Company NameGold Crest Food & Beverages Limited
DirectorsDeirdre Grant and Hugh Patrick Grant
Company StatusActive
Company Number03020455
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)
Previous NameGold Crest Exports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Deirdre Grant
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Director NameMr Hugh Patrick Grant
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Director NameMr Graham William Duke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Secretary NameLynne Marie Duke
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Director NameMr Franklin David Eaton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(2 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteadamsandrussell.co.uk

Location

Registered Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at £1Franklin David Eaton
50.00%
Ordinary
100 at £1Graham William Duke
50.00%
Ordinary

Financials

Year2014
Net Worth£130,521
Cash£18,308
Current Liabilities£97,343

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

18 November 2004Delivered on: 3 December 2004
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
14 September 1999Delivered on: 17 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 58 argyle street south birkenhead merseyside t/no CH47590. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 June 1995Delivered on: 1 July 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
10 January 2022Notification of Hugh Patrick Grant as a person with significant control on 31 October 2017 (2 pages)
10 January 2022Cessation of Greenbean Ltd as a person with significant control on 31 October 2017 (1 page)
10 January 2022Notification of Deirdre Grant as a person with significant control on 31 October 2017 (2 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
23 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
4 October 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
22 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
13 December 2017Termination of appointment of Graham William Duke as a director on 31 October 2017 (1 page)
13 December 2017Registered office address changed from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF to 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Franklin David Eaton as a director on 31 October 2017 (1 page)
13 December 2017Appointment of Mrs Deirdre Grant as a director on 31 October 2017 (2 pages)
13 December 2017Appointment of Mrs Deirdre Grant as a director on 31 October 2017 (2 pages)
13 December 2017Termination of appointment of Franklin David Eaton as a director on 31 October 2017 (1 page)
13 December 2017Termination of appointment of Lynne Marie Duke as a secretary on 31 October 2017 (1 page)
13 December 2017Registered office address changed from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF to 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Lynne Marie Duke as a secretary on 31 October 2017 (1 page)
13 December 2017Appointment of Mr Hugh Patrick Grant as a director on 31 October 2017 (2 pages)
13 December 2017Appointment of Mr Hugh Patrick Grant as a director on 31 October 2017 (2 pages)
13 December 2017Termination of appointment of Graham William Duke as a director on 31 October 2017 (1 page)
8 November 2017Statement of company's objects (2 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 November 2017Statement of company's objects (2 pages)
7 November 2017Cessation of Franklin David Eaton as a person with significant control on 31 October 2017 (2 pages)
7 November 2017Cessation of Franklin David Eaton as a person with significant control on 31 October 2017 (2 pages)
7 November 2017Notification of Greenbean Ltd as a person with significant control on 31 October 2017 (4 pages)
7 November 2017Cessation of Graham William Duke as a person with significant control on 31 October 2017 (2 pages)
7 November 2017Cessation of Graham William Duke as a person with significant control on 31 October 2017 (2 pages)
7 November 2017Notification of Greenbean Ltd as a person with significant control on 31 October 2017 (4 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
31 August 2017Satisfaction of charge 1 in full (4 pages)
31 August 2017Satisfaction of charge 2 in full (4 pages)
31 August 2017Satisfaction of charge 2 in full (4 pages)
31 August 2017Satisfaction of charge 1 in full (4 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 July 2016Satisfaction of charge 3 in full (1 page)
8 July 2016Satisfaction of charge 3 in full (1 page)
5 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
5 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Director's details changed for Graham William Duke on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Franklin David Eaton on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Franklin David Eaton on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Graham William Duke on 25 March 2015 (2 pages)
25 March 2015Secretary's details changed for Lynne Marie Duke on 25 March 2015 (1 page)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(4 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(4 pages)
25 March 2015Secretary's details changed for Lynne Marie Duke on 25 March 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(5 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
29 April 2013Registered office address changed from 28 Crosby Road North Waterloo Liverpool L22 4QF on 29 April 2013 (1 page)
29 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
29 April 2013Registered office address changed from 28 Crosby Road North Waterloo Liverpool L22 4QF on 29 April 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 April 2010Director's details changed for Graham William Duke on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Franklin David Eaton on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Franklin David Eaton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Graham William Duke on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Franklin David Eaton on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Graham William Duke on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 March 2009Return made up to 10/02/09; full list of members (4 pages)
2 March 2009Return made up to 10/02/09; full list of members (4 pages)
23 February 2009Return made up to 10/02/08; full list of members (4 pages)
23 February 2009Return made up to 10/02/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2008Return made up to 10/02/07; full list of members (4 pages)
19 March 2008Return made up to 10/02/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 10/02/06; full list of members (2 pages)
5 March 2007Return made up to 10/02/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 April 2005Return made up to 10/02/05; full list of members (7 pages)
20 April 2005Return made up to 10/02/05; full list of members (7 pages)
3 December 2004Particulars of mortgage/charge (31 pages)
3 December 2004Particulars of mortgage/charge (31 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
30 December 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
25 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 May 2002Return made up to 10/02/02; full list of members (6 pages)
8 May 2002Return made up to 10/02/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 April 2001Return made up to 10/02/01; full list of members (6 pages)
19 April 2001Return made up to 10/02/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 February 2000Return made up to 10/02/00; full list of members (6 pages)
22 February 2000Return made up to 10/02/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
11 March 1999Return made up to 10/02/99; full list of members (6 pages)
11 March 1999Return made up to 10/02/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 May 1998Return made up to 10/02/98; no change of members (4 pages)
21 May 1998Return made up to 10/02/98; no change of members (4 pages)
1 October 1997Company name changed gold crest exports LIMITED\certificate issued on 02/10/97 (2 pages)
1 October 1997Company name changed gold crest exports LIMITED\certificate issued on 02/10/97 (2 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 February 1997Return made up to 10/02/97; no change of members (4 pages)
18 February 1997Return made up to 10/02/97; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 February 1996Return made up to 10/02/96; full list of members (6 pages)
20 February 1996Return made up to 10/02/96; full list of members (6 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
27 April 1995New secretary appointed (2 pages)
27 April 1995New secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: hazelhurst sands road liverpool L18 8BD (1 page)
28 March 1995Registered office changed on 28/03/95 from: hazelhurst sands road liverpool L18 8BD (1 page)
10 February 1995Incorporation (11 pages)
10 February 1995Incorporation (11 pages)