MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED

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

Previous name: KRAFT FOODS UK CONFECTIONERY PRODUCTION LIMITED (changed on 29-Apr-2013)
Previous name: CADBURY TREBOR BASSETT SERVICES LIMITED (changed on 27-Jun-2011)

Company Number: 00474310
Incorporation date: 26-Oct-1949
Status: Active
Entity type: Private Limited Company

SIC codes:
10821 Manufacture of cocoa and chocolate confectionery
10890 Manufacture of other food products not elsewhere classified




SUMMARY

This company is 74.5 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 133.4 million which has decreased from the previous year's figure of GBP 148 million. The company has 2 active officers (directors or partners) who are or were officers of 2 other companies. The company has no public disputes filed on the Business Disputes Register. There is one court case 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 4,138,000 104,000 2,618,000 -16,261,000 -14,637,000
31-Dec-2018 GBP 167,666,000 3,831,000 2,479,000 411,000 942,000
31-Dec-2017 GBP 136,483,000 2,942,000 72,000 2,200,000 17,000,000 17,898,000
31-Dec-2016 GBP 145,757,000 433,000 144,000 3,225,000 -2,667,000
31-Dec-2015 GBP 187,062,000 -1,565,000 90,000 3,009,000
31-Dec-2014 GBP 184,963,000 -29,962,000 3,673,000 6,470,000 -547,000 -32,759,000
31-Dec-2013 GBP 203,513,000 8,978,000 262,000 10,521,000 547,000 24,022,000
29-Dec-2012 GBP 188,145,000 16,804,000 7,124,000 16,700,000 7,228,000
31-Dec-2011 GBP 149,711,000 -37,465,000 685,000 138,158,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 95,000 83,358,000 224,027,000 5,000 133,383,000 133,389,000
31-Dec-2018 GBP 116,090,000 236,090,000 5,000 147,944,000 147,950,000
31-Dec-2017 GBP 10,000 119,767,000 246,604,000 5,000 147,084,000 147,090,000
31-Dec-2016 GBP 10,000 37,120,000 190,807,000 5,000 129,328,000 129,334,000
31-Dec-2015 GBP 1,520,000 157,588,000 275,697,000 75,000 132,247,000 132,253,000
31-Dec-2014 GBP 82,000 184,182,000 275,827,000 5,000 136,957,000 136,963,000
31-Dec-2013 GBP 449,349,000 519,445,000 63,000 5,000 169,882,000 169,888,000
29-Dec-2012 GBP 415,062,000 502,045,000 88,000 5,000 146,178,000 146,184,000
31-Dec-2011 GBP 471,586,000 555,338,000 5,000 140,189,000 140,195,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2016 GBP -1,400.00% -70,000 75,000 5,000 -725,000
31-Dec-2015 GBP 93.33% 70,000 5,000 75,000 -761,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Clive Leslie MOORE 13 Jun 2011 17 Dec 2015 0 - 1
Resigned ADBURY NOMINEES LIMITED 25 Jul 2008 13 Jun 2011 0 - 1
Resigned John Edward HUDSPITH 19 May 2003 24 Jul 2008 0 - 110
Resigned Mary Lisa Hacon OWEN 27 Jul 2000 19 May 2003 0 - 10
Resigned Michael Archibald Campbell CLARK 08 May 1998 27 Jul 2000 Secretary & Legal Officer American 0 - 74
Resigned Michael Archibald Campbell CLARK 27 Jul 2000 0 - 74

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Elizabeth Victoria PENFOLD 05 Jul 2023 Manufacturing Manager British 1 - 00 (0.0%)
Active Robert Donald WILLIAMS 19 Apr 2023 Senior Director Uk Chocolate British 1 - 20 (0.0%)
Resigned Rui Pedro DUARTE DE ASCENSAO 04 May 2020 05 Jan 2023 Plant Director Portuguese 0 - 20 (0.0%)
Resigned Roberto GAMBACCINI 01 Feb 2018 17 Apr 2023 Plant Manager Italian 0 - 20 (0.0%)
Resigned Marcelo Julio HERNANDEZ 01 Nov 2017 14 Feb 2020 Factory Director British 0 - 20 (0.0%)
Resigned Richard Anthony HOBMAN 01 Oct 2016 30 Jun 2023 Head Of Manufacturing British 0 - 31 (33.3%)
Resigned Maria Pia DE CARO 08 Sep 2015 01 Sep 2017 Plant Director Italian & Belgian 0 - 10 (0.0%)
Resigned Vanessa Helen SMITH 12 Nov 2013 31 Jan 2018 Company Director British 0 - 20 (0.0%)
Resigned Neil CHAPMAN 13 Jun 2011 22 Sep 2016 Manufacturing Director British 0 - 30 (0.0%)
Resigned Ian Laurence DEARN 13 Jun 2011 08 Jul 2013 Head Of Manufacturing British 1 - 21 (33.3%)
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 Wilbur Cecil STRICKLAND 10 Sep 2007 01 Oct 2010 Science And Technology Directo American 0 - 40 (0.0%)
Resigned Gregory Alan CHICK 10 Sep 2007 01 Oct 2010 Manager British 0 - 50 (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 13 Jun 2011 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 Andrew David PHYTHIAN 29 Oct 2004 10 Sep 2007 Logistics&Distribution Directo British 0 - 40 (0.0%)
Resigned Michael Paul BARRINGTON 29 Oct 2004 10 Sep 2007 Manufacturing Director, Gb & I British 0 - 40 (0.0%)
Resigned David Charles FOSTER 29 Oct 2004 28 Sep 2007 Solicitor British 10 - 1912 (41.4%)
Resigned Andrew Charles GIBSON 29 Dec 2003 10 Sep 2007 Human Resources Director British 0 - 50 (0.0%)
Resigned Andrew COSSLETT 30 Jun 2003 02 Feb 2005 President Emea British 0 - 238 (34.8%)
Resigned Aidan Stephen Patrick O'FLYNN 30 Jun 2003 29 Oct 2004 Director Supply Chain & Cust British 0 - 50 (0.0%)
Resigned Michael Charles DENYARD 30 Jun 2003 24 Dec 2004 Director Sales British 0 - 82 (25.0%)
Resigned Michael Edward KEATING 30 Jun 2003 28 Sep 2007 Solicitor British 0 - 104 (40.0%)
Resigned Patricia Mary FIELDS 30 Jun 2003 29 Oct 2003 Presence Retail & Spship Dir Australian 0 - 51 (20.0%)
Resigned Simon Christopher BALDRY 19 May 2003 20 Jun 2007 Managing Director British 0 - 138 (61.5%)
Resigned James Crichton REED 19 May 2003 16 Jun 2006 Finance Dir Uk Confectionery British 0 - 61 (16.7%)
Resigned Louise Jane COOKE 19 May 2003 23 Dec 2005 Marketing Director British 0 - 62 (33.3%)
Resigned Trevor John BOND 28 Aug 2000 19 May 2003 Chartered Accountant British 0 - 141 (7.1%)
Resigned Patrick John FLEMING 27 Jul 2000 28 Aug 2000 Finance Director Irish 0 - 103 (30.0%)
Resigned Keith William DENNIS 27 Jul 2000 19 Dec 2003 Personnel Director British 0 - 82 (25.0%)
Resigned Ian Christopher BURRELL 27 Jul 2000 22 Feb 2005 Regional Manufacturing Directo South African 0 - 51 (20.0%)
Resigned Michael Archibald Campbell CLARK 15 Feb 1994 27 Jul 2000 Secretary/Chief Legal Officer American 0 - 7452 (70.3%)
Resigned Peter Anthony CARTMELL 01 Dec 1993 27 Jul 2000 Chartered Accountant British 0 - 6750 (74.6%)
Resigned David JINKS 30 Jun 1993 01 Dec 1993 Company Director British 0 - 3817 (44.7%)
Resigned David JINKS 01 Dec 1993 Company Director British 0 - 3817 (44.7%)
Resigned Bruce Edward CREED 15 Feb 1994 Director British 0 - 96 (66.7%)
Number of active directors: 2
Average tenure of active directors: 0.8 years
Average tenure of resigned directors: 3.2 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
CADBURY UK LIMITED (00155256) - Active
MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED (00474310) - Active
JACOBS DOUWE EGBERTS OPS GB LTD (09401139) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-01-012015-01-012014-01-012013-01-01
KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITEDORDINARY5,000
100%
5,000
100%
5,000
100%
5,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

MONDELEZ UK CONFECTIONERY PRODUCTION 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 2023-07-31 103 77% 5% 81401
2023-01-01 2023-06-30 102 74% 7% 73355
2022-07-01 2022-12-31 101 71% 4% 68868
2022-01-01 2022-06-30 99 69% 5% 60548
2021-07-01 2021-12-31 101 69% 6% 55350
2021-01-01 2021-06-30 99 70% 5% 49114
2020-07-01 2020-12-31 109 64% 8% 41007
2020-01-01 2020-06-30 90 65% 9% 35651
2019-07-01 2019-12-31 85 62% 11% 27166
2019-01-01 2019-06-30 83 57% 12% 19945
2018-07-01 2018-12-31 83 61% 13% 11263
2018-01-01 2018-06-30 89 61% 11% 5230


COURT CASES


Date Title Reference Subject
2018-04-26 Mr J Mappin v Mondelez UK Confectionary Production Ltd [2018] UKET 1806948/2017 Age Discrimination

PATENTS


No Patents found

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
MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 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 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public