CADBURY INTERNATIONAL LIMITED - COLCHESTER


Company Profile Company Filings

Overview

CADBURY INTERNATIONAL LIMITED is a Private Limited Company from COLCHESTER and has the status: Dissolved - no longer trading.
CADBURY INTERNATIONAL LIMITED was incorporated 84 years ago on 22/02/1940 and has the registered number: 00359459. The accounts status is SMALL.

CADBURY INTERNATIONAL LIMITED - COLCHESTER

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2018

Registered Office

CVR GLOBAL LLP TOWN WALL HOUSE
COLCHESTER
ESSEX
CO3 3AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/01/2019 15/01/2020

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
CADBURY NOMINEES LIMITED Corporate Secretary 2008-07-25 CURRENT
MR MICHAEL BRENDAN FOYE Dec 1965 British Director 2018-03-01 CURRENT
MR THOMAS JAMES GINGELL Aug 1982 British Director 2019-10-01 CURRENT
JOHN MICHAEL HLADUSZ Mar 1972 British Director 2017-04-11 CURRENT
SIR JOHN MICHAEL SUNDERLAND Aug 1945 British Director 1993-07-12 UNTIL 1996-09-16 RESIGNED
MR MALCOLM GEOFFREY CAPSTICK Jul 1957 British Secretary 1995-03-06 UNTIL 2000-03-02 RESIGNED
TERENCE FREDERICK SPURLING Nov 1944 British Director 1994-05-31 UNTIL 1999-11-19 RESIGNED
MRS CAROLE KEENE Dec 1966 British Director 2018-03-01 UNTIL 2019-09-30 RESIGNED
THOMAS JAMES MCGREGOR SIMPSON Aug 1936 British Director RESIGNED
DAVID CAMPBELL REILLY Mar 1942 Canadian Director 2000-11-15 UNTIL 2001-06-30 RESIGNED
ANTHONY JOHN PLEDGER Nov 1945 British Director RESIGNED
MR GORDON TREVOR SLATER Jun 1948 British Director 2001-12-28 UNTIL 2005-06-09 RESIGNED
MR ALAN FRANCIS PALMER Jul 1952 British Director 2000-11-15 UNTIL 2001-12-28 RESIGNED
TIMOTHY DAVID OWEN Dec 1952 British Director 2001-12-28 UNTIL 2005-04-15 RESIGNED
MR CHRISTOPHER WILLIAM ORCHARD Feb 1952 British Director 2003-10-03 UNTIL 2007-02-15 RESIGNED
ROBERT MOORE Jun 1958 British Director 2005-06-24 UNTIL 2006-06-09 RESIGNED
MR JOHN MICHAEL MILLS Jan 1964 British Director 2005-06-24 UNTIL 2010-03-31 RESIGNED
JAMES DANIEL MARSHALL Sep 1960 British Director 2007-04-30 UNTIL 2010-03-31 RESIGNED
NGWANG LOBSANG May 1956 British Director 2002-11-18 UNTIL 2007-12-31 RESIGNED
YSBRAND JAN KLEYN Nov 1937 Dutch Director RESIGNED
JOANNA REBECCA PARSONS Aug 1970 British Director 2007-03-14 UNTIL 2008-07-11 RESIGNED
DAVID GORDON WELLINGS Dec 1940 British Director RESIGNED
MR THEODORUS FRANCISCUS VAN BEURDEN Mar 1939 Dutch Secretary RESIGNED
KEITH GEOFFREY NEWTON Secretary 2000-03-02 UNTIL 2001-12-28 RESIGNED
JOHN EDWARD HUDSPITH Apr 1960 British Secretary 2001-12-28 UNTIL 2008-07-24 RESIGNED
TREVOR JOHN BOND Secretary 1994-03-10 UNTIL 1995-03-06 RESIGNED
MR TREVOR JOHN BOND Sep 1961 British Director 2000-08-28 UNTIL 2001-12-28 RESIGNED
MR THOMAS EDWARD JACK Jun 1963 British Director 2009-08-06 UNTIL 2018-02-28 RESIGNED
MR ROGER HURLEY Mar 1946 British Director 1994-03-10 UNTIL 1995-09-28 RESIGNED
NORMAN STANLEY HAWKINS Jan 1937 British Director RESIGNED
JOHN GROUT Sep 1945 British Director 1994-02-11 UNTIL 1999-02-25 RESIGNED
JOHN GRAHAM FULTON Nov 1969 British Director 2005-06-24 UNTIL 2006-06-30 RESIGNED
MR PATRICK JOHN FLEMING Sep 1948 Irish Director 2000-04-20 UNTIL 2000-08-28 RESIGNED
ROBERT JOHN ELLIOTT May 1945 British Director 1994-03-10 UNTIL 1998-03-30 RESIGNED
MRS LINDA ANNE CUTLER Jun 1969 British Director 2010-07-26 UNTIL 2018-11-01 RESIGNED
DAVID JOHN KAPPLER Mar 1947 British Director 2001-12-28 UNTIL 2004-04-13 RESIGNED
MICHAEL ARCHIBALD CAMPBELL CLARK Aug 1947 American Director 2001-12-28 UNTIL 2005-06-24 RESIGNED
PETER ANTHONY CARTMELL Feb 1947 British Director 2001-12-28 UNTIL 2003-10-03 RESIGNED
MARK NEIL TAYLOR Jun 1971 British Director 2007-03-14 UNTIL 2009-03-09 RESIGNED
MR DOMINIC WILLIAM BLAKEMORE Jun 1969 British Director 2005-06-24 UNTIL 2009-03-02 RESIGNED
STEPHEN ARMITAGE Sep 1948 British Director RESIGNED
RINALDO ALFINITO Aug 1953 Brazilian Director 2000-11-15 UNTIL 2001-12-28 RESIGNED
PAULINE CAYWOOD Sep 1974 British Director 2007-04-30 UNTIL 2010-05-24 RESIGNED
DAVID JOHN KAPPLER Mar 1947 British Director RESIGNED
CLARE LOUISA MINNIE JENNINGS May 1972 British Director 2010-07-26 UNTIL 2017-04-11 RESIGNED
MR CHRISTOPHER JOHN KENT May 1948 British Director 1998-03-30 UNTIL 2000-12-01 RESIGNED
STEPHEN RANDALL WARD May 1943 British Director RESIGNED
MR RAJIV WAHI Dec 1952 British Director 2000-11-15 UNTIL 2001-12-28 RESIGNED
MONSIEUR MARIE-BERNARD TRANNOY Oct 1945 French Director 1998-03-30 UNTIL 2001-12-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cadbury Uk 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
MONDELEZ UK HOLDINGS & SERVICES LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
L.ROSE & CO.LIMITED COLCHESTER Dissolved... DORMANT 74990 - Non-trading company
CADBURY SCHWEPPES OVERSEAS LIMITED UXBRIDGE Active FULL 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
ALANSONS SHIPPING LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
A1 COMPUTER SECURITY LTD COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
B.I.G. (BRACKETS AND BOLTS) LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
BEECH INTERNATIONAL LIMITED COLCHESTER Active DORMANT 64999 - Financial intermediation not elsewhere classified
A.P. LAFLIN BUILDERS LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
A J FLOORING LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
BAKERS DELIGHT IPSWICH LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AQAQ LONDON LTD COLCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
BARKLEY PROJECTS LIMITED LIABILITY PARTNERSHIP COLCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
BARKLEY PROJECTS (KELVEDON) LLP COLCHESTER Active TOTAL EXEMPTION FULL None Supplied