About

Registered Number: 01328083
Date of Incorporation: 01/09/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: Community House, 29 - 31 Eastways, Witham, CM8 3YQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.