About

Registered Number: 00062539
Date of Incorporation: 13/06/1899 (124 years and 10 months ago)
Company Status: Active
Registered Address: Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH

 

Having been setup in 1899, Cadbury Schweppes Overseas Ltd are based in Middlesex, it has a status of "Active". Currently we aren't aware of the number of employees at the Cadbury Schweppes Overseas Ltd. There are 8 directors listed as Deeley, Joy Ann, Caywood, Pauline, Franklin, Noah Felix Kalman, Fulton, John Graham, Grout, John, Moore, Robert, Reed, James Crichton, Slater, Gordon Trevor for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAYWOOD, Pauline 30 April 2007 24 May 2010 1
FRANKLIN, Noah Felix Kalman 13 June 1997 02 November 1998 1
FULTON, John Graham 24 June 2005 30 June 2006 1
GROUT, John N/A 04 January 1994 1
MOORE, Robert 24 June 2005 09 June 2006 1
REED, James Crichton 26 April 1999 09 October 2000 1
SLATER, Gordon Trevor N/A 12 May 2000 1
Secretary Name Appointed Resigned Total Appointments
DEELEY, Joy Ann N/A 23 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 03 January 2020
SH19 - Statement of capital 11 December 2019
RESOLUTIONS - N/A 30 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2019
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
TM01 - Termination of appointment of director 31 December 2018
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 06 October 2018
CH01 - Change of particulars for director 12 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 06 November 2017
CH01 - Change of particulars for director 13 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 20 October 2016
CH01 - Change of particulars for director 18 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 24 September 2013
SH01 - Return of Allotment of shares 04 July 2013
AP01 - Appointment of director 04 March 2013
AR01 - Annual Return 02 January 2013
SH01 - Return of Allotment of shares 21 December 2012
AA - Annual Accounts 12 December 2012
CH01 - Change of particulars for director 04 January 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 03 January 2012
SH01 - Return of Allotment of shares 24 November 2011
SH01 - Return of Allotment of shares 22 November 2011
SH01 - Return of Allotment of shares 17 November 2011
SH01 - Return of Allotment of shares 07 November 2011
SH01 - Return of Allotment of shares 20 October 2011
AA - Annual Accounts 18 October 2011
SH01 - Return of Allotment of shares 15 August 2011
SH01 - Return of Allotment of shares 27 July 2011
SH01 - Return of Allotment of shares 14 July 2011
RESOLUTIONS - N/A 19 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 May 2011
SH19 - Statement of capital 19 May 2011
CAP-SS - N/A 19 May 2011
SH14 - Notice of redenomination 21 March 2011
RESOLUTIONS - N/A 18 March 2011
RESOLUTIONS - N/A 18 March 2011
RESOLUTIONS - N/A 18 March 2011
SH01 - Return of Allotment of shares 18 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2011
CAP-SS - N/A 18 March 2011
SH19 - Statement of capital 18 March 2011
RESOLUTIONS - N/A 17 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 February 2011
CAP-SS - N/A 17 February 2011
SH19 - Statement of capital 17 February 2011
AR01 - Annual Return 16 February 2011
AUD - Auditor's letter of resignation 27 October 2010
AUD - Auditor's letter of resignation 20 October 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 27 July 2010
SH01 - Return of Allotment of shares 10 June 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 21 May 2010
RESOLUTIONS - N/A 14 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AR01 - Annual Return 30 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
RESOLUTIONS - N/A 09 June 2008
RESOLUTIONS - N/A 28 May 2008
RESOLUTIONS - N/A 28 May 2008
MEM/ARTS - N/A 28 May 2008
AA - Annual Accounts 16 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
AA - Annual Accounts 01 April 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
123 - Notice of increase in nominal capital 21 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
123 - Notice of increase in nominal capital 20 March 2007
363a - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363a - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
AA - Annual Accounts 30 October 2004
363a - Annual Return 21 September 2004
RESOLUTIONS - N/A 19 May 2004
AAMD - Amended Accounts 19 May 2004
AAMD - Amended Accounts 19 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
363a - Annual Return 29 September 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 16 September 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
287 - Change in situation or address of Registered Office 12 March 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
363a - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 09 November 1999
363a - Annual Return 23 September 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 31 October 1998
363a - Annual Return 22 September 1998
AA - Annual Accounts 24 October 1997
363a - Annual Return 16 September 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288c - Notice of change of directors or secretaries or in their particulars 07 April 1997
AA - Annual Accounts 18 October 1996
363a - Annual Return 25 September 1996
288 - N/A 20 May 1996
AA - Annual Accounts 19 October 1995
363x - Annual Return 20 September 1995
363(353) - N/A 20 September 1995
288 - N/A 02 August 1995
288 - N/A 27 March 1995
AA - Annual Accounts 24 October 1994
363x - Annual Return 09 September 1994
288 - N/A 26 January 1994
RESOLUTIONS - N/A 13 January 1994
AA - Annual Accounts 26 October 1993
363x - Annual Return 21 September 1993
287 - Change in situation or address of Registered Office 24 May 1993
288 - N/A 21 May 1993
AA - Annual Accounts 19 October 1992
363x - Annual Return 01 October 1992
288 - N/A 25 September 1992
RESOLUTIONS - N/A 22 April 1992
RESOLUTIONS - N/A 22 April 1992
RESOLUTIONS - N/A 22 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
AA - Annual Accounts 29 October 1991
288 - N/A 17 October 1991
363x - Annual Return 25 September 1991
AUD - Auditor's letter of resignation 04 September 1991
288 - N/A 25 April 1991
288 - N/A 18 December 1990
288 - N/A 22 November 1990
AA - Annual Accounts 05 November 1990
363 - Annual Return 03 September 1990
288 - N/A 10 May 1990
288 - N/A 14 November 1989
AA - Annual Accounts 25 October 1989
288 - N/A 07 July 1989
363 - Annual Return 29 June 1989
288 - N/A 27 June 1989
288 - N/A 27 June 1989
PUC 2 - N/A 20 January 1989
123 - Notice of increase in nominal capital 20 January 1989
AA - Annual Accounts 27 October 1988
288 - N/A 12 September 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 15 July 1987
363 - Annual Return 15 July 1987
288 - N/A 19 March 1987
288 - N/A 27 January 1987
288 - N/A 20 November 1986
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986
CERTNM - Change of name certificate 04 January 1970
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.