Company NameGoldcrest Holdings Limited
Company StatusActive
Company Number01557828
CategoryPrivate Limited Company
Incorporation Date23 April 1981(43 years ago)
Previous NameGoldcrest Oil Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Arthur King
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBleak Street
146 High Street
Billericay
Essex
CM12 9DF
Secretary NameGeorge Arthur King
NationalityBritish
StatusCurrent
Appointed29 May 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak Street
146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Billy George Raymond King
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(40 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak Street
146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Charlie George Thomas King
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(40 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak Street
146 High Street
Billericay
Essex
CM12 9DF
Director NameMr George Francis King
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(40 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak Street
146 High Street
Billericay
Essex
CM12 9DF
Director NameCameron Charles Alden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 1 month after company formation)
Appointment Duration30 years, 2 months (resigned 20 July 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBleak Street
146 High Street
Billericay
Essex
CM12 9DF
Director NameMrs Helen Florence King
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 1 month after company formation)
Appointment Duration30 years, 2 months (resigned 20 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBleak Street
146 High Street
Billericay
Essex
CM12 9DF

Contact

Websitegoldcrestoil.co.uk
Email address[email protected]
Telephone01268 751222
Telephone regionBasildon

Location

Registered AddressBleak Street
146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

100 at £1George Arthur King
100.00%
Ordinary

Financials

Year2014
Net Worth£764,257
Cash£77,759
Current Liabilities£26,065

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

28 January 2011Delivered 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 1997Delivered 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 1996Delivered 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 1988Delivered 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

Filing History

22 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
31 May 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
27 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 July 2021Appointment of Mr Billy George Raymond King as a director on 20 July 2021 (2 pages)
21 July 2021Termination of appointment of Helen Florence King as a director on 20 July 2021 (1 page)
21 July 2021Appointment of Mr George Francis King as a director on 20 July 2021 (2 pages)
21 July 2021Appointment of Mr Charlie George Thomas King as a director on 20 July 2021 (2 pages)
21 July 2021Termination of appointment of Cameron Charles Alden as a director on 20 July 2021 (1 page)
29 June 2021Cessation of George Arthur King as a person with significant control on 17 December 2020 (1 page)
29 June 2021Confirmation statement made on 29 May 2021 with updates (5 pages)
9 January 2021Notification of B.C.G Investments Limited as a person with significant control on 17 December 2020 (4 pages)
9 January 2021Cessation of A Person with Significant Control as a person with significant control on 17 December 2020 (3 pages)
8 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2020Satisfaction of charge 4 in full (1 page)
1 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Annual return made up to 29 May 2016
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Annual return made up to 29 May 2016
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 June 2014Annual return made up to 29 May 2014
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 29 May 2014
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
5 August 2013Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages)
12 July 2013Satisfaction of charge 2 in full (2 pages)
12 July 2013Satisfaction of charge 3 in full (2 pages)
12 July 2013Satisfaction of charge 2 in full (2 pages)
12 July 2013Satisfaction of charge 3 in full (2 pages)
11 June 2013Annual return made up to 29 May 2013 (6 pages)
11 June 2013Annual return made up to 29 May 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 February 2013Director's details changed for George Arthur King on 25 January 2013 (2 pages)
25 February 2013Director's details changed for George Arthur King on 25 January 2013 (2 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 June 2010Director's details changed for George Arthur King on 29 May 2010 (2 pages)
30 June 2010Director's details changed for Mrs Helen Florence King on 29 May 2010 (2 pages)
30 June 2010Secretary's details changed for George Arthur King on 29 May 2010 (1 page)
30 June 2010Director's details changed for Cameron Charles Alden on 29 May 2010 (2 pages)
30 June 2010Director's details changed for Cameron Charles Alden on 29 May 2010 (2 pages)
30 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Helen Florence King on 29 May 2010 (2 pages)
30 June 2010Director's details changed for George Arthur King on 29 May 2010 (2 pages)
30 June 2010Secretary's details changed for George Arthur King on 29 May 2010 (1 page)
30 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 29/05/09; full list of members (4 pages)
18 June 2009Return made up to 29/05/09; full list of members (4 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 June 2007Return made up to 29/05/07; full list of members (3 pages)
28 June 2007Return made up to 29/05/07; full list of members (3 pages)
19 June 2006Return made up to 29/05/06; full list of members (6 pages)
19 June 2006Return made up to 29/05/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
3 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Secretary's particulars changed;director's particulars changed (1 page)
24 February 2003Secretary's particulars changed;director's particulars changed (1 page)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 July 2000Return made up to 29/05/00; full list of members (7 pages)
28 July 2000Return made up to 29/05/00; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 June 1999Return made up to 29/05/99; full list of members (5 pages)
7 June 1999Return made up to 29/05/99; full list of members (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 July 1997Return made up to 29/05/97; no change of members (4 pages)
6 July 1997Return made up to 29/05/97; no change of members (4 pages)
28 June 1997Particulars of mortgage/charge (4 pages)
28 June 1997Particulars of mortgage/charge (4 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 June 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Registered office changed on 21/03/96 from: 33 armstrong road manor trading estate church road thundersley essex SS7 4PW (1 page)
21 March 1996Registered office changed on 21/03/96 from: 33 armstrong road manor trading estate church road thundersley essex SS7 4PW (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Company name changed goldcrest oil LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed goldcrest oil LIMITED\certificate issued on 14/02/96 (2 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 29/05/95; no change of members (4 pages)
27 June 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 May 1982Return made up to 16/05/86; full list of members (5 pages)