Community Foods Ltd was registered on 01 September 1977 with its registered office in Witham, it's status at Companies House is "Active". This company has 11 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREW, Vince Leo | 18 September 2012 | - | 1 |
CHAMBERS, Jamie Andrew | 17 May 2016 | - | 1 |
ERSKINE, Joseph | 01 June 2010 | - | 1 |
KANE, Tracy | 27 April 2017 | - | 1 |
ELTING, Stephen | 01 January 2013 | 27 April 2017 | 1 |
LAW, John Richard | N/A | 25 March 1996 | 1 |
POWELL, Timothy John | N/A | 31 December 2009 | 1 |
SCOTT, Ashley Marriott, Dr | N/A | 20 March 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOYE, Sharon Evelyn | 31 January 2014 | 20 December 2014 | 1 |
GHOORA, Arvin | 02 February 2015 | 08 July 2016 | 1 |
SIDHU, Subhash | 08 July 2016 | 30 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 08 August 2019 | |
MR01 - N/A | 11 June 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 09 October 2018 | |
AP01 - Appointment of director | 23 May 2018 | |
TM02 - Termination of appointment of secretary | 23 May 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 20 December 2017 | |
MR04 - N/A | 11 October 2017 | |
MR01 - N/A | 09 October 2017 | |
MR04 - N/A | 14 September 2017 | |
MR04 - N/A | 14 September 2017 | |
MR04 - N/A | 01 September 2017 | |
CH03 - Change of particulars for secretary | 20 July 2017 | |
AP01 - Appointment of director | 28 April 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 22 December 2016 | |
AD01 - Change of registered office address | 16 September 2016 | |
TM02 - Termination of appointment of secretary | 08 July 2016 | |
AP03 - Appointment of secretary | 08 July 2016 | |
AP01 - Appointment of director | 17 May 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 17 November 2015 | |
TM02 - Termination of appointment of secretary | 02 September 2015 | |
AP03 - Appointment of secretary | 04 August 2015 | |
AR01 - Annual Return | 08 January 2015 | |
CH01 - Change of particulars for director | 08 January 2015 | |
CH01 - Change of particulars for director | 08 January 2015 | |
AA - Annual Accounts | 06 September 2014 | |
AP03 - Appointment of secretary | 10 June 2014 | |
AR01 - Annual Return | 07 January 2014 | |
TM01 - Termination of appointment of director | 07 January 2014 | |
AA - Annual Accounts | 28 November 2013 | |
MR01 - N/A | 04 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
TM02 - Termination of appointment of secretary | 15 January 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
AR01 - Annual Return | 10 January 2013 | |
RESOLUTIONS - N/A | 04 January 2013 | |
AA - Annual Accounts | 04 January 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
MG01 - Particulars of a mortgage or charge | 26 November 2012 | |
MG01 - Particulars of a mortgage or charge | 22 November 2012 | |
TM01 - Termination of appointment of director | 03 October 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 12 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 August 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
TM01 - Termination of appointment of director | 09 January 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AP01 - Appointment of director | 01 June 2011 | |
RESOLUTIONS - N/A | 22 December 2010 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 17 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
TM01 - Termination of appointment of director | 29 March 2010 | |
TM01 - Termination of appointment of director | 29 March 2010 | |
MG01 - Particulars of a mortgage or charge | 13 February 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
AP01 - Appointment of director | 19 January 2010 | |
AP01 - Appointment of director | 19 January 2010 | |
AP01 - Appointment of director | 19 January 2010 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 21 September 2009 | |
AA - Annual Accounts | 01 August 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 02 December 2007 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
AUD - Auditor's letter of resignation | 26 March 2007 | |
363a - Annual Return | 12 March 2007 | |
RESOLUTIONS - N/A | 24 October 2006 | |
RESOLUTIONS - N/A | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2006 | |
AA - Annual Accounts | 11 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 21 January 2005 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 28 August 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 10 January 2002 | |
363s - Annual Return | 01 February 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 10 February 2000 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 22 December 1998 | |
AA - Annual Accounts | 17 December 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 22 December 1997 | |
RESOLUTIONS - N/A | 13 October 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 October 1997 | |
363s - Annual Return | 01 February 1997 | |
288a - Notice of appointment of directors or secretaries | 31 January 1997 | |
288b - Notice of resignation of directors or secretaries | 29 October 1996 | |
288b - Notice of resignation of directors or secretaries | 29 October 1996 | |
288b - Notice of resignation of directors or secretaries | 29 October 1996 | |
AA - Annual Accounts | 07 August 1996 | |
395 - Particulars of a mortgage or charge | 29 July 1996 | |
395 - Particulars of a mortgage or charge | 29 May 1996 | |
MEM/ARTS - N/A | 30 April 1996 | |
RESOLUTIONS - N/A | 11 April 1996 | |
RESOLUTIONS - N/A | 11 April 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 April 1996 | |
395 - Particulars of a mortgage or charge | 09 April 1996 | |
395 - Particulars of a mortgage or charge | 29 March 1996 | |
395 - Particulars of a mortgage or charge | 29 March 1996 | |
363s - Annual Return | 18 January 1996 | |
288 - N/A | 18 January 1996 | |
AA - Annual Accounts | 04 July 1995 | |
363s - Annual Return | 25 January 1995 | |
AA - Annual Accounts | 17 August 1994 | |
AA - Annual Accounts | 13 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1994 | |
363s - Annual Return | 23 December 1993 | |
363s - Annual Return | 05 August 1993 | |
AA - Annual Accounts | 27 May 1992 | |
363s - Annual Return | 23 December 1991 | |
353 - Register of members | 29 October 1991 | |
325 - Location of register of directors' interests in shares etc | 29 October 1991 | |
AA - Annual Accounts | 04 September 1991 | |
169 - Return by a company purchasing its own shares | 03 May 1991 | |
RESOLUTIONS - N/A | 08 April 1991 | |
RESOLUTIONS - N/A | 08 April 1991 | |
RESOLUTIONS - N/A | 08 April 1991 | |
363x - Annual Return | 03 April 1991 | |
AA - Annual Accounts | 18 January 1991 | |
288 - N/A | 04 May 1990 | |
RESOLUTIONS - N/A | 19 April 1990 | |
123 - Notice of increase in nominal capital | 19 April 1990 | |
MEM/ARTS - N/A | 19 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 1990 | |
AA - Annual Accounts | 06 April 1990 | |
363 - Annual Return | 22 January 1990 | |
AA - Annual Accounts | 18 January 1990 | |
AA - Annual Accounts | 18 February 1989 | |
363 - Annual Return | 18 February 1989 | |
363 - Annual Return | 21 April 1988 | |
AA - Annual Accounts | 26 January 1988 | |
287 - Change in situation or address of Registered Office | 02 September 1987 | |
395 - Particulars of a mortgage or charge | 29 May 1987 | |
363 - Annual Return | 10 January 1987 | |
AA - Annual Accounts | 11 December 1986 | |
MISC - Miscellaneous document | 01 September 1977 | |
NEWINC - New incorporation documents | 01 September 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 June 2019 | Outstanding |
N/A |
A registered charge | 29 September 2017 | Outstanding |
N/A |
A registered charge | 23 May 2013 | Fully Satisfied |
N/A |
An all assets debenture | 18 December 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 14 November 2012 | Fully Satisfied |
N/A |
Mortgage | 06 September 2012 | Fully Satisfied |
N/A |
All assets debenture | 12 February 2010 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dted 15/5/96 | 09 July 1996 | Fully Satisfied |
N/A |
Debenture | 15 May 1996 | Outstanding |
N/A |
Mortgage debenture | 25 March 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 March 1996 | Fully Satisfied |
N/A |
Debenture | 25 March 1996 | Fully Satisfied |
N/A |
Letter of charge | 20 May 1987 | Fully Satisfied |
N/A |