C M B FOODS LTD.

Register to unlock more data on OkredoRegister

C M B FOODS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284706

Incorporation date

27/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 The Felbridge Centre, East Grinstead, West Sussex RH19 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1996)
dot icon29/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon13/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon05/02/2025
Change of details for Mr Geoffrey Charles Major as a person with significant control on 2025-01-22
dot icon05/02/2025
Notification of Arxco as a person with significant control on 2025-01-22
dot icon05/02/2025
Change of share class name or designation
dot icon05/02/2025
Particulars of variation of rights attached to shares
dot icon05/02/2025
Memorandum and Articles of Association
dot icon05/02/2025
Resolutions
dot icon05/02/2025
Change of share class name or designation
dot icon05/02/2025
Particulars of variation of rights attached to shares
dot icon05/02/2025
Sub-division of shares on 2025-01-22
dot icon05/02/2025
Resolutions
dot icon05/02/2025
Resolutions
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Memorandum and Articles of Association
dot icon30/06/2022
Resolutions
dot icon28/06/2022
Notification of Geoffrey Charles Major as a person with significant control on 2022-06-22
dot icon28/06/2022
Cessation of Christopher Clive Major as a person with significant control on 2022-06-22
dot icon28/06/2022
Cessation of Deborah Anne Major as a person with significant control on 2022-06-22
dot icon28/06/2022
Change of share class name or designation
dot icon27/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon13/11/2018
Director's details changed for Geoffrey Charles Major on 2016-04-04
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-01-20 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Director's details changed for Mr Christopher Clive Major on 2016-04-04
dot icon12/09/2016
Director's details changed for Mrs Hannah Louise Brooker on 2016-04-04
dot icon26/08/2016
Secretary's details changed for Mrs Deborah Anne Major on 2016-04-04
dot icon05/04/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon04/04/2016
Registered office address changed from The Old Abattoir 18-20 High Street Lingfield Surrey RH7 6AA to 11 the Felbridge Centre East Grinstead West Sussex RH19 1XP on 2016-04-04
dot icon12/10/2015
Change of share class name or designation
dot icon12/10/2015
Resolutions
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Director's details changed for Mr Christopher Clive Major on 2015-06-11
dot icon24/06/2015
Director's details changed for Geoffrey Charles Major on 2015-06-11
dot icon24/06/2015
Director's details changed for Hannah Louise Major on 2014-09-27
dot icon04/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon23/07/2012
Change of share class name or designation
dot icon23/07/2012
Resolutions
dot icon23/07/2012
Statement of company's objects
dot icon11/07/2012
Secretary's details changed for Mrs Deborah Anne Major on 2012-06-22
dot icon03/07/2012
Director's details changed for Mr Christopher Clive Major on 2012-06-22
dot icon03/07/2012
Director's details changed for Mrs Deborah Anne Major on 2012-06-22
dot icon03/07/2012
Appointment of Geoffrey Charles Major as a director
dot icon03/07/2012
Appointment of Hannah Louise Major as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-20
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-01-20
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon29/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/02/2009
Return made up to 20/01/09; no change of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 27/11/07; full list of members
dot icon05/09/2007
Registered office changed on 05/09/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/12/2006
Return made up to 27/11/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2006
Return made up to 27/11/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 27/11/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2003
Return made up to 27/11/03; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2003-03-31
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon31/01/2003
Return made up to 27/11/02; full list of members
dot icon11/01/2002
Return made up to 27/11/01; full list of members
dot icon13/12/2001
Accounts for a small company made up to 2001-03-31
dot icon14/05/2001
Certificate of change of name
dot icon12/04/2001
Particulars of mortgage/charge
dot icon22/03/2001
Registered office changed on 22/03/01 from: 14 st johns road tunbridge wells kent TN4 9NP
dot icon12/01/2001
Return made up to 27/11/00; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon30/01/2000
Ad 21/01/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
Return made up to 27/11/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/12/1998
Return made up to 27/11/98; no change of members
dot icon06/11/1998
Certificate of change of name
dot icon04/06/1998
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon11/12/1997
Return made up to 27/11/97; full list of members
dot icon17/01/1997
Accounting reference date shortened from 30/11/97 to 30/09/97
dot icon03/12/1996
Secretary resigned
dot icon27/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Major, Christopher Clive
Director
27/11/1996 - Present
3
Major, Deborah Anne
Director
27/11/1996 - Present
4
Major, Geoffrey Charles
Director
22/06/2012 - Present
2
Brooker, Hannah Louise
Director
22/06/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C M B FOODS LTD.

C M B FOODS LTD. is an(a) Active company incorporated on 27/11/1996 with the registered office located at 11 The Felbridge Centre, East Grinstead, West Sussex RH19 1XP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C M B FOODS LTD.?

toggle

C M B FOODS LTD. is currently Active. It was registered on 27/11/1996 .

Where is C M B FOODS LTD. located?

toggle

C M B FOODS LTD. is registered at 11 The Felbridge Centre, East Grinstead, West Sussex RH19 1XP.

What does C M B FOODS LTD. do?

toggle

C M B FOODS LTD. operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for C M B FOODS LTD.?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-13 with updates.