Background WavePink WaveYellow Wave

CRL FOODS LTD (11017052)

CRL FOODS LTD (11017052) is an active UK company. incorporated on 17 October 2017. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (11070) and 1 other business activities. CRL FOODS LTD has been registered for 8 years. Current directors include LAMBERT, David Severs, PHILLIPS, Gareth, ROUTLEDGE, David Arthur.

Company Number
11017052
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
Unit 7 Christon Road, Newcastle Upon Tyne, NE3 1XD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
LAMBERT, David Severs, PHILLIPS, Gareth, ROUTLEDGE, David Arthur
SIC Codes
11070, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRL FOODS LTD

CRL FOODS LTD is an active company incorporated on 17 October 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070) and 1 other business activity. CRL FOODS LTD was registered 8 years ago.(SIC: 11070, 71121)

Status

active

Active since 8 years ago

Company No

11017052

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

ADVANCED FOOD TECHNOLOGIES LTD
From: 17 October 2017To: 30 June 2020
Contact
Address

Unit 7 Christon Road Gosforth North Ind Est Newcastle Upon Tyne, NE3 1XD,

Previous Addresses

East Farm Berwick Hill Newcastle upon Tyne NE20 0JZ England
From: 12 October 2018To: 27 June 2019
International House Constance Street London E16 2DQ United Kingdom
From: 17 October 2017To: 12 October 2018
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
May 19
Director Left
May 19
Funding Round
Aug 19
Funding Round
Jul 20
Funding Round
Sept 20
Loan Secured
Jun 21
Loan Secured
Jan 22
Director Joined
Nov 23
New Owner
Jan 24
Loan Secured
Apr 24
Loan Secured
Dec 24
Funding Round
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Funding Round
Dec 25
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LAMBERT, David Severs

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born March 1953
Director
Appointed 24 May 2019

PHILLIPS, Gareth

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born October 1989
Director
Appointed 31 Oct 2023

ROUTLEDGE, David Arthur

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born August 1958
Director
Appointed 24 May 2019

LAMBERT, Daniel Scott

Resigned
Berwick Hill, Newcastle Upon TyneNE20 0JZ
Born March 1987
Director
Appointed 17 Oct 2017
Resigned 30 May 2019

Persons with significant control

3

2 Active
1 Ceased

Mr David Arthur Routledge

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2020

Mr David Severs Lambert

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2019

Mr Daniel Scott Lambert

Ceased
Berwick Hill, Newcastle Upon TyneNE20 0JZ
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Resolution
12 December 2025
RESOLUTIONSResolutions
Memorandum Articles
12 December 2025
MAMA
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Memorandum Articles
10 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
19 December 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
3 November 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Resolution
30 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Incorporation Company
17 October 2017
NEWINCIncorporation