COMMODITY CENTRE UK LIMITED

Register to unlock more data on OkredoRegister

COMMODITY CENTRE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02687982

Incorporation date

17/02/1992

Size

Full

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 17/02/1992)
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon29/05/2025
Registration of charge 026879820008, created on 2025-05-16
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon27/12/2023
Full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon04/07/2022
Resolutions
dot icon04/07/2022
Memorandum and Articles of Association
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon26/10/2021
Full accounts made up to 2021-03-31
dot icon14/01/2021
Notification of Commodity Centre (Group) Limited as a person with significant control on 2021-01-14
dot icon14/01/2021
Cessation of Alec Gunn as a person with significant control on 2021-01-14
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon16/04/2020
Director's details changed for Mr Dean Warriner on 2018-06-11
dot icon16/04/2020
Appointment of Mr Matthew Bibb as a director on 2020-04-06
dot icon30/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon13/02/2019
Satisfaction of charge 5 in full
dot icon13/02/2019
Satisfaction of charge 6 in full
dot icon13/02/2019
Satisfaction of charge 4 in full
dot icon05/02/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon05/02/2019
Registration of charge 026879820007, created on 2019-02-01
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/04/2018
Resolutions
dot icon06/03/2018
Resolutions
dot icon06/03/2018
Change of name notice
dot icon25/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon08/11/2017
Accounts for a small company made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2016-12-06 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon12/09/2016
Director's details changed for Mr Alec Gunn on 2016-09-12
dot icon19/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon15/06/2015
Appointment of Mr Andrew Derek Jordan as a director on 2015-06-11
dot icon23/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
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 icon31/12/2012
Termination of appointment of David Hulin as a secretary
dot icon31/12/2012
Termination of appointment of David Hulin as a director
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon22/06/2011
Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY England on 2011-06-22
dot icon14/04/2011
Registered office address changed from 117 Charterhouse Street London EC1M 6AA United Kingdom on 2011-04-14
dot icon08/04/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon04/07/2009
Full accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 17/02/09; full list of members
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 17/02/08; full list of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from 117 charterhouse street london EC1M 6PN
dot icon24/07/2007
Full accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 17/02/07; full list of members
dot icon15/08/2006
Full accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 17/02/06; full list of members
dot icon17/02/2006
Director's particulars changed
dot icon30/11/2005
Particulars of mortgage/charge
dot icon18/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 17/02/05; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN
dot icon15/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 17/02/04; full list of members
dot icon03/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/02/2003
Return made up to 17/02/03; full list of members
dot icon12/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/08/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
New secretary appointed;new director appointed
dot icon21/06/2002
Secretary resigned
dot icon17/05/2002
Ad 01/04/02--------- £ si 100@1=100 £ ic 100/200
dot icon06/03/2002
Registered office changed on 06/03/02 from: 1 nelson street southend on sea essex SS1 1EG
dot icon14/02/2002
Return made up to 17/02/02; full list of members
dot icon22/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/02/2001
Return made up to 17/02/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
Particulars of mortgage/charge
dot icon18/02/2000
Return made up to 17/02/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Return made up to 17/02/99; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon12/05/1998
Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE
dot icon15/04/1998
Return made up to 17/02/98; full list of members
dot icon06/03/1998
Registered office changed on 06/03/98 from: 12-16 lionel road canvey island essex SS8 9DE
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon12/01/1998
Secretary resigned
dot icon09/01/1998
New secretary appointed
dot icon11/04/1997
Return made up to 17/02/97; no change of members
dot icon26/07/1996
Accounts for a small company made up to 1996-03-31
dot icon29/04/1996
Return made up to 17/02/96; no change of members
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon17/03/1995
Return made up to 17/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-03-31
dot icon19/10/1994
Secretary resigned;new secretary appointed
dot icon14/06/1994
Return made up to 17/02/94; no change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-03-31
dot icon20/05/1993
Registered office changed on 20/05/93 from: phoenix house high road south benfleet essex SS7 5HZ
dot icon20/05/1993
Return made up to 17/02/93; full list of members
dot icon12/11/1992
Secretary resigned;director resigned
dot icon12/11/1992
New secretary appointed
dot icon28/05/1992
Ad 01/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon28/05/1992
Accounting reference date notified as 31/03
dot icon20/02/1992
Secretary resigned
dot icon17/02/1992
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
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
54
283.12K
-
0.00
24.72K
-
2022
65
332.37K
-
0.00
137.33K
-
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
Jordan, Andrew Derek
Director
11/06/2015 - Present
11
Bibb, Matthew
Director
06/04/2020 - Present
5
Gunn, Alec
Director
17/02/1992 - Present
23

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 UK LIMITED

COMMODITY CENTRE UK LIMITED is an(a) Active company incorporated on 17/02/1992 with the registered office located at Commodity House Braxted 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 UK LIMITED?

toggle

COMMODITY CENTRE UK LIMITED is currently Active. It was registered on 17/02/1992 .

Where is COMMODITY CENTRE UK LIMITED located?

toggle

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

What does COMMODITY CENTRE UK LIMITED do?

toggle

COMMODITY CENTRE UK 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 UK LIMITED?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2025-03-31.