COMMODITY CENTRE LIMITED

Register to unlock more data on OkredoRegister

COMMODITY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05536852

Incorporation date

15/08/2005

Size

Small

Contacts

Registered address

Registered address

Commodity House Braxted Road, Great Braxted, Witham, Essex CM8 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon12/02/2024
Notification of Commodity Centre (Group) Limited as a person with significant control on 2016-12-05
dot icon12/02/2024
Cessation of Alec Gunn as a person with significant control on 2016-12-05
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon24/11/2020
Accounts for a small company made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon17/04/2020
Director's details changed for Mr Dean Warriner on 2018-06-11
dot icon16/04/2020
Director's details changed for Mr Dean Warriner on 2017-06-11
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon13/02/2019
Satisfaction of charge 1 in full
dot icon13/02/2019
Satisfaction of charge 055368520003 in full
dot icon13/02/2019
Satisfaction of charge 055368520002 in full
dot icon11/02/2019
Registration of charge 055368520004, created on 2019-02-07
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon13/02/2018
Registration of charge 055368520003, created on 2018-02-12
dot icon07/11/2017
Accounts for a small company made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Alec Gunn as a secretary on 2014-08-16
dot icon15/06/2015
Appointment of Mr Andrew Derek Jordan as a director on 2015-06-11
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon02/10/2014
Secretary's details changed for Mr Alec Gunn on 2013-08-16
dot icon02/10/2014
Director's details changed for Mr Dean Warriner on 2013-08-16
dot icon02/10/2014
Director's details changed for Mr Alec Gunn on 2013-08-16
dot icon22/01/2014
Registration of charge 055368520002
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon20/08/2013
Director's details changed for Mr Dean Warriner on 2013-07-01
dot icon23/05/2013
Certificate of change of name
dot icon23/05/2013
Change of name notice
dot icon10/05/2013
Statement by directors
dot icon10/05/2013
Statement of capital on 2013-05-10
dot icon10/05/2013
Solvency statement dated 08/05/13
dot icon10/05/2013
Resolutions
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon04/01/2013
Appointment of Dean Warriner as a director
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Statement of company's objects
dot icon31/12/2012
Termination of appointment of David Hulin as a director
dot icon29/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon22/06/2011
Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY England on 2011-06-22
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2011
Registered office address changed from 117 Charterhouse Street London EC1M 6AA on 2011-04-14
dot icon02/02/2011
Full accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon25/09/2009
Full accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 15/08/09; full list of members
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon29/08/2008
Return made up to 15/08/08; full list of members
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon31/08/2007
Return made up to 15/08/07; full list of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: 117 charterhouse street london EC1M 6PN
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 15/08/06; full list of members
dot icon21/04/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon09/03/2006
Ad 31/10/05--------- £ si 7000001@1=7000001 £ ic 1/7000002
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New secretary appointed;new director appointed
dot icon15/08/2005
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
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
22
508.79K
-
0.00
567.93K
-
2022
20
360.88K
-
0.00
380.60K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warriner, Dean
Director
18/12/2012 - Present
15
Jordan, Andrew Derek
Director
11/06/2015 - Present
11
Gunn, Alec
Director
15/08/2005 - Present
22

Persons with Significant Control

3
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 LIMITED

COMMODITY CENTRE LIMITED is an(a) Active company incorporated on 15/08/2005 with the registered office located at Commodity House Braxted Road, Great Braxted, Witham, Essex CM8 3EW. There are currently 3 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 LIMITED?

toggle

COMMODITY CENTRE LIMITED is currently Active. It was registered on 15/08/2005 .

Where is COMMODITY CENTRE LIMITED located?

toggle

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

What does COMMODITY CENTRE LIMITED do?

toggle

COMMODITY CENTRE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for COMMODITY CENTRE LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a small company made up to 2025-03-31.