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

SCADBURY UK LIMITED

PETERBOROUGH, 133 FLEET STREET, 133 FLEET STREET, LONDON, EC4A 2BB,
Company Registration Number
05308342
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scadbury Uk Ltd
SCADBURY UK LIMITED was founded on 2004-12-08 and has its registered office in 133 Fleet Street. The organisation's status is listed as "Active - Proposal to Strike off". Scadbury Uk 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
SCADBURY UK LIMITED
 
Legal Registered Office
PETERBOROUGH
133 FLEET STREET
133 FLEET STREET
LONDON
EC4A 2BB
Other companies in EC4A
 
Filing Information
Company Number 05308342
Company ID Number 05308342
Date formed 2004-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-03-31
Return next due 2018-04-14
Type of accounts FULL
Last Datalog update: 2017-12-15 05:58:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCADBURY 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 SCADBURY UK LIMITED

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-08-01
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
OLIVER JOHN BINGHAM
Director 2013-08-01
WILLIAM THOMAS GASSON
Director 2007-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BLACKWOOD SCOBIE
Director 2004-12-08 2017-07-19
RICHARD JOHN TAYLOR
Director 2013-06-26 2017-06-23
MICHAEL HOLMES
Director 2013-08-01 2014-05-09
MARK ANTHONY ALLEN
Director 2008-02-01 2013-06-26
SHAUN ANTHONY COLLINS
Director 2009-02-13 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2004-12-08 2012-08-17
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-08 2010-09-30
STEPHEN DAVIES
Director 2004-12-08 2009-01-15
NOLA JEAN BROWN
Company Secretary 2007-06-19 2008-11-06
DERMOT WILLIAM MCDONOGH
Director 2004-12-08 2008-02-01
MICHAEL FRANKLIN RINZLER
Company Secretary 2005-01-28 2008-01-22
NEIL AUERBACH
Director 2005-01-28 2006-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JOHN BINGHAM GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2017-05-19 CURRENT 2006-03-06 Liquidation
OLIVER JOHN BINGHAM SANA ACQUISITIONS LTD Director 2017-05-19 CURRENT 2006-04-25 Liquidation
OLIVER JOHN BINGHAM KRETA ACQUISITIONS LTD Director 2017-05-19 CURRENT 2004-10-07 Active
OLIVER JOHN BINGHAM YELLOW ACQUISITIONS LTD Director 2017-05-19 CURRENT 2004-10-07 Liquidation
OLIVER JOHN BINGHAM POSEIDON ACQUISITIONS LTD Director 2017-05-19 CURRENT 2006-04-25 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS FUNDING EUROPE IV LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS FUNDING EUROPE V LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE III LTD Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
OLIVER JOHN BINGHAM KYPRIS ACQUISITIONS LTD Director 2016-09-23 CURRENT 2005-12-20 Active
OLIVER JOHN BINGHAM MOBILE LEASING HOLDCO 2 LTD Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2016-09-27
OLIVER JOHN BINGHAM MOBILE LEASING HOLDCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
OLIVER JOHN BINGHAM MOBILE LEASING PARENTCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
OLIVER JOHN BINGHAM GS EUROPEAN INVESTMENT GROUP II Director 2015-08-14 CURRENT 2006-02-08 Dissolved 2017-10-13
OLIVER JOHN BINGHAM GOLDMAN SACHS GLOBAL FUNDING III LIMITED Director 2014-12-19 CURRENT 2008-06-17 Active
OLIVER JOHN BINGHAM FORRES LLC Director 2013-11-04 CURRENT 2005-07-25 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2015-12-04
OLIVER JOHN BINGHAM AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
OLIVER JOHN BINGHAM GS EUROPEAN INVESTMENT I LTD Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM AMAGANSETT FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM AMAGANSETT II ASSETS LIMITED Director 2013-08-01 CURRENT 2005-05-12 Converted / Closed
OLIVER JOHN BINGHAM FORRES INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
OLIVER JOHN BINGHAM KILLINGHOLME GENERATION LIMITED Director 2013-08-01 CURRENT 1999-10-11 Dissolved 2017-01-11
OLIVER JOHN BINGHAM KILLINGHOLME HOLDINGS LIMITED Director 2013-08-01 CURRENT 2000-02-21 Dissolved 2017-01-18
OLIVER JOHN BINGHAM KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
OLIVER JOHN BINGHAM KILLINGHOLME POWER GROUP LIMITED Director 2013-08-01 CURRENT 2002-07-29 Dissolved 2017-05-17
OLIVER JOHN BINGHAM KPL ACQUISITIONS LIMITED Director 2013-08-01 CURRENT 2008-09-29 Converted / Closed
OLIVER JOHN BINGHAM KPL FINANCE LIMITED Director 2013-08-01 CURRENT 2008-09-15 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM GS FUNDING EUROPE Director 2013-08-01 CURRENT 2004-12-08 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING (UK) 1 LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
OLIVER JOHN BINGHAM GS UK FUNDING GPCO LIMITED Director 2013-08-01 CURRENT 2012-06-12 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING LTD Director 2013-08-01 CURRENT 2006-08-14 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE I LTD. Director 2013-08-01 CURRENT 2007-07-25 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE II LTD. Director 2013-08-01 CURRENT 2007-07-25 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING (UK) II LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
OLIVER JOHN BINGHAM GS INDEX FUNDING LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS INDEX HOLDINGS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
OLIVER JOHN BINGHAM EUROPEAN INDEX ASSETS B.V. Director 2013-06-17 CURRENT 2011-01-01 Active
OLIVER JOHN BINGHAM GS LIQUID TRADING PLATFORM I PCC Director 2013-06-10 CURRENT 2008-07-18 Converted / Closed
OLIVER JOHN BINGHAM GS LIQUID TRADING PLATFORM II LIMITED Director 2013-06-10 CURRENT 2008-07-18 Active
WILLIAM THOMAS GASSON ELQ INVESTORS III LTD Director 2017-05-08 CURRENT 2007-10-25 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE IV LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
WILLIAM THOMAS GASSON GS FUNDING EUROPE V LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE III LTD Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
WILLIAM THOMAS GASSON KYPRIS ACQUISITIONS LTD Director 2016-09-23 CURRENT 2005-12-20 Active
WILLIAM THOMAS GASSON ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
WILLIAM THOMAS GASSON GS INTERNATIONAL FUNDING Director 2015-08-19 CURRENT 2014-03-14 Active
WILLIAM THOMAS GASSON GS SAPPHIRE INVESTMENT LIMITED Director 2015-08-07 CURRENT 2010-11-24 Active
WILLIAM THOMAS GASSON AINSCOUGH HOLDINGS LIMITED Director 2015-03-24 CURRENT 2006-11-03 Active
WILLIAM THOMAS GASSON GLQ HOLDINGS (UK) II LTD Director 2015-03-24 CURRENT 2007-09-14 Active
WILLIAM THOMAS GASSON GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2015-02-04 CURRENT 2003-04-01 Dissolved 2017-04-11
WILLIAM THOMAS GASSON GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED Director 2015-02-04 CURRENT 2003-04-01 Dissolved 2017-04-11
WILLIAM THOMAS GASSON ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
WILLIAM THOMAS GASSON ELQ INVESTORS VII LTD Director 2014-05-15 CURRENT 2014-05-15 Active
WILLIAM THOMAS GASSON GS EQUIPMENT FINANCE 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS INDEX FUNDING LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
WILLIAM THOMAS GASSON GS INDEX HOLDINGS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
WILLIAM THOMAS GASSON ELQ INVESTORS VI LTD Director 2013-04-16 CURRENT 2013-04-16 Active
WILLIAM THOMAS GASSON ELQ INVESTORS, LTD Director 2013-01-07 CURRENT 2003-05-13 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING (UK) 1 LIMITED Director 2012-09-14 CURRENT 2006-08-03 Liquidation
WILLIAM THOMAS GASSON COUNTY ASSETS LIMITED Director 2012-09-10 CURRENT 2003-01-22 Converted / Closed
WILLIAM THOMAS GASSON COUNTY UK LIMITED Director 2012-09-10 CURRENT 2003-01-22 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2007-05-18 Converted / Closed
WILLIAM THOMAS GASSON ELQ INVESTORS II LTD Director 2012-07-19 CURRENT 2007-09-19 Active
WILLIAM THOMAS GASSON GS EUROPEAN INVESTMENT I LTD Director 2012-07-18 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING INVESTMENTS LIMITED Director 2012-07-11 CURRENT 2007-12-11 Converted / Closed
WILLIAM THOMAS GASSON GS UK FUNDING GPCO LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
WILLIAM THOMAS GASSON GS SAPPHIRE HOLDING LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING (UK) II LIMITED Director 2009-03-30 CURRENT 2006-08-03 Liquidation
WILLIAM THOMAS GASSON KPL ACQUISITIONS LIMITED Director 2008-11-19 CURRENT 2008-09-29 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY ASSETS Director 2008-10-27 CURRENT 2004-12-09 Dissolved 2015-12-04
WILLIAM THOMAS GASSON KPL FINANCE LIMITED Director 2008-10-16 CURRENT 2008-09-15 Converted / Closed
WILLIAM THOMAS GASSON GOLDMAN SACHS GLOBAL FUNDING III LIMITED Director 2008-10-06 CURRENT 2008-06-17 Active
WILLIAM THOMAS GASSON GS LIQUID TRADING PLATFORM I PCC Director 2008-09-17 CURRENT 2008-07-18 Converted / Closed
WILLIAM THOMAS GASSON GS LIQUID TRADING PLATFORM II LIMITED Director 2008-09-17 CURRENT 2008-07-18 Active
WILLIAM THOMAS GASSON GS LEASING NO. 3 LIMITED Director 2008-02-12 CURRENT 2007-11-27 Converted / Closed
WILLIAM THOMAS GASSON FORRES INVESTMENTS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY FUNDING LIMITED Director 2007-10-17 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY II ASSETS LIMITED Director 2007-10-17 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING EUROPE I LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE II LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING LTD Director 2006-10-05 CURRENT 2006-08-14 Active
WILLIAM THOMAS GASSON GS EQUIPMENT FINANCE II LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS LEASING MANAGEMENT LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS LEASING NO. 1 LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON SHIRE ASSETS Director 2005-10-19 CURRENT 2004-10-28 Dissolved 2015-12-04
WILLIAM THOMAS GASSON AMAGANSETT ASSETS Director 2005-10-19 CURRENT 2004-12-09 Dissolved 2017-01-11
WILLIAM THOMAS GASSON GS FUND HOLDINGS INTERNATIONAL LIMITED Director 2005-10-19 CURRENT 2004-10-12 Active
WILLIAM THOMAS GASSON AMAGANSETT FUNDING LIMITED Director 2005-10-19 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON AMAGANSETT II ASSETS LIMITED Director 2005-10-19 CURRENT 2005-05-12 Converted / Closed
WILLIAM THOMAS GASSON SHIRE FUNDING LIMITED Director 2005-10-19 CURRENT 2004-10-22 Converted / Closed
WILLIAM THOMAS GASSON SHIRE II ASSETS LIMITED Director 2005-10-19 CURRENT 2004-11-03 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING EUROPE Director 2005-10-19 CURRENT 2004-12-08 Active
WILLIAM THOMAS GASSON KILLINGHOLME POWER Director 2005-09-14 CURRENT 1999-06-04 Dissolved 2016-12-28
WILLIAM THOMAS GASSON FORRES LLC Director 2005-08-25 CURRENT 2005-07-25 Converted / Closed

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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-03DS01Application to strike the company off the register
2017-08-22RP04TM01Second filing for the termination of Richard Taylor
2017-08-22ANNOTATIONClarification
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOBIE
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP .01
2017-06-06SH19Statement of capital on 2017-06-06 GBP 0.01
2017-06-06SH20Statement by Directors
2017-06-06CAP-SSSolvency Statement dated 05/06/17
2017-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 210.92
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 210.92
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16AP01DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 210.92
2014-04-30AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-09-23AP03Appointment of Thomas Kelly as company secretary
2013-09-23AP01DIRECTOR APPOINTED MR OLIVER JOHN BINGHAM
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2013-04-25AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0131/03/11 FULL LIST
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0131/03/10 FULL LIST
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE CHARLOTTE RICHARDS / 25/03/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-09AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-19363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED MR SHAUN ANTHONY COLLINS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-10288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2008-03-13288aDIRECTOR APPOINTED MARK ANTHONY ALLEN
2008-02-07288bDIRECTOR RESIGNED
2008-01-30288bSECRETARY RESIGNED
2007-12-17363sRETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW SECRETARY APPOINTED
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24ELRESS386 DISP APP AUDS 13/07/06
2006-07-24ELRESS366A DISP HOLDING AGM 13/07/06
2006-05-11288bDIRECTOR RESIGNED
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-24395PARTICULARS OF MORTGAGE/CHARGE
2005-04-2988(2)RAD 25/04/05--------- £ SI 2857@.01=28 £ IC 182/210
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24288cSECRETARY'S PARTICULARS CHANGED
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24288cSECRETARY'S PARTICULARS CHANGED
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22122S-DIV 08/02/05
2005-02-22123NC INC ALREADY ADJUSTED 08/02/05
2005-02-22RES04£ NC 100/1000 08/02/0
2005-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-22RES13SUB DIVISION OF SHARES 08/02/05
2005-02-22ELRESS252 DISP LAYING ACC 08/02/05
2005-02-22ELRESS386 DISP APP AUDS 08/02/05
2005-02-2288(2)RAD 10/02/05--------- £ SI 18135@.01=181 £ IC 1/182
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCADBURY 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 SCADBURY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY ASSIGNMENT 2007-06-20 Outstanding GOLDMAN SACHS INTERNATIONAL
A PLEDGE AGREEMENT 2007-06-11 Outstanding GOLDMAN SACHS INTERNATIONAL (THE PLEDGEE)
DEED OF CHARGE 2005-10-21 Satisfied DKNA PHOENIX LLC
CREDIT SUPPORT DEED 2005-02-08 Satisfied DKNA PHOENIX LLC
Intangible Assets
Patents
We have not found any records of SCADBURY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCADBURY UK LIMITED
Trademarks
We have not found any records of SCADBURY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCADBURY 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 (64999 - Financial intermediation not elsewhere classified) as SCADBURY UK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SCADBURY 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 SCADBURY 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 SCADBURY 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.