Background WavePink WaveYellow Wave

COMMUNITY PRODUCTS (UK) LIMITED (03498955)

COMMUNITY PRODUCTS (UK) LIMITED (03498955) is an active UK company. incorporated on 26 January 1998. with registered office in Robertsbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). COMMUNITY PRODUCTS (UK) LIMITED has been registered for 28 years. Current directors include MARCHANT, Galen Henry, SHIRKY, Lara Joy, WINTER, Gregory John and 1 others.

Company Number
03498955
Status
active
Type
ltd
Incorporated
26 January 1998
Age
28 years
Address
Darvell, Robertsbridge, TN32 5DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
MARCHANT, Galen Henry, SHIRKY, Lara Joy, WINTER, Gregory John, WISER, Trevor William
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY PRODUCTS (UK) LIMITED

COMMUNITY PRODUCTS (UK) LIMITED is an active company incorporated on 26 January 1998 with the registered office located in Robertsbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). COMMUNITY PRODUCTS (UK) LIMITED was registered 28 years ago.(SIC: 16290)

Status

active

Active since 28 years ago

Company No

03498955

LTD Company

Age

28 Years

Incorporated 26 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

INTERCEDE 1308 LIMITED
From: 26 January 1998To: 19 March 1998
Contact
Address

Darvell Brightling Road Robertsbridge, TN32 5DR,

Timeline

30 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
May 19
Loan Secured
Aug 20
Funding Round
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Jan 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Cleared
Feb 26
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

KEIDERLING, Darlene Susanne

Active
Darvell, RobertsbridgeTN32 5DR
Secretary
Appointed 12 Nov 2025

MARCHANT, Galen Henry

Active
Darvell, RobertsbridgeTN32 5DR
Born May 1980
Director
Appointed 24 Nov 2017

SHIRKY, Lara Joy

Active
Darvell, RobertsbridgeTN32 5DR
Born July 1993
Director
Appointed 21 May 2025

WINTER, Gregory John

Active
Darvell, RobertsbridgeTN32 5DR
Born September 1977
Director
Appointed 08 Sept 2010

WISER, Trevor William

Active
Darvell, RobertsbridgeTN32 5DR
Born April 1986
Director
Appointed 21 May 2025

BARTH, Jorg Simon

Resigned
Darvell, RobertsbridgeTN32 5DR
Secretary
Appointed 22 Apr 2003
Resigned 24 Nov 2017

COMER, Kim

Resigned
Darvell, RobertsbridgeTN32 5DR
Secretary
Appointed 24 Mar 1998
Resigned 20 Oct 1999

DOMER, Henry Thoreau

Resigned
Darvell, RobertsbridgeTN32 5DR
Secretary
Appointed 23 Nov 1999
Resigned 27 Mar 2003

WINTER, Gregory John

Resigned
Darvell, RobertsbridgeTN32 5DR
Secretary
Appointed 24 Nov 2017
Resigned 01 Jan 2026

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 26 Jan 1998
Resigned 24 Mar 1998

BARTH, Jorg Simon

Resigned
Darvell, RobertsbridgeTN32 5DR
Born April 1964
Director
Appointed 22 Apr 2003
Resigned 24 Nov 2017

BAZELEY, Philip

Resigned
Darvell, RobertsbridgeTN32 5DR
Born September 1944
Director
Appointed 06 Jan 2000
Resigned 21 Mar 2001

BEN-ELIEZER, Josef

Resigned
Brightling Road, RobertsbridgeTN32 5DR
Born July 1929
Director
Appointed 24 Mar 1998
Resigned 08 Sept 2010

BOLLER, Kim Christoph

Resigned
Darvell, RobertsbridgeTN32 5DR
Born March 1962
Director
Appointed 24 Nov 2017
Resigned 09 Jan 2024

CLEMENT, Welton Jeremy

Resigned
Darvell, RobertsbridgeTN32 5DR
Born April 1982
Director
Appointed 24 Nov 2017
Resigned 01 Aug 2018

COMER, Kim

Resigned
Darvell, RobertsbridgeTN32 5DR
Born March 1962
Director
Appointed 24 Mar 1998
Resigned 20 Oct 1999

DOMER, Henry Thoreau

Resigned
Darvell, RobertsbridgeTN32 5DR
Born April 1951
Director
Appointed 29 Oct 1999
Resigned 27 Mar 2003

FISCHLI, Elna Johanna

Resigned
Darvell, RobertsbridgeTN32 5DR
Born June 1966
Director
Appointed 28 Feb 2014
Resigned 24 Nov 2017

FRANSHAM, John Wallace

Resigned
Spring Valley, FarmingtonGL51 9YR
Born March 1948
Director
Appointed 24 Mar 1998
Resigned 13 Jun 2001

HULEATT, Martin Shepherd

Resigned
Brightling Road, RobertsbridgeTN32 5DR
Born December 1964
Director
Appointed 21 Mar 2001
Resigned 24 Nov 2017

KURTZ, Jonathan

Resigned
Darvell, RobertsbridgeTN32 5DR
Born January 1964
Director
Appointed 24 Mar 1998
Resigned 06 Jan 2000

MAENDEL, Jeremy Stephen

Resigned
Darvell, RobertsbridgeTN32 5DR
Born August 1966
Director
Appointed 13 May 2019
Resigned 09 Jan 2024

MARSDEN, Francis John

Resigned
Darvell, RobertsbridgeTN32 5DR
Born November 1950
Director
Appointed 21 Mar 2001
Resigned 13 Sept 2005

MORRISSEY, David John

Resigned
Darvell, RobertsbridgeTN32 5DR
Born September 1951
Director
Appointed 13 Sept 2005
Resigned 29 Aug 2014

NICHOLS, Rachel Linda

Resigned
Darvell, RobertsbridgeTN32 5DR
Born June 1985
Director
Appointed 24 Nov 2017
Resigned 21 May 2025

PAGE, Lael Andre

Resigned
Darvell, RobertsbridgeTN32 5DR
Born September 1976
Director
Appointed 09 Jan 2024
Resigned 21 May 2025

POTTS, Charles Anthony

Resigned
Brighting Road, RobertsbridgeTN32 5DR
Born December 1936
Director
Appointed 17 Dec 2008
Resigned 28 Feb 2014

POTTS, Thomas Ivan

Resigned
Darvell, RobertsbridgeTN32 5DR
Born September 1966
Director
Appointed 29 Aug 2014
Resigned 24 Nov 2017

REEVES, Barbara

Resigned
Flat 2 24 Bracknell Gardens, LondonNW3 7ED
Born October 1962
Director
Appointed 26 Jan 1998
Resigned 24 Mar 1998

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Director
Appointed 26 Jan 1998
Resigned 24 Mar 1998

RIMES, Martin David

Resigned
Darvell, RobertsbridgeTN32 5DR
Born January 1949
Director
Appointed 13 Sept 2005
Resigned 17 Dec 2008

SNAVELY, Loren Lee

Resigned
Beech Grove, NoningtonCT15 4HH
Born September 1954
Director
Appointed 13 Jun 2001
Resigned 13 Sept 2005

STANGL, Colin Joseph

Resigned
Darvell, RobertsbridgeTN32 5DR
Born December 1989
Director
Appointed 01 Aug 2018
Resigned 09 Jan 2024

Persons with significant control

1

Brightling Road, RobertsbridgeTN32 5DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Resolution
23 December 2023
RESOLUTIONSResolutions
Memorandum Articles
23 December 2023
MAMA
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 January 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Made Up Date
19 November 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 2007
AAAnnual Accounts
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 2003
AAAnnual Accounts
Legacy
24 June 2003
88(2)R88(2)R
Legacy
24 June 2003
123Notice of Increase in Nominal Capital
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 January 2002
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288cChange of Particulars
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 November 1999
AAAnnual Accounts
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
88(2)R88(2)R
Resolution
31 December 1998
RESOLUTIONSResolutions
Resolution
31 December 1998
RESOLUTIONSResolutions
Legacy
31 December 1998
123Notice of Increase in Nominal Capital
Statement Of Affairs
30 July 1998
SASA
Legacy
30 July 1998
88(2)P88(2)P
Legacy
31 March 1998
225Change of Accounting Reference Date
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
287Change of Registered Office
Resolution
31 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1998
NEWINCIncorporation