Company NameContinuous Retorts Limited
DirectorDavid Severs Lambert
Company StatusActive
Company Number12202668
CategoryPrivate Limited Company
Incorporation Date12 September 2019(4 years, 8 months ago)
Previous NameCompany For Clients Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Severs Lambert
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(5 days after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Christon Rd
Gosforth North Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE3 1XD
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressUnit 7 Christon Rd
Gosforth North Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Filing History

19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
11 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
(3 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
18 September 2019Appointment of Mr David Severs Lambert as a director on 17 September 2019 (2 pages)
18 September 2019Notification of David Severs Lambert as a person with significant control on 17 September 2019 (2 pages)
17 September 2019Cessation of Bryan Thornton as a person with significant control on 17 September 2019 (1 page)
17 September 2019Termination of appointment of Bryan Anthony Thornton as a director on 17 September 2019 (1 page)
17 September 2019Cessation of Cfs Secretaries Limited as a person with significant control on 17 September 2019 (1 page)
17 September 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Unit 7 Christon Rd Gosforth North Ind Est Newcastle upon Tyne Tyne and Wear NE3 1XD on 17 September 2019 (1 page)
12 September 2019Incorporation
Statement of capital on 2019-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)