GOLDCREST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GOLDCREST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01557828

Incorporation date

23/04/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bleak Street, 146 High Street, Billericay, Essex CM12 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1982)
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon31/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Appointment of Mr George Francis King as a director on 2021-07-20
dot icon21/07/2021
Appointment of Mr Charlie George Thomas King as a director on 2021-07-20
dot icon21/07/2021
Appointment of Mr Billy George Raymond King as a director on 2021-07-20
dot icon21/07/2021
Termination of appointment of Helen Florence King as a director on 2021-07-20
dot icon21/07/2021
Termination of appointment of Cameron Charles Alden as a director on 2021-07-20
dot icon29/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon29/06/2021
Cessation of George Arthur King as a person with significant control on 2020-12-17
dot icon09/01/2021
Cessation of A Person with Significant Control as a person with significant control on 2020-12-17
dot icon09/01/2021
Notification of B.C.G Investments Limited as a person with significant control on 2020-12-17
dot icon08/01/2021
Resolutions
dot icon13/10/2020
Satisfaction of charge 4 in full
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-29
dot icon04/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-29
dot icon05/08/2013
Director's details changed for Cameron Charles Alden on 2013-08-01
dot icon12/07/2013
Satisfaction of charge 2 in full
dot icon12/07/2013
Satisfaction of charge 3 in full
dot icon11/06/2013
Annual return made up to 2013-05-29
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Director's details changed for George Arthur King on 2013-01-25
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon06/02/2012
Director's details changed for Cameron Charles Alden on 2012-02-01
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/10/2010
Accounts for a small company made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon30/06/2010
Secretary's details changed for George Arthur King on 2010-05-29
dot icon30/06/2010
Director's details changed for Cameron Charles Alden on 2010-05-29
dot icon30/06/2010
Director's details changed for George Arthur King on 2010-05-29
dot icon30/06/2010
Director's details changed for Mrs Helen Florence King on 2010-05-29
dot icon27/07/2009
Accounts for a small company made up to 2009-03-31
dot icon18/06/2009
Return made up to 29/05/09; full list of members
dot icon21/10/2008
Accounts for a small company made up to 2008-03-31
dot icon30/05/2008
Return made up to 29/05/08; full list of members
dot icon15/01/2008
Accounts for a small company made up to 2007-03-31
dot icon28/06/2007
Return made up to 29/05/07; full list of members
dot icon19/06/2006
Return made up to 29/05/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Director's particulars changed
dot icon03/08/2005
Accounts for a small company made up to 2005-03-31
dot icon20/06/2005
Return made up to 29/05/05; full list of members
dot icon10/06/2004
Return made up to 29/05/04; full list of members
dot icon09/06/2004
Accounts for a small company made up to 2004-03-31
dot icon08/07/2003
Accounts for a small company made up to 2003-03-31
dot icon09/06/2003
Return made up to 29/05/03; full list of members
dot icon24/02/2003
Secretary's particulars changed;director's particulars changed
dot icon29/10/2002
Accounts for a small company made up to 2002-03-31
dot icon18/06/2002
Return made up to 29/05/02; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2001-03-31
dot icon08/07/2001
Return made up to 29/05/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-03-31
dot icon28/07/2000
Return made up to 29/05/00; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-03-31
dot icon07/06/1999
Return made up to 29/05/99; full list of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/06/1998
Return made up to 29/05/98; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-03-31
dot icon06/07/1997
Return made up to 29/05/97; no change of members
dot icon28/06/1997
Particulars of mortgage/charge
dot icon20/10/1996
Accounts for a small company made up to 1996-03-31
dot icon13/06/1996
Return made up to 29/05/96; full list of members
dot icon26/03/1996
Particulars of mortgage/charge
dot icon21/03/1996
Registered office changed on 21/03/96 from: 33 armstrong road manor trading estate church road thundersley essex SS7 4PW
dot icon07/03/1996
Declaration of satisfaction of mortgage/charge
dot icon13/02/1996
Certificate of change of name
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon27/06/1995
Return made up to 29/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-03-31
dot icon08/06/1994
Return made up to 29/05/94; no change of members
dot icon14/12/1993
Accounts for a small company made up to 1993-03-31
dot icon10/06/1993
Return made up to 29/05/93; full list of members
dot icon17/12/1992
Accounts for a small company made up to 1992-03-31
dot icon10/06/1992
Return made up to 29/05/92; no change of members
dot icon24/06/1991
Accounts for a small company made up to 1991-03-31
dot icon18/06/1991
Return made up to 29/05/91; no change of members
dot icon08/06/1990
Return made up to 29/05/90; full list of members
dot icon08/06/1990
Accounts for a small company made up to 1990-03-31
dot icon12/09/1989
New director appointed
dot icon13/06/1989
Accounts for a small company made up to 1989-03-31
dot icon13/06/1989
Return made up to 06/06/89; full list of members
dot icon31/05/1988
Accounts for a small company made up to 1988-03-31
dot icon31/05/1988
Return made up to 27/05/88; full list of members
dot icon18/01/1988
Particulars of mortgage/charge
dot icon04/08/1987
Accounts for a small company made up to 1987-03-31
dot icon04/08/1987
Return made up to 29/05/87; full list of members
dot icon26/06/1986
Secretary resigned;new secretary appointed
dot icon19/05/1982
Full accounts made up to 1986-03-31
dot icon19/05/1982
Return made up to 16/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+48.80 % *

* during past year

Cash in Bank

£118,005.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.20M
-
0.00
211.83K
-
2022
4
2.28M
-
0.00
79.30K
-
2023
4
2.40M
-
0.00
118.01K
-
2023
4
2.40M
-
0.00
118.01K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.40M £Ascended5.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.01K £Ascended48.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Billy George Raymond
Director
20/07/2021 - Present
4
King, Charlie George Thomas
Director
20/07/2021 - Present
2
King, George Francis
Director
20/07/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GOLDCREST HOLDINGS LIMITED

GOLDCREST HOLDINGS LIMITED is an(a) Active company incorporated on 23/04/1981 with the registered office located at Bleak Street, 146 High Street, Billericay, Essex CM12 9DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDCREST HOLDINGS LIMITED?

toggle

GOLDCREST HOLDINGS LIMITED is currently Active. It was registered on 23/04/1981 .

Where is GOLDCREST HOLDINGS LIMITED located?

toggle

GOLDCREST HOLDINGS LIMITED is registered at Bleak Street, 146 High Street, Billericay, Essex CM12 9DF.

What does GOLDCREST HOLDINGS LIMITED do?

toggle

GOLDCREST HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does GOLDCREST HOLDINGS LIMITED have?

toggle

GOLDCREST HOLDINGS LIMITED had 4 employees in 2023.

What is the latest filing for GOLDCREST HOLDINGS LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-03-31.