About

Registered Number: 02687982
Date of Incorporation: 17/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Commodity House Braxted Road, Great Braxted, Witham, Essex, CM8 3EW

 

Commodity Centre Uk Ltd was founded on 17 February 1992 and has its registered office in Witham, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Bibb, Matthew, Carroll, Mandy Debra, Gunn, Mark Andrew, Noble, Kim Roy at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBB, Matthew 06 April 2020 - 1
NOBLE, Kim Roy 12 February 1992 01 October 1992 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Mandy Debra 01 October 1992 01 March 1994 1
GUNN, Mark Andrew 05 December 1997 24 May 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 April 2020
AP01 - Appointment of director 16 April 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 27 December 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
CS01 - N/A 05 February 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 18 December 2018
RESOLUTIONS - N/A 18 April 2018
RESOLUTIONS - N/A 06 March 2018
CONNOT - N/A 06 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 09 January 2017
CH01 - Change of particulars for director 12 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 22 June 2011
AD01 - Change of registered office address 14 April 2011
AR01 - Annual Return 08 April 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 10 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
395 - Particulars of a mortgage or charge 30 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 01 March 2005
287 - Change in situation or address of Registered Office 17 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 12 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
287 - Change in situation or address of Registered Office 06 March 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 08 January 2001
395 - Particulars of a mortgage or charge 21 November 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 02 September 1998
287 - Change in situation or address of Registered Office 12 May 1998
363s - Annual Return 15 April 1998
287 - Change in situation or address of Registered Office 06 March 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363s - Annual Return 11 April 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 19 October 1994
288 - N/A 19 October 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 16 December 1993
287 - Change in situation or address of Registered Office 20 May 1993
363s - Annual Return 20 May 1993
288 - N/A 12 November 1992
288 - N/A 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1992
288 - N/A 20 February 1992
NEWINC - New incorporation documents 17 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2019 Outstanding

N/A

Fixed and floating charge 13 June 2012 Fully Satisfied

N/A

Guarantee & debenture 18 February 2011 Fully Satisfied

N/A

Deed of charge over credit balances 11 February 2011 Fully Satisfied

N/A

Charge of deposit 08 December 2008 Fully Satisfied

N/A

Debenture 25 November 2005 Fully Satisfied

N/A

Mortgage debenture 10 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.