Company NameGoldcrest Distribution Ltd
Company StatusActive
Company Number02791022
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)
Previous NameGold Crest Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Darshan Lal Chawla
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Director NameRanjit Kaur Chawla
Date of BirthMay 1942 (Born 82 years ago)
NationalityIndian
StatusCurrent
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Director NameMr Ravinder Singh Chawla
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Secretary NameMr Ravinder Singh Chawla
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleDistributor Of Video Films
Correspondence Address1 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LR
Director NameMr Kulvinder Chawla
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years, 1 month after company formation)
Appointment Duration16 years (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Secretary NameMr Raj Chawla
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0161 8394791
Telephone regionManchester

Location

Registered AddressUnit 4, Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

33 at £1D.l. Chawla
33.33%
Ordinary
33 at £1Mrs R.k. Chawla
33.33%
Ordinary
33 at £1R.s. Chawla
33.33%
Ordinary

Financials

Year2014
Turnover£13,144,401
Gross Profit£1,800,534
Net Worth£6,045,293
Cash£711,915
Current Liabilities£928,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

19 March 2018Delivered on: 23 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 August 2009Delivered on: 25 August 2009
Persons entitled: National Westminster 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: 85 broughton lane manchester t/n LA153523, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 1999Delivered on: 28 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 February 2024Confirmation statement made on 17 February 2024 with updates (4 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 August 2023Cessation of Ranjit Kaur Chawla as a person with significant control on 31 July 2023 (1 page)
16 August 2023Notification of Goldcrest Finance Limited as a person with significant control on 31 July 2023 (2 pages)
16 August 2023Cessation of Ravinder Chawla as a person with significant control on 31 July 2023 (1 page)
16 August 2023Cessation of Darshan Lal Chawla as a person with significant control on 31 July 2023 (1 page)
10 May 2023Notification of Darshan Lal Chawla as a person with significant control on 10 May 2023 (2 pages)
4 May 2023Notification of Ranjit Kaur Chawla as a person with significant control on 4 May 2023 (2 pages)
4 May 2023Change of details for Mr Ravinder Chawla as a person with significant control on 4 May 2023 (2 pages)
3 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 August 2018Notification of Ravinder Chawla as a person with significant control on 10 August 2018 (2 pages)
24 June 2018Withdrawal of a person with significant control statement on 24 June 2018 (2 pages)
23 March 2018Registration of charge 027910220003, created on 19 March 2018 (30 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 February 2018Full accounts made up to 31 March 2017 (21 pages)
13 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
8 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
6 March 2017Accounts for a medium company made up to 31 March 2016 (16 pages)
6 March 2017Accounts for a medium company made up to 31 March 2016 (16 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 April 2016Satisfaction of charge 1 in full (5 pages)
8 April 2016Satisfaction of charge 1 in full (5 pages)
25 February 2016Satisfaction of charge 2 in full (2 pages)
25 February 2016Satisfaction of charge 2 in full (2 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 99
(4 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 99
(4 pages)
10 January 2016Full accounts made up to 31 March 2015 (18 pages)
10 January 2016Full accounts made up to 31 March 2015 (18 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 99
(4 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 99
(4 pages)
14 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 April 2014Termination of appointment of Kulvinder Chawla as a director (1 page)
25 April 2014Termination of appointment of Kulvinder Chawla as a director (1 page)
16 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 99
(4 pages)
16 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 99
(4 pages)
15 January 2014Termination of appointment of Raj Chawla as a secretary (1 page)
15 January 2014Termination of appointment of Raj Chawla as a secretary (1 page)
8 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
8 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 March 2011Director's details changed for Mr Ravinder Singh Chawla on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Mr Raj Chawla on 31 March 2011 (1 page)
31 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Kulvinder Chawla on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Ranjit Kaur Chawla on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Kulvinder Chawla on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Ravinder Singh Chawla on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Darshan Lal Chawla on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Darshan Lal Chawla on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Mr Raj Chawla on 31 March 2011 (1 page)
31 March 2011Director's details changed for Ranjit Kaur Chawla on 31 March 2011 (2 pages)
2 December 2010Company name changed gold crest distribution LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(3 pages)
2 December 2010Company name changed gold crest distribution LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(3 pages)
2 December 2010Change of name notice (2 pages)
2 December 2010Change of name notice (2 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Ranjit Kaur Chawla on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Ranjit Kaur Chawla on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Kulvinder Singh Chawla on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Ravinder Singh Chawla on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Ravinder Singh Chawla on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Kulvinder Singh Chawla on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Darshan Lal Chawla on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Darshan Lal Chawla on 16 March 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 April 2009Return made up to 17/02/09; full list of members (4 pages)
6 April 2009Return made up to 17/02/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 17/02/08; full list of members (4 pages)
7 April 2008Return made up to 17/02/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 17/02/07; full list of members (3 pages)
20 March 2007Return made up to 17/02/07; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 17/02/06; full list of members (3 pages)
27 March 2006Return made up to 17/02/06; full list of members (3 pages)
5 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 17/02/05; full list of members (3 pages)
7 April 2005Return made up to 17/02/05; full list of members (3 pages)
13 July 2004Full accounts made up to 31 March 2004 (9 pages)
13 July 2004Full accounts made up to 31 March 2004 (9 pages)
26 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(8 pages)
22 April 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(8 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 March 2002Return made up to 17/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2002Return made up to 17/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
30 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
19 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/00
(7 pages)
23 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/00
(7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Full accounts made up to 31 March 1998 (1 page)
4 May 1999Full accounts made up to 31 March 1998 (1 page)
10 March 1999Return made up to 17/02/99; no change of members (4 pages)
10 March 1999Return made up to 17/02/99; no change of members (4 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Secretary resigned (1 page)
29 May 1998Registered office changed on 29/05/98 from: 4 broughton lane trafalgar business park manchester M7 9UF (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998Registered office changed on 29/05/98 from: 4 broughton lane trafalgar business park manchester M7 9UF (1 page)
29 May 1998New director appointed (2 pages)
17 February 1998Return made up to 17/02/98; full list of members (6 pages)
17 February 1998Return made up to 17/02/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (1 page)
3 February 1998Full accounts made up to 31 March 1997 (1 page)
5 March 1997Return made up to 17/02/97; no change of members (4 pages)
5 March 1997Return made up to 17/02/97; no change of members (4 pages)
18 April 1996Full accounts made up to 31 March 1996 (1 page)
18 April 1996Full accounts made up to 31 March 1996 (1 page)
11 April 1996Return made up to 17/02/96; full list of members (6 pages)
11 April 1996Return made up to 17/02/96; full list of members (6 pages)
31 March 1995Return made up to 17/02/95; no change of members (4 pages)
31 March 1995Return made up to 17/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 February 1993Incorporation (14 pages)
17 February 1993Incorporation (14 pages)