COMMUNITY FOODS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY FOODS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08263575

Incorporation date

22/10/2012

Size

Group

Contacts

Registered address

Registered address

Community House, 29 31 Eastways, Witham CM8 3YQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2012)
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-29
dot icon27/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-30
dot icon15/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon22/01/2024
Group of companies' accounts made up to 2023-03-25
dot icon08/01/2024
Satisfaction of charge 082635750002 in full
dot icon21/12/2023
Registration of charge 082635750004, created on 2023-12-21
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon11/10/2023
Cessation of Micross Food Holdings Ltd as a person with significant control on 2023-04-06
dot icon11/10/2023
Notification of a person with significant control statement
dot icon03/10/2023
Resolutions
dot icon25/09/2023
Appointment of Mr Mustafa Emrah Yasar as a director on 2023-09-20
dot icon25/09/2023
Appointment of Mr Naci Cetin as a director on 2023-09-20
dot icon25/09/2023
All of the property or undertaking has been released from charge 082635750003
dot icon25/09/2023
Satisfaction of charge 082635750003 in full
dot icon09/05/2023
Termination of appointment of David Andrew Gray as a director on 2023-05-09
dot icon08/02/2023
Full accounts made up to 2022-03-26
dot icon02/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon17/08/2022
Registration of charge 082635750003, created on 2022-08-16
dot icon04/05/2022
Appointment of Mr David Andrew Gray as a director on 2022-05-04
dot icon24/12/2021
Full accounts made up to 2021-03-27
dot icon03/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon04/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon12/10/2020
Full accounts made up to 2020-03-28
dot icon31/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon08/08/2019
Full accounts made up to 2019-03-30
dot icon30/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon10/10/2018
Full accounts made up to 2018-03-24
dot icon04/01/2018
Full accounts made up to 2017-03-25
dot icon31/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon11/10/2017
Satisfaction of charge 1 in full
dot icon09/10/2017
Registration of charge 082635750002, created on 2017-09-29
dot icon05/01/2017
Full accounts made up to 2016-03-26
dot icon04/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon16/09/2016
Registered office address changed from Micross Brent Terrace London NW2 1LT to Community House 29 31 Eastways Witham CM8 3YQ on 2016-09-16
dot icon12/12/2015
Full accounts made up to 2015-03-28
dot icon06/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2013-03-24
dot icon16/12/2014
Full accounts made up to 2014-03-29
dot icon19/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon17/07/2014
Current accounting period shortened from 2014-03-31 to 2013-03-31
dot icon05/06/2014
Termination of appointment of Clive Warner as a director
dot icon14/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon11/11/2013
Director's details changed for Clive Howard Warner on 2013-01-01
dot icon11/11/2013
Director's details changed for Mr Martin Leslie Rome on 2013-01-01
dot icon07/11/2013
Current accounting period extended from 2013-03-31 to 2014-03-31
dot icon30/01/2013
Certificate of change of name
dot icon30/01/2013
Change of name notice
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon04/01/2013
Registered office address changed from 3 Coldbath Square London EC1R 5HL United Kingdom on 2013-01-04
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2012
Current accounting period shortened from 2013-10-31 to 2013-03-31
dot icon22/10/2012
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/03/2025
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
-
-
0.00
100.00
-
2022
0
-
-
0.00
100.00
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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
Rome, Martin Leslie
Director
22/10/2012 - Present
15
Cetin, Naci
Director
20/09/2023 - Present
1
Gray, David Andrew
Director
04/05/2022 - 09/05/2023
17
Yasar, Mustafa Emrah
Director
20/09/2023 - Present
1

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 COMMUNITY FOODS (HOLDINGS) LIMITED

COMMUNITY FOODS (HOLDINGS) LIMITED is an(a) Active company incorporated on 22/10/2012 with the registered office located at Community House, 29 31 Eastways, Witham CM8 3YQ. 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 COMMUNITY FOODS (HOLDINGS) LIMITED?

toggle

COMMUNITY FOODS (HOLDINGS) LIMITED is currently Active. It was registered on 22/10/2012 .

Where is COMMUNITY FOODS (HOLDINGS) LIMITED located?

toggle

COMMUNITY FOODS (HOLDINGS) LIMITED is registered at Community House, 29 31 Eastways, Witham CM8 3YQ.

What does COMMUNITY FOODS (HOLDINGS) LIMITED do?

toggle

COMMUNITY FOODS (HOLDINGS) LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for COMMUNITY FOODS (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/12/2025: Group of companies' accounts made up to 2025-03-29.