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

CADBURY HOUSE HOLDINGS LIMITED

6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, EC3R 6HD,
Company Registration Number
07050406
Private Limited Company
Active

Company Overview

About Cadbury House Holdings Ltd
CADBURY HOUSE HOLDINGS LIMITED was founded on 2009-10-20 and has its registered office in London. The organisation's status is listed as "Active". Cadbury House Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CADBURY HOUSE HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR ST MAGNUS HOUSE
3 LOWER THAMES STREET
LONDON
EC3R 6HD
Other companies in SW1P
 
Filing Information
Company Number 07050406
Company ID Number 07050406
Date formed 2009-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 14:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADBURY HOUSE HOLDINGS 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 HOUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2009-11-17
JONATHAN ROBIN BOSS
Director 2016-04-28
NICHOLAS JAMES TAPLIN
Director 2009-11-17
CAROLINE JAYNE WILCE
Director 2009-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GEORGE ERIC CORBALLY
Director 2009-11-17 2016-04-28
RICHARD SIMON MATTHEWS-WILLIAMS
Director 2009-10-20 2015-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBIN BOSS IXORA HR LIMITED Director 2018-07-05 CURRENT 2017-08-22 Active
JONATHAN ROBIN BOSS AVOCET O&M LIMITED Director 2018-07-05 CURRENT 2017-08-24 Active - Proposal to Strike off
JONATHAN ROBIN BOSS GORST ENERGY LIMITED Director 2018-07-05 CURRENT 2014-04-17 Active
JONATHAN ROBIN BOSS GREEN PUFFIN LIMITED Director 2018-07-05 CURRENT 2014-04-24 Active
JONATHAN ROBIN BOSS GARTHCLIFF SHIPPING OPERATIONS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
JONATHAN ROBIN BOSS GARTHCLIFF SHIPPING LTD Director 2017-11-16 CURRENT 2017-05-05 Liquidation
JONATHAN ROBIN BOSS DOWNING DEVELOPMENT FINANCE PLC Director 2017-09-08 CURRENT 2017-09-08 Active
JONATHAN ROBIN BOSS CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Director 2016-04-30 CURRENT 2004-10-06 Active
JONATHAN ROBIN BOSS CADBURY HOUSE LIMITED Director 2016-04-28 CURRENT 2007-08-24 Active
JONATHAN ROBIN BOSS CADBURY HOUSE ROOMS LIMITED Director 2016-04-28 CURRENT 2009-10-21 Active
JONATHAN ROBIN BOSS BLACK AND WHITE HOSPITALITY LIMITED Director 2016-02-22 CURRENT 2013-03-28 Active
JONATHAN ROBIN BOSS THE MONKEY BAR KILMARNOCK LIMITED Director 2011-10-28 CURRENT 2010-07-27 Dissolved 2013-08-29
JONATHAN ROBIN BOSS CAMANDALE LIMITED Director 2011-10-28 CURRENT 2010-03-01 Dissolved 2016-10-25
JONATHAN ROBIN BOSS KEMLYN CONSTRUCTION LIMITED Director 2011-09-09 CURRENT 2008-05-23 Dissolved 2016-08-02
JONATHAN ROBIN BOSS LOTHAIR CONSTRUCTION LIMITED Director 2011-09-09 CURRENT 2008-05-28 Dissolved 2016-08-02
JONATHAN ROBIN BOSS DOUBLETAKE STUDIOS LIMITED Director 2011-01-19 CURRENT 1996-10-14 Dissolved 2016-05-05
JONATHAN ROBIN BOSS EPI SERVICE LIMITED Director 2010-09-03 CURRENT 1993-06-03 Dissolved 2016-06-04
JONATHAN ROBIN BOSS COAST CONSTRUCTORS LIMITED Director 2008-11-18 CURRENT 2006-08-17 Dissolved 2017-01-03
CAROLINE JAYNE WILCE WHITE MINOTAUR LTD Director 2018-06-05 CURRENT 2018-06-05 Active - Proposal to Strike off
CAROLINE JAYNE WILCE VENUE RETREAT LTD Director 2016-07-28 CURRENT 2016-07-28 Dissolved 2018-06-26
CAROLINE JAYNE WILCE QS HOSPITALITY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Liquidation
CAROLINE JAYNE WILCE QUADRATE CATERING LIMITED Director 2016-01-22 CURRENT 2010-08-17 In Administration/Administrative Receiver
CAROLINE JAYNE WILCE BIRMINGHAM SPA HOLDINGS LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2017-01-03
CAROLINE JAYNE WILCE CITY BUILDINGS (HOTEL) LIMITED Director 2014-01-27 CURRENT 2013-11-27 Dissolved 2015-02-10
CAROLINE JAYNE WILCE CITY BUILDINGS (RESTAURANT) LIMITED Director 2014-01-17 CURRENT 2012-03-30 Dissolved 2015-02-10
CAROLINE JAYNE WILCE BLACK AND WHITE HOSPITALITY LIMITED Director 2013-04-30 CURRENT 2013-03-28 Active
CAROLINE JAYNE WILCE BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
CAROLINE JAYNE WILCE SOUTHAMPTON SPA LIMITED Director 2012-08-21 CURRENT 2012-03-23 Dissolved 2016-08-02
CAROLINE JAYNE WILCE GROSVENOR SPA LTD Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2016-04-12
CAROLINE JAYNE WILCE CADBURY HOUSE LIMITED Director 2009-11-17 CURRENT 2007-08-24 Active
CAROLINE JAYNE WILCE THE CLUB LIMITED Director 2009-11-17 CURRENT 2008-10-16 Active
CAROLINE JAYNE WILCE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Director 2009-11-17 CURRENT 2004-10-06 Active
CAROLINE JAYNE WILCE CADBURY HOUSE ROOMS LIMITED Director 2009-11-17 CURRENT 2009-10-21 Active
CAROLINE JAYNE WILCE SANGUINE BRANDED RESTAURANTS LIMITED Director 2009-10-30 CURRENT 2009-10-16 Dissolved 2016-01-26
CAROLINE JAYNE WILCE THE GATEWAY TO WALES HOTEL LIMITED Director 2009-09-28 CURRENT 1960-11-07 Active
CAROLINE JAYNE WILCE THE GATEWAY TO WALES (HOLDINGS) LIMITED Director 2009-09-28 CURRENT 2008-07-14 Active
CAROLINE JAYNE WILCE GATEWALES LIMITED Director 2009-09-28 CURRENT 2006-10-03 Active
CAROLINE JAYNE WILCE CHESTER (HH) SPA AND LEISURE CLUB LIMITED Director 2009-09-28 CURRENT 2007-11-13 Liquidation
CAROLINE JAYNE WILCE CHESTER (HH) HOTEL LIMITED Director 2009-09-28 CURRENT 2007-11-22 Liquidation

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
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-07-18Change of details for Black and White Hospitality Limited as a person with significant control on 2023-07-18
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-11-03CH01Director's details changed for Mrs Caroline Jayne Wilce on 2021-10-20
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-08-17AUDAUDITOR'S RESIGNATION
2021-08-13CH01Director's details changed for Mrs Caroline Jayne Wilce on 2021-08-13
2021-06-08AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2021-03-26AA01Current accounting period extended from 31/03/21 TO 30/09/21
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070504060006
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070504060005
2020-03-18PSC02Notification of Downing One Vct Plc as a person with significant control on 2020-03-18
2020-03-18PSC05Change of details for New York Italian Two Limited as a person with significant control on 2020-03-18
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 24631.34
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-11-01CH03SECRETARY'S DETAILS CHNAGED FOR GRANT LESLIE WHITEHOUSE on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-08-21RP04CS01Second filing of Confirmation Statement dated 20/10/2016
2017-08-21ANNOTATIONClarification
2017-05-30CH03SECRETARY'S DETAILS CHNAGED FOR GRANT LESLIE WHITEHOUSE on 2017-05-30
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 41469.39
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-10LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 24631.34
2016-11-10CS0120/10/16 STATEMENT OF CAPITAL GBP 24631.34
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE ERIC CORBALLY
2016-05-25AP01DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 24631.34
2016-01-27SH0624/12/15 STATEMENT OF CAPITAL GBP 24631.34
2016-01-27SH0624/12/15 STATEMENT OF CAPITAL GBP 31469.39
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON MATTHEWS-WILLIAMS
2016-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 41469.39
2016-01-04AR0120/10/15 ANNUAL RETURN FULL LIST
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JAYNE WILCE / 30/06/2014
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TAPLIN / 30/06/2014
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON MATTHEWS-WILLIAMS / 30/06/2014
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE ERIC CORBALLY / 30/06/2014
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-03-19SH03Purchase of own shares
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 41469.39
2015-03-10SH0611/02/15 STATEMENT OF CAPITAL GBP 41469.39
2015-03-10RES13RESTRICTION ON AUTHORISED CAPITAL REVOKED 27/02/2015
2015-03-10RES01ADOPT ARTICLES 27/02/2015
2015-02-05SH1905/02/15 STATEMENT OF CAPITAL GBP 47368.61
2015-02-05SH20STATEMENT BY DIRECTORS
2015-02-05CAP-SSSOLVENCY STATEMENT DATED 29/01/15
2015-02-05RES13CANCEL SHARE PREM A/C 29/01/2015
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 47368.61
2014-10-30AR0120/10/14 FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2013-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-12AR0120/10/13 FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-29AR0120/10/12 FULL LIST
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT LESLIE WHITEHOUSE / 16/10/2012
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-20AR0120/10/11 FULL LIST
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-20AR0120/10/10 FULL LIST
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU ENGLAND
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-04RES01ADOPT ARTICLES 27/11/2009
2009-12-04RES04NC INC ALREADY ADJUSTED 27/11/2009
2009-12-04AA01CURRSHO FROM 31/10/2010 TO 31/03/2010
2009-12-04AP03SECRETARY APPOINTED GRANT LESLIE WHITEHOUSE
2009-12-04AP01DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY
2009-12-04AP01DIRECTOR APPOINTED NICHOLAS JAMES TAPLIN
2009-12-04AP01DIRECTOR APPOINTED CAROLINE JAYNE WILCE
2009-12-04SH0127/11/09 STATEMENT OF CAPITAL GBP 4556861
2009-12-04SH0130/11/09 STATEMENT OF CAPITAL GBP 4736861
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOUSE HOLDINGS 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 HOUSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-05 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-12-03 Outstanding DOWNING CORPORATE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of CADBURY HOUSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADBURY HOUSE HOLDINGS LIMITED
Trademarks
We have not found any records of CADBURY HOUSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADBURY HOUSE HOLDINGS 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 HOUSE HOLDINGS 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 HOUSE HOLDINGS 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 HOUSE HOLDINGS 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 HOUSE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.