COMMUNITY FOODS LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01328083

Incorporation date

01/09/1977

Size

Full

Contacts

Registered address

Registered address

Community House, 29 - 31 Eastways, Witham CM8 3YQCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1977)
dot icon10/02/2026
Appointment of Mr Mark Setterfield as a director on 2026-02-10
dot icon04/02/2026
Termination of appointment of Trevor Shaul as a director on 2026-02-04
dot icon24/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon23/12/2025
Termination of appointment of David Alan Graham Lewis as a director on 2025-12-01
dot icon17/06/2025
Full accounts made up to 2025-03-29
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon20/08/2024
Registration of charge 013280830016, created on 2024-08-14
dot icon25/06/2024
Full accounts made up to 2024-03-30
dot icon29/01/2024
Appointment of Mr Huseyin Ulas Yaylagul as a director on 2024-01-29
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Memorandum and Articles of Association
dot icon08/01/2024
Satisfaction of charge 013280830012 in full
dot icon22/12/2023
Full accounts made up to 2023-03-25
dot icon21/12/2023
Registration of charge 013280830015, created on 2023-12-21
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon14/11/2023
Termination of appointment of Joseph Erskine as a director on 2023-11-14
dot icon14/11/2023
Appointment of Mr Trevor Shaul as a director on 2023-11-14
dot icon25/09/2023
Appointment of Mr Naci Cetin as a director on 2023-09-20
dot icon25/09/2023
Appointment of Mr Mustafa Emrah Yasar as a director on 2023-09-20
dot icon25/09/2023
Termination of appointment of Naci Cetin as a director on 2023-09-20
dot icon25/09/2023
Satisfaction of charge 013280830014 in full
dot icon09/05/2023
Termination of appointment of David Andrew Gray as a director on 2023-05-09
dot icon04/04/2023
Termination of appointment of Jamie Andrew Chambers as a director on 2023-03-31
dot icon08/02/2023
Full accounts made up to 2022-03-26
dot icon22/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon17/08/2022
Registration of charge 013280830014, created on 2022-08-16
dot icon10/05/2022
Termination of appointment of Vince Leo Andrew as a director on 2022-05-06
dot icon05/05/2022
Appointment of Mr Colin Smyth as a director on 2022-05-05
dot icon24/12/2021
Full accounts made up to 2021-03-27
dot icon20/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon16/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon12/10/2020
Full accounts made up to 2020-03-28
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon08/08/2019
Full accounts made up to 2019-03-30
dot icon11/06/2019
Registration of charge 013280830013, created on 2019-06-06
dot icon16/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon09/10/2018
Full accounts made up to 2018-03-24
dot icon23/05/2018
Appointment of Mr David Andrew Gray as a director on 2018-05-23
dot icon23/05/2018
Termination of appointment of Subhash Sidhu as a secretary on 2018-04-30
dot icon04/01/2018
Full accounts made up to 2017-03-25
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon11/10/2017
Satisfaction of charge 10 in full
dot icon09/10/2017
Registration of charge 013280830012, created on 2017-09-29
dot icon14/09/2017
Satisfaction of charge 8 in full
dot icon14/09/2017
Satisfaction of charge 013280830011 in full
dot icon01/09/2017
Satisfaction of charge 9 in full
dot icon20/07/2017
Secretary's details changed for Mr Subhash Sidhu on 2017-07-17
dot icon28/04/2017
Appointment of Ms Tracy Kane as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Stephen Elting as a director on 2017-04-27
dot icon05/01/2017
Full accounts made up to 2016-03-26
dot icon22/12/2016
Confirmation statement made on 2016-12-14 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 icon08/07/2016
Termination of appointment of Arvin Ghoora as a secretary on 2016-07-08
dot icon08/07/2016
Appointment of Mr Subhash Sidhu as a secretary on 2016-07-08
dot icon17/05/2016
Appointment of Mr Jamie Andrew Chambers as a director on 2016-05-17
dot icon04/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon17/11/2015
Group of companies' accounts made up to 2015-03-28
dot icon02/09/2015
Termination of appointment of Sharon Evelyn Foye as a secretary on 2014-12-20
dot icon04/08/2015
Appointment of Mr Arvin Ghoora as a secretary on 2015-02-02
dot icon08/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon08/01/2015
Director's details changed for Stephen Elting on 2013-01-01
dot icon08/01/2015
Director's details changed for Mr Vince Leo Andrew on 2012-12-03
dot icon06/09/2014
Group of companies' accounts made up to 2014-03-29
dot icon10/06/2014
Appointment of Ms Sharon Evelyn Foye as a secretary
dot icon07/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Clive Warner as a director
dot icon28/11/2013
Group of companies' accounts made up to 2013-03-24
dot icon04/06/2013
Registration of charge 013280830011
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/01/2013
Termination of appointment of David Lewis as a director
dot icon15/01/2013
Termination of appointment of William Henry as a director
dot icon15/01/2013
Termination of appointment of John Sherwood as a secretary
dot icon15/01/2013
Appointment of Stephen Elting as a director
dot icon15/01/2013
Appointment of Stephen Elting as a director
dot icon10/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-24
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon26/11/2012
Duplicate mortgage certificatecharge no:9
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon03/10/2012
Termination of appointment of John Gibson as a director
dot icon03/10/2012
Appointment of Mr Vince Leo Andrew as a director
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/07/2012
Director's details changed for William Bernard Henry on 2012-06-29
dot icon09/01/2012
Termination of appointment of David Evans as a director
dot icon22/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon13/07/2011
Group of companies' accounts made up to 2011-03-26
dot icon01/06/2011
Appointment of Mr Joseph Erskine as a director
dot icon22/12/2010
Resolutions
dot icon21/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon17/12/2010
Accounts made up to 2010-03-26
dot icon12/10/2010
Rectified due to an internal error form AA01 was removed from the register on 28/10/2010.
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2010
Termination of appointment of Timothy Powell as a director
dot icon29/03/2010
Termination of appointment of Peter Woodhams as a director
dot icon13/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Peter John Woodhams on 2009-12-01
dot icon21/01/2010
Director's details changed for Timothy John Powell on 2009-12-01
dot icon21/01/2010
Director's details changed for David Geoffrey Lewis on 2009-12-01
dot icon21/01/2010
Director's details changed for William Bernard Henry on 2009-12-01
dot icon21/01/2010
Director's details changed for Mr John Frederick Gibson on 2009-12-01
dot icon21/01/2010
Director's details changed for David Roger Evans on 2009-12-01
dot icon21/01/2010
Secretary's details changed for John Norman Sherwood on 2009-12-01
dot icon19/01/2010
Appointment of Clive Howard Warner as a director
dot icon19/01/2010
Appointment of David Alan Graham Lewis as a director
dot icon19/01/2010
Appointment of Martin Leslie Rome as a director
dot icon24/09/2009
Appointment terminated secretary paul smith
dot icon21/09/2009
Secretary appointed john norman sherwood
dot icon01/08/2009
Accounts made up to 2009-03-31
dot icon02/04/2009
Appointment terminated director maurice groat
dot icon20/02/2009
Return made up to 14/12/08; full list of members
dot icon30/07/2008
Accounts made up to 2008-03-31
dot icon18/12/2007
Return made up to 14/12/07; full list of members
dot icon02/12/2007
Accounts made up to 2007-03-31
dot icon26/11/2007
New director appointed
dot icon08/10/2007
Director resigned
dot icon24/09/2007
New director appointed
dot icon26/03/2007
Auditor's resignation
dot icon12/03/2007
Return made up to 14/12/06; full list of members
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon25/09/2006
Director's particulars changed
dot icon11/07/2006
Accounts made up to 2006-04-02
dot icon10/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/06/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Return made up to 14/12/05; full list of members
dot icon15/09/2005
Accounts made up to 2005-04-02
dot icon21/01/2005
Return made up to 14/12/04; full list of members
dot icon21/09/2004
Accounts made up to 2004-04-02
dot icon03/02/2004
Return made up to 14/12/03; full list of members
dot icon20/01/2004
Accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 14/12/02; full list of members
dot icon28/08/2002
Accounts made up to 2002-03-31
dot icon22/01/2002
Accounts made up to 2001-03-31
dot icon10/01/2002
Return made up to 14/12/01; full list of members
dot icon01/02/2001
Accounts made up to 2000-03-31
dot icon01/02/2001
Return made up to 14/12/00; full list of members
dot icon10/02/2000
Return made up to 14/12/99; full list of members
dot icon05/10/1999
Accounts made up to 1999-03-31
dot icon22/12/1998
Return made up to 14/12/98; no change of members
dot icon17/12/1998
Accounts made up to 1998-03-31
dot icon03/02/1998
Accounts made up to 1997-03-30
dot icon22/12/1997
Return made up to 14/12/97; no change of members
dot icon13/10/1997
Resolutions
dot icon09/10/1997
Declaration of assistance for shares acquisition
dot icon01/02/1997
Return made up to 14/12/96; full list of members
dot icon31/01/1997
New secretary appointed
dot icon29/10/1996
Director resigned
dot icon29/10/1996
Director resigned
dot icon29/10/1996
Director resigned
dot icon07/08/1996
Accounts made up to 1996-03-30
dot icon29/07/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon30/04/1996
Memorandum and Articles of Association
dot icon11/04/1996
Resolutions
dot icon11/04/1996
Resolutions
dot icon11/04/1996
Declaration of assistance for shares acquisition
dot icon09/04/1996
Particulars of mortgage/charge
dot icon29/03/1996
Particulars of mortgage/charge
dot icon29/03/1996
Particulars of mortgage/charge
dot icon18/01/1996
New director appointed
dot icon18/01/1996
Return made up to 14/12/95; full list of members
dot icon04/07/1995
Accounts made up to 1995-03-31
dot icon25/01/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Accounts made up to 1994-04-01
dot icon13/02/1994
Accounts made up to 1993-04-02
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1993
Return made up to 14/12/93; no change of members
dot icon05/08/1993
Return made up to 14/12/92; full list of members
dot icon27/05/1992
Accounts made up to 1992-04-03
dot icon23/12/1991
Return made up to 14/12/91; full list of members
dot icon29/10/1991
Location of register of members
dot icon29/10/1991
Location of register of directors' interests
dot icon04/09/1991
Accounts made up to 1991-03-31
dot icon03/05/1991
£ ic 125000/71000 02/04/91 £ sr 54000@1=54000
dot icon08/04/1991
Resolutions
dot icon08/04/1991
Resolutions
dot icon08/04/1991
Resolutions
dot icon03/04/1991
Return made up to 14/12/90; full list of members
dot icon18/01/1991
Accounts made up to 1990-03-31
dot icon04/05/1990
New director appointed
dot icon19/04/1990
£ nc 250000/500000 28/03/90
dot icon19/04/1990
Memorandum and Articles of Association
dot icon19/04/1990
Resolutions
dot icon19/04/1990
Ad 28/03/90--------- £ si 50000@1=50000 £ ic 75000/125000
dot icon06/04/1990
Accounts made up to 1989-04-01
dot icon22/01/1990
Return made up to 14/12/89; full list of members
dot icon18/01/1990
Accounts made up to 1989-04-01
dot icon18/02/1989
Accounts made up to 1988-04-02
dot icon18/02/1989
Return made up to 14/01/89; full list of members
dot icon21/04/1988
Return made up to 25/11/87; full list of members
dot icon26/01/1988
Accounts made up to 1987-03-28
dot icon02/09/1987
Registered office changed on 02/09/87 from: unit 1 brunswick industrial park brunswick park road new southgate london N11
dot icon29/05/1987
Particulars of mortgage/charge
dot icon10/01/1987
Return made up to 05/01/87; full list of members
dot icon11/12/1986
Accounts made up to 1986-03-31
dot icon01/09/1977
Miscellaneous
dot icon01/09/1977
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
14/12/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Full
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
131
-
-
0.00
1.34M
-
2022
157
-
-
68.21M
471.20K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cetin, Naci
Director
20/09/2023 - 20/09/2023
1
Smyth, Colin
Director
05/05/2022 - Present
-
Yasar, Mustafa Emrah
Director
20/09/2023 - Present
1
Gray, David Andrew
Director
23/05/2018 - 09/05/2023
17
Gibson, John Frederick
Director
03/10/2007 - 18/09/2012
52

Persons with Significant Control

0

No PSC data available.

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 LIMITED

COMMUNITY FOODS LIMITED is an(a) Active company incorporated on 01/09/1977 with the registered office located at Community House, 29 - 31 Eastways, Witham CM8 3YQ. There are currently 6 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 LIMITED?

toggle

COMMUNITY FOODS LIMITED is currently Active. It was registered on 01/09/1977 .

Where is COMMUNITY FOODS LIMITED located?

toggle

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

What does COMMUNITY FOODS LIMITED do?

toggle

COMMUNITY FOODS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for COMMUNITY FOODS LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Mark Setterfield as a director on 2026-02-10.