Background WavePink WaveYellow Wave

CONTINENTAL GOLD RETFORD LIMITED (13872503)

CONTINENTAL GOLD RETFORD LIMITED (13872503) is an active UK company. incorporated on 26 January 2022. with registered office in Retford. The company operates in the Construction sector, engaged in development of building projects. CONTINENTAL GOLD RETFORD LIMITED has been registered for 4 years. Current directors include HARRISON, Garnet, JOHNSON, David Michael, KAY, Rupert.

Company Number
13872503
Status
active
Type
ltd
Incorporated
26 January 2022
Age
4 years
Address
11 Grove Street, Retford, DN22 6JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRISON, Garnet, JOHNSON, David Michael, KAY, Rupert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINENTAL GOLD RETFORD LIMITED

CONTINENTAL GOLD RETFORD LIMITED is an active company incorporated on 26 January 2022 with the registered office located in Retford. The company operates in the Construction sector, specifically engaged in development of building projects. CONTINENTAL GOLD RETFORD LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13872503

LTD Company

Age

4 Years

Incorporated 26 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (9 months ago)
Submitted on 14 August 2025 (9 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

11 Grove Street Retford, DN22 6JP,

Previous Addresses

16 Priory Walk Doncaster DN11 1TS England
From: 22 February 2024To: 19 March 2024
80 Milne Road Bircotes Doncaster DN11 8AS England
From: 26 January 2022To: 22 February 2024
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 23
Funding Round
Aug 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRISON, Garnet

Active
Grove Street, RetfordDN22 6JP
Born September 1951
Director
Appointed 18 Dec 2023

JOHNSON, David Michael

Active
Grove Street, RetfordDN22 6JP
Born June 1968
Director
Appointed 18 Dec 2023

KAY, Rupert

Active
Bircotes, DoncasterDN11 8AS
Born January 1995
Director
Appointed 26 Jan 2022

CONTINENTAL GOLD CONSULTING LIMITED

Resigned
Continental Gold, LondonEC1V 9BD
Corporate director
Appointed 26 Jan 2022
Resigned 18 Dec 2023

NPM CONSTRUCTION DONCASTER LIMITED

Resigned
DoncasterDN2 5SQ
Corporate director
Appointed 26 Jan 2022
Resigned 18 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Main Road, Isle Of ManIM3 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023
Continental Gold, LondonEC1V 9BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2022
Ceased 18 Dec 2023

Mr Rupert Kay

Ceased
Bircotes, DoncasterDN11 8AS
Born January 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2022
Ceased 18 Dec 2023
DoncasterDN2 5SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2022
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Resolution
3 January 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Incorporation Company
26 January 2022
NEWINCIncorporation