MONDELEZ UK HOLDINGS & SERVICES LIMITED - UXBRIDGE


Company Profile Company Filings

Overview

MONDELEZ UK HOLDINGS & SERVICES LIMITED is a Private Limited Company from UXBRIDGE and has the status: Active.
MONDELEZ UK HOLDINGS & SERVICES LIMITED was incorporated 126 years ago on 06/05/1897 and has the registered number: 00052457. The accounts status is FULL and accounts are next due on 30/09/2024.

MONDELEZ UK HOLDINGS & SERVICES LIMITED - UXBRIDGE

This company is listed in the following categories:
10821 - Manufacture of cocoa and chocolate confectionery
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CADBURY HOUSE
UXBRIDGE
MIDDLESEX
UB8 1DH

This Company Originates in : United Kingdom
Previous trading names include:
CADBURY HOLDINGS LIMITED (until 29/04/2013)
CADBURY SCHWEPPES LIMITED (until 07/05/2008)

Confirmation Statements

Last Statement Next Statement Due
01/01/2024 15/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADRIAN JOHN PAUL ARRIGHI Sep 1978 British Director 2018-12-21 CURRENT
MR ALEXANDER KEVIN STEVENSON Dec 1983 British Director 2024-01-22 CURRENT
MR JASON BRYAN VICKERY Nov 1968 British Director 2017-04-01 CURRENT
MR SUNIL SEHGAL Jul 1973 British Director 2022-07-01 CURRENT
MR DARREN REDHEAD Mar 1964 British Director 2016-08-01 CURRENT
MRS HANNAH JANE O'BRIEN Feb 1983 British Director 2022-01-26 CURRENT
MR MICHAEL BRENDAN FOYE Dec 1965 British Director 2013-04-11 CURRENT
CADBURY NOMINEES LIMITED Corporate Secretary 2010-05-13 CURRENT
DAVID JINKS Mar 1935 British Director RESIGNED
THOMAS OLIVER HUTCHISON Jan 1931 British Director RESIGNED
IAN DAVID JOHNSTON Jun 1947 Australian Director 1996-09-16 UNTIL 2000-03-07 RESIGNED
CLARE LOUISA MINNIE JENNINGS May 1972 British Director 2010-07-26 UNTIL 2017-04-11 RESIGNED
MR RICHARD MICHAEL DOYLE Mar 1966 British Director 2011-03-31 UNTIL 2011-06-13 RESIGNED
DAVID JOHN KAPPLER Mar 1947 British Director 1995-01-01 UNTIL 2004-04-13 RESIGNED
MS VERONICA LINARES Sep 1974 Spanish Director 2014-09-12 UNTIL 2015-12-09 RESIGNED
HESTER BLANKS British Secretary 2005-06-30 UNTIL 2007-09-28 RESIGNED
ELLEN RUTH MARRAM Mar 1947 American Director 2007-06-01 UNTIL 2008-09-30 RESIGNED
MR FRANZ BERNHARD HUMER Jul 1946 Swiss Director 1994-06-24 UNTIL 2002-01-17 RESIGNED
MR RICHARD PHIPPS HORNBY Jun 1922 British Director RESIGNED
JOHN MICHAEL HLADUSZ Mar 1972 British Director 2017-04-11 UNTIL 2022-03-30 RESIGNED
MR DAVID ROBERTS HARDING-SMITH May 1965 Australian Director 2011-03-31 UNTIL 2016-04-15 RESIGNED
MR KENNETH GEORGE HANNA Apr 1953 British Director 2004-04-13 UNTIL 2009-04-03 RESIGNED
MR THOMAS JAMES GINGELL Aug 1982 British Director 2019-10-01 UNTIL 2022-01-26 RESIGNED
MR THOMAS JAMES GINGELL Aug 1982 British Director 2022-03-30 UNTIL 2023-08-29 RESIGNED
MR THOMAS EDWARD JACK Jun 1963 British Director 2010-05-13 UNTIL 2013-04-10 RESIGNED
MR DAVID JOHN POGSON Jun 1962 British Director 2011-03-31 UNTIL 2011-06-13 RESIGNED
MR HENRY ADAM UDOW Apr 1957 British Secretary 2007-09-28 UNTIL 2009-04-03 RESIGNED
MR JOHN MICHAEL MILLS Jan 1964 British Secretary 2009-04-03 UNTIL 2010-03-31 RESIGNED
MICHAEL ARCHIBALD CAMPBELL CLARK Aug 1947 American Secretary RESIGNED
MR STEPHEN RICHARD BELL Nov 1973 British Director 2016-04-15 UNTIL 2017-03-31 RESIGNED
SIR PETER JOHN DAVIS Dec 1941 British Director 1999-05-07 UNTIL 1999-12-17 RESIGNED
MRS LINDA ANNE CUTLER Jun 1969 British Director 2010-07-26 UNTIL 2018-12-31 RESIGNED
OLIVER COFLER Jun 1968 British Director 2013-01-24 UNTIL 2016-07-01 RESIGNED
SIR ROGER MARTYN CARR Dec 1946 British Director 2001-01-22 UNTIL 2009-04-03 RESIGNED
SIR DOMINIC CADBURY May 1940 British Director RESIGNED
JOHN FRANKLIN BROCK May 1948 American Director 1996-01-11 UNTIL 2002-12-19 RESIGNED
RICHARD STEPHENS BRADDOCK Nov 1941 American Director 1997-06-27 UNTIL 2007-05-24 RESIGNED
DEREK CHARLES BONHAM Jul 1943 British Director 2000-03-13 UNTIL 2003-05-09 RESIGNED
MS CAROLINE DAW Sep 1964 British Director 2013-04-11 UNTIL 2014-09-12 RESIGNED
MR ANDREW ROBERT JOHN BONFIELD Aug 1962 British Director 2009-04-03 UNTIL 2010-03-10 RESIGNED
MR KEITH MENDEZ Dec 1970 Indian Director 2020-02-14 UNTIL 2022-01-14 RESIGNED
MR SIMON ASHBELL Dec 1985 British Director 2016-10-01 UNTIL 2020-02-14 RESIGNED
MR SANJIV AHUJA Aug 1956 American Director 2006-05-19 UNTIL 2008-09-30 RESIGNED
DR WOLFGANG CHRISTIAN GEORG BERNDT Oct 1942 Austrian Director 2002-01-17 UNTIL 2009-04-03 RESIGNED
IAN FREDERIC HAY DAVISON Jun 1931 British Director RESIGNED
SIR JUDSON GRAHAM DAY May 1933 Canadian-British Director RESIGNED
GUY ROBERT ELLIOTT Dec 1955 British Director 2007-07-27 UNTIL 2009-04-03 RESIGNED
LORD CHRISTOPHER FRANCIS PATTEN May 1944 British Director 2005-07-01 UNTIL 2009-04-03 RESIGNED
MR CLIVE LESLIE MOORE Nov 1957 British Director 2011-06-13 UNTIL 2015-12-17 RESIGNED
MR JOHN MICHAEL MILLS Jan 1964 British Director 2009-04-03 UNTIL 2010-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cadbury Limited 2016-04-06 Uxbridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
L.ROSE & CO.LIMITED COLCHESTER Dissolved... DORMANT 74990 - Non-trading company
CADBURY SCHWEPPES OVERSEAS LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
CADBURY INTERNATIONAL LIMITED COLCHESTER Dissolved... SMALL 70100 - Activities of head offices
BRENTWICK LIMITED UXBRIDGE Active FULL 82990 - Other business support service activities n.e.c.
CADBURY SCHWEPPES FINANCE LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
TREBOR INTERNATIONAL LIMITED UXBRIDGE Active FULL 74990 - Non-trading company
SCHWEPPES LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
CADBURY SCHWEPPES INVESTMENTS LIMITED COLCHESTER ... FULL 70100 - Activities of head offices
VANTAS INTERNATIONAL LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
SOMERDALE LIMITED COLCHESTER Dissolved... DORMANT 68100 - Buying and selling of own real estate
CRAVEN KEILLER UXBRIDGE Active DORMANT 74990 - Non-trading company
CADBURY RUSSIA LIMITED COLCHESTER ... FULL 70100 - Activities of head offices
CADBURY LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
CHROMIUM ASSETS LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
CHROMIUM ACQUISITIONS LIMITED UXBRIDGE Active FULL 64209 - Activities of other holding companies n.e.c.
CADBURY US HOLDINGS LIMITED COLCHESTER Dissolved... DORMANT 70100 - Activities of head offices
CADBURY RUSSIA TWO LIMITED COLCHESTER Dissolved... FULL 70100 - Activities of head offices
KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
KRAFT RUSSIA LIMITED COLCHESTER Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TREBOR BASSETT LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
THE OLD LEO COMPANY LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
TREBOR INTERNATIONAL LIMITED UXBRIDGE Active FULL 74990 - Non-trading company
SCHWEPPES LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
RRXO LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
THE XEROX (UK) TRUST UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
TRITON BUSINESS FINANCE LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
STERLING RELOCATION LIMITED UXBRIDGE ENGLAND Active FULL 49420 - Removal services
STERLING INTERNATIONAL HOLDINGS LIMITED UXBRIDGE ENGLAND Active DORMANT 70100 - Activities of head offices
STERLING INTERNATIONAL GROUP LIMITED UXBRIDGE ENGLAND Active SMALL 70100 - Activities of head offices