Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLD CREST FOOD & BEVERAGES LIMITED
Company Information for

GOLD CREST FOOD & BEVERAGES LIMITED

8 APPIN ROAD, ARGYLE INDUSTRIAL ESTATE, BIRKENHEAD, CH41 9HH,
Company Registration Number
03020455
Private Limited Company
Active

Company Overview

About Gold Crest Food & Beverages Ltd
GOLD CREST FOOD & BEVERAGES LIMITED was founded on 1995-02-10 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Gold Crest Food & Beverages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOLD CREST FOOD & BEVERAGES LIMITED
 
Legal Registered Office
8 APPIN ROAD
ARGYLE INDUSTRIAL ESTATE
BIRKENHEAD
CH41 9HH
Other companies in L22
 
Filing Information
Company Number 03020455
Company ID Number 03020455
Date formed 1995-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB636586406  
Last Datalog update: 2024-03-07 00:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLD CREST FOOD & BEVERAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLD CREST FOOD & BEVERAGES LIMITED

Current Directors
Officer Role Date Appointed
DEIRDRE GRANT
Director 2017-10-31
HUGH PATRICK GRANT
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE MARIE DUKE
Company Secretary 1995-02-10 2017-10-31
GRAHAM WILLIAM DUKE
Director 1995-02-10 2017-10-31
FRANKLIN DAVID EATON
Director 1995-04-18 2017-10-31
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1995-02-10 1995-02-10
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1995-02-10 1995-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEIRDRE GRANT THAMES TEAS OF LONDON LIMITED Director 2017-10-31 CURRENT 1996-07-26 Active - Proposal to Strike off
DEIRDRE GRANT DEEPEE LIMITED Director 2005-08-09 CURRENT 2005-08-09 Active
DEIRDRE GRANT GREEN BEAN (N.I.) LIMITED Director 1999-01-13 CURRENT 1998-01-12 Active
HUGH PATRICK GRANT THAMES TEAS OF LONDON LIMITED Director 2017-10-31 CURRENT 1996-07-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-01-10CESSATION OF GREENBEAN LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE GRANT
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH PATRICK GRANT
2022-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE GRANT
2022-01-10PSC07CESSATION OF GREENBEAN LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-11-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-12-13TM02Termination of appointment of Lynne Marie Duke on 2017-10-31
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLIN EATON
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUKE
2017-12-13AP01DIRECTOR APPOINTED MR HUGH PATRICK GRANT
2017-12-13AP01DIRECTOR APPOINTED MRS DEIRDRE GRANT
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF
2017-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2017-11-08RES01ADOPT ARTICLES 31/10/2017
2017-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2017-11-08RES01ADOPT ARTICLES 31/10/2017
2017-11-07PSC07CESSATION OF GRAHAM WILLIAM DUKE AS A PSC
2017-11-07PSC07CESSATION OF FRANKLIN DAVID EATON AS A PSC
2017-11-07PSC02Notification of Greenbean Ltd as a person with significant control on 2017-10-31
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-05AR0110/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-25AR0110/02/15 ANNUAL RETURN FULL LIST
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN DAVID EATON / 25/03/2015
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM DUKE / 25/03/2015
2015-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARIE DUKE / 25/03/2015
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-24AR0110/02/14 FULL LIST
2013-07-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-29AR0110/02/13 FULL LIST
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 28 CROSBY ROAD NORTH WATERLOO LIVERPOOL L22 4QF
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-19AR0110/02/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-01AR0110/02/11 FULL LIST
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12AR0110/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN DAVID EATON / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM DUKE / 01/10/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-23363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-25363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-19363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-22363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-17395PARTICULARS OF MORTGAGE/CHARGE
1999-03-11363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-21363sRETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS
1997-10-01CERTNMCOMPANY NAME CHANGED GOLD CREST EXPORTS LIMITED CERTIFICATE ISSUED ON 02/10/97
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-18363sRETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS
1996-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-20363sRETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS
1995-07-01395PARTICULARS OF MORTGAGE/CHARGE
1995-05-26288NEW DIRECTOR APPOINTED
1995-04-27288NEW SECRETARY APPOINTED
1995-03-28287REGISTERED OFFICE CHANGED ON 28/03/95 FROM: HAZELHURST SANDS ROAD LIVERPOOL L18 8BD
1995-03-09288NEW DIRECTOR APPOINTED
1995-03-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-02-27288DIRECTOR RESIGNED
1995-02-27288SECRETARY RESIGNED
1995-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to GOLD CREST FOOD & BEVERAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLD CREST FOOD & BEVERAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-03 Satisfied BIBBY FINANCIAL SERVICES LIMITED
LEGAL MORTGAGE 1999-09-17 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-07-01 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 947
Creditors Due Within One Year 2012-01-01 £ 90,905
Provisions For Liabilities Charges 2012-01-01 £ 1,254

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLD CREST FOOD & BEVERAGES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200
Cash Bank In Hand 2012-01-01 £ 4,462
Current Assets 2012-01-01 £ 110,600
Debtors 2012-01-01 £ 57,603
Fixed Assets 2012-01-01 £ 7,102
Shareholder Funds 2012-01-01 £ 24,596
Stocks Inventory 2012-01-01 £ 48,535
Tangible Fixed Assets 2012-01-01 £ 7,102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLD CREST FOOD & BEVERAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLD CREST FOOD & BEVERAGES LIMITED
Trademarks
We have not found any records of GOLD CREST FOOD & BEVERAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLD CREST FOOD & BEVERAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as GOLD CREST FOOD & BEVERAGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLD CREST FOOD & BEVERAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GOLD CREST FOOD & BEVERAGES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0184198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2013-12-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLD CREST FOOD & BEVERAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLD CREST FOOD & BEVERAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.