Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADBURY NOMINEES LIMITED
Company Information for

CADBURY NOMINEES LIMITED

CADBURY HOUSE, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH,
Company Registration Number
00773839
Private Limited Company
Active

Company Overview

About Cadbury Nominees Ltd
CADBURY NOMINEES LIMITED was founded on 1963-09-12 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Cadbury Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CADBURY NOMINEES LIMITED
 
Legal Registered Office
CADBURY HOUSE
SANDERSON ROAD
UXBRIDGE
MIDDLESEX
UB8 1DH
Other companies in UB8
 
Previous Names
CADBURY LIMITED07/02/2008
CADBURY (UK) LIMITED02/10/2007
CADBURY SCHWEPPES GROUP TRUSTEES LIMITED31/05/2007
Filing Information
Company Number 00773839
Company ID Number 00773839
Date formed 1963-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 13:50:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADBURY NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CADBURY NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
RITOO JAIN
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE LESLIE MOORE
Director 2013-05-16 2015-12-17
MATTHEW PAUL MADELEY
Director 2011-12-22 2013-05-16
JULIAN CHARLES BADDELEY
Company Secretary 2008-07-25 2011-12-22
JULIAN CHARLES BADDELEY
Director 2008-07-25 2011-12-22
MATTHEW IAN CONACHER
Company Secretary 2011-01-17 2011-07-19
CLARE ELIZABETH DAVAGE
Director 2008-07-25 2010-07-02
JOHN MICHAEL MILLS
Director 2005-08-24 2010-03-31
CLARE ELIZABETH DAVAGE
Company Secretary 2005-12-02 2008-07-24
JOHN EDWARD HUDSPITH
Director 2005-08-24 2008-07-24
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2001-04-23 2005-12-02
MATTHEW DAVID ALEXANDER JONES
Director 2005-08-24 2005-12-02
JOHN GREATOREX HATCHETT
Director 1997-01-20 2005-08-24
CHARLES EDWARD ELLIOT INCHBALD
Director 2002-03-05 2005-08-24
KEITH CLIFFORD LAWLEY
Director 2001-11-07 2005-08-24
TIMOTHY DAVID OWEN
Director 2001-11-07 2005-08-24
DAVID JOHN WAY
Director 1997-01-15 2005-08-24
CATHY ANN FOREST
Director 1997-03-10 2002-03-05
DAVID HOWARD GEE
Director 1997-03-10 2001-11-07
CHARLES THOMAS YOXALL
Director 1997-01-15 2001-11-07
JOY ANN DEELEY
Company Secretary 2000-11-10 2001-04-23
HELEN FRANCES BROOMFIELD
Company Secretary 1998-07-29 2000-11-10
JOY ANN DEELEY
Company Secretary 1993-09-15 1998-07-29
PETER ANTHONY CARTMELL
Director 1994-11-28 1997-01-20
MICHAEL ARCHIBALD CAMPBELL CLARK
Director 1993-06-30 1997-01-20
DAVID JINKS
Director 1993-06-30 1993-12-01
PETER ANTHONY CARTMELL
Director 1993-12-01 1993-11-28
OWEN HUGH EDWARDS
Company Secretary 1992-11-28 1993-09-15
OWEN HUGH EDWARDS
Director 1992-11-28 1993-09-15
DAVID JOHN KAPPLER
Director 1992-11-28 1993-09-15
CLIFFORD WALTER BROOM
Director 1992-11-28 1993-02-11
WALLACE LYELL GARLAND
Director 1992-11-28 1993-02-11
IAN ROY MARKS
Director 1992-11-28 1993-02-11
PETER FRANK WHALLEY
Director 1992-11-28 1993-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-14AP01DIRECTOR APPOINTED MR JASON BRYAN VICKERY
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN HODGIN
2020-01-09AP01DIRECTOR APPOINTED MR MARK JONATHAN HODGIN
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RITOO JAIN
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LESLIE MOORE
2015-12-17AP01DIRECTOR APPOINTED MS RITOO JAIN
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0101/01/14 ANNUAL RETURN FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MADELEY
2013-05-16AP01DIRECTOR APPOINTED MR CLIVE LESLIE MOORE
2013-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02AR0101/01/13 ANNUAL RETURN FULL LIST
2012-11-08CH01Director's details changed for Mr Matthew Paul Madeley on 2012-11-02
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0101/01/12 ANNUAL RETURN FULL LIST
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY JULIAN BADDELEY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BADDELEY
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW CONACHER
2011-12-22AP01DIRECTOR APPOINTED MATTHEW PAUL MADELEY
2011-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-20AP03SECRETARY APPOINTED MR MATTHEW IAN CONACHER
2011-01-06AR0101/01/11 FULL LIST
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DAVAGE
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2010-01-28AR0101/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH DAVAGE / 01/10/2009
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-08-08288aDIRECTOR APPOINTED CLARE ELIZABETH DAVAGE
2008-08-08288aDIRECTOR AND SECRETARY APPOINTED JULIAN CHARLES BADDELEY
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY CLARE DAVAGE
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUDSPITH
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 25 BERKELEY SQUARE LONDON W1J 6HB
2008-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-07CERTNMCOMPANY NAME CHANGED CADBURY LIMITED CERTIFICATE ISSUED ON 07/02/08
2007-10-02CERTNMCOMPANY NAME CHANGED CADBURY (UK) LIMITED CERTIFICATE ISSUED ON 02/10/07
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-06363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-05-31CERTNMCOMPANY NAME CHANGED CADBURY SCHWEPPES GROUP TRUSTEES LIMITED CERTIFICATE ISSUED ON 31/05/07
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06
2006-10-26363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bSECRETARY RESIGNED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05
2005-09-21363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-03-02288cDIRECTOR'S PARTICULARS CHANGED
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03
2004-09-21363aRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-03-23288cDIRECTOR'S PARTICULARS CHANGED
2003-12-29363aRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02
2003-03-27288cDIRECTOR'S PARTICULARS CHANGED
2002-12-31363aRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CADBURY NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CADBURY NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CADBURY NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADBURY NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CADBURY NOMINEES LIMITED registering or being granted any patents
Domain Names

CADBURY NOMINEES LIMITED owns 17 domain names.

cadburydairymilkblog.co.uk   cadburygiftscorporate.co.uk   cadburygiftsforbusiness.co.uk   cadburyjustask.co.uk   cadburymusic.co.uk   cadburyspotsvstripes.co.uk   aglassandahalffullproduction.co.uk   buttonsfurrytales.co.uk   deliciousdisplay.co.uk   glassandahalffullproduction.co.uk   goodisplay.co.uk   fortheloveofwispa.co.uk   starversusstripes.co.uk   playgamesforgood.co.uk   starsvsstripes.co.uk   vendthebrandspeoplelove.co.uk   themintpeople.co.uk  

Trademarks
We have not found any records of CADBURY NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADBURY NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CADBURY NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CADBURY NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADBURY NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADBURY NOMINEES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4