• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Community Products UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Rother
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Community Products UK Limited
  • Address
    ******************
  • SIC Codes
    16290
  • SIC Description
    Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • Company Number
    03498955
  • Listing UID
    123708
Google Advert
Location
  • Linden Lea, Brightling Rd, Robertsbridge TN32 5DR, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.984164
  • Longitude
    0.464667
  • Easting
    573094.0
  • Northing
    123420.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL7759
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, February 17, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    KEIDERLING, Darlene Susanne
    Appointed On: November 12, 2025
    Occupation: N/A
    Role: secretary
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    MARCHANT, Galen Henry
    Appointed On: November 24, 2017
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    SHIRKY, Lara Joy
    Appointed On: May 21, 2025
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    WINTER, Gregory John
    Appointed On: September 8, 2010
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    WISER, Trevor William
    Appointed On: May 21, 2025
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    BARTH, Jorg Simon
    Appointed On: April 22, 2003
    Occupation: N/A
    Role: secretary
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: November 24, 2017
    COMER, Kim
    Appointed On: March 24, 1998
    Occupation: N/A
    Role: secretary
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: October 20, 1999
    DOMER, Henry Thoreau
    Appointed On: November 23, 1999
    Occupation: N/A
    Role: secretary
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: March 27, 2003
    WINTER, Gregory John
    Appointed On: November 24, 2017
    Occupation: N/A
    Role: secretary
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: January 1, 2026
    MITRE SECRETARIES LIMITED
    Appointed On: January 26, 1998
    Occupation: N/A
    Role: corporate-secretary
    Address: Mitre House, 160 Aldersgate Street, London, EC1A 4DD
    Resigned On: March 24, 1998
    BARTH, Jorg Simon
    Appointed On: April 22, 2003
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: November 24, 2017
    BAZELEY, Philip
    Appointed On: January 6, 2000
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: March 21, 2001
    BEN-ELIEZER, Josef
    Appointed On: March 24, 1998
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: September 8, 2010
    BOLLER, Kim Christoph
    Appointed On: November 24, 2017
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: January 9, 2024
    CLEMENT, Welton Jeremy
    Appointed On: November 24, 2017
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: August 1, 2018
    COMER, Kim
    Appointed On: March 24, 1998
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: October 20, 1999
    DOMER, Henry Thoreau
    Appointed On: October 29, 1999
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: March 27, 2003
    FISCHLI, Elna Johanna
    Appointed On: February 28, 2014
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: November 24, 2017
    FRANSHAM, John Wallace
    Appointed On: March 24, 1998
    Occupation: N/A
    Role: director
    Address: Spring Valley, PO BOX 260, Farmington, Gloucestershire, GL51 9YR, Usa
    Resigned On: June 13, 2001
    HULEATT, Martin Shepherd
    Appointed On: March 21, 2001
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: November 24, 2017
    KURTZ, Jonathan
    Appointed On: March 24, 1998
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: January 6, 2000
    MAENDEL, Jeremy Stephen
    Appointed On: May 13, 2019
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: January 9, 2024
    MARSDEN, Francis John
    Appointed On: March 21, 2001
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: September 13, 2005
    MORRISSEY, David John
    Appointed On: September 13, 2005
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: August 29, 2014
    NICHOLS, Rachel Linda
    Appointed On: November 24, 2017
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: May 21, 2025
    PAGE, Lael Andre
    Appointed On: January 9, 2024
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: May 21, 2025
    POTTS, Charles Anthony
    Appointed On: December 17, 2008
    Occupation: N/A
    Role: director
    Address: Darvell, Brighting Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: February 28, 2014
    POTTS, Thomas Ivan
    Appointed On: August 29, 2014
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: November 24, 2017
    REEVES, Barbara
    Appointed On: January 26, 1998
    Occupation: N/A
    Role: director
    Address: Flat 2 24 Bracknell Gardens, London, NW3 7ED
    Resigned On: March 24, 1998
    RICH, Michael William
    Appointed On: January 26, 1998
    Occupation: N/A
    Role: director
    Address: Hillfield, Gorse Hill, Farningham, Dartford, Kent, DA4 0JU
    Resigned On: March 24, 1998
    RIMES, Martin David
    Appointed On: September 13, 2005
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: December 17, 2008
    SNAVELY, Loren Lee
    Appointed On: June 13, 2001
    Occupation: N/A
    Role: director
    Address: Beech Grove, Sandwich Road, Nonington, Kent, CT15 4HH
    Resigned On: September 13, 2005
    STANGL, Colin Joseph
    Appointed On: August 1, 2018
    Occupation: N/A
    Role: director
    Address: Darvell, Brightling Road, Robertsbridge, East Sussex, TN32 5DR
    Resigned On: January 9, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    COMMUNITY PRODUCTS (UK) LIMITED
    Company Number
    03498955
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 4, 2026
    Next Due
    January 18, 2027
    Next Made Up To
    January 4, 2027
    Overdue
    No
    Date Of Creation
    January 26, 1998
    ETag
    3479d05e931e8d87c8c6aebcf8b5b73b4926aa45
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 6, 2016
    Previous Company Names
    Ceased On
    March 19, 1998
    Effective From
    January 26, 1998
    Name
    INTERCEDE 1308 LIMITED
    Registered Office Address
    Address Line 1
    Darvell
    Address Line 2
    Brightling Road
    Locality
    Robertsbridge
    Post Code
    TN32 5DR
    Region
    East Sussex
    Type
    ltd

    You May Also Be Interested In

    D.a.f. Timber Limited Verified listing

    • D A F Timber LTD, Coundon Industrial Estate, Coundon, Bishop Auckland, DL14 8NR
    • County Durham
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Dealer

    Bridge Pallet Supplies Limited Verified listing

    • Bridge Pallets, Colne Bridge Works, Colne Bridge Road, Huddersfield, HD5 0RH
    • Kirklees
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    JRT Signs LTD Verified listing

    • Unit 1, Spectrum Business Estate, Bircholt Raod, Maidstone, ME15 9YP
    • Maidstone
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Green Cuts LTD. Verified listing

    • Green Cuts LTD, Grimsby, DN36 5RS
    • East Lindsey
    • Support services to forestry, Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Dealer

    Woodwright Construction LTD Verified listing

    • Woodwright Construction, Lenham Road, Maidstone, ME17 1LU
    • Maidstone
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    Webbs Forest Furniture LTD. Verified listing

    • Webb Forest Furniture, Alphage Road, Gosport, PO12 4DU
    • Gosport
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link