CRAVEN KEILLER - UXBRIDGE


Company Profile Company Filings

Overview

CRAVEN KEILLER is a Private Unlimited Company from UXBRIDGE and has the status: Active.
CRAVEN KEILLER was incorporated 37 years ago on 06/10/1986 and has the registered number: 02061769. The accounts status is DORMANT.

CRAVEN KEILLER - UXBRIDGE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

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

Registered Office

CADBURY HOUSE
UXBRIDGE
MIDDLESEX
UB8 1DH

This Company Originates in : United Kingdom

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
CADBURY NOMINEES LIMITED Corporate Secretary 2008-07-25 CURRENT
MR ADRIAN JOHN PAUL ARRIGHI Sep 1978 British Director 2018-12-21 CURRENT
MRS KAREN ALENA SANCHEZ Jan 1982 British Director 2024-01-22 CURRENT
MRS LUCIA GUERIN Jul 1984 British Director 2024-01-22 CURRENT
MR MICHAEL BRENDAN FOYE Dec 1965 British Director 2018-03-01 CURRENT
MR CHRISTOPHER WILLIAM ORCHARD Feb 1952 British Director 2004-12-22 UNTIL 2007-02-15 RESIGNED
TIMOTHY DAVID OWEN Dec 1952 British Director 2004-12-22 UNTIL 2005-04-15 RESIGNED
MRS HANNAH JANE O'BRIEN Feb 1983 British Director 2022-01-26 UNTIL 2024-01-22 RESIGNED
ROBERT MOORE Jun 1958 British Director 2005-06-24 UNTIL 2006-06-09 RESIGNED
MR JOHN MICHAEL MILLS Jan 1964 British Director 2004-11-30 UNTIL 2004-12-22 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
MR CHRISTOPHER WILLIAM ORCHARD Feb 1952 British Director 2003-10-03 UNTIL 2004-11-30 RESIGNED
MR. ALAN RICHARD WILLIAMS Nov 1969 British Director 2009-05-01 UNTIL 2010-09-04 RESIGNED
MATTHEW DAVID ALEXANDER JONES British Secretary 2003-10-03 UNTIL 2004-12-22 RESIGNED
JOHN EDWARD HUDSPITH Apr 1960 British Secretary 1998-04-06 UNTIL 2003-10-03 RESIGNED
JOY ANN DEELEY British Secretary RESIGNED
JOHN EDWARD HUDSPITH Apr 1960 British Secretary 2004-12-22 UNTIL 2008-07-24 RESIGNED
MR THOMAS JAMES GINGELL Aug 1982 British Director 2019-10-01 UNTIL 2022-01-26 RESIGNED
JOHN MICHAEL HLADUSZ Mar 1972 British Director 2017-04-11 UNTIL 2022-03-30 RESIGNED
JOHN EDWARD HUDSPITH Apr 1960 British Director 2004-11-30 UNTIL 2004-12-22 RESIGNED
MR THOMAS EDWARD JACK Jun 1963 British Director 2009-08-06 UNTIL 2018-02-28 RESIGNED
CLARE LOUISA MINNIE JENNINGS May 1972 British Director 2010-07-26 UNTIL 2017-04-11 RESIGNED
JOHN GRAHAM FULTON Nov 1969 British Director 2005-06-24 UNTIL 2006-06-30 RESIGNED
DAVID JINKS Mar 1935 British Director RESIGNED
MRS LINDA ANNE CUTLER Jun 1969 British Director 2010-07-26 UNTIL 2018-12-31 RESIGNED
PAULINE CAYWOOD Sep 1974 British Director 2007-04-30 UNTIL 2010-05-24 RESIGNED
PETER ANTHONY CARTMELL Feb 1947 British Director 1993-12-01 UNTIL 2003-10-03 RESIGNED
MR DOMINIC WILLIAM BLAKEMORE Jun 1969 British Director 2005-06-24 UNTIL 2009-03-02 RESIGNED
MICHAEL ARCHIBALD CAMPBELL CLARK Aug 1947 American Director RESIGNED
MATTHEW DAVID ALEXANDER JONES British Director 2004-11-30 UNTIL 2004-12-22 RESIGNED
TIMOTHY DAVID OWEN Dec 1952 British Director 1998-04-06 UNTIL 2001-12-28 RESIGNED
MRS CAROLE KEENE Dec 1966 British Director 2018-03-01 UNTIL 2019-09-30 RESIGNED
MR ADAM DAVID CHRISTOPHER WESTLEY Apr 1969 British Director 2010-05-21 UNTIL 2010-07-30 RESIGNED
MR GORDON TREVOR SLATER Jun 1948 British Director 1998-04-06 UNTIL 2001-12-28 RESIGNED
MR GORDON TREVOR SLATER Jun 1948 British Director 2001-12-28 UNTIL 2004-11-30 RESIGNED
MR GORDON TREVOR SLATER Jun 1948 British Director 2004-12-22 UNTIL 2005-06-09 RESIGNED
DAVID JOHN KAPPLER Mar 1947 British Director 1998-04-06 UNTIL 2004-04-13 RESIGNED
TIMOTHY DAVID OWEN Dec 1952 British Director 2001-12-28 UNTIL 2004-11-30 RESIGNED
MR THOMAS JAMES GINGELL Aug 1982 British Director 2022-04-21 UNTIL 2023-08-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cadbury Schweppes Overseas 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
CADBURY RUSSIA LIMITED COLCHESTER ... FULL 70100 - Activities of head offices
CADBURY LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
KRAFT FOODS UK INTELLECTUAL PROPERTY LIMITED BIRMINGHAM Active FULL 74990 - Non-trading company
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
KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
MONDELEZ UK BISCUIT FINANCING LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - CRAVEN KEILLER 2021-09-22 31-12-2020 £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.R.SQUIBB & SONS LIMITED DENHAM UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
DAIICHI SANKYO UK LIMITED UXBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
CONTINUA LIMITED UXBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CONTINUA SANCTUM LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
CELGENE EUROPE LIMITED DENHAM ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
CELGENE LIMITED DENHAM ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
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.
CHROMIUM SUCHEX LLP UXBRIDGE Active FULL None Supplied