Company NameGoldcrest Finance Limited
Company StatusActive
Company Number03320726
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Darshan Lal Chawla
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(1 day after company formation)
Appointment Duration27 years, 2 months
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
Appointed20 February 1997(1 day after company formation)
Appointment Duration27 years, 2 months
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
Appointed20 February 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Secretary NameMr Ravinder Chawla
StatusCurrent
Appointed31 December 2013(16 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Director NameMr John Charles McGuire
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(17 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Director NameMr Steven Mark Gildea
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Director NameMr Kulvinder Chawla
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LR
Secretary NameMr Ravinder Singh Chawla
NationalityBritish
StatusResigned
Appointed20 February 1997(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1998)
RoleCompany Director
Correspondence Address1 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LR
Secretary NameMr Raj Chawla
NationalityBritish
StatusResigned
Appointed22 July 1998(1 year, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Director NameMr Kulvinder Chawla
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 April 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Director NameMr Colin Davenport
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(10 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Director NameMr Shaun James Rearden
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitegoldcrestfinance.com

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
Address Matches3 other UK companies use this postal address

Shareholders

150 at £1K.s. Chawla
30.00%
Ordinary
150 at £1R. Chawla
30.00%
Ordinary
150 at £1R.s. Chawla
30.00%
Ordinary
50 at £1D.l. Chawla
10.00%
Ordinary

Financials

Year2014
Net Worth£11,402,874
Cash£173,189
Current Liabilities£6,472,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

11 March 2008Delivered on: 26 March 2008
Satisfied on: 27 April 2011
Persons entitled: Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 August 2007Delivered on: 23 August 2007
Satisfied on: 11 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

28 December 2023Group of companies' accounts made up to 31 March 2023 (28 pages)
22 August 2023Particulars of variation of rights attached to shares (3 pages)
22 August 2023Memorandum and Articles of Association (12 pages)
22 August 2023Change of details for Mr Ravinder Singh Chawla as a person with significant control on 21 August 2023 (2 pages)
22 August 2023Resolutions
  • RES13 ‐ Purchased capital of goldcrest distirbution in exchange for allotment of shares in goldcrest finance 31/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 August 2023Change of details for Mr Ravinder Singh Chawla as a person with significant control on 31 July 2023 (2 pages)
16 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 9,900,500
(5 pages)
16 August 2023Notification of Darshan Lal Chawla as a person with significant control on 31 July 2023 (2 pages)
16 August 2023Notification of Ranjit Kaur Chawla as a person with significant control on 31 July 2023 (2 pages)
16 August 2023Statement of company's objects (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
20 December 2022Group of companies' accounts made up to 31 March 2022 (35 pages)
23 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
19 December 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
25 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
23 March 2021Group of companies' accounts made up to 31 March 2020 (36 pages)
24 June 2020Termination of appointment of Shaun James Rearden as a director on 23 June 2020 (1 page)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
13 December 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
12 September 2019Change of details for Mr Ravinder Singh Chawla as a person with significant control on 11 September 2019 (2 pages)
26 July 2019Notification of Ravinder Chawla as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Cessation of Ravinder Singh Chawla as a person with significant control on 26 July 2019 (1 page)
26 July 2019Withdrawal of a person with significant control statement on 26 July 2019 (2 pages)
26 July 2019Notification of Ravinder Chawla as a person with significant control on 26 July 2019 (2 pages)
13 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
10 October 2018Termination of appointment of Colin Davenport as a director on 30 September 2018 (1 page)
10 October 2018Appointment of Mr Steven Mark Gildea as a director on 1 October 2018 (2 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
6 June 2016Director's details changed for Mr Shaun James Reardon on 11 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Shaun James Reardon on 11 May 2016 (2 pages)
31 May 2016Appointment of Mr Shaun James Reardon as a director on 11 May 2016 (2 pages)
31 May 2016Appointment of Mr Shaun James Reardon as a director on 11 May 2016 (2 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500
(5 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500
(5 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 500
(6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 500
(6 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(5 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Appointment of Mr Ravinder Chawla as a secretary on 31 December 2013 (2 pages)
6 August 2014Appointment of Mr Ravinder Chawla as a secretary on 31 December 2013 (2 pages)
25 April 2014Termination of appointment of Kulvinder Chawla as a director (1 page)
25 April 2014Appointment of Mr John Charles Mcguire as a director (2 pages)
25 April 2014Appointment of Mr John Charles Mcguire as a director (2 pages)
25 April 2014Termination of appointment of Kulvinder Chawla as a director (1 page)
16 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 500
(5 pages)
16 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 500
(5 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)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Auditor's resignation (2 pages)
23 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
3 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2011Secretary's details changed for Mr Raj Chawla on 31 March 2011 (1 page)
31 March 2011Director's details changed for Mr Kulvinder 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 2011Director's details changed for Mr Colin Davenport on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Colin Davenport 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 2011Director's details changed for Mr Ravinder Singh 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 Darshan Lal Chawla on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Ranjit Kaur Chawla on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Mr Raj Chawla on 31 March 2011 (1 page)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 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 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 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 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 Colin Davenport 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 Colin Davenport on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 19 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 Mr Darshan Lal Chawla on 16 March 2010 (2 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 April 2009Return made up to 19/02/09; full list of members (5 pages)
6 April 2009Return made up to 19/02/09; full list of members (5 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 19/02/08; full list of members (5 pages)
7 April 2008Return made up to 19/02/08; full list of members (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 September 2007New director appointed (3 pages)
24 September 2007New director appointed (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 19/02/07; full list of members (4 pages)
20 March 2007Return made up to 19/02/07; full list of members (4 pages)
19 March 2007Registered office changed on 19/03/07 from: unit 4 trafalgar business park broughton lane manchester lancashire M8 9TZ (1 page)
19 March 2007Accounts for a small company made up to 31 March 2006 (4 pages)
19 March 2007Registered office changed on 19/03/07 from: unit 4 trafalgar business park broughton lane manchester lancashire M8 9TZ (1 page)
19 March 2007Accounts for a small company made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 19/02/06; full list of members (4 pages)
28 March 2006Return made up to 19/02/06; full list of members (4 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 19/02/05; full list of members (3 pages)
6 April 2005Return made up to 19/02/05; full list of members (3 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
4 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(9 pages)
22 April 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(9 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 March 2002Return made up to 19/02/02; full list of members (8 pages)
8 March 2002Return made up to 19/02/02; full list of members (8 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 March 2001Return made up to 19/02/01; full list of members (8 pages)
19 March 2001Return made up to 19/02/01; full list of members (8 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/00
(8 pages)
23 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/00
(8 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)
4 May 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
12 March 1998Return made up to 19/02/98; full list of members (6 pages)
12 March 1998Return made up to 19/02/98; full list of members (6 pages)
22 April 1997Ad 01/04/97--------- £ si 500@1=500 £ ic 1/501 (2 pages)
22 April 1997Ad 01/04/97--------- £ si 500@1=500 £ ic 1/501 (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
18 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
18 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
19 February 1997Incorporation (12 pages)
19 February 1997Incorporation (12 pages)