CADBURY RUSSIA LIMITED - COLCHESTER


Company Profile Company Filings

Overview

CADBURY RUSSIA LIMITED is a Private Limited Company from COLCHESTER and has the status: Liquidation.
CADBURY RUSSIA LIMITED was incorporated 29 years ago on 06/01/1995 and has the registered number: 03006768. The accounts status is FULL and accounts are next due on 30/09/2022.

CADBURY RUSSIA 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
31 / 12 31/12/2020 30/09/2022

Registered Office

BEGBIES TRAYNOR (CENTRAL) LLP, TOWN WALL HOUSE
COLCHESTER
ESSEX
CO3 3AD

This Company Originates in : United Kingdom
Previous trading names include:
MONDELEZ INTERNATIONAL SERVICES LIMITED (until 07/07/2015)
CADBURY RUSSIA LIMITED (until 13/05/2015)

Confirmation Statements

Last Statement Next Statement Due
01/01/2022 15/01/2023

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
MR MICHAEL BRENDAN FOYE Dec 1965 British Director 2013-03-01 CURRENT
MR THOMAS JAMES GINGELL Aug 1982 British Director 2022-04-21 CURRENT
MRS HANNAH JANE O'BRIEN Feb 1983 British Director 2022-01-26 CURRENT
MR JOHN MICHAEL MILLS Jan 1964 British Director 2005-06-24 UNTIL 2010-03-31 RESIGNED
AMIN VALIMAHOMED Sep 1947 Canadian Director 1995-08-01 UNTIL 1999-01-29 RESIGNED
SIR JOHN MICHAEL SUNDERLAND Aug 1945 British Director 1995-09-12 UNTIL 1996-11-13 RESIGNED
STEVEN CHARLES STRACHOTA Mar 1968 American Director 2005-02-22 UNTIL 2009-09-30 RESIGNED
MRS CAROLE KEENE Dec 1966 British Director 2018-03-01 UNTIL 2019-09-30 RESIGNED
MR GORDON TREVOR SLATER Jun 1948 British Director 2005-02-22 UNTIL 2005-06-09 RESIGNED
MR CHRISTOPHER WILLIAM ORCHARD Feb 1952 British Director 2005-02-22 UNTIL 2007-02-15 RESIGNED
TIMOTHY DAVID OWEN Dec 1952 British Director 2005-02-22 UNTIL 2005-04-15 RESIGNED
JOHN EDWARD HUDSPITH Apr 1960 British Secretary 2002-11-08 UNTIL 2008-07-24 RESIGNED
JAMES DANIEL MARSHALL Sep 1960 British Director 2007-04-30 UNTIL 2010-03-31 RESIGNED
COWSI MAGOL Jun 1947 British Director 1995-05-04 UNTIL 2005-02-11 RESIGNED
JOHN STANFORD LAWTON Jun 1938 British Director 1995-05-04 UNTIL 1998-06-05 RESIGNED
PAULA ANNE LAWFORD Aug 1957 British Director 1996-02-15 UNTIL 1997-04-25 RESIGNED
PETER KNAUER Nov 1957 German Director 1997-12-02 UNTIL 2003-10-28 RESIGNED
ROBERT MOORE Jun 1958 British Director 2005-06-24 UNTIL 2006-06-09 RESIGNED
IAN DAVID JOHNSTON Jun 1947 Australian Director 1996-11-13 UNTIL 2000-03-07 RESIGNED
DAVID CHARLES FOSTER Jan 1964 British Secretary 1995-05-04 UNTIL 2002-11-08 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1995-01-06 UNTIL 1995-05-04 RESIGNED
MRS LINDA ANNE CUTLER Jun 1969 British Director 2010-07-26 UNTIL 2018-12-31 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1995-01-06 UNTIL 1995-05-04 RESIGNED
SADRUDDIN VALIMAHOMED Jun 1959 Canadian Director 1995-08-01 UNTIL 1998-06-12 RESIGNED
MR THOMAS EDWARD JACK Jun 1963 British Director 2009-08-06 UNTIL 2018-02-28 RESIGNED
JOHN MICHAEL HLADUSZ Mar 1972 British Director 2017-04-11 UNTIL 2022-03-30 RESIGNED
MR THOMAS JAMES GINGELL Aug 1982 British Director 2019-10-01 UNTIL 2022-01-26 RESIGNED
JOHN GRAHAM FULTON Nov 1969 British Director 2005-06-24 UNTIL 2006-06-30 RESIGNED
DAVID CHARLES FOSTER Jan 1964 British Director 1998-06-12 UNTIL 2005-02-22 RESIGNED
ROBERT JOHN ELLIOTT May 1945 British Director 1995-05-04 UNTIL 1997-12-02 RESIGNED
NOOREDDIN VALIMAHOMED Jun 1957 Canadian Director 1995-08-01 UNTIL 1999-01-29 RESIGNED
MR ADAM DAVID CHRISTOPHER WESTLEY Apr 1969 British Director 2010-05-21 UNTIL 2010-07-30 RESIGNED
PAULINE CAYWOOD Sep 1974 British Director 2007-04-30 UNTIL 2010-05-24 RESIGNED
MR DOMINIC WILLIAM BLAKEMORE Jun 1969 British Director 2005-06-24 UNTIL 2009-03-02 RESIGNED
SIMON CHRISTOPHER BALDRY Jun 1962 British Director RESIGNED
MR. ALAN RICHARD WILLIAMS Nov 1969 British Director 2009-05-01 UNTIL 2010-09-04 RESIGNED
MR DONAL ANTHONY BYRNE Oct 1942 Irish Director 1997-12-02 UNTIL 2002-11-08 RESIGNED
CLARE LOUISA MINNIE JENNINGS May 1972 British Director 2010-07-26 UNTIL 2017-04-11 RESIGNED
YSBRAND JAN KLEYN Nov 1937 Dutch Director 1995-05-04 UNTIL 1997-12-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brentwick 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
ERNEST JACKSON & CO. LIMITED UXBRIDGE Active FULL 10822 - Manufacture of sugar confectionery
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
ARCADIAN OF DEVON LIMITED UXBRIDGE Dissolved... FULL 82990 - Other business support service activities n.e.c.
CADBURY SCHWEPPES INVESTMENTS LIMITED COLCHESTER ... FULL 70100 - Activities of head offices
BARRATT & CO LIMITED COLCHESTER Dissolved... DORMANT 7499 - Non-trading company
CRAVEN KEILLER UXBRIDGE Active DORMANT 74990 - Non-trading company
HESDIN INVESTMENTS LIMITED COLCHESTER Dissolved... DORMANT 74990 - Non-trading company
GREEN & BLACK'S LIMITED COLCHESTER UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CADBURY LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
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 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
CADBURY SCHWEPPES US FINANCE LLC WILMINGTON UNITED STATES Dissolved... NO ACCOUNTS FILED None Supplied

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.
TOWN WALL EXECUTOR AND TRUSTEE COMPANY LIMITED COLCHESTER Active DORMANT 74990 - Non-trading company
A1 COMPUTER SECURITY LTD COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
A.P. LAFLIN BUILDERS LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
TIM ALLEN WINDOWS LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43342 - Glazing
A J FLOORING LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
GENCO PURA PROPERTIES LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
BALKERNE GATE DEVELOPMENTS (SOUTH EAST) LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BLACK DRUM SOLUTIONS LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALDOUS ELECTRICAL FELIXSTOWE LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation