Community Foods Limited WITHAM


Community Foods started in year 1977 as Private Limited Company with registration number 01328083. The Community Foods company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Witham at Community House. Postal code: CM8 3YQ.

The firm has 7 directors, namely Huseyin Y., Trevor S. and Mustafa Y. and others. Of them, David L., Martin R. have been with the company the longest, being appointed on 1 January 2010 and Huseyin Y. has been with the company for the least time - from 29 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Community Foods Limited Address / Contact

Office Address Community House
Office Address2 29 - 31 Eastways
Town Witham
Post code CM8 3YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01328083
Date of Incorporation Thu, 1st Sep 1977
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Huseyin Y.

Position: Director

Appointed: 29 January 2024

Trevor S.

Position: Director

Appointed: 14 November 2023

Mustafa Y.

Position: Director

Appointed: 20 September 2023

Colin S.

Position: Director

Appointed: 05 May 2022

Tracy K.

Position: Director

Appointed: 27 April 2017

David L.

Position: Director

Appointed: 01 January 2010

Martin R.

Position: Director

Appointed: 01 January 2010

Naci C.

Position: Director

Appointed: 20 September 2023

Resigned: 20 September 2023

David G.

Position: Director

Appointed: 23 May 2018

Resigned: 09 May 2023

Subhash S.

Position: Secretary

Appointed: 08 July 2016

Resigned: 30 April 2018

Jamie C.

Position: Director

Appointed: 17 May 2016

Resigned: 31 March 2023

Arvin G.

Position: Secretary

Appointed: 02 February 2015

Resigned: 08 July 2016

Sharon F.

Position: Secretary

Appointed: 31 January 2014

Resigned: 20 December 2014

Stephen E.

Position: Director

Appointed: 01 January 2013

Resigned: 27 April 2017

Vince A.

Position: Director

Appointed: 18 September 2012

Resigned: 06 May 2022

Joseph E.

Position: Director

Appointed: 01 June 2010

Resigned: 14 November 2023

Clive W.

Position: Director

Appointed: 01 January 2010

Resigned: 22 November 2013

John S.

Position: Secretary

Appointed: 14 September 2009

Resigned: 18 December 2012

John G.

Position: Director

Appointed: 03 October 2007

Resigned: 18 September 2012

Finn C.

Position: Director

Appointed: 28 September 2006

Resigned: 03 October 2007

David E.

Position: Director

Appointed: 28 September 2006

Resigned: 31 December 2011

Maurice G.

Position: Director

Appointed: 28 September 2006

Resigned: 31 March 2009

David L.

Position: Director

Appointed: 28 September 2006

Resigned: 18 December 2012

Paul S.

Position: Secretary

Appointed: 11 June 1996

Resigned: 14 September 2009

Peter W.

Position: Director

Appointed: 28 November 1995

Resigned: 31 December 2009

Timothy P.

Position: Director

Appointed: 14 December 1990

Resigned: 31 December 2009

John L.

Position: Director

Appointed: 14 December 1990

Resigned: 25 March 1996

Ashley S.

Position: Director

Appointed: 14 December 1990

Resigned: 20 March 1996

Denise L.

Position: Director

Appointed: 14 December 1990

Resigned: 25 March 1996

William H.

Position: Director

Appointed: 05 April 1990

Resigned: 18 December 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Community Foods (Holdings) Ltd from Witham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Community Foods (Holdings) Ltd

Community House Eastways, Witham, CM8 3YQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 8263575
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-282021-03-272022-03-262023-03-25
Balance Sheet
Cash Bank On Hand1 417 2921 344 942471 19594 451
Debtors15 008 67112 580 63416 302 94412 932 855
Other Debtors280 074142 103142 103142 103
Property Plant Equipment2 027 4831 980 4012 168 8112 540 246
Total Inventories7 487 7447 075 57114 272 501 
Other
Audit Fees Expenses33 50034 00036 00041 453
Accrued Liabilities Deferred Income661 2091 174 8111 017 5201 033 100
Accumulated Amortisation Impairment Intangible Assets1 205 2371 261 4421 310 410335 085
Accumulated Depreciation Impairment Property Plant Equipment3 337 4243 713 9884 139 7391 593 153
Additions Other Than Through Business Combinations Intangible Assets 84 990433 
Additions Other Than Through Business Combinations Property Plant Equipment 329 482614 161767 432
Administrative Expenses6 268 5736 615 9777 049 4798 270 869
Amortisation Expense Intangible Assets55 40156 20548 968 
Amounts Owed By Group Undertakings1 528 1151 528 1151 528 115 
Amounts Owed To Group Undertakings1 0011 0011 0011 001
Average Number Employees During Period120131157166
Bank Borrowings12 954 73211 323 80015 874 48510 380 182
Bank Borrowings Overdrafts12 954 73211 323 80015 874 48510 380 182
Comprehensive Income Expense1 479 413-516 114-359 131-7 238 751
Cost Sales54 357 87556 291 651  
Creditors19 015 84316 753 87226 975 51024 672 338
Deferred Tax Asset Debtors167 000526 467526 467526 467
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -461 467  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -461 467  
Depreciation Expense Property Plant Equipment362 167376 564425 751 
Derivative Liabilities63 7941 042 551 262 911
Finished Goods Goods For Resale7 487 7447 075 57114 272 5017 992 447
Further Item Tax Increase Decrease Component Adjusting Items9 25910 6799 3049 317
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 544 1957 011 3086 698 5727 849 304
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-34 119100 952 -494 009
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income553 152-1 595 7031 462 684-683 044
Gross Profit Loss7 582 9078 029 337  
Increase From Amortisation Charge For Year Intangible Assets 56 20548 96849 036
Increase From Depreciation Charge For Year Property Plant Equipment 376 564425 751395 997
Intangible Assets243 289272 074223 539174 503
Intangible Assets Gross Cost1 448 5261 533 5161 533 949509 588
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings493 525425 881502 000 
Interest Expense On Debt Securities In Issue Other Similar Loans47 70226 29828 78833 537
Interest Income On Financial Assets Fair Value Through Profit Or Loss191 495-251 775  
Interest Paid To Group Undertakings38 34191 28440 36530 976
Interest Payable Similar Charges Finance Costs579 568543 463  
Investments Fixed Assets1 0011 0011 0011 001
Investments In Subsidiaries1 0011 0011 0011 001
Operating Profit Loss1 314 3341 413 360  
Other Disposals Decrease In Amortisation Impairment Intangible Assets   1 024 361
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 942 583
Other Disposals Intangible Assets   1 024 361
Other Disposals Property Plant Equipment   2 942 583
Other Interest Receivable Similar Income Finance Income191 495-251 775  
Other Remaining Borrowings507 481354 709677 570515 005
Other Taxation Social Security Payable113 238117 060136 691366 107
Pension Other Post-employment Benefit Costs Other Pension Costs297 597300 319312 214284 428
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income292 024279 334596 721192 021
Profit Loss926 2611 079 589-1 821 815-6 555 707
Profit Loss On Ordinary Activities Before Tax926 261618 122-1 821 815-6 555 707
Property Plant Equipment Gross Cost5 364 9075 694 3896 308 5504 133 399
Social Security Costs423 885442 772673 422 
Staff Costs Employee Benefits Expense4 720 8765 049 2735 891 2206 088 811
Tax Decrease From Utilisation Tax Losses130 440119 018  
Tax Expense Credit Applicable Tax Rate175 990117 443-346 145-1 245 584
Tax Increase Decrease From Effect Capital Allowances Depreciation-56 980-9 750-33 149-42 037
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 1716463 3452 631
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  366 6451 275 673
Tax Tax Credit On Profit Or Loss On Ordinary Activities -461 467  
Total Borrowings13 462 21311 678 50916 552 05510 895 187
Total Operating Lease Payments273 057342 308357 019 
Trade Creditors Trade Payables5 221 8693 094 6499 945 81312 629 037
Trade Debtors Trade Receivables11 677 2599 797 42712 596 55111 759 316
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   78 092
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   25 525
Turnover Revenue61 940 78264 320 98868 209 430 
Wages Salaries3 999 3944 306 1824 905 5845 253 293
Company Contributions To Defined Benefit Plans Directors129 692133 329135 148 
Director Remuneration927 928864 435851 393833 234
Director Remuneration Benefits Including Payments To Third Parties1 057 620997 764986 541936 882

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 25th Mar 2023
filed on: 22nd, December 2023
Free Download (35 pages)

Company search

Advertisements