Cadbury Schweppes Overseas Limited UXBRIDGE


Cadbury Schweppes Overseas started in year 1899 as Private Limited Company with registration number 00062539. The Cadbury Schweppes Overseas company has been functioning successfully for one hundred and twenty five years now and its status is active. The firm's office is based in Uxbridge at Cadbury House. Postal code: UB8 1DH.

The company has 4 directors, namely Karen S., Lucia G. and Adrian A. and others. Of them, Michael F. has been with the company the longest, being appointed on 1 March 2013 and Karen S. and Lucia G. have been with the company for the least time - from 22 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cadbury Schweppes Overseas Limited Address / Contact

Office Address Cadbury House
Office Address2 Sanderson Road
Town Uxbridge
Post code UB8 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00062539
Date of Incorporation Tue, 13th Jun 1899
Industry Activities of head offices
End of financial Year 31st December
Company age 125 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Karen S.

Position: Director

Appointed: 22 January 2024

Lucia G.

Position: Director

Appointed: 22 January 2024

Adrian A.

Position: Director

Appointed: 21 December 2018

Michael F.

Position: Director

Appointed: 01 March 2013

Cadbury Nominees Limited

Position: Corporate Secretary

Appointed: 25 July 2008

Thomas G.

Position: Director

Appointed: 21 April 2022

Resigned: 29 August 2023

Hannah O.

Position: Director

Appointed: 26 January 2022

Resigned: 22 January 2024

Thomas G.

Position: Director

Appointed: 01 October 2019

Resigned: 26 January 2022

Carole K.

Position: Director

Appointed: 01 March 2018

Resigned: 30 September 2019

John H.

Position: Director

Appointed: 11 April 2017

Resigned: 30 March 2022

Linda C.

Position: Director

Appointed: 26 July 2010

Resigned: 31 December 2018

Clare J.

Position: Director

Appointed: 26 July 2010

Resigned: 11 April 2017

Adam W.

Position: Director

Appointed: 21 May 2010

Resigned: 30 July 2010

Thomas J.

Position: Director

Appointed: 06 August 2009

Resigned: 28 February 2018

Alan W.

Position: Director

Appointed: 01 May 2009

Resigned: 03 August 2010

James M.

Position: Director

Appointed: 30 April 2007

Resigned: 31 March 2010

Pauline C.

Position: Director

Appointed: 30 April 2007

Resigned: 24 May 2010

John M.

Position: Director

Appointed: 24 June 2005

Resigned: 31 March 2010

Dominic B.

Position: Director

Appointed: 24 June 2005

Resigned: 02 March 2009

John F.

Position: Director

Appointed: 24 June 2005

Resigned: 30 June 2006

Robert M.

Position: Director

Appointed: 24 June 2005

Resigned: 09 June 2006

Christopher O.

Position: Director

Appointed: 03 October 2003

Resigned: 15 February 2007

John H.

Position: Secretary

Appointed: 23 April 2001

Resigned: 24 July 2008

Malcolm C.

Position: Director

Appointed: 16 October 2000

Resigned: 15 April 2005

Gordon S.

Position: Director

Appointed: 25 May 2000

Resigned: 09 June 2005

Timothy O.

Position: Director

Appointed: 25 May 2000

Resigned: 15 April 2005

James R.

Position: Director

Appointed: 26 April 1999

Resigned: 09 October 2000

Cathy F.

Position: Director

Appointed: 02 November 1998

Resigned: 09 October 2000

Noah F.

Position: Director

Appointed: 13 June 1997

Resigned: 02 November 1998

Paul B.

Position: Director

Appointed: 24 July 1995

Resigned: 10 May 1996

David K.

Position: Director

Appointed: 04 January 1994

Resigned: 13 April 2004

John G.

Position: Director

Appointed: 24 August 1992

Resigned: 04 January 1994

Timothy O.

Position: Director

Appointed: 24 August 1992

Resigned: 25 May 2000

Dominic C.

Position: Director

Appointed: 24 August 1992

Resigned: 12 May 2000

Peter C.

Position: Director

Appointed: 24 August 1992

Resigned: 03 October 2003

Paul V.

Position: Director

Appointed: 24 August 1992

Resigned: 24 August 1993

David J.

Position: Director

Appointed: 24 August 1992

Resigned: 19 March 1995

Joy D.

Position: Secretary

Appointed: 24 August 1992

Resigned: 23 April 2001

Gordon S.

Position: Director

Appointed: 24 August 1992

Resigned: 12 May 2000

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Chromium Assets Limited from Uxbridge, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chromium Assets Limited

Cadbury House Sanderson Road, Uxbridge, UB8 1DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (30 pages)

Company search

Advertisements