COMMUNITY PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03957087

Incorporation date

27/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellington House Allerthorpe Business Park, York Road, Pocklington, Yorkshire YO42 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon08/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Satisfaction of charge 2 in full
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon13/01/2022
Cessation of Lesley Shirley Hogarth as a person with significant control on 2022-01-07
dot icon13/01/2022
Notification of Community Publications Holdings Limited as a person with significant control on 2022-01-07
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon24/02/2021
Register(s) moved to registered inspection location Triune Court Monks Cross Drive Huntington York YO32 9GZ
dot icon24/02/2021
Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon21/07/2016
Change of share class name or designation
dot icon21/07/2016
Statement of company's objects
dot icon21/07/2016
Resolutions
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Director's details changed for Lesley Shirley Hogarth on 2016-06-23
dot icon23/06/2016
Director's details changed for Brendon Gill on 2016-06-23
dot icon23/06/2016
Director's details changed for Andrew Steven Gill on 2016-06-23
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/03/2016
Register(s) moved to registered office address Wellington House Allerthorpe Business Park York Road Pocklington Yorkshire YO42 1NS
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon08/04/2015
Director's details changed for Lesley Shirley Hogarth on 2014-10-14
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon15/04/2013
Register inspection address has been changed from 7Th Floor 30 Market Street Huddersfield HD1 2HG
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon16/05/2011
Director's details changed for Brendon Gill on 2011-03-20
dot icon16/05/2011
Director's details changed for Lesley Shirley Hogarth on 2011-03-20
dot icon16/05/2011
Director's details changed for Andrew Steven Gill on 2011-03-20
dot icon13/08/2010
Registered office address changed from 98 Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 2010-08-13
dot icon13/08/2010
Director's details changed for Brendon Gill on 2010-08-11
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon26/05/2010
Register inspection address has been changed
dot icon26/05/2010
Termination of appointment of Harris Lacey & Swain Limited as a secretary
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 27/03/09; full list of members
dot icon28/08/2008
Return made up to 27/03/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 27/03/07; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon14/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/07/2006
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon31/05/2006
Return made up to 27/03/06; full list of members
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon23/03/2006
New director appointed
dot icon14/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 27/03/05; full list of members
dot icon22/03/2005
Registered office changed on 22/03/05 from: unit 1A hampden road pocklington ind est pocklington york YO42 1NR
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon16/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 27/03/04; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 27/03/03; full list of members
dot icon30/11/2002
New director appointed
dot icon31/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/05/2002
Registered office changed on 09/05/02 from: 19 railway street pocklington york YO42 2QR
dot icon04/04/2002
Return made up to 27/03/02; full list of members
dot icon13/09/2001
New secretary appointed
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
Registered office changed on 03/09/01 from: manor farm cottage harswell york YO42 4LE
dot icon25/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 27/03/01; full list of members
dot icon07/08/2000
Registered office changed on 07/08/00 from: manor farm cottage harswell york north yorkshire YO42 4LE
dot icon07/08/2000
Ad 01/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon31/03/2000
Registered office changed on 31/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon31/03/2000
Secretary resigned
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
Director resigned
dot icon31/03/2000
New director appointed
dot icon27/03/2000
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
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2022
25
761.89K
-
0.00
971.25K
-
2023
24
750.52K
-
0.00
679.67K
-
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
Gill, Brendon Ronald
Director
17/03/2006 - Present
5
Gill, Andrew Steven
Director
26/11/2002 - Present
4
Hogarth, Lesley Shirley
Director
27/03/2000 - Present
2

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 PUBLICATIONS LIMITED

COMMUNITY PUBLICATIONS LIMITED is an(a) Active company incorporated on 27/03/2000 with the registered office located at Wellington House Allerthorpe Business Park, York Road, Pocklington, Yorkshire YO42 1NS. 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 PUBLICATIONS LIMITED?

toggle

COMMUNITY PUBLICATIONS LIMITED is currently Active. It was registered on 27/03/2000 .

Where is COMMUNITY PUBLICATIONS LIMITED located?

toggle

COMMUNITY PUBLICATIONS LIMITED is registered at Wellington House Allerthorpe Business Park, York Road, Pocklington, Yorkshire YO42 1NS.

What does COMMUNITY PUBLICATIONS LIMITED do?

toggle

COMMUNITY PUBLICATIONS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for COMMUNITY PUBLICATIONS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-27 with no updates.