Background WavePink WaveYellow Wave

THE OLD LEO COMPANY LIMITED (00174473)

THE OLD LEO COMPANY LIMITED (00174473) is an active UK company. incorporated on 29 April 1921. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). THE OLD LEO COMPANY LIMITED has been registered for 104 years. Current directors include JOHNSON, Andrew James, MACDONALD, Diane, VICKERY, Jason Bryan.

Company Number
00174473
Status
active
Type
ltd
Incorporated
29 April 1921
Age
104 years
Address
Cadbury House, Uxbridge, UB8 1DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
JOHNSON, Andrew James, MACDONALD, Diane, VICKERY, Jason Bryan
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD LEO COMPANY LIMITED

THE OLD LEO COMPANY LIMITED is an active company incorporated on 29 April 1921 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). THE OLD LEO COMPANY LIMITED was registered 104 years ago.(SIC: 10821)

Status

active

Active since 104 years ago

Company No

00174473

LTD Company

Age

104 Years

Incorporated 29 April 1921

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

LION CONFECTIONERY CO. LIMITED(THE)
From: 29 April 1921To: 1 July 2008
Contact
Address

Cadbury House Sanderson Road Uxbridge, UB8 1DH,

Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Left
May 13
Director Joined
May 13
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Capital Update
Jun 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Mar 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CADBURY NOMINEES LIMITED

Active
Sanderson Road, UxbridgeUB8 1DH
Corporate secretary
Appointed 25 Jul 2008

JOHNSON, Andrew James

Active
Sanderson Road, UxbridgeUB8 1DH
Born November 1978
Director
Appointed 01 Aug 2024

MACDONALD, Diane

Active
Sanderson Road, UxbridgeUB8 1DH
Born September 1986
Director
Appointed 15 Sept 2025

VICKERY, Jason Bryan

Active
Sanderson Road, UxbridgeUB8 1DH
Born November 1968
Director
Appointed 01 Apr 2017

DODDS, Steve

Resigned
Dormy Lodge, HarrogateHG1 2LJ
Secretary
Appointed 20 May 1996
Resigned 12 Jul 2002

HUDSPITH, John Edward

Resigned
59 Girdwood Road, LondonSW18 5QR
Secretary
Appointed 19 May 2003
Resigned 24 Jul 2008

MASON, Michael John

Resigned
Little Orchards Cokes Farm Lane, Chalfont St GilesHP8 4TU
Secretary
Appointed N/A
Resigned 20 May 1996

OWEN, Mary Lisa Hacon

Resigned
Oakmoor, EsherKT10 9NX
Secretary
Appointed 12 Jul 2002
Resigned 19 May 2003

ARGYLE, Stephen John

Resigned
Tenon House, Boston SpaLS23 6BN
Born May 1957
Director
Appointed 01 Jun 1998
Resigned 30 Jun 2003

ASHBELL, Simon

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born December 1985
Director
Appointed 01 Mar 2018
Resigned 31 Mar 2020

BALDRY, Simon Christopher

Resigned
Knights Spur, Gerrards CrossSL9 7LL
Born June 1962
Director
Appointed 19 May 2003
Resigned 20 Jun 2007

BARRINGTON, Michael Paul

Resigned
4 Newent Road, BirminghamB31 2ED
Born October 1965
Director
Appointed 29 Oct 2004
Resigned 10 Sept 2007

BELL, Stephen Richard

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born November 1973
Director
Appointed 15 Apr 2016
Resigned 31 Mar 2017

BOND, Trevor John

Resigned
213 Station Road, SolihullB93 0PU
Born September 1961
Director
Appointed 16 Jul 2007
Resigned 01 Oct 2010

BOND, Trevor John

Resigned
213 Station Road, SolihullB93 0PU
Born September 1961
Director
Appointed 17 Dec 2001
Resigned 19 May 2003

BURRELL, Ian Christopher

Resigned
12 Kelgate, SheffieldS20 5EJ
Born September 1952
Director
Appointed 30 Jun 2003
Resigned 22 Feb 2005

CANTWELL, Peter Gerard

Resigned
7 Fulton Place, LeedsLS16 5RS
Born October 1969
Director
Appointed 30 Jun 2003
Resigned 22 Feb 2005

CHICK, Gregory Alan

Resigned
16 Montpellier Villas, CheltenhamGL50 2XE
Born August 1954
Director
Appointed 10 Sept 2007
Resigned 01 Oct 2010

CLAPHAM, Richard George

Resigned
15 Apsley Grove, SolihullB93 8QP
Born April 1950
Director
Appointed 16 Aug 1993
Resigned 01 Jun 1998

COOKE, Louise Jane

Resigned
14 Sopwell Lane, St. AlbansAL1 1RR
Born September 1964
Director
Appointed 19 May 2003
Resigned 23 Dec 2005

COSSLETT, Andrew Peter

Resigned
The Gatehouse, Chalfont St. GilesHP8 4SN
Born April 1955
Director
Appointed 17 Dec 2001
Resigned 02 Feb 2005

DENNIS, Keith William

Resigned
Elderslade High Street, ChinnorOX9 4SJ
Born December 1947
Director
Appointed 30 Jun 2003
Resigned 19 Dec 2003

DENYARD, Michael Charles

Resigned
4 Knighton Drive, Sutton ColdfieldB74 4QP
Born December 1950
Director
Appointed 30 Jun 2003
Resigned 24 Dec 2004

DODDS, Steve

Resigned
Dormy Lodge, HarrogateHG1 2LJ
Born January 1957
Director
Appointed 20 May 1996
Resigned 12 Jul 2002

DOYLE, Richard Michael

Resigned
5 Laurel Bank, Hemel HempsteadHP3 0NX
Born March 1966
Director
Appointed 10 Sept 2007
Resigned 13 Jun 2011

DRANE, Martin Edward

Resigned
188 Hither Green Lane, RedditchB98 9AZ
Born July 1960
Director
Appointed 22 Feb 2005
Resigned 12 Nov 2008

FIELDS, Patricia Mary

Resigned
Daleside House, Gerrards CrossSL9 7LF
Born March 1953
Director
Appointed 30 Jun 2003
Resigned 29 Oct 2003

FOSTER, David Charles

Resigned
22 Lansdowne Avenue, WolverhamptonWV8 2EN
Born January 1964
Director
Appointed 29 Oct 2004
Resigned 28 Sept 2007

GARLAND, Wallace Lyell

Resigned
Monks Corner Marlow Common, MarlowSL7 2QR
Born August 1946
Director
Appointed N/A
Resigned 01 Jan 1993

GIBSON, Andrew Charles

Resigned
The Barn House, BrackleyNN13 5NF
Born March 1967
Director
Appointed 29 Dec 2003
Resigned 10 Sept 2007

GINGELL, Thomas James

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born August 1982
Director
Appointed 01 Oct 2019
Resigned 26 Jan 2022

GREENHALGH, Philip Anthony

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born May 1973
Director
Appointed 11 Apr 2013
Resigned 15 Apr 2016

HARDING-SMITH, David Roberts

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born May 1965
Director
Appointed 16 Oct 2006
Resigned 15 Apr 2016

HOSAKI, Shari

Resigned
76 Fulmer Road, Gerrards CrossSL9 7EG
Born July 1965
Director
Appointed 28 Sept 2007
Resigned 18 Jun 2010

KEATING, Michael Edward

Resigned
20a The Crescent, SolihullB91 1JP
Born October 1948
Director
Appointed 30 Jun 2003
Resigned 28 Sept 2007

Persons with significant control

1

Kraft Foods Uk Ip & Production Holdings Limited

Active
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Legacy
18 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 June 2018
SH19Statement of Capital
Legacy
18 June 2018
CAP-SSCAP-SS
Resolution
18 June 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Resolution
9 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Auditors Resignation Company
27 October 2010
AUDAUD
Auditors Resignation Company
20 October 2010
AUDAUD
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
28 January 2009
190190
Legacy
28 January 2009
353353
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
287Change of Registered Office
Legacy
7 July 2008
363aAnnual Return
Certificate Change Of Name Company
27 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
353353
Legacy
4 May 2007
363aAnnual Return
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288cChange of Particulars
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363aAnnual Return
Legacy
23 March 2004
288cChange of Particulars
Legacy
23 March 2004
288cChange of Particulars
Legacy
23 March 2004
288cChange of Particulars
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288cChange of Particulars
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363aAnnual Return
Legacy
27 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
30 May 2002
363aAnnual Return
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
31 May 2001
363aAnnual Return
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
18 May 1999
363aAnnual Return
Legacy
17 May 1999
288cChange of Particulars
Legacy
14 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
20 May 1997
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
26 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
19 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
24 October 1994
AAAnnual Accounts
Legacy
12 August 1994
288288
Resolution
2 August 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
363x363x
Legacy
16 January 1994
288288
Legacy
11 January 1994
288288
Legacy
19 December 1993
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
13 May 1993
363x363x
Legacy
17 March 1993
288288
Resolution
7 December 1992
RESOLUTIONSResolutions
Resolution
7 December 1992
RESOLUTIONSResolutions
Resolution
7 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
19 June 1992
363x363x
Legacy
10 February 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
5 June 1991
363x363x
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
16 May 1989
288288
Accounts With Accounts Type Medium
1 March 1989
AAAnnual Accounts
Legacy
2 November 1988
225(1)225(1)
Legacy
25 October 1988
353353
Legacy
25 October 1988
363363
Legacy
11 May 1988
288288
Legacy
11 May 1988
288288
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Legacy
18 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Miscellaneous
29 April 1921
MISCMISC