CADBURY UK LIMITED

BOURNVILLE PLACE BOURNVILLE LANE, BOURNVILLE, BIRMINGHAM, B30 2LU

Previous name: CADBURY LIMITED (changed on 02-Oct-2007)

Company Number: 00155256
Incorporation date: 19-May-1919
Status: Active
Entity type: Private Limited Company

SIC codes:
10821 Manufacture of cocoa and chocolate confectionery





SUMMARY

This company is 104.9 years old and is currently active. It is controlled by Kraft Foods Uk Ip & Production Holdings Limited. The company has positive equity (net assets) of GBP 76.9 million which has decreased from the previous year's figure of GBP 115.2 million. The latest reported revenue figure is GBP 137.4 million which is up 10% on previous year's figure of GBP 122.4 million. The company has 5 active officers (directors or partners) who are or were officers of 32 other companies, 3 (9.4%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are 4 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 137,409,000 33,165,000 898,000 2,000 6,918,000 27,143,000
31-Dec-2018 GBP 122,392,000 31,330,000 455,000 2,000 688,000 31,102,000
31-Dec-2017 GBP 121,731,000 22,628,000 2,708,000 2,000 869,000 24,465,000
31-Dec-2016 GBP 106,199,000 18,526,000 3,324,000 2,000 2,249,000 29,287,000
31-Dec-2015 GBP 122,600,000 49,948,000 667,000 2,000 2,854,000 47,759,000
31-Dec-2014 GBP 143,452,000 98,824,000 455,000 1,000 2,818,000 96,460,000
31-Dec-2013 GBP 153,438,000 81,253,000 5,633,000 102,000 3,101,000 83,683,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP -1,503,000 30,406,000 49,675,000 27,208,000 76,883,000
31-Dec-2018 GBP 174,660,000 63,307,000 49,675,000 65,541,000 115,216,000
31-Dec-2017 GBP 145,955,000 64,411,000 49,675,000 34,439,000 84,114,000
31-Dec-2016 GBP 399,141,000 43,347,000 49,675,000 309,974,000 359,649,000
31-Dec-2015 GBP 70,390,000 49,675,000 280,687,000 330,362,000
31-Dec-2014 GBP 292,606,000 45,235,000 49,675,000 227,506,000 282,603,000
31-Dec-2013 GBP 3,000 193,290,000 42,922,000 49,675,000 130,009,000 186,143,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active CADBURY NOMINEES LIMITED 25 Jul 2008 28 Mar 2024 11 - 21
Resigned John Edward HUDSPITH 19 May 2003 24 Jul 2008 0 - 110
Resigned Mary Lisa Hacon OWEN 19 Jun 2000 19 May 2003 0 - 10
Resigned Mark James RECKITT 01 Oct 1998 19 Jun 2000 Finance Director British 1 - 16
Resigned Paul Vincent BOYLE 13 May 1996 30 Sep 1998 Chartered Accountant British 1 - 14
Resigned Michael Edward KEATING 20 Sep 1995 13 May 1996 0 - 10
Resigned Roger HURLEY 27 Jan 1995 28 Sep 1995 0 - 39
Resigned Malcolm Geoffrey CAPSTICK 27 Jan 1995 0 - 10

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Douglas Vaughan St Clair HUGHES 04 Dec 2023 29 Feb 2024 Vp Global Chocolate Packaging British 0 - 20 (0.0%)
Active Ian Jeffery, Dr NOBLE 04 Dec 2023 Vp, R&D British 3 - 00 (0.0%)
Active John Spencer Charles WHEELER 13 Jul 2023 Solicitor British 1 - 00 (0.0%)
Active Alexander Kevin STEVENSON 13 Jul 2023 Accountant British 9 - 00 (0.0%)
Resigned Robert Donald WILLIAMS 19 Apr 2023 18 Sep 2023 Senior Director Uk Chocolate British 1 - 20 (0.0%)
Active Hannah Jane O'BRIEN 26 Jan 2022 Director, Aer British 8 - 183 (11.5%)
Resigned Roberto GAMBACCINI 01 Jul 2020 17 Apr 2023 Director Italian 0 - 20 (0.0%)
Resigned Rui Pedro DUARTE DE ASCENSAO 07 May 2020 19 Jun 2020 Plant Director Portuguese 0 - 20 (0.0%)
Resigned Thomas James GINGELL 01 Oct 2019 26 Jan 2022 Accountant British 1 - 499 (18.0%)
Resigned Richard Anthony HOBMAN 01 Mar 2018 30 Jun 2023 Head Of Manufacturing British 0 - 31 (33.3%)
Resigned Marcelo Julio HERNANDEZ 01 Mar 2018 14 Feb 2020 Factory Director British 0 - 20 (0.0%)
Active Jason Bryan VICKERY 01 Apr 2017 Accountant British 8 - 51 (7.7%)
Resigned Carole Noelle KEENE 01 Oct 2016 30 Sep 2019 Financial Controller British 2 - 296 (19.4%)
Resigned Stephen Richard BELL 15 Apr 2016 31 Mar 2017 Finance Director British 0 - 60 (0.0%)
Resigned Daniel James SHEPARD 03 Jul 2014 30 Sep 2016 Accountant British 2 - 61 (12.5%)
Resigned Caroline DAW 01 Jan 2013 31 Jan 2014 Hr Solutions Lead Uk & I British 0 - 20 (0.0%)
Resigned Simon Philip MABLEY 13 Jun 2011 01 Jan 2013 Hr Director British 2 - 40 (0.0%)
Resigned Shari HOSAKI 28 Sep 2007 18 Jun 2010 Lawyer American 0 - 40 (0.0%)
Resigned Richard Michael DOYLE 10 Sep 2007 13 Jun 2011 Human Resources Director British 0 - 91 (11.1%)
Resigned Gregory Alan CHICK 10 Sep 2007 01 Oct 2010 Manager British 0 - 50 (0.0%)
Resigned Wilbur Cecil STRICKLAND 10 Sep 2007 01 Oct 2010 Science And Technology Directo American 0 - 40 (0.0%)
Resigned Trevor John BOND 16 Jul 2007 01 Oct 2010 Chartered Accountant British 0 - 141 (7.1%)
Resigned David Roberts HARDING-SMITH 16 Oct 2006 15 Apr 2016 Finance Director Australian 0 - 120 (0.0%)
Resigned Philip James RUMBOL 15 Jun 2006 30 Jul 2010 Marketing Director British 2 - 83 (30.0%)
Resigned David John POGSON 22 Feb 2005 13 Jun 2011 Sales Director British 0 - 81 (12.5%)
Resigned David Charles FOSTER 29 Oct 2004 28 Sep 2007 Solicitor British 10 - 1912 (41.4%)
Resigned Michael Paul BARRINGTON 29 Oct 2004 10 Sep 2007 Manufacturing Director, Gb & I British 0 - 40 (0.0%)
Resigned Andrew David PHYTHIAN 29 Oct 2004 10 Sep 2007 Logistics&Distribution Dir British 0 - 40 (0.0%)
Resigned Andrew Charles GIBSON 29 Dec 2003 10 Sep 2007 Human Resources Director British 0 - 50 (0.0%)
Resigned Patricia Mary FIELDS 30 Jun 2003 29 Oct 2003 Presence Retail & Spship Dir Australian 0 - 51 (20.0%)
Resigned James Crichton REED 19 May 2003 15 Jun 2006 Finance Dir Confectionery British 0 - 61 (16.7%)
Resigned Louise Jane COOKE 19 May 2003 23 Dec 2005 Marketing Director British 0 - 62 (33.3%)
Resigned Simon Christopher BALDRY 19 May 2003 20 Jun 2007 Managing Director British 0 - 138 (61.5%)
Resigned Michael Edward KEATING 25 Feb 2003 28 Sep 2007 Solicitor British 0 - 104 (40.0%)
Resigned Aidan Stephen Patrick O'FLYNN 17 Dec 2001 29 Oct 2004 Director Supply Chain And Cust British 0 - 50 (0.0%)
Resigned Nicholas Toby FELL 02 Jul 2001 19 May 2003 Marketing Director British 0 - 82 (25.0%)
Resigned Trevor John BOND 28 Aug 2000 19 May 2003 Chartered Accountant British 0 - 141 (7.1%)
Resigned Ian Christopher BURRELL 05 Jul 2000 22 Feb 2005 Regional Manufacturing Directo South African 0 - 51 (20.0%)
Resigned Patrick John FLEMING 19 Jun 2000 28 Aug 2000 Finance Director Irish 0 - 103 (30.0%)
Resigned Andrew COSSLETT 19 Jun 2000 02 Feb 2005 President Emea British 0 - 238 (34.8%)
Resigned Mark James RECKITT 01 Oct 1998 19 Jun 2000 Finance Director British 1 - 165 (29.4%)
Resigned Mark Graham SMITH 17 Mar 1998 01 Feb 2001 Marketing Director Australian 0 - 32 (66.7%)
Resigned Dominic, Sir CADBURY 25 Feb 1998 12 May 2000 Chairman British 0 - 334 (12.1%)
Resigned Keith William DENNIS 10 Mar 1997 19 Dec 2003 Personnel Director British 0 - 82 (25.0%)
Resigned Anne Colette BURKE 16 Sep 1996 25 Apr 2000 Managing Director British 0 - 84 (50.0%)
Resigned Michael Charles DENYARD 17 Jun 1996 24 Dec 2004 Director Sales British 0 - 82 (25.0%)
Resigned Paul Vincent BOYLE 13 May 1996 30 Sep 1998 Chartered Accountant British 1 - 144 (26.7%)
Resigned Donal Anthony BYRNE 27 Feb 1995 05 Jul 2000 Company Director Irish 0 - 31 (33.3%)
Resigned Roger HURLEY 10 Mar 1994 28 Sep 1995 Chartered Accountant British 0 - 396 (15.4%)
Resigned Christine CHEETHAM 28 Feb 1994 23 Jun 2000 Manufacturing Director British 0 - 31 (33.3%)
Resigned Ian David JOHNSTON 18 Jan 1994 07 Mar 2000 Md Confectionery Stream Australian 0 - 31 (33.3%)
Resigned John Michael, Sir SUNDERLAND 01 Nov 1993 16 Sep 1996 Md Confectionery Stream British 0 - 279 (33.3%)
Resigned Alan Francis PALMER 05 Jul 1993 30 Jan 1998 Confectionery Manufacturer British 1 - 40 (0.0%)
Resigned Michael Edward KEATING 28 Sep 2007 Solicitor British 0 - 104 (40.0%)
Resigned Roger HURLEY 28 Sep 1995 Chartered Accountant British 0 - 396 (15.4%)
Resigned David Neil MAKIN 24 Mar 1997 Personnel Director British 0 - 82 (25.0%)
Resigned Anthony Paul WILLIAMSON 28 Jun 1996 External Affairs Director British 0 - 41 (25.0%)
Resigned David Gordon WELLINGS 01 Nov 1993 Food Manufacturer British 0 - 138 (61.5%)
Resigned John Ronald TAYLOR 05 Jul 1993 Marketing Director English 0 - 366 (16.7%)
Resigned Francis David BROOKS 18 Jan 1994 Chocolate Manufacturer British 0 - 61 (16.7%)
Resigned Dominic, Sir CADBURY 12 May 2000 Chairman British 0 - 334 (12.1%)
Resigned Colin Schofield JAMES 14 Jun 1996 Sales Director British 0 - 31 (33.3%)
Resigned Geoffrey Peter LOOSEMORE 28 Feb 1994 Manufacturing/Eng Director British 0 - 32 (66.7%)
Resigned Christopher John KENT 02 Jan 1995 Logistics Director British 0 - 40 (0.0%)
Resigned Paul Edward HEBBLETHWAITE 15 Mar 2002 Technical Director British 0 - 53 (60.0%)
Number of active directors: 5
Average tenure of active directors: 2.2 years
Average tenure of resigned directors: 2.6 years
Average active director Dissolution Rate: 3.8%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
MONDELEZ UK HOLDINGS & SERVICES LIMITED (00052457) - Active
CADBURY SCHWEPPES OVERSEAS LIMITED (00062539) - Active
TREBOR BASSETT LIMITED (00091528) - Active
CADBURY UK LIMITED (00155256) - Active
THE OLD LEO COMPANY LIMITED (00174473) - Active
BRENTWICK LIMITED (00359567) - Active
CADBURY SCHWEPPES FINANCE LIMITED (00465012) - Active
TREBOR INTERNATIONAL LIMITED (00602852) - Active
SCHWEPPES LIMITED (00614436) - Active
CADBURY NOMINEES LIMITED (00773839) - Active
CADBURY SCHWEPPES INVESTMENTS LIMITED (01135043) - Liquidation
VANTAS INTERNATIONAL LIMITED (01293962) - Active
SOMERDALE LIMITED (01871661) - Liquidation
CRAVEN KEILLER (02061769) - Active
CADBURY RUSSIA LIMITED (03006768) - Liquidation
INTERNATIONAL FOOD INFORMATION SERVICE (IFIS PUBLISHING) (03507902) - Active
MONDELEZ UK R&D LIMITED (03841804) - Active
CADBURY LIMITED (06497379) - Active
KRAFT FOODS UK INTELLECTUAL PROPERTY LIMITED (06745218) - Active
MONDELEZ INTERNATIONAL SERVICES LIMITED (06745250) - Active
GRENADE (UK) LIMITED (06978658) - Active
CHROMIUM ASSETS LIMITED (07036153) - Active
CHROMIUM ACQUISITIONS LIMITED (07036171) - Active
KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED (07577802) - Active
KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED (07579155) - Active
MONDELEZ UK BISCUIT FINANCING LIMITED (08769764) - Active
GRENADE HOLDINGS LIMITED (08894863) - Active
CHIPITA UK LIMITED (10148630) - Active - Proposal to Strike off
MONDELEZ UK FINANCE COMPANY LIMITED (10148672) - Active
SPEEDY ASSETCO LIMITED (10263561) - Active
LION/GEMSTONE MIDCO LIMITED (10636067) - Active
LION/GEMSTONE BIDCO LIMITED (10642027) - Active
LION/GEMSTONE TOPCO LIMITED (FC034447) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-01-012015-01-012014-01-012013-01-012012-01-01
KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITEDORDINARY49,674,973
100%
49,674,973
100%
49,674,973
100%
49,674,973
100%
49,674,973
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

CADBURY UK LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 52 29% 24% 81674
2023-01-01 2023-06-30 65 48% 26% 73349
2022-07-01 2022-12-31 73 56% 14% 68866
2022-01-01 2022-06-30 53 42% 10% 60546
2021-07-01 2021-12-31 49 36% 10% 55351
2021-01-01 2021-06-30 55 40% 26% 49116
2020-07-01 2020-12-31 86 53% 27% 40999
2020-01-01 2020-06-30 76 54% 30% 35648
2019-07-01 2019-12-31 70 39% 36% 26292
2019-01-01 2019-06-30 25 12% 52% 19940
2018-07-01 2018-12-31 19 5% 52% 11130
2018-01-01 2018-06-30 18 9% 35% 5759


COURT CASES


Date Title Reference Subject
2019-03-27 Mr S Lancaster v Cadbury UK Ltd [2019] UKET 1601327/2018 Disability Discrimination
2018-12-05 Cadbury UK Ltd v The Comptroller General of Patents Designs And Trade Marks [2018] EWCA Civ 2715
2017-05-17 Societe Des Produits Nestle SA v Cadbury UK Ltd [2017] EWCA Civ 358
2013-10-04 Soci?t? Des Produits Nestl? SA v Cadbury UK Ltd [2013] EWCA Civ 1174

PATENTS


Title Date filed Status Publication number
Confectionery processing machine 2011-03-22 Terminated GB2489255
Confectionery product with removable item 2010-01-18 Terminated GB2476975
Extrusion Die Head 2009-06-10 Granted GB2470937

COMPETITORS

(Based on Sic code: 10821 Manufacture of cocoa and chocolate confectionery)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
MARS WRIGLEY CONFECTIONERY UK LIMITED 3D DUNDEE ROAD, SLOUGH, BERKSHIRE, SL1 4LG 06649982 2017-12-30 842,067,000 68,057,000
FERRERO UK LIMITED 889 GREENFORD ROAD, GREENFORD, ENGLAND, UB6 0HE 00876127 2017-08-31 383,537,000 500,000
THORNTONS LIMITED 889 GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 0HE 00174706 2017-08-26 139,794,000 -31,060,000
MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED BOURNVILLE PLACE BOURNVILLE LANE, BOURNVILLE, BIRMINGHAM, ENGLAND, B30 2LU 00474310 2017-12-31 136,483,000 17,898,000 10890-Manufacture of other food products not elsewhere classified
CADBURY UK LIMITED BOURNVILLE PLACE BOURNVILLE LANE, BOURNVILLE, BIRMINGHAM, ENGLAND, B30 2LU 00155256 2017-12-31 121,731,000 24,465,000
KINNERTON (CONFECTIONERY) CO. LIMITED UNITS 1+2, OXBOROUGH LANE, FAKENHAM, ENGLAND, NR21 8AF 01401107 2017-12-31 80,655,159 -495,010
MAGNA SPECIALIST CONFECTIONERS LIMITED MAGNA HOUSE, STAFFORD PARK 3, TELFORD, SHROPSHIRE, TF3 3BH 01050340 2018-04-28 66,708,840 5,129,083
BIG BEAR CONFECTIONERY LIMITED 38 BARNARD ROAD,, BOWTHORPE,, NORWICH, ENGLAND, NR5 9JP 04849228 2018-03-31 52,724,000 -2,542,000 10822-Manufacture of sugar confectionery
MONDELEZ UK HOLDINGS & SERVICES LIMITED CADBURY HOUSE, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH 00052457 2017-12-31 43,000,000 -10,000,000 70100-Activities of head offices
BARONIE UK LIMITED OFFICE 4, CORBY ENTERPRISE CENTRE LONDON ROAD, PRIORS HALL, CORBY, ENGLAND, NN17 5EU 09426120 2018-04-30 27,701,041 0
HOTEL CHOCOLAT LIMITED MINT HOUSE, NEWARK CLOSE, ROYSTON, HERTFORDSHIRE, SG8 5HL 02805730 2018-07-01 27,669,418 3,136,642
SOFT N SWEET LTD HENLEAZE HOUSE, 13 HARBURY ROAD, BRISTOL, ENGLAND, BS9 4PN 09820740 2017-10-31 1,865,786 0 11070-Manufacture of soft drinks; production of mineral waters and other bottled waters
46390-Non-specialised wholesale of food, beverages and tobacco
PANA CHOCOLATE EMEA LIMITED UNIT 5, 8 AIRFIELD ROAD, CHRISTCHURCH, DORSET, BH23 3TG 09424232 2017-06-30 750,119 0
COCO CHOCOLATIER LIMITED PORT EDGAR MARINA, SHORE ROAD, SOUTH QUEENSFERRY, SCOTLAND, EH30 9SQ SC324196 2018-05-31 678,737 0 46360-Wholesale of sugar and chocolate and sugar confectionery
47240-Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
RAWR FOODS LIMITED UNIT 39 CORRINGHAM ROAD IND EST, CORRINGHAM ROAD, GAINSBOROUGH, LINCOLNSHIRE, UNITED KINGDOM, DN21 1QB 06760714 2018-12-31 253,134 0
BLOWING DANDELION LIMITED 3 BELVEDERE ROAD, LONDON, ENGLAND, SE19 2HJ 10425185 2018-10-31 73,133 0
SAINT AYMES LTD 59 CONNAUGHT STREET, SAINT AYMES, 59 CONNAUGHT STREET, LONDON, ENGLAND, W2 2BB 09722042 2018-08-31 30,742 0
ESSY AND BELLA LTD SUITE 3 THE CHOCOLATE FACTORY GREEN LANE INDUSTRIAL ESTATE, PELAW, GATESHEAD, TYNE AND WEAR, ENGLAND, NE10 0UW 09557917 2018-04-30 27,159 0
AFAN VALE CHOCOLATES LTD CROESERW COMMUNITY ENTERPRISE CENTRE BRYN SIRIOL, CYMMER, PORT TALBOT, WALES, SA13 3PL 09746012 2018-08-31 10,372 0
CORBY CONSULTING LIMITED FIRWOOD COTTAGE MOTTRAM ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7DW 03416754 2018-08-31 6,900 0 62020-Information technology consultancy activities
RAW NIBBLES LIMITED 18 18 LANCASTER AVENUE, MALDON, ESSEX, ENGLAND, CM9 6FY 08792536 2018-03-31 5,739 0 47240-Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
TRUFFLE WITCH LIMITED 29 ANNWEIR AVENUE, LANCING, ENGLAND, BN15 9NF 10530595 2018-12-31 3,179 0
FLAVOUR CHOCOLATE COMPANY UK LIMITED HANOVER HOUSE 385 EDGWARE ROAD, FLAT 421, LONDON, UNITED KINGDOM, NW2 6LD 10492643 2017-11-30 403 0
LOVE SCARLETT COCOA LIMITED FLAT 8 BLOCK B PEABODY SQUARE, BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 8HX 10196962 2018-05-31 300 0
ZOLTAN'S CHOCOLATE LTD C/O EVLA, 30, WORTHING ROAD, HORSHAM, ENGLAND, RH12 1SL 08194422 2018-08-31 30 0 90030-Artistic creation

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
CADBURY UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public