Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cadbury House Hotel And Country Club Limited
Cadbury House Hotel And Country Club Limited is an active company incorporated on 6 October 2004 with the registered office located in London, City of London. Cadbury House Hotel And Country Club Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05251898
Private limited company
Age
21 years
Incorporated
6 October 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
28 September 2025
(23 days ago)
Next confirmation dated
28 September 2026
Due by
12 October 2026
(11 months remaining)
Last change occurred
2 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Cadbury House Hotel And Country Club Limited
Contact
Update Details
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on
6 Jan 2025
(9 months ago)
Previous address was
10 Lower Thames Street London EC3R 6EN England
Companies in EC3R 6AF
Telephone
01934 834343
Email
Available in Endole App
Website
Cadburyhotelbristol.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Nicholas James Taplin
Director • Hotelier • British • Lives in England • Born in Mar 1972
Jonathan Robin Boss
Director • Investment Director • British • Lives in UK • Born in Jul 1969
Caroline Jayne Hattersley
Director • British • Lives in England • Born in Sep 1967
Grant Leslie Whitehouse
Secretary • British
Cadbury House Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cadbury House Limited
Nicholas James Taplin, Caroline Jayne Hattersley, and 2 more are mutual people.
Active
The Club Limited
Jonathan Robin Boss, Nicholas James Taplin, and 1 more are mutual people.
Active
Cadbury House Rooms Limited
Nicholas James Taplin, Caroline Jayne Hattersley, and 1 more are mutual people.
Active
Black And White Hospitality Limited
Nicholas James Taplin, Caroline Jayne Hattersley, and 1 more are mutual people.
Active
The Gateway To Wales Hotel Limited
Nicholas James Taplin and Caroline Jayne Hattersley are mutual people.
Active
Downing Corporate Finance Limited
Grant Leslie Whitehouse is a mutual person.
Active
The Gateway To Wales (Holdings) Limited
Nicholas James Taplin and Caroline Jayne Hattersley are mutual people.
Active
Cadbury House Holdings Limited
Caroline Jayne Hattersley and Jonathan Robin Boss are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£136K
Decreased by £8K (-6%)
Turnover
£5.29M
Increased by £160K (+3%)
Employees
127
Decreased by 5 (-4%)
Total Assets
£21.2M
Decreased by £2.21M (-9%)
Total Liabilities
-£19.2M
Decreased by £2.13M (-10%)
Net Assets
£2M
Decreased by £82K (-4%)
Debt Ratio (%)
91%
Decreased by 0.54% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
22 Days Ago on 29 Sep 2025
Subsidiary Accounts Submitted
3 Months Ago on 3 Jul 2025
Grant Leslie Whitehouse Resigned
4 Months Ago on 27 May 2025
Cadbury House Limited (PSC) Details Changed
9 Months Ago on 6 Jan 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Mr Grant Leslie Whitehouse Details Changed
1 Year Ago on 30 Sep 2024
Mr Nicholas James Taplin Details Changed
1 Year Ago on 30 Sep 2024
Mr Jonathan Robin Boss Details Changed
1 Year Ago on 30 Sep 2024
Get Alerts
Get Credit Report
Discover Cadbury House Hotel And Country Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 September 2025 with no updates
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 3 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 3 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 3 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 3 Jul 2025
Termination of appointment of Grant Leslie Whitehouse as a secretary on 27 May 2025
Submitted on 27 May 2025
Change of details for Cadbury House Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/23
Submitted on 29 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
Submitted on 29 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs