Cadbury Uk Limited

All companies of The UKManufacturingCadbury Uk Limited

Manufacture of cocoa and chocolate confectionery

Contacts of Cadbury Uk Limited: address, phone, fax, email, website, working hours

Address: Po Box 12 Bournville Lane Bournville

Phone: +44-1560 2461730 +44-1560 2461730

Fax: +44-1560 2461730 +44-1560 2461730

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cadbury Uk Limited"? - Send email to us!

Cadbury Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cadbury Uk Limited.

Registration data Cadbury Uk Limited

Register date: 1919-05-19
Register number: 00155256
Capital: 375,000 GBP
Sales per year: Less 737,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Cadbury Uk Limited

Addition activities kind of Cadbury Uk Limited

508202. Logging and forestry machinery and equipment
22980000. Cordage and twine
25210100. Wood office chairs, benches and stools
50459901. Accounting machines using machine readable programs
51229900. Drugs, proprietaries, and sundries, nec
59849901. Butane gas, bottled

Owner, director, manager of Cadbury Uk Limited

Director - Carole Noelle Keene. Address: PO BOX 12, Bournville Lane, Bournville, Birmingham,B30 2lu. DoB: December 1966, British

Director - Stephen Richard Bell. Address: PO BOX 12, Bournville Lane, Bournville, Birmingham,B30 2lu. DoB: November 1973, British

Director - Daniel James Shepard. Address: PO BOX 12, Bournville Lane, Bournville, Birmingham,B30 2lu. DoB: January 1978, British

Director - Caroline Daw. Address: PO BOX 12, Bournville Lane, Bournville, Birmingham,B30 2lu. DoB: September 1964, British

Director - Simon Philip Mabley. Address: PO BOX 12, Bournville Lane, Bournville, Birmingham,B30 2lu. DoB: July 1965, British

Director - Shari Hosaki. Address: 76 Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EG. DoB: July 1965, American

Director - Gregory Alan Chick. Address: 16 Montpellier Villas, Cheltenham, Gloucestershire, GL50 2XE. DoB: August 1954, British

Director - Wilbur Cecil Strickland. Address: 2 Hibberts Way, Gerrards Cross, Buckinghamshire, SL9 8UD. DoB: January 1959, American

Director - Richard Michael Doyle. Address: 5 Laurel Bank, Off Felden Lane Felden, Hemel Hempstead, Hertfordshire, HP3 0NX. DoB: March 1966, British

Director - Trevor John Bond. Address: 213 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: September 1961, British

Director - David Roberts Harding-smith. Address: PO BOX 12, Bournville Lane, Bournville, Birmingham,B30 2lu. DoB: May 1965, Australian

Director - Philip James Rumbol. Address: The Thatched Cottage, Honor End Lane, Prestwood, Great Missenden, Bucks, HP16 9QY. DoB: October 1966, British

Director - David John Pogson. Address: Trees, 16 Long Park Close, Amersham, Buckinghamshire, HP6 5JY. DoB: June 1962, British

Director - Andrew David Phythian. Address: 22 Perch Road, Worcester, Worcestershire, WR5 3AD. DoB: April 1958, British

Director - Michael Paul Barrington. Address: 4 Newent Road, Northfield, Birmingham, West Midlands, B31 2ED. DoB: October 1965, British

Director - David Charles Foster. Address: 22 Lansdowne Avenue, Codsall, Wolverhampton, West Midlands, WV8 2EN. DoB: January 1964, British

Director - Andrew Charles Gibson. Address: The Barn House, 4 Badgers Hyde Hinton In The Hedges, Brackley, Northamptonshire, NN13 5NF. DoB: March 1967, British

Director - Patricia Mary Fields. Address: Daleside House, 58 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LF. DoB: March 1953, Australian

Director - Simon Christopher Baldry. Address: Knights Spur, Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LL. DoB: June 1962, British

Director - James Crichton Reed. Address: 20 Charles Street, Berkhamsted, HP4 3DF. DoB: April 1968, British

Director - Louise Jane Cooke. Address: 14 Sopwell Lane, St. Albans, Hertfordshire, AL1 1RR. DoB: September 1964, British

Secretary - John Edward Hudspith. Address: 59 Girdwood Road, Southfields, London, SW18 5QR. DoB: April 1960, British

Director - Aidan Stephen Patrick O'flynn. Address: 2 Beaconsfield Road, Saint Margarets, Twickenham, Middlesex, TW1 3HU. DoB: May 1954, British

Director - Nicholas Toby Fell. Address: Fir Trees, Wexham Street, Stoke Pogues, Buckinghamshire, SL3 6NA. DoB: May 1954, British

Director - Trevor John Bond. Address: 213 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: September 1961, British

Director - Ian Christopher Burrell. Address: 12 Kelgate, Mosborough, Sheffield, South Yorkshire, S20 5EJ. DoB: September 1952, South African

Secretary - Mary Lisa Hacon Owen. Address: Oakmoor, Esher Park Avenue, Esher, Surrey, KT10 9NX. DoB: n\a, British

Director - Andrew Peter Cosslett. Address: The Gatehouse, Pollards Park, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN. DoB: April 1955, British

Director - Patrick John Fleming. Address: Carmel, Manor Way Knott Park, Oxshott, Surrey, KT22 0HU. DoB: September 1948, Irish

Director - Mark James Reckitt. Address: Weston Close Cottage, Frog Lane, Stratford Upon Avon, Warwickshire, CV37 8EQ. DoB: April 1958, British

Director - Mark Graham Smith. Address: 15 St Georges Close, Birmingham, West Midlands, B15 3TP. DoB: April 1955, Australian

Director - Keith William Dennis. Address: Elderslade High Street, Kingston Blount, Chinnor, Oxfordshire, OX9 4SJ. DoB: December 1947, British

Director - Anne Colette Burke. Address: Clinton Croft Haywood Lane, Rowington, Warwick, CV35 7DD. DoB: April 1948, British

Director - Michael Charles Denyard. Address: 4 Knighton Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4QP. DoB: December 1950, British

Director - Paul Boyle. Address: Greenacre, 52 Scatterdells Lane, Chipperfield, Hertfordshire, WD4 9EX. DoB: July 1959, British

Secretary - Michael Edward Keating. Address: 20a The Crescent, Solihull, West Midlands, B91 1JP. DoB: October 1948, British

Director - Donal Anthony Byrne. Address: 4 Auburn Grove, Malahide, County Dublin Eire, IRISH. DoB: October 1942, Irish

Secretary - Roger Hurley. Address: 25 Teazel Avenue, Birmingham, West Midlands, B30 1LZ. DoB: March 1946, British

Director - Christine Cheetham. Address: Second House, Perrymill Lane, Sambourne, Warwickshire, B96 6PD. DoB: September 1947, British

Director - Ian David Johnston. Address: 4/13 Palace Gate, London, W8 5LS. DoB: June 1947, Australian

Director - Sir John Michael Sunderland. Address: Woodlands, Penn Street, Amersham, Buckinghamshire, HP7 0PX. DoB: August 1945, British

Director - Alan Francis Palmer. Address: 6 Clarendon Gardens, London, W9 1AY. DoB: July 1952, British

Director - Paul Edward Hebblethwaite. Address: 7 Pinfield Drive, Barnt Green, West Midlands, B45 8XA. DoB: June 1949, British

Director - Michael Edward Keating. Address: 20a The Crescent, Solihull, West Midlands, B91 1JP. DoB: October 1948, British

Director - Christopher John Kent. Address: 51 Broad Oaks Road, Solihull, West Midlands, B91 1HY. DoB: May 1948, British

Director - Geoffrey Peter Loosemore. Address: 78 Links Drive, Solihull, West Midlands, B91 2DL. DoB: March 1938, British

Director - John Ronald Taylor. Address: 60 Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2ER. DoB: March 1950, English

Director - Anthony Paul Williamson. Address: Eastcote Grange, Knowle Road Hampton In Arden, Solihull, B92 0JA. DoB: June 1940, British

Director - Sir Dominic Cadbury. Address: 183 Euston Road, London, NW1 2BE. DoB: May 1940, British

Director - Francis David Brooks. Address: The Pond House Hill Lane, Weather Oak Alvechurch, Birmingham, West Midlands, B48 7EG. DoB: January 1934, British

Director - David Neil Makin. Address: Wood Blewit, Abbots Morton, Worcestershire, WR7 4NA. DoB: October 1946, British

Director - David Gordon Wellings. Address: The Old Hautboy Hautboy Lane, Warmington, Peterborough, Cambridgeshire, PE8 6TQ. DoB: December 1940, British

Secretary - Malcolm Geoffrey Capstick. Address: 4 Fourstones Close, Solihull, West Midlands, B91 3GF. DoB: July 1957, British

Director - Roger Hurley. Address: 25 Teazel Avenue, Birmingham, West Midlands, B30 1LZ. DoB: March 1946, British

Director - Colin Schofield James. Address: 1 Minster Close, Knowle, Solihull, West Midlands, B93 9LZ. DoB: December 1939, British

Jobs in Cadbury Uk Limited, vacancies. Career and training on Cadbury Uk Limited, practic

Now Cadbury Uk Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentships in the Department of Engineering (Cambridge)

    Region: Cambridge

    Company: Wolfson College, Cambridge

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building

  • Operations Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Student Services

    Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,Student Services

  • Graduate Training Programme Co-ordinator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Employability and Placement Officer (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Biosciences

    Salary: £27,285 to £31,604 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Research Project Officer (Science and Engineering) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Student and Academic Services (SAS)

    Salary: £25,298 to £28,452 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Business Adviser (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £20,005 to £22,517 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,PR, Marketing, Sales and Communication

  • Associate Professor of Evolutionary Ecology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Zoology

    Salary: £45,562 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences

  • PhD Studentship: How can the structure and physical chemistry of dietary fibre help make healthier foods (WILDE_Q17CASEC) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Lecturer in Engineering Geology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Metallurgy and Minerals Technology

  • Executive Dean (Chester)

    Region: Chester

    Company: University of Chester

    Department: Faculty of Health and Social Care

    Salary: Competitive remuneration, benefits and relocation package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • PhD Studentship – Optimal Railway Network Maintenance (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering

  • PhD Studentship: Aircraft Active Inceptor Dynamics under Vibration Loads (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Aerospace Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering

Responds for Cadbury Uk Limited on Facebook, comments in social nerworks

Read more comments for Cadbury Uk Limited. Leave a comment for Cadbury Uk Limited. Profiles of Cadbury Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Cadbury Uk Limited on Google maps

Other similar companies of The United Kingdom as Cadbury Uk Limited: Loxwood Engineering Solutions Limited | Uvex World Systems Limited | West Fife Raw Feeds Ltd | 3p Innovation Limited | The Albion Bath Company Limited

Registered with number 00155256 ninety seven years ago, Cadbury Uk Limited is a Private Limited Company. The official mailing address is Po Box 12, Bournville Lane Bournville. Launched as Cadbury, this business used the name up till 2007-10-02, when it got changed to Cadbury Uk Limited. This enterprise SIC and NACE codes are 10821 which means Manufacture of cocoa and chocolate confectionery. 2014-12-31 is the last time when the accounts were reported. Cadbury Uk Ltd has been developing on the market for over 97 years, a feat very few firms managed to do.

Due to this particular company's size, it was imperative to recruit new members of the board of directors: Carole Noelle Keene and Stephen Richard Bell who have been cooperating since 2016 to fulfil their statutory duties for the following firm. Another limited company has been appointed as one of the secretaries of this company: Cadbury Nominees Limited.

Cadbury Uk Limited is a domestic stock company, located in Bournville, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Po Box 12 Bournville Lane Bournville. Cadbury Uk Limited was registered on 1919-05-19. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 375,000 GBP, sales per year - less 737,000 GBP. Cadbury Uk Limited is Private Limited Company.
The main activity of Cadbury Uk Limited is Manufacturing, including 6 other directions. Director of Cadbury Uk Limited is Carole Noelle Keene, which was registered at PO BOX 12, Bournville Lane, Bournville, Birmingham,B30 2lu. Products made in Cadbury Uk Limited were not found. This corporation was registered on 1919-05-19 and was issued with the Register number 00155256 in Bournville, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Cadbury Uk Limited, open vacancies, location of Cadbury Uk Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Cadbury Uk Limited from yellow pages of The United Kingdom. Find address Cadbury Uk Limited, phone, email, website credits, responds, Cadbury Uk Limited job and vacancies, contacts finance sectors Cadbury Uk Limited