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

CADBURY US HOLDINGS LIMITED

Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, ESSEX, CO3 3AD,
Company Registration Number
07193364
Private Limited Company
Liquidation

Company Overview

About Cadbury Us Holdings Ltd
CADBURY US HOLDINGS LIMITED was founded on 2010-03-17 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Cadbury Us Holdings 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 US HOLDINGS LIMITED
 
Legal Registered Office
Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
ESSEX
CO3 3AD
Other companies in UB8
 
Previous Names
HAILBRIDGE LIMITED25/03/2010
Filing Information
Company Number 07193364
Company ID Number 07193364
Date formed 2010-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 2020-12-31
Latest return 2019-01-01
Return next due 2020-01-15
Type of accounts DORMANT
Last Datalog update: 2023-02-15 15:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADBURY US 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 US HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CADBURY NOMINEES LIMITED
Company Secretary 2010-03-25
LINDA ANNE CUTLER
Director 2010-07-26
MICHAEL BRENDAN FOYE
Director 2018-03-01
JOHN MICHAEL HLADUSZ
Director 2017-04-11
CAROLE NOELLE KEENE
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDWARD JACK
Director 2010-03-25 2018-02-28
CLARE LOUISA MINNIE JENNINGS
Director 2010-07-26 2017-04-11
ALAN RICHARD WILLIAMS
Director 2010-03-25 2010-09-04
ADAM DAVID CHRISTOPHER WESTLEY
Director 2010-05-21 2010-07-30
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-03-17 2010-03-25
ADRIAN JOSEPH MORRIS LEVY
Director 2010-03-17 2010-03-25
DAVID JOHN PUDGE
Director 2010-03-17 2010-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA ANNE CUTLER SPEEDY ASSETCO LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
LINDA ANNE CUTLER L.ROSE & CO.LIMITED Director 2016-06-30 CURRENT 1898-04-21 Liquidation
LINDA ANNE CUTLER MONDELEZ UK FINANCE COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
LINDA ANNE CUTLER TREBOR INTERNATIONAL LIMITED Director 2014-09-18 CURRENT 1958-04-15 Active
LINDA ANNE CUTLER MONDELEZ UK BISCUIT FINANCING LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
LINDA ANNE CUTLER YELLOWCASTLE LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-12-17
LINDA ANNE CUTLER KRAFT RUSSIA LIMITED Director 2011-06-06 CURRENT 2011-06-06 Liquidation
LINDA ANNE CUTLER KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
LINDA ANNE CUTLER KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
LINDA ANNE CUTLER CADBURY RUSSIA TWO LIMITED Director 2010-10-07 CURRENT 2010-10-05 Liquidation
LINDA ANNE CUTLER CHROMIUM ASSETS LIMITED Director 2010-08-18 CURRENT 2009-10-05 Active
LINDA ANNE CUTLER CADBURY LIMITED Director 2010-07-27 CURRENT 2008-02-07 Active
LINDA ANNE CUTLER CHROMIUM ACQUISITIONS LIMITED Director 2010-07-27 CURRENT 2009-10-05 Active
LINDA ANNE CUTLER ARCADIAN OF DEVON LIMITED Director 2010-07-26 CURRENT 1961-02-10 Dissolved 2015-12-17
LINDA ANNE CUTLER CADBURY FINANCIAL SERVICES Director 2010-07-26 CURRENT 1995-01-06 Dissolved 2015-12-17
LINDA ANNE CUTLER MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2010-07-26 CURRENT 1897-05-06 Active
LINDA ANNE CUTLER CADBURY SCHWEPPES OVERSEAS LIMITED Director 2010-07-26 CURRENT 1899-06-13 Active
LINDA ANNE CUTLER CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2010-07-26 CURRENT 1973-09-19 Liquidation
LINDA ANNE CUTLER CRAVEN KEILLER Director 2010-07-26 CURRENT 1986-10-06 Active
LINDA ANNE CUTLER GREEN & BLACK'S LIMITED Director 2010-07-26 CURRENT 1989-04-10 Liquidation
LINDA ANNE CUTLER CADBURY RUSSIA LIMITED Director 2010-07-26 CURRENT 1995-01-06 Liquidation
LINDA ANNE CUTLER VANTAS INTERNATIONAL LIMITED Director 2010-07-26 CURRENT 1977-01-13 Active
LINDA ANNE CUTLER HESDIN INVESTMENTS LIMITED Director 2010-07-26 CURRENT 1989-02-28 Liquidation
LINDA ANNE CUTLER SOMERDALE LIMITED Director 2010-07-26 CURRENT 1984-12-13 Liquidation
LINDA ANNE CUTLER CADBURY INTERNATIONAL LIMITED Director 2010-07-26 CURRENT 1940-02-22 Liquidation
LINDA ANNE CUTLER CADBURY SCHWEPPES FINANCE LIMITED Director 2010-07-26 CURRENT 1949-02-24 Active
LINDA ANNE CUTLER BRENTWICK LIMITED Director 2010-07-26 CURRENT 1940-02-28 Active
MICHAEL BRENDAN FOYE CRAVEN KEILLER Director 2018-03-01 CURRENT 1986-10-06 Active
MICHAEL BRENDAN FOYE SOMERDALE LIMITED Director 2018-03-01 CURRENT 1984-12-13 Liquidation
MICHAEL BRENDAN FOYE CADBURY INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1940-02-22 Liquidation
MICHAEL BRENDAN FOYE SPEEDY ASSETCO LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
MICHAEL BRENDAN FOYE L.ROSE & CO.LIMITED Director 2016-06-30 CURRENT 1898-04-21 Liquidation
MICHAEL BRENDAN FOYE MONDELEZ UK FINANCE COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
MICHAEL BRENDAN FOYE TREBOR INTERNATIONAL LIMITED Director 2014-09-18 CURRENT 1958-04-15 Active
MICHAEL BRENDAN FOYE CADBURY SCHWEPPES FINANCE LIMITED Director 2014-07-03 CURRENT 1949-02-24 Active
MICHAEL BRENDAN FOYE MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2013-04-11 CURRENT 1897-05-06 Active
MICHAEL BRENDAN FOYE ARCADIAN OF DEVON LIMITED Director 2013-03-01 CURRENT 1961-02-10 Dissolved 2015-12-17
MICHAEL BRENDAN FOYE YELLOWCASTLE LIMITED Director 2013-03-01 CURRENT 2012-06-01 Dissolved 2015-12-17
MICHAEL BRENDAN FOYE CADBURY LIMITED Director 2013-03-01 CURRENT 2008-02-07 Active
MICHAEL BRENDAN FOYE CHROMIUM ASSETS LIMITED Director 2013-03-01 CURRENT 2009-10-05 Active
MICHAEL BRENDAN FOYE CADBURY RUSSIA TWO LIMITED Director 2013-03-01 CURRENT 2010-10-05 Liquidation
MICHAEL BRENDAN FOYE KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2013-03-01 CURRENT 2011-03-24 Active
MICHAEL BRENDAN FOYE KRAFT RUSSIA LIMITED Director 2013-03-01 CURRENT 2011-06-06 Liquidation
MICHAEL BRENDAN FOYE CADBURY SCHWEPPES OVERSEAS LIMITED Director 2013-03-01 CURRENT 1899-06-13 Active
MICHAEL BRENDAN FOYE CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1973-09-19 Liquidation
MICHAEL BRENDAN FOYE CADBURY RUSSIA LIMITED Director 2013-03-01 CURRENT 1995-01-06 Liquidation
MICHAEL BRENDAN FOYE CHROMIUM ACQUISITIONS LIMITED Director 2013-03-01 CURRENT 2009-10-05 Active
MICHAEL BRENDAN FOYE KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2013-03-01 CURRENT 2011-03-25 Active
MICHAEL BRENDAN FOYE VANTAS INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1977-01-13 Active
MICHAEL BRENDAN FOYE SCHWEPPES LIMITED Director 2013-03-01 CURRENT 1958-11-06 Active
MICHAEL BRENDAN FOYE BRENTWICK LIMITED Director 2013-03-01 CURRENT 1940-02-28 Active
JOHN MICHAEL HLADUSZ MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2017-04-11 CURRENT 1897-05-06 Active
JOHN MICHAEL HLADUSZ CADBURY LIMITED Director 2017-04-11 CURRENT 2008-02-07 Active
JOHN MICHAEL HLADUSZ CHROMIUM ASSETS LIMITED Director 2017-04-11 CURRENT 2009-10-05 Active
JOHN MICHAEL HLADUSZ CADBURY RUSSIA TWO LIMITED Director 2017-04-11 CURRENT 2010-10-05 Liquidation
JOHN MICHAEL HLADUSZ KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2017-04-11 CURRENT 2011-03-24 Active
JOHN MICHAEL HLADUSZ KRAFT RUSSIA LIMITED Director 2017-04-11 CURRENT 2011-06-06 Liquidation
JOHN MICHAEL HLADUSZ MONDELEZ UK BISCUIT FINANCING LIMITED Director 2017-04-11 CURRENT 2013-11-11 Active
JOHN MICHAEL HLADUSZ CADBURY SCHWEPPES OVERSEAS LIMITED Director 2017-04-11 CURRENT 1899-06-13 Active
JOHN MICHAEL HLADUSZ CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2017-04-11 CURRENT 1973-09-19 Liquidation
JOHN MICHAEL HLADUSZ CRAVEN KEILLER Director 2017-04-11 CURRENT 1986-10-06 Active
JOHN MICHAEL HLADUSZ CADBURY RUSSIA LIMITED Director 2017-04-11 CURRENT 1995-01-06 Liquidation
JOHN MICHAEL HLADUSZ CHROMIUM ACQUISITIONS LIMITED Director 2017-04-11 CURRENT 2009-10-05 Active
JOHN MICHAEL HLADUSZ KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2017-04-11 CURRENT 2011-03-25 Active
JOHN MICHAEL HLADUSZ VANTAS INTERNATIONAL LIMITED Director 2017-04-11 CURRENT 1977-01-13 Active
JOHN MICHAEL HLADUSZ TREBOR INTERNATIONAL LIMITED Director 2017-04-11 CURRENT 1958-04-15 Active
JOHN MICHAEL HLADUSZ SCHWEPPES LIMITED Director 2017-04-11 CURRENT 1958-11-06 Active
JOHN MICHAEL HLADUSZ L.ROSE & CO.LIMITED Director 2017-04-11 CURRENT 1898-04-21 Liquidation
JOHN MICHAEL HLADUSZ SOMERDALE LIMITED Director 2017-04-11 CURRENT 1984-12-13 Liquidation
JOHN MICHAEL HLADUSZ CADBURY INTERNATIONAL LIMITED Director 2017-04-11 CURRENT 1940-02-22 Liquidation
JOHN MICHAEL HLADUSZ CADBURY SCHWEPPES FINANCE LIMITED Director 2017-04-11 CURRENT 1949-02-24 Active
JOHN MICHAEL HLADUSZ BRENTWICK LIMITED Director 2017-04-11 CURRENT 1940-02-28 Active
JOHN MICHAEL HLADUSZ MONDELEZ UK FINANCE COMPANY LIMITED Director 2017-04-11 CURRENT 2016-04-26 Active
JOHN MICHAEL HLADUSZ SPEEDY ASSETCO LIMITED Director 2017-04-11 CURRENT 2016-07-05 Active
CAROLE NOELLE KEENE CADBURY LIMITED Director 2018-03-01 CURRENT 2008-02-07 Active
CAROLE NOELLE KEENE CHROMIUM ASSETS LIMITED Director 2018-03-01 CURRENT 2009-10-05 Active
CAROLE NOELLE KEENE CADBURY RUSSIA TWO LIMITED Director 2018-03-01 CURRENT 2010-10-05 Liquidation
CAROLE NOELLE KEENE KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2018-03-01 CURRENT 2011-03-24 Active
CAROLE NOELLE KEENE KRAFT RUSSIA LIMITED Director 2018-03-01 CURRENT 2011-06-06 Liquidation
CAROLE NOELLE KEENE MONDELEZ UK BISCUIT FINANCING LIMITED Director 2018-03-01 CURRENT 2013-11-11 Active
CAROLE NOELLE KEENE CADBURY SCHWEPPES OVERSEAS LIMITED Director 2018-03-01 CURRENT 1899-06-13 Active
CAROLE NOELLE KEENE CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2018-03-01 CURRENT 1973-09-19 Liquidation
CAROLE NOELLE KEENE CRAVEN KEILLER Director 2018-03-01 CURRENT 1986-10-06 Active
CAROLE NOELLE KEENE CADBURY RUSSIA LIMITED Director 2018-03-01 CURRENT 1995-01-06 Liquidation
CAROLE NOELLE KEENE CHROMIUM ACQUISITIONS LIMITED Director 2018-03-01 CURRENT 2009-10-05 Active
CAROLE NOELLE KEENE KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2018-03-01 CURRENT 2011-03-25 Active
CAROLE NOELLE KEENE VANTAS INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1977-01-13 Active
CAROLE NOELLE KEENE TREBOR INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1958-04-15 Active
CAROLE NOELLE KEENE SCHWEPPES LIMITED Director 2018-03-01 CURRENT 1958-11-06 Active
CAROLE NOELLE KEENE L.ROSE & CO.LIMITED Director 2018-03-01 CURRENT 1898-04-21 Liquidation
CAROLE NOELLE KEENE SOMERDALE LIMITED Director 2018-03-01 CURRENT 1984-12-13 Liquidation
CAROLE NOELLE KEENE CADBURY INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1940-02-22 Liquidation
CAROLE NOELLE KEENE CADBURY SCHWEPPES FINANCE LIMITED Director 2018-03-01 CURRENT 1949-02-24 Active
CAROLE NOELLE KEENE BRENTWICK LIMITED Director 2018-03-01 CURRENT 1940-02-28 Active
CAROLE NOELLE KEENE MONDELEZ UK FINANCE COMPANY LIMITED Director 2018-03-01 CURRENT 2016-04-26 Active
CAROLE NOELLE KEENE SPEEDY ASSETCO LIMITED Director 2018-03-01 CURRENT 2016-07-05 Active
CAROLE NOELLE KEENE CADBURY SCHWEPPES PENSION TRUST (PROPERTY) LIMITED Director 2017-02-08 CURRENT 1961-08-18 Active
CAROLE NOELLE KEENE MONDELEZ INTERNATIONAL SERVICES LIMITED Director 2016-10-01 CURRENT 2008-11-10 Active
CAROLE NOELLE KEENE CADBURY UK LIMITED Director 2016-10-01 CURRENT 1919-05-19 Active
CAROLE NOELLE KEENE KRAFT FOODS UK INTELLECTUAL PROPERTY LIMITED Director 2016-10-01 CURRENT 2008-11-10 Active
CAROLE NOELLE KEENE TREBOR BASSETT LIMITED Director 2016-10-01 CURRENT 1907-01-04 Active
CAROLE NOELLE KEENE THE OLD LEO COMPANY LIMITED Director 2016-10-01 CURRENT 1921-04-29 Active
CAROLE NOELLE KEENE CADBURY MONDELEZ PENSION TRUST LIMITED Director 2016-04-29 CURRENT 1968-09-06 Active
CAROLE NOELLE KEENE MONDELEZ UK PENSION TRUSTEES LIMITED Director 2012-03-01 CURRENT 1970-01-29 Active - Proposal to Strike off

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
2023-05-15Final Gazette dissolved via compulsory strike-off
2023-02-15Voluntary liquidation. Notice of members return of final meeting
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-26
2021-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-26
2020-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-26
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH
2019-10-14600Appointment of a voluntary liquidator
2019-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-27
2019-10-11LIQ01Voluntary liquidation declaration of solvency
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-02AP01DIRECTOR APPOINTED MR THOMAS JAMES GINGELL
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE NOELLE KEENE
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2019-01-14CH01Director's details changed for Mr Adrian John Paul Arrighi on 2019-01-01
2018-12-21AP01DIRECTOR APPOINTED MR ADRIAN JOHN PAUL ARRIGHI
2018-11-07PSC05Change of details for Mondelez Global Llc as a person with significant control on 2018-11-07
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE CUTLER
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16SH19Statement of capital on 2018-08-16 USD 1
2018-08-07SH20Statement by Directors
2018-08-07CAP-SSSolvency Statement dated 19/07/18
2018-08-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-12CH01Director's details changed for Mrs Carole Noelle Keene on 2018-03-01
2018-03-05AP01DIRECTOR APPOINTED MRS CAROLE NOELLE KEENE
2018-03-05AP01DIRECTOR APPOINTED MR MICHAEL BRENDAN FOYE
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD JACK
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-13CH01Director's details changed for John Michael Hladusz on 2017-04-11
2017-04-12AP01DIRECTOR APPOINTED JOHN MICHAEL HLADUSZ
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;USD 1001
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18CH01Director's details changed for Mrs Clare Louisa Minnie Jennings on 2015-06-02
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;USD 1001
2016-01-18AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr Thomas Edward Jack on 2015-11-26
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;USD 1001
2015-01-07AR0101/01/15 FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD JACK / 24/11/2014
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;USD 1001
2014-01-08AR0101/01/14 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02AR0101/01/13 FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD JACK / 31/12/2012
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0101/01/12 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE CUTLER / 22/11/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0117/03/11 FULL LIST
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY
2010-07-30AP01DIRECTOR APPOINTED MISS CLARE LOUISA MINNIE JENNINGS
2010-07-29AP01DIRECTOR APPOINTED MRS LINDA ANNE CUTLER
2010-06-10AP01DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY
2010-06-10SH0131/03/10 STATEMENT OF CAPITAL USD 1001
2010-04-13AP01DIRECTOR APPOINTED THOMAS EDWARD JACK
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2010-03-30AP01DIRECTOR APPOINTED ALAN RICHARD WILLIAMS
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-03-30AP04CORPORATE SECRETARY APPOINTED CADBURY NOMINEES LIMITED
2010-03-30AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-03-25RES15CHANGE OF NAME 25/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED HAILBRIDGE LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CADBURY US HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-10-14
Resolution2019-10-14
Appointmen2019-10-14
Fines / Sanctions
No fines or sanctions have been issued against CADBURY US HOLDINGS 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 US HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CADBURY US HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADBURY US HOLDINGS LIMITED
Trademarks
We have not found any records of CADBURY US HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADBURY US 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 (70100 - Activities of head offices) as CADBURY US HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CADBURY US 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCADBURY US HOLDINGS LIMITEDEvent Date2019-10-14
 
Initiating party Event TypeResolution
Defending partyCADBURY US HOLDINGS LIMITEDEvent Date2019-10-14
 
Initiating party Event TypeAppointmen
Defending partyCADBURY US HOLDINGS LIMITEDEvent Date2019-10-14
Name of Company: CADBURY US HOLDINGS LIMITED Company Number: 07193364 Nature of Business: Activities of head offices Registered office: Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH Type…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADBURY US 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 US HOLDINGS 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.