Company NameCRL Foods Ltd
Company StatusActive
Company Number11017052
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)
Previous NameAdvanced Food Technologies Ltd

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr David Severs Lambert
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Christon Road
Gosforth North Ind Est
Newcastle Upon Tyne
NE3 1XD
Director NameMr David Arthur Routledge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Christon Road
Gosforth North Ind Est
Newcastle Upon Tyne
NE3 1XD
Director NameMr Gareth Phillips
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(6 years after company formation)
Appointment Duration5 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Christon Road
Gosforth North Ind Est
Newcastle Upon Tyne
NE3 1XD
Director NameMr Daniel Scott Lambert
Date of BirthMarch 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressEast Farm Berwick Hill
Newcastle Upon Tyne
NE20 0JZ

Location

Registered AddressUnit 7 Christon Road
Gosforth North Ind Est
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Charges

21 January 2022Delivered on: 21 January 2022
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Particulars: The property (if any) described in schedule 1; any freehold or leasehold property now and in the future owned by the company or in which the company may have an interest; all the company’s intellectual property from time to time not disposed of in the ordinary course of the company’s business.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Particulars: The property (if any) described in schedule 1; any freehold or leasehold property now and in the future owned by the company or in which the company may have an interest; all the company’s intellectual property from time to time not disposed of in the ordinary course of the company’s business.
Outstanding

Filing History

16 January 2024Notification of David Arthur Routledge as a person with significant control on 17 June 2020 (2 pages)
16 January 2024Change of details for Mr David Severs Lambert as a person with significant control on 30 May 2019 (2 pages)
13 November 2023Appointment of Mr Gareth Phillips as a director on 31 October 2023 (2 pages)
13 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
8 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 January 2022Registration of charge 110170520002, created on 21 January 2022 (26 pages)
3 November 2021Second filing of Confirmation Statement dated 14 August 2021 (3 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 August 2021Confirmation statement made on 14 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/11/21
(5 pages)
3 June 2021Registration of charge 110170520001, created on 28 May 2021 (26 pages)
28 September 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
28 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 22,955
(3 pages)
14 July 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 21,591
(3 pages)
30 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
(3 pages)
27 April 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
27 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 April 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
6 November 2019Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
14 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
14 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 18,182
(3 pages)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 June 2019Registered office address changed from East Farm Berwick Hill Newcastle upon Tyne NE20 0JZ England to Unit 7 Christon Road Gosforth North Ind Est Newcastle upon Tyne NE3 1XD on 27 June 2019 (1 page)
30 May 2019Termination of appointment of Daniel Scott Lambert as a director on 30 May 2019 (1 page)
30 May 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
30 May 2019Notification of David Severs Lambert as a person with significant control on 30 May 2019 (2 pages)
24 May 2019Appointment of Mr David Arthur Routledge as a director on 24 May 2019 (2 pages)
24 May 2019Cessation of Daniel Scott Lambert as a person with significant control on 24 May 2019 (1 page)
24 May 2019Appointment of Mr David Severs Lambert as a director on 24 May 2019 (2 pages)
12 October 2018Registered office address changed from International House Constance Street London E16 2DQ United Kingdom to East Farm Berwick Hill Newcastle upon Tyne NE20 0JZ on 12 October 2018 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)