COMMUNITY BRANDS UK LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY BRANDS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10903330

Incorporation date

07/08/2017

Size

Medium

Contacts

Registered address

Registered address

2 Darker Street, Leicester, Leicestershire LE1 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2017)
dot icon23/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon13/05/2025
Appointment of Mr Adam Alexander Brothers as a director on 2025-05-09
dot icon11/10/2024
Appointment of Mr Marc Stuart Robinson as a director on 2024-09-20
dot icon10/10/2024
Termination of appointment of Michael W Sheridan as a director on 2024-09-20
dot icon05/09/2024
Appointment of Mr Michael W Sheridan as a director on 2024-07-01
dot icon04/09/2024
Termination of appointment of Michael James Henricks as a director on 2024-07-01
dot icon04/09/2024
Termination of appointment of David Wirta as a director on 2024-07-01
dot icon04/09/2024
Appointment of Mr Peter Paul Howley as a director on 2024-07-01
dot icon04/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon30/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon01/09/2023
Appointment of Mr Nicholas Grant Laird as a director on 2023-08-31
dot icon31/08/2023
Notification of a person with significant control statement
dot icon30/08/2023
Director's details changed for Mr David Wirta on 2023-08-06
dot icon30/08/2023
Cessation of Scdm Holding Corporation as a person with significant control on 2023-08-06
dot icon30/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon28/07/2023
Resolutions
dot icon28/07/2023
Solvency Statement dated 28/07/23
dot icon28/07/2023
Statement by Directors
dot icon28/07/2023
Statement of capital on 2023-07-28
dot icon04/05/2023
Group of companies' accounts made up to 2021-12-31
dot icon24/04/2023
Termination of appointment of Richard Grazier as a director on 2023-03-31
dot icon12/01/2023
Appointment of Mr Michael James Henricks as a director on 2023-01-01
dot icon21/09/2022
Certificate of change of name
dot icon18/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon17/06/2022
Appointment of Mr David Wirta as a director on 2022-04-11
dot icon16/06/2022
Termination of appointment of Sharon Love as a director on 2022-04-01
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon31/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon16/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon19/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon09/04/2021
Termination of appointment of Lydia Marie Hook as a director on 2021-03-31
dot icon12/10/2020
Group of companies' accounts made up to 2018-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon02/09/2020
Cessation of Lydia Marie Hook as a person with significant control on 2020-08-31
dot icon21/08/2020
Termination of appointment of David Wirta as a director on 2020-07-06
dot icon21/08/2020
Appointment of Sharon Love as a director on 2020-07-06
dot icon31/10/2019
Appointment of Richard Grazier as a director on 2019-10-30
dot icon29/10/2019
Appointment of David Wirta as a director on 2019-10-29
dot icon29/10/2019
Termination of appointment of Michael Branca as a director on 2019-08-02
dot icon29/10/2019
Cessation of Michael Branca as a person with significant control on 2019-08-02
dot icon12/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon12/06/2019
Group of companies' accounts made up to 2017-12-31
dot icon24/04/2019
Resolutions
dot icon24/04/2019
Change of name notice
dot icon29/11/2018
Previous accounting period shortened from 2018-08-31 to 2017-12-31
dot icon29/11/2018
Registered office address changed from , 21 High View Close, Leicester, LE4 9LJ, England to 2 Darker Street Leicester Leicestershire LE1 4SL on 2018-11-29
dot icon03/10/2018
Confirmation statement made on 2018-08-06 with updates
dot icon03/10/2018
Notification of Scdm Holding Corporation as a person with significant control on 2017-08-24
dot icon11/09/2018
Notification of Lydia Marie Hook as a person with significant control on 2017-08-08
dot icon11/09/2018
Notification of Michael Branca as a person with significant control on 2017-08-08
dot icon11/09/2018
Withdrawal of a person with significant control statement on 2018-09-11
dot icon26/04/2018
Appointment of Mr Michael Branca as a director on 2018-01-04
dot icon25/04/2018
Appointment of Mrs Lydia Marie Hook as a director on 2018-01-04
dot icon25/04/2018
Termination of appointment of Scott Tapp as a director on 2017-12-07
dot icon23/01/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon04/10/2017
Registered office address changed from , Suite 1, 3rd Floor 11 - 12 st. James's Square, London, SW1Y 4LB, United Kingdom to 2 Darker Street Leicester Leicestershire LE1 4SL on 2017-10-04
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-08-24
dot icon07/08/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

241
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
241
72.44M
-
0.00
-
-
2021
241
72.44M
-
0.00
-
-

Employees

2021

Employees

241 Ascended- *

Net Assets(GBP)

72.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laird, Nicholas Grant
Director
31/08/2023 - Present
12
Grazier, Richard
Director
30/10/2019 - 31/03/2023
14
Howley, Peter Paul
Director
01/07/2024 - Present
-
Henricks, Michael James
Director
27/06/2022 - 01/07/2024
13
Wirta, David
Director
11/04/2022 - 01/07/2024
22

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About COMMUNITY BRANDS UK LIMITED

COMMUNITY BRANDS UK LIMITED is an(a) Active company incorporated on 07/08/2017 with the registered office located at 2 Darker Street, Leicester, Leicestershire LE1 4SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 241 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY BRANDS UK LIMITED?

toggle

COMMUNITY BRANDS UK LIMITED is currently Active. It was registered on 07/08/2017 .

Where is COMMUNITY BRANDS UK LIMITED located?

toggle

COMMUNITY BRANDS UK LIMITED is registered at 2 Darker Street, Leicester, Leicestershire LE1 4SL.

What does COMMUNITY BRANDS UK LIMITED do?

toggle

COMMUNITY BRANDS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does COMMUNITY BRANDS UK LIMITED have?

toggle

COMMUNITY BRANDS UK LIMITED had 241 employees in 2021.

What is the latest filing for COMMUNITY BRANDS UK LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a medium company made up to 2024-12-31.