GOLD SHIELD TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

GOLD SHIELD TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05425789

Incorporation date

15/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobalt Business Exchange, Cobalt Park Way, Wallsend NE28 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2005)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon19/03/2024
Accounts for a small company made up to 2023-03-31
dot icon19/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon17/04/2023
Accounts for a small company made up to 2022-04-05
dot icon20/07/2022
Accounts for a small company made up to 2021-04-05
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon30/10/2021
Accounts for a small company made up to 2020-04-05
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-04-05
dot icon03/08/2020
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 2020-08-03
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon27/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon16/07/2019
Termination of appointment of David Andrew Brock as a director on 2019-06-26
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-04-05
dot icon29/11/2018
Appointment of Mr Nicholas Scott Howard as a director on 2018-11-29
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-04-05
dot icon29/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon25/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-04-05
dot icon30/12/2016
Previous accounting period shortened from 2016-04-03 to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-15 no member list
dot icon15/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon22/04/2015
Annual return made up to 2015-04-15 no member list
dot icon19/03/2015
Total exemption small company accounts made up to 2014-04-05
dot icon24/12/2014
Previous accounting period shortened from 2014-04-04 to 2014-04-03
dot icon03/06/2014
Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 2014-06-03
dot icon21/04/2014
Annual return made up to 2014-04-15 no member list
dot icon26/03/2014
Total exemption small company accounts made up to 2013-04-05
dot icon03/01/2014
Previous accounting period shortened from 2013-04-05 to 2013-04-04
dot icon19/04/2013
Annual return made up to 2013-04-15 no member list
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon30/04/2012
Annual return made up to 2012-04-15 no member list
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon13/06/2011
Annual return made up to 2011-04-15 no member list
dot icon04/04/2011
Director's details changed for Mr Robert James Clark on 2011-03-22
dot icon08/02/2011
Appointment of Mr Robert James Clark as a director
dot icon08/02/2011
Termination of appointment of Adrian O'loughlin as a director
dot icon08/02/2011
Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 2011-02-08
dot icon07/02/2011
Appointment of Dr David Andrew Brock as a director
dot icon07/02/2011
Appointment of Mr Robert James Clark as a secretary
dot icon07/02/2011
Registered office address changed from Catherine House 74-76 Victoria Road Aldershot Hampshire GU11 1SS on 2011-02-07
dot icon07/02/2011
Termination of appointment of John Lally as a secretary
dot icon07/02/2011
Termination of appointment of Adrian O'loughlin as a director
dot icon07/02/2011
Termination of appointment of Roy Gallagher as a director
dot icon07/02/2011
Termination of appointment of Walter Wells as a director
dot icon07/02/2011
Termination of appointment of John Lally as a director
dot icon07/02/2011
Termination of appointment of Michael Wills as a director
dot icon07/02/2011
Termination of appointment of Michael Carey as a director
dot icon31/12/2010
Accounts for a small company made up to 2010-04-05
dot icon06/07/2010
Termination of appointment of Nigel Derrick as a director
dot icon14/06/2010
Termination of appointment of Peter Draper as a director
dot icon16/04/2010
Annual return made up to 2010-04-15 no member list
dot icon11/01/2010
Accounts for a small company made up to 2009-04-05
dot icon12/05/2009
Annual return made up to 15/04/09
dot icon14/04/2009
Appointment terminated director paul pleszko
dot icon10/02/2009
Accounts for a small company made up to 2008-04-05
dot icon02/05/2008
Annual return made up to 15/04/08
dot icon02/02/2008
Accounts for a small company made up to 2007-04-05
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon07/08/2007
New director appointed
dot icon11/05/2007
Annual return made up to 15/04/07
dot icon07/02/2007
Full accounts made up to 2006-04-05
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
New director appointed
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Secretary resigned
dot icon17/05/2006
Accounting reference date extended from 31/10/05 to 05/04/06
dot icon03/05/2006
Annual return made up to 15/04/06
dot icon09/01/2006
Accounting reference date shortened from 30/04/06 to 31/10/05
dot icon05/10/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon07/06/2005
New secretary appointed;new director appointed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
Registered office changed on 07/06/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
436.89K
-
0.00
4.11K
-
2022
2
649.85K
-
285.40K
17.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Nicholas Scott
Director
29/11/2018 - Present
11
Clark, Robert James
Director
25/01/2011 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLD SHIELD TRUSTEES LIMITED

GOLD SHIELD TRUSTEES LIMITED is an(a) Active company incorporated on 15/04/2005 with the registered office located at Cobalt Business Exchange, Cobalt Park Way, Wallsend NE28 9NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLD SHIELD TRUSTEES LIMITED?

toggle

GOLD SHIELD TRUSTEES LIMITED is currently Active. It was registered on 15/04/2005 .

Where is GOLD SHIELD TRUSTEES LIMITED located?

toggle

GOLD SHIELD TRUSTEES LIMITED is registered at Cobalt Business Exchange, Cobalt Park Way, Wallsend NE28 9NZ.

What does GOLD SHIELD TRUSTEES LIMITED do?

toggle

GOLD SHIELD TRUSTEES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for GOLD SHIELD TRUSTEES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with no updates.