Get an alert when MONDELEZ UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-17 (in 8mo)

Last made up 2026-01-03

Watchouts

None on the register

Cash

£26K

+13% vs 2023

Net assets

£249M

-74.5% vs 2023

Employees

575

+3.2% vs 2023

Profit before tax

£61M

-30.7% vs 2023

Name history

Renamed 3 times since incorporation

  1. MONDELEZ UK LIMITED 2013-04-29 → present
  2. KRAFT FOODS UK LTD. 2000-04-06 → 2013-04-29
  3. KRAFT JACOBS SUCHARD LIMITED 1995-01-06 → 2000-04-06
  4. GENERAL FOODS LIMITED 1925-02-06 → 1995-01-06

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £2,211,069,000£2,422,889,000
Operating profit -£619,325,000-£719,269,000
Profit before tax £88,148,000£61,060,000
Net profit £67,532,000£44,241,000
Cash £23,000£26,000
Total assets less current liabilities £1,000,225,000£249,469,000
Net assets £979,074,000£249,260,000
Equity £979,074,000£249,260,000
Average employees 557575
Wages £34,458,000£37,115,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -28.0%-29.7%
Net margin 3.1%1.8%
Return on capital employed -61.9%-288.3%
Gearing (liabilities / total assets) 40.3%70.4%
Current ratio 0.89x0.94x
Interest cover -2527.86x-2405.58x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company is in a net asset position of £249,260,000 (2023 - £979,074,000) and a net current liability position of £33,831,000 (2023 - £68,170,000). The directors have forecasted the expected cash flows over the going concern period based on the timing of future cash inflows and outflows in view of customer and supplier credit terms. Based on this analysis, the directors have concluded that the entity remains in a strong trading position and is able to meet all of its liabilities as they contractually fall due. The company expects to be able to continue to meet its day-to-day working capital requirements through the group's treasury arrangements for the foreseeable future and for at least the next 12 months from the date of this report. The company's cash pool balance held within the group's treasury arrangements is forecast to remain positive throughout the going concern period of review.”

Group structure

  1. MONDELEZ UK LIMITED · parent
    1. Kraft Foods UK Intellectual Property Limited 100% · United Kingdom · Trademark owner
    2. Mondelez International Services Limited 100% · United Kingdom · HR services
    3. Mondelez UK Biscuit Financing Limited 100% · United Kingdom · Financing
    4. Mondelez UK R&D Limited 100% · United Kingdom · Holding company
    5. Grenade (UK) Limited 100% · United Kingdom · Sales
    6. Grenade Holdings Limited 100% · United Kingdom · Holding company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 46 resigned

Name Role Appointed Born Nationality
BEER, Andrew John Director 2021-12-14 Sep 1982 British
JACKSON, James Christopher Director 2025-08-11 Jun 1981 British
MCFADZEAN, Grant Director 2022-02-28 Jul 1977 British
STANANOUGHT, Mark Henry Director 2016-05-02 Mar 1971 British
TAIT, Louisa Director 2025-08-11 Apr 1985 British
Show 46 resigned officers
Name Role Appointed Resigned
CASH, Christopher Keatley Secretary 2004-08-02
MOORE, Clive Leslie Secretary 2011-06-13 2015-12-17
MOORE, Clive Leslie Secretary 2004-08-02 2009-04-20
ANSCOMBE, Anthony Michael Francis Director 1996-01-01 2003-07-01
BARNARD, Mary Elizabeth Director 2014-08-28 2015-10-19
BEATY, James Edward Director 2003-07-01 2008-08-29
BELL, Ronald James Scott Director 1991-12-31 2003-12-01
BELOE, Peter Charles Director 1995-02-20 2001-04-30
BRISCOE, Jonathan Director 2017-04-01 2020-07-31
BRUSADELLI, Maurizio Director 2012-09-01 2014-08-28
BUNKER, Nicholas Robert Director 2008-03-31 2012-08-31
CALLANAN, Christopher John Director 2020-08-27 2022-02-28
CARLISLE, Brian Director 1995-02-20 2004-11-30
CLARKE, Benedict Robert Director 2006-01-23 2008-03-31
COLMAN, Stephen Timothy Director 1995-02-20 2007-09-07
COOK, Justin Richard Director 2006-10-06 2009-06-01
COURAGE, Duncan James Director 2000-10-30 2009-04-20
DE SAINT-QUENTIN, Thibaud Director 2001-11-20 2006-01-23
DILLON, Thomas Peter John Director 1996-01-01 2000-10-30
GRAY, Simon David Director 1995-06-30
GREENHALGH, Philip Anthony Director 2012-04-30 2016-04-15
HALLIDAY, Robert John Douglas Director 1997-04-23
HUGHES, Richard Mark Director 2012-04-30 2013-12-31
JARDINE, Geoffrey Director 1998-03-31
JENNINGS, Andrew Michael Director 2018-03-01 2018-12-13
JENNINGS, Andrew Michael Director 2008-08-29 2016-09-01
JINKS, Christopher Director 2006-10-06 2008-09-30
KEENAN, John Michael Director 1996-03-29
MITCHELL, Samuel James Director 2016-09-01 2017-03-31
MORRIS, Jonathan Oliver Director 2020-08-27 2021-12-13
NATHAN, Aileen Louise Director 2023-07-06 2025-07-31
PARKES, Claire Louise Director 2018-12-14 2023-06-30
PIPE, Jack Director 2013-04-10 2017-03-31
PIPE, Jack Director 2009-06-01 2011-06-13
POGSON, David John Director 2011-06-13 2013-04-10
RICHARDSON, Andrew Edwin Director 2003-07-01 2006-09-29
ROBERTS, Hugh Henry Director 1991-12-31
SMITH, Philip Anthony Director 1993-12-31
STANTON, Mark Edward Director 2009-05-18 2011-02-23
STIGANT, Louise Anne Director 2018-06-06 2025-12-12
STIGANT, Louise Anne Director 2009-05-18 2015-03-31
TAYLOR, Michael Damian Director 2016-04-15 2018-02-09
TAYLOR, Michael Damian Director 2012-04-30 2014-09-18
THOMPSON, Neil Director 1995-02-20 1995-10-20
VON BEHR, Alexander Director 1995-02-20 1996-10-04
WATSON, Philip Director 2016-04-15 2018-03-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mondelez International, Inc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 253 total filings

Date Type Category Description
2026-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-22 TM01 officers Termination director company with name termination date PDF
2025-09-11 AA accounts Accounts with accounts type full
2025-08-13 AP01 officers Appoint person director company with name date PDF
2025-08-11 AP01 officers Appoint person director company with name date PDF
2025-07-31 TM01 officers Termination director company with name termination date PDF
2025-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 AA accounts Accounts with accounts type full
2023-07-06 AP01 officers Appoint person director company with name date PDF
2023-06-30 TM01 officers Termination director company with name termination date PDF
2023-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-05 CH01 officers Change person director company with change date PDF
2022-09-27 AA accounts Accounts with accounts type full
2022-02-28 AP01 officers Appoint person director company with name date PDF
2022-02-28 TM01 officers Termination director company with name termination date PDF
2022-01-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-14 AP01 officers Appoint person director company with name date PDF
2021-12-14 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page