146 High Street
Billericay
Essex
CM12 9DF
Secretary Name | George Arthur King |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak Street 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Billy George Raymond King |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak Street 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Charlie George Thomas King |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak Street 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr George Francis King |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak Street 146 High Street Billericay Essex CM12 9DF |
Director Name | Cameron Charles Alden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months (resigned 20 July 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Bleak Street 146 High Street Billericay Essex CM12 9DF |
Director Name | Mrs Helen Florence King |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months (resigned 20 July 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bleak Street 146 High Street Billericay Essex CM12 9DF |
Website | goldcrestoil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 751222 |
Telephone region | Basildon |
Registered Address | Bleak Street 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
100 at £1 | George Arthur King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £764,257 |
Cash | £77,759 |
Current Liabilities | £26,065 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
28 January 2011 | Delivered on: 5 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 5 pinfold lane industrial estate and land adjoining, pinfold lane buckley flintshire. Outstanding |
---|---|
25 June 1997 | Delivered on: 28 June 1997 Satisfied on: 12 July 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35/37 armstrong road, manor trading estate thundersley essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 March 1996 | Delivered on: 26 March 1996 Satisfied on: 12 July 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 armstrong road manor trading estate church road thundersley essex together with all buildings and fixtures thereon the goodwill of the business at the above property and the benefit of all licences present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 January 1988 | Delivered on: 18 January 1988 Satisfied on: 7 March 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
22 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
31 May 2022 | Confirmation statement made on 29 May 2022 with updates (5 pages) |
27 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 July 2021 | Appointment of Mr Billy George Raymond King as a director on 20 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Helen Florence King as a director on 20 July 2021 (1 page) |
21 July 2021 | Appointment of Mr George Francis King as a director on 20 July 2021 (2 pages) |
21 July 2021 | Appointment of Mr Charlie George Thomas King as a director on 20 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Cameron Charles Alden as a director on 20 July 2021 (1 page) |
29 June 2021 | Cessation of George Arthur King as a person with significant control on 17 December 2020 (1 page) |
29 June 2021 | Confirmation statement made on 29 May 2021 with updates (5 pages) |
9 January 2021 | Notification of B.C.G Investments Limited as a person with significant control on 17 December 2020 (4 pages) |
9 January 2021 | Cessation of A Person with Significant Control as a person with significant control on 17 December 2020 (3 pages) |
8 January 2021 | Resolutions
|
13 October 2020 | Satisfaction of charge 4 in full (1 page) |
1 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
12 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Annual return made up to 29 May 2016 Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 Statement of capital on 2016-06-07
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Annual return made up to 29 May 2014 Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 May 2014 Statement of capital on 2014-06-04
|
5 August 2013 | Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages) |
12 July 2013 | Satisfaction of charge 2 in full (2 pages) |
12 July 2013 | Satisfaction of charge 3 in full (2 pages) |
12 July 2013 | Satisfaction of charge 2 in full (2 pages) |
12 July 2013 | Satisfaction of charge 3 in full (2 pages) |
11 June 2013 | Annual return made up to 29 May 2013 (6 pages) |
11 June 2013 | Annual return made up to 29 May 2013 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 February 2013 | Director's details changed for George Arthur King on 25 January 2013 (2 pages) |
25 February 2013 | Director's details changed for George Arthur King on 25 January 2013 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 June 2010 | Director's details changed for George Arthur King on 29 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Helen Florence King on 29 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for George Arthur King on 29 May 2010 (1 page) |
30 June 2010 | Director's details changed for Cameron Charles Alden on 29 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Cameron Charles Alden on 29 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Helen Florence King on 29 May 2010 (2 pages) |
30 June 2010 | Director's details changed for George Arthur King on 29 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for George Arthur King on 29 May 2010 (1 page) |
30 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 29/05/05; full list of members
|
20 June 2005 | Return made up to 29/05/05; full list of members
|
10 June 2004 | Return made up to 29/05/04; full list of members
|
10 June 2004 | Return made up to 29/05/04; full list of members
|
9 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 June 2003 | Return made up to 29/05/03; full list of members
|
9 June 2003 | Return made up to 29/05/03; full list of members
|
24 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 July 2001 | Return made up to 29/05/01; full list of members
|
8 July 2001 | Return made up to 29/05/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
28 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 June 1999 | Return made up to 29/05/99; full list of members (5 pages) |
7 June 1999 | Return made up to 29/05/99; full list of members (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
28 June 1997 | Particulars of mortgage/charge (4 pages) |
28 June 1997 | Particulars of mortgage/charge (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 June 1996 | Return made up to 29/05/96; full list of members
|
13 June 1996 | Return made up to 29/05/96; full list of members
|
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 33 armstrong road manor trading estate church road thundersley essex SS7 4PW (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 33 armstrong road manor trading estate church road thundersley essex SS7 4PW (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Company name changed goldcrest oil LIMITED\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed goldcrest oil LIMITED\certificate issued on 14/02/96 (2 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
27 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 May 1982 | Return made up to 16/05/86; full list of members (5 pages) |