Company NameGoldmount Finance Limited
DirectorsSally Margaret Cotgrove and Timothy John Cotgrove
Company StatusActive
Company Number01519576
CategoryPrivate Limited Company
Incorporation Date30 September 1980(43 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Sally Margaret Cotgrove
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burleigh Square
Southend On Sea
Essex
SS1 3PH
Secretary NameSally Margaret Cotgrove
NationalityBritish
StatusCurrent
Appointed31 May 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 Burleigh Square
Southend On Sea
Essex
SS1 3PH
Director NameTimothy John Cotgrove
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(16 years after company formation)
Appointment Duration27 years, 6 months
RoleTextile Agent
Correspondence Address2 Burleigh Square
Southend On Sea
Essex
SS1 3PH
Director NameGraham Edward Cyril Cotgrove
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address80 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HB

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Sally Margaret Cotgrove
100.00%
Ordinary

Financials

Year2014
Net Worth£243,873
Cash£1,406
Current Liabilities£24,209

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 Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

9 January 1995Delivered on: 11 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 March 1993Delivered on: 25 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the asets as defined in the deed and all sums of money for full details see form 395.
Outstanding
5 December 1994Delivered on: 6 December 1994
Satisfied on: 28 July 2006
Persons entitled: Hitachi Credit (U.K.) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over all the company's right title and interest in and to the debts and assets purchased by the chargee under a block discounting agreement not otherwise assigned thereunder together with the full benefit of all guarantees and securities therefore and indemnities in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
5 July 1989Delivered on: 13 July 1989
Satisfied on: 19 May 1993
Persons entitled: Hitachi Credit (UK) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all the indebtedness whatsoever (including without limitation amounts owing by any bank of other financial institution, book and other debts & monetary claims) now or at any time hereafter due or owing to the company together with the full benefit of all guarantees & securities therefore & indemnities in respect thereof and all liens reservations of title, rights or tracing & other rights enabling the company to enforce any such debts or claims.
Fully Satisfied
25 May 1989Delivered on: 31 May 1989
Satisfied on: 4 March 1995
Persons entitled: Close Brothers Limited.

Classification: Agreement (by way of security)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits & interests of the co.. In respect of the property or assets in the agreement listed in the schedule to the assignment. (See form 395 for details).
Fully Satisfied
20 December 1988Delivered on: 23 December 1988
Satisfied on: 4 March 1995
Persons entitled: Close Brothers Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights titles, benefits and interests of the company whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of the property or assets comprised in the schedule attached to the form 395.
Fully Satisfied
16 August 1988Delivered on: 17 August 1982
Satisfied on: 4 March 1995
Persons entitled: Close Brothers Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights titles, benefits and interests of the company whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of the property or assets comprised in the schedule attached to the form 395.
Fully Satisfied
9 May 1988Delivered on: 10 May 1988
Satisfied on: 4 March 1995
Persons entitled: Close Brothers Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company whatsoever present and future whether proprietary contractural or otherwise under or arising out of or in respect of the property and assets comprised in the agreements (see form 395 for details).
Fully Satisfied
15 July 1985Delivered on: 16 July 1985
Satisfied on: 4 March 1995
Persons entitled: Hitachi Credit (UK) Limited

Classification: A fixed charge over credit agreements deposited and a first floating charge over the good comprised in those agreements dated 15/7/85
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights and benefits in those agreements and the goods comprised in those agreements.
Fully Satisfied

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 April 2017Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages)
26 April 2017Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages)
26 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
26 April 2017Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages)
26 April 2017Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages)
26 April 2017Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages)
26 April 2017Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages)
26 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 80
(5 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 80
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 80
(5 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 80
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 80
(5 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 80
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Secretary's details changed for Sally Margaret Cotgrove on 15 March 2010 (1 page)
4 May 2010Director's details changed for Timothy John Cotgrove on 15 March 2010 (2 pages)
4 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Sally Margaret Cotgrove on 15 March 2010 (2 pages)
4 May 2010Director's details changed for Timothy John Cotgrove on 15 March 2010 (2 pages)
4 May 2010Secretary's details changed for Sally Margaret Cotgrove on 15 March 2010 (1 page)
4 May 2010Director's details changed for Sally Margaret Cotgrove on 15 March 2010 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 March 2008Return made up to 16/03/08; full list of members (3 pages)
17 March 2008Return made up to 16/03/08; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Return made up to 16/03/07; full list of members (2 pages)
22 March 2007Return made up to 16/03/07; full list of members (2 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 April 2005Return made up to 16/03/05; full list of members (2 pages)
14 April 2005Return made up to 16/03/05; full list of members (2 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 March 2004Return made up to 16/03/04; no change of members (4 pages)
24 March 2004Return made up to 16/03/04; no change of members (4 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 March 2003Return made up to 16/03/03; no change of members (5 pages)
23 March 2003Return made up to 16/03/03; no change of members (5 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 March 2002Return made up to 16/03/02; full list of members (5 pages)
21 March 2002Return made up to 16/03/02; full list of members (5 pages)
11 December 2001Full accounts made up to 31 December 2000 (10 pages)
11 December 2001Full accounts made up to 31 December 2000 (10 pages)
19 March 2001Return made up to 16/03/01; no change of members (5 pages)
19 March 2001Return made up to 16/03/01; no change of members (5 pages)
5 April 2000Full accounts made up to 31 December 1999 (10 pages)
5 April 2000Full accounts made up to 31 December 1999 (10 pages)
20 March 2000Return made up to 16/03/00; no change of members (5 pages)
20 March 2000Return made up to 16/03/00; no change of members (5 pages)
27 May 1999Full accounts made up to 31 December 1998 (10 pages)
27 May 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Return made up to 16/03/99; full list of members (6 pages)
24 March 1999Location of register of members (1 page)
24 March 1999Return made up to 16/03/99; full list of members (6 pages)
24 March 1999Location of register of members (1 page)
17 August 1998Full accounts made up to 31 December 1997 (10 pages)
17 August 1998Full accounts made up to 31 December 1997 (10 pages)
11 March 1998Return made up to 16/03/98; full list of members (6 pages)
11 March 1998Return made up to 16/03/98; full list of members (6 pages)
1 September 1997Full accounts made up to 31 December 1996 (12 pages)
1 September 1997Full accounts made up to 31 December 1996 (12 pages)
27 May 1997Return made up to 16/03/97; full list of members (6 pages)
27 May 1997Location of register of members (1 page)
27 May 1997Location of register of members (1 page)
27 May 1997Return made up to 16/03/97; full list of members (6 pages)
30 January 1997Registered office changed on 30/01/97 from: 151 alexandra road southend-on-sea essex SS1 1HE (1 page)
30 January 1997Registered office changed on 30/01/97 from: 151 alexandra road southend-on-sea essex SS1 1HE (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (13 pages)
11 October 1996Full accounts made up to 31 December 1995 (13 pages)
4 March 1996Return made up to 16/03/96; full list of members (7 pages)
4 March 1996Return made up to 16/03/96; full list of members (7 pages)
3 January 1996Return made up to 16/03/95; full list of members (7 pages)
3 January 1996Return made up to 16/03/95; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (22 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (22 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)