COMMODITY CENTRE (GROUP) LIMITED

Register to unlock more data on OkredoRegister

COMMODITY CENTRE (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08319591

Incorporation date

05/12/2012

Size

Group

Contacts

Registered address

Registered address

Commodity House Braxted Park Road, Great Braxted, Witham, Essex CM8 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2012)
dot icon15/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon20/05/2025
Purchase of own shares.
dot icon15/05/2025
Change of details for Mr Alec Gunn as a person with significant control on 2016-12-05
dot icon15/04/2025
Cancellation of shares. Statement of capital on 2025-04-07
dot icon06/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon27/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/07/2024
Appointment of Mr Matthew Bibb as a director on 2024-07-01
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon22/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon24/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon16/04/2020
Director's details changed for Mr Dean Warriner on 2018-06-11
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon13/02/2019
Satisfaction of charge 083195910002 in full
dot icon04/02/2019
Registration of charge 083195910003, created on 2019-02-01
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon25/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon08/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon09/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/09/2016
Director's details changed for Mr Alec Gunn on 2016-09-12
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon15/06/2015
Appointment of Mr Andrew Derek Jordan as a director on 2015-06-11
dot icon03/06/2015
Resolutions
dot icon02/03/2015
Group of companies' accounts made up to 2014-03-31
dot icon16/12/2014
Registered office address changed from Commodity House Braxted Road Great Braxted Witham Essex CM4 0JE to Commodity House Braxted Park Road Great Braxted Witham Essex CM8 3EW on 2014-12-16
dot icon15/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon03/10/2014
Appointment of Mr Dean Warriner as a director on 2012-12-18
dot icon04/02/2014
Registration of charge 083195910002
dot icon23/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon23/05/2013
Certificate of change of name
dot icon23/05/2013
Change of name notice
dot icon21/05/2013
Sub-division of shares on 2013-05-08
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon10/05/2013
Resolutions
dot icon10/05/2013
Satisfaction of charge 1 in full
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2012
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon05/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
305.73K
-
0.00
45.00
-
2022
3
211.62K
-
0.00
1.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warriner, Dean
Director
18/12/2012 - Present
15
Gunn, Alec
Director
05/12/2012 - Present
23
Bibb, Matthew
Director
01/07/2024 - Present
5
Jordan, Andrew Derek
Director
11/06/2015 - Present
11

Persons with Significant Control

1
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 COMMODITY CENTRE (GROUP) LIMITED

COMMODITY CENTRE (GROUP) LIMITED is an(a) Active company incorporated on 05/12/2012 with the registered office located at Commodity House Braxted Park Road, Great Braxted, Witham, Essex CM8 3EW. 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 COMMODITY CENTRE (GROUP) LIMITED?

toggle

COMMODITY CENTRE (GROUP) LIMITED is currently Active. It was registered on 05/12/2012 .

Where is COMMODITY CENTRE (GROUP) LIMITED located?

toggle

COMMODITY CENTRE (GROUP) LIMITED is registered at Commodity House Braxted Park Road, Great Braxted, Witham, Essex CM8 3EW.

What does COMMODITY CENTRE (GROUP) LIMITED do?

toggle

COMMODITY CENTRE (GROUP) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COMMODITY CENTRE (GROUP) LIMITED?

toggle

The latest filing was on 15/12/2025: Group of companies' accounts made up to 2025-03-31.