Mondelez Uk Confectionery Production Limited BIRMINGHAM


Founded in 1949, Mondelez Uk Confectionery Production, classified under reg no. 00474310 is an active company. Currently registered at Po Box 12 Bournville Lane B30 2LU, Birmingham the company has been in the business for 75 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 29, 2013 Mondelez Uk Confectionery Production Limited is no longer carrying the name Kraft Foods Uk Confectionery Production.

The company has 2 directors, namely Elizabeth P., Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 19 April 2023 and Elizabeth P. has been with the company for the least time - from 5 July 2023. At present 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.

Mondelez Uk Confectionery Production Limited Address / Contact

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

Company Information / Profile

Registration Number 00474310
Date of Incorporation Wed, 26th Oct 1949
Industry Manufacture of cocoa and chocolate confectionery
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 75 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 Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 05 July 2023

Robert W.

Position: Director

Appointed: 19 April 2023

Rui D.

Position: Director

Appointed: 04 May 2020

Resigned: 05 January 2023

Roberto G.

Position: Director

Appointed: 01 February 2018

Resigned: 17 April 2023

Marcelo H.

Position: Director

Appointed: 01 November 2017

Resigned: 14 February 2020

Richard H.

Position: Director

Appointed: 01 October 2016

Resigned: 30 June 2023

Maria D.

Position: Director

Appointed: 08 September 2015

Resigned: 01 September 2017

Vanessa S.

Position: Director

Appointed: 12 November 2013

Resigned: 31 January 2018

Neil C.

Position: Director

Appointed: 13 June 2011

Resigned: 22 September 2016

Ian D.

Position: Director

Appointed: 13 June 2011

Resigned: 08 July 2013

Clive M.

Position: Secretary

Appointed: 13 June 2011

Resigned: 17 December 2015

Cadbury Nominees Limited

Position: Corporate Secretary

Appointed: 25 July 2008

Resigned: 13 June 2011

Shari H.

Position: Director

Appointed: 28 September 2007

Resigned: 18 June 2010

Wilbur S.

Position: Director

Appointed: 10 September 2007

Resigned: 01 October 2010

Gregory C.

Position: Director

Appointed: 10 September 2007

Resigned: 01 October 2010

Richard D.

Position: Director

Appointed: 10 September 2007

Resigned: 13 June 2011

Trevor B.

Position: Director

Appointed: 16 July 2007

Resigned: 01 October 2010

David H.

Position: Director

Appointed: 16 October 2006

Resigned: 13 June 2011

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

Michael B.

Position: Director

Appointed: 29 October 2004

Resigned: 10 September 2007

Andrew P.

Position: Director

Appointed: 29 October 2004

Resigned: 10 September 2007

Andrew G.

Position: Director

Appointed: 29 December 2003

Resigned: 10 September 2007

Michael D.

Position: Director

Appointed: 30 June 2003

Resigned: 24 December 2004

Andrew C.

Position: Director

Appointed: 30 June 2003

Resigned: 02 February 2005

Michael K.

Position: Director

Appointed: 30 June 2003

Resigned: 28 September 2007

Aidan O.

Position: Director

Appointed: 30 June 2003

Resigned: 29 October 2004

Patricia F.

Position: Director

Appointed: 30 June 2003

Resigned: 29 October 2003

Louise C.

Position: Director

Appointed: 19 May 2003

Resigned: 23 December 2005

James R.

Position: Director

Appointed: 19 May 2003

Resigned: 16 June 2006

Simon B.

Position: Director

Appointed: 19 May 2003

Resigned: 20 June 2007

John H.

Position: Secretary

Appointed: 19 May 2003

Resigned: 24 July 2008

Trevor B.

Position: Director

Appointed: 28 August 2000

Resigned: 19 May 2003

Patrick F.

Position: Director

Appointed: 27 July 2000

Resigned: 28 August 2000

Keith D.

Position: Director

Appointed: 27 July 2000

Resigned: 19 December 2003

Ian B.

Position: Director

Appointed: 27 July 2000

Resigned: 22 February 2005

Mary O.

Position: Secretary

Appointed: 27 July 2000

Resigned: 19 May 2003

Michael C.

Position: Director

Appointed: 15 February 1994

Resigned: 27 July 2000

Peter C.

Position: Director

Appointed: 01 December 1993

Resigned: 27 July 2000

Bruce C.

Position: Director

Appointed: 28 December 1992

Resigned: 15 February 1994

David J.

Position: Director

Appointed: 28 December 1992

Resigned: 01 December 1993

Michael C.

Position: Secretary

Appointed: 28 December 1992

Resigned: 27 July 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Kraft Foods Uk Ip & Production Holdings 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.

Kraft Foods Uk Ip & Production Holdings Limited

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

Legal authority The 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

Kraft Foods Uk Confectionery Production April 29, 2013
Cadbury Trebor Bassett Services June 27, 2011
Bertie Bassett August 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (38 pages)

Company search

Advertisements