Cadbury Uk Limited BOURNVILLE


Cadbury Uk started in year 1919 as Private Limited Company with registration number 00155256. The Cadbury Uk company has been functioning successfully for one hundred and five years now and its status is active. The firm's office is based in Bournville at Po Box 12. Postal code: B30 2LU. Since 2007/10/02 Cadbury Uk Limited is no longer carrying the name Cadbury.

The firm has 6 directors, namely Douglas H., Ian N. and John W. and others. Of them, Jason V. has been with the company the longest, being appointed on 1 April 2017 and Douglas H. and Ian N. have been with the company for the least time - from 4 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cadbury Uk Limited Address / Contact

Office Address Po Box 12
Office Address2 Bournville Lane
Town Bournville
Post code B30 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00155256
Date of Incorporation Mon, 19th May 1919
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (154 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

Douglas H.

Position: Director

Appointed: 04 December 2023

Ian N.

Position: Director

Appointed: 04 December 2023

John W.

Position: Director

Appointed: 13 July 2023

Alexander S.

Position: Director

Appointed: 13 July 2023

Hannah O.

Position: Director

Appointed: 26 January 2022

Jason V.

Position: Director

Appointed: 01 April 2017

Cadbury Nominees Limited

Position: Corporate Secretary

Appointed: 25 July 2008

Robert W.

Position: Director

Appointed: 19 April 2023

Resigned: 18 September 2023

Roberto G.

Position: Director

Appointed: 01 July 2020

Resigned: 17 April 2023

Rui D.

Position: Director

Appointed: 07 May 2020

Resigned: 19 June 2020

Thomas G.

Position: Director

Appointed: 01 October 2019

Resigned: 26 January 2022

Marcelo H.

Position: Director

Appointed: 01 March 2018

Resigned: 14 February 2020

Richard H.

Position: Director

Appointed: 01 March 2018

Resigned: 30 June 2023

Carole K.

Position: Director

Appointed: 01 October 2016

Resigned: 30 September 2019

Stephen B.

Position: Director

Appointed: 15 April 2016

Resigned: 31 March 2017

Daniel S.

Position: Director

Appointed: 03 July 2014

Resigned: 30 September 2016

Caroline D.

Position: Director

Appointed: 01 January 2013

Resigned: 31 January 2014

Simon M.

Position: Director

Appointed: 13 June 2011

Resigned: 01 January 2013

Shari H.

Position: Director

Appointed: 28 September 2007

Resigned: 18 June 2010

Richard D.

Position: Director

Appointed: 10 September 2007

Resigned: 13 June 2011

Gregory C.

Position: Director

Appointed: 10 September 2007

Resigned: 01 October 2010

Wilbur S.

Position: Director

Appointed: 10 September 2007

Resigned: 01 October 2010

Trevor B.

Position: Director

Appointed: 16 July 2007

Resigned: 01 October 2010

David H.

Position: Director

Appointed: 16 October 2006

Resigned: 15 April 2016

Philip R.

Position: Director

Appointed: 15 June 2006

Resigned: 30 July 2010

David P.

Position: Director

Appointed: 22 February 2005

Resigned: 13 June 2011

David F.

Position: Director

Appointed: 29 October 2004

Resigned: 28 September 2007

Andrew P.

Position: Director

Appointed: 29 October 2004

Resigned: 10 September 2007

Michael B.

Position: Director

Appointed: 29 October 2004

Resigned: 10 September 2007

Andrew G.

Position: Director

Appointed: 29 December 2003

Resigned: 10 September 2007

Patricia F.

Position: Director

Appointed: 30 June 2003

Resigned: 29 October 2003

Simon B.

Position: Director

Appointed: 19 May 2003

Resigned: 20 June 2007

Louise C.

Position: Director

Appointed: 19 May 2003

Resigned: 23 December 2005

John H.

Position: Secretary

Appointed: 19 May 2003

Resigned: 24 July 2008

James R.

Position: Director

Appointed: 19 May 2003

Resigned: 15 June 2006

Aidan O.

Position: Director

Appointed: 17 December 2001

Resigned: 29 October 2004

Nicholas F.

Position: Director

Appointed: 02 July 2001

Resigned: 19 May 2003

Trevor B.

Position: Director

Appointed: 28 August 2000

Resigned: 19 May 2003

Ian B.

Position: Director

Appointed: 05 July 2000

Resigned: 22 February 2005

Mary O.

Position: Secretary

Appointed: 19 June 2000

Resigned: 19 May 2003

Patrick F.

Position: Director

Appointed: 19 June 2000

Resigned: 28 August 2000

Andrew C.

Position: Director

Appointed: 19 June 2000

Resigned: 02 February 2005

Mark R.

Position: Secretary

Appointed: 01 October 1998

Resigned: 19 June 2000

Mark R.

Position: Director

Appointed: 01 October 1998

Resigned: 19 June 2000

Mark S.

Position: Director

Appointed: 17 March 1998

Resigned: 01 February 2001

Keith D.

Position: Director

Appointed: 10 March 1997

Resigned: 19 December 2003

Anne B.

Position: Director

Appointed: 16 September 1996

Resigned: 25 April 2000

Michael D.

Position: Director

Appointed: 17 June 1996

Resigned: 24 December 2004

Paul B.

Position: Director

Appointed: 13 May 1996

Resigned: 30 September 1998

Paul B.

Position: Secretary

Appointed: 13 May 1996

Resigned: 30 September 1998

Michael K.

Position: Secretary

Appointed: 20 September 1995

Resigned: 13 May 1996

Donal B.

Position: Director

Appointed: 27 February 1995

Resigned: 05 July 2000

Roger H.

Position: Secretary

Appointed: 27 January 1995

Resigned: 28 September 1995

Christine C.

Position: Director

Appointed: 28 February 1994

Resigned: 23 June 2000

Ian J.

Position: Director

Appointed: 18 January 1994

Resigned: 07 March 2000

John S.

Position: Director

Appointed: 01 November 1993

Resigned: 16 September 1996

Alan P.

Position: Director

Appointed: 05 July 1993

Resigned: 30 January 1998

Christopher K.

Position: Director

Appointed: 29 March 1992

Resigned: 02 January 1995

Colin J.

Position: Director

Appointed: 29 March 1992

Resigned: 14 June 1996

Paul H.

Position: Director

Appointed: 29 March 1992

Resigned: 15 March 2002

David M.

Position: Director

Appointed: 29 March 1992

Resigned: 24 March 1997

Francis B.

Position: Director

Appointed: 29 March 1992

Resigned: 18 January 1994

Michael K.

Position: Director

Appointed: 29 March 1992

Resigned: 28 September 2007

Roger H.

Position: Director

Appointed: 29 March 1992

Resigned: 28 September 1995

John T.

Position: Director

Appointed: 29 March 1992

Resigned: 05 July 1993

Malcolm C.

Position: Secretary

Appointed: 29 March 1992

Resigned: 27 January 1995

David W.

Position: Director

Appointed: 29 March 1992

Resigned: 01 November 1993

Dominic C.

Position: Director

Appointed: 29 March 1992

Resigned: 12 May 2000

Anthony W.

Position: Director

Appointed: 29 March 1992

Resigned: 28 June 1996

Geoffrey L.

Position: Director

Appointed: 29 March 1992

Resigned: 28 February 1994

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Kraft Foods Uk Ip & Production Holdings Limited from Uxbridge, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kraft Foods Uk Ip & Production Holdings 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 previous names

Cadbury October 2, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (37 pages)

Company search

Advertisements