSZ CADBURY LIMITED Director 2017-04-11 CURRENT 2008-02-07 Active
JOHN MICHAEL HLADUSZ CHROMIUM ASSETS LIMITED Director 2017-04-11 CURRENT 2009-10-05 Active
JOHN MICHAEL HLADUSZ CADBURY US HOLDINGS LIMITED Director 2017-04-11 CURRENT 2010-03-17 Liquidation
JOHN MICHAEL HLADUSZ CADBURY RUSSIA TWO LIMITED Director 2017-04-11 CURRENT 2010-10-05 Liquidation
JOHN MICHAEL HLADUSZ KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2017-04-11 CURRENT 2011-03-24 Active
JOHN MICHAEL HLADUSZ KRAFT RUSSIA LIMITED Director 2017-04-11 CURRENT 2011-06-06 Liquidation
JOHN MICHAEL HLADUSZ MONDELEZ UK BISCUIT FINANCING LIMITED Director 2017-04-11 CURRENT 2013-11-11 Active
JOHN MICHAEL HLADUSZ CADBURY SCHWEPPES OVERSEAS LIMITED Director 2017-04-11 CURRENT 1899-06-13 Active
JOHN MICHAEL HLADUSZ CRAVEN KEILLER Director 2017-04-11 CURRENT 1986-10-06 Active
JOHN MICHAEL HLADUSZ CADBURY RUSSIA LIMITED Director 2017-04-11 CURRENT 1995-01-06 Liquidation
JOHN MICHAEL HLADUSZ CHROMIUM ACQUISITIONS LIMITED Director 2017-04-11 CURRENT 2009-10-05 Active
JOHN MICHAEL HLADUSZ KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2017-04-11 CURRENT 2011-03-25 Active
JOHN MICHAEL HLADUSZ VANTAS INTERNATIONAL LIMITED Director 2017-04-11 CURRENT 1977-01-13 Active
JOHN MICHAEL HLADUSZ TREBOR INTERNATIONAL LIMITED Director 2017-04-11 CURRENT 1958-04-15 Active
JOHN MICHAEL HLADUSZ SCHWEPPES LIMITED Director 2017-04-11 CURRENT 1958-11-06 Active
JOHN MICHAEL HLADUSZ L.ROSE & CO.LIMITED Director 2017-04-11 CURRENT 1898-04-21 Liquidation
JOHN MICHAEL HLADUSZ SOMERDALE LIMITED Director 2017-04-11 CURRENT 1984-12-13 Liquidation
JOHN MICHAEL HLADUSZ CADBURY INTERNATIONAL LIMITED Director 2017-04-11 CURRENT 1940-02-22 Liquidation
JOHN MICHAEL HLADUSZ CADBURY SCHWEPPES FINANCE LIMITED Director 2017-04-11 CURRENT 1949-02-24 Active
JOHN MICHAEL HLADUSZ BRENTWICK LIMITED Director 2017-04-11 CURRENT 1940-02-28 Active
JOHN MICHAEL HLADUSZ MONDELEZ UK FINANCE COMPANY LIMITED Director 2017-04-11 CURRENT 2016-04-26 Active
JOHN MICHAEL HLADUSZ SPEEDY ASSETCO LIMITED Director 2017-04-11 CURRENT 2016-07-05 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 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 CADBURY UK LIMITED Director 2016-10-01 CURRENT 1919-05-19 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

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
2022-12-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-19Appointment of a voluntary liquidator
2022-12-19Voluntary liquidation declaration of solvency
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH
2022-12-19LIQ01Voluntary liquidation declaration of solvency
2022-12-19600Appointment of a voluntary liquidator
2022-12-19LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-01
2022-04-21AP01DIRECTOR APPOINTED MR THOMAS JAMES GINGELL
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HLADUSZ
2022-02-01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GINGELL
2022-02-01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GINGELL
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GINGELL
2022-01-28DIRECTOR APPOINTED MRS HANNAH JANE O'BRIEN
2022-01-28AP01DIRECTOR APPOINTED MRS HANNAH JANE O'BRIEN
2022-01-10CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-09-29AAFULL 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
2020-01-03CS01CONFIRMATION 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
2019-01-14CH01Director's details changed for Mr Adrian John Paul Arrighi on 2019-01-01
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE CUTLER
2018-12-21AP01DIRECTOR APPOINTED MR ADRIAN JOHN PAUL ARRIGHI
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-12CH01Director's details changed for Mrs Carole Noelle Keene on 2018-03-01
2018-03-05AP01DIRECTOR APPOINTED MRS CAROLE NOELLE KEENE
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD JACK
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-13CH01Director's details changed for John Michael Hladusz on 2017-04-11
2017-04-12AP01DIRECTOR APPOINTED JOHN MICHAEL HLADUSZ
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18CH01Director's details changed for Mrs Clare Louisa Minnie Jennings on 2015-06-02
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Thomas Edward Jack on 2015-11-26
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0101/01/15 ANNUAL RETURN FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 24/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRENDAN FOYE / 24/11/2014
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0101/01/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AP01DIRECTOR APPOINTED MR MICHAEL BRENDAN FOYE
2013-01-02AR0101/01/13 FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0101/01/12 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 31/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE CUTLER / 22/11/2011
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AR0124/08/11 FULL LIST
2010-09-10AR0124/08/10 FULL LIST
2010-09-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADBURY NOMINEES LIMITED / 01/10/2009
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY
2010-07-30AP01DIRECTOR APPOINTED MISS CLARE LOUISA MINNIE JENNINGS
2010-07-29AP01DIRECTOR APPOINTED MRS LINDA ANNE CUTLER
2010-06-15SH20STATEMENT BY DIRECTORS
2010-06-15RES13SHARE PREMIUM ACCOUNT CANCELLED 14/06/2010
2010-06-15RES06REDUCE ISSUED CAPITAL 14/06/2010
2010-06-15CAP-SSSOLVENCY STATEMENT DATED 14/06/10
2010-06-15SH1915/06/10 STATEMENT OF CAPITAL GBP 1
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08RES01ALTER ARTICLES 03/06/2010
2010-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-06-04RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-06-04RES02REREG PLC TO PRI; RES02 PASS DATE:04/06/2010
2010-06-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CAYWOOD
2010-05-21AP01DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BONFIELD
2010-01-29AR0124/08/09 FULL LIST
2009-11-16AR0101/01/09 FULL LIST
2009-11-16SH0119/12/08 STATEMENT OF CAPITAL GBP 7001000
2009-11-16MISCFORM 123 NC 7,001,000 ON 19/12/08
2009-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-16RES04NC INC ALREADY ADJUSTED 16/12/2008
2009-08-12288aDIRECTOR APPOINTED THOMAS EDWARD JACK
2009-06-09288aDIRECTOR APPOINTED MR ANDREW ROBERT JOHN BONFIELD
2009-06-01288aDIRECTOR APPOINTED ALAN RICHARD WILLIAMS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR KENNETH HANNA
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC BLAKEMORE
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 28/11/2008
2008-10-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 04/09/2008
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BLAKEMORE / 04/09/2008
2008-08-08288aSECRETARY APPOINTED CADBURY NOMINEES LIMITED
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY JOHN HUDSPITH
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 25 BERKELEY SQUARE LONDON W1J 6HB
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-21363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2006-11-09363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CADBURY SCHWEPPES INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-12-15
Appointmen2022-12-15
Resolution2022-12-15
Fines / Sanctions
No fines or sanctions have been issued against CADBURY SCHWEPPES INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CADBURY SCHWEPPES INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 SCHWEPPES INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CADBURY SCHWEPPES INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADBURY SCHWEPPES INVESTMENTS LIMITED
Trademarks
We have not found any records of CADBURY SCHWEPPES INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADBURY SCHWEPPES INVESTMENTS 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 (70100 - Activities of head offices) as CADBURY SCHWEPPES INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CADBURY SCHWEPPES INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCADBURY SCHWEPPES INVESTMENTS LIMITEDEvent Date2022-12-15
 
Initiating party Event TypeAppointmen
Defending partyCADBURY SCHWEPPES INVESTMENTS LIMITEDEvent Date2022-12-15
Name of Company: CADBURY SCHWEPPES INVESTMENTS LIMITED Company Number: 01135043 Nature of Business: Activities of head offices Previous Name of Company: Cadbury Schweppes Investments PLC; Cadbury Schw…
 
Initiating party Event TypeResolution
Defending partyCADBURY SCHWEPPES INVESTMENTS LIMITEDEvent Date2022-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADBURY SCHWEPPES INVESTMENTS 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 SCHWEPPES INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.