GOLDCREST (ADHESIVE) PRODUCTS LIMITED

GOLDCREST (ADHESIVE) PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOLDCREST (ADHESIVE) PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00998805
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOLDCREST (ADHESIVE) PRODUCTS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is GOLDCREST (ADHESIVE) PRODUCTS LIMITED located?

    Registered Office Address
    Unit 2 The Hayes Trading Estate Folkes Road
    Lye
    DY9 8RG Stourbridge
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLDCREST (ADHESIVE) PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GOLDCREST (ADHESIVE) PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for GOLDCREST (ADHESIVE) PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 18, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Satisfaction of charge 009988050011 in full

    1 pagesMR04

    Registered office address changed from Millbuck Close Elgin Drive Swindon SN2 8XU England to Unit 2 the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on Nov 01, 2024

    1 pagesAD01

    Termination of appointment of Simon John Smogur as a director on Oct 31, 2024

    1 pagesTM01

    Change of details for Customark Limited as a person with significant control on Oct 31, 2024

    2 pagesPSC05

    Cessation of Goldcrest Reach Limited as a person with significant control on Oct 31, 2024

    1 pagesPSC07

    Notification of Customark Limited as a person with significant control on Oct 31, 2024

    2 pagesPSC02

    Termination of appointment of Samuel Richard William Purchase as a director on Oct 31, 2024

    1 pagesTM01

    Termination of appointment of Ben Forsey as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mrs Kerry Marie Pugh as a director on Oct 31, 2024

    2 pagesAP01

    Appointment of Barbara Ann Lerigo as a director on Oct 31, 2024

    2 pagesAP01

    Appointment of Gordon Andrew Lerigo as a director on Oct 31, 2024

    2 pagesAP01

    Previous accounting period extended from Nov 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Unit 4 Corum 2 Crown Way Warmley Bristol BS30 8FJ England to Millbuck Close Elgin Drive Swindon SN2 8XU on Oct 25, 2023

    1 pagesAD01

    Termination of appointment of Ian Martin Smith as a director on Oct 11, 2023

    1 pagesTM01

    Termination of appointment of Anthony Martin Clegg as a director on Oct 11, 2023

    1 pagesTM01

    Appointment of Mr Ben Forsey as a director on Oct 11, 2023

    2 pagesAP01

    Appointment of Mr Samuel Richard William Purchase as a director on Oct 11, 2023

    2 pagesAP01

    Appointment of Mr Simon John Smogur as a director on Oct 11, 2023

    2 pagesAP01

    Satisfaction of charge 009988050009 in full

    1 pagesMR04

    Satisfaction of charge 009988050010 in full

    1 pagesMR04

    Satisfaction of charge 009988050008 in full

    1 pagesMR04

    Total exemption full accounts made up to Nov 30, 2022

    9 pagesAA

    Who are the officers of GOLDCREST (ADHESIVE) PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LERIGO, Barbara Ann
    Folkes Road
    Lye
    DY9 8RG Stourbridge
    Unit 2 The Hayes Trading Estate
    West Midlands
    England
    Director
    Folkes Road
    Lye
    DY9 8RG Stourbridge
    Unit 2 The Hayes Trading Estate
    West Midlands
    England
    EnglandBritishDirector140610260002
    LERIGO, Gordon Andrew
    Folkes Road
    Lye
    DY9 8RG Stourbridge
    Unit 2 The Hayes Trading Estate
    West Midlands
    England
    Director
    Folkes Road
    Lye
    DY9 8RG Stourbridge
    Unit 2 The Hayes Trading Estate
    West Midlands
    England
    EnglandBritishDirector95420980003
    PUGH, Kerry Marie
    Folkes Road
    Lye
    DY9 8RG Stourbridge
    Unit 2 The Hayes Trading Estate
    West Midlands
    England
    Director
    Folkes Road
    Lye
    DY9 8RG Stourbridge
    Unit 2 The Hayes Trading Estate
    West Midlands
    England
    EnglandBritishDirector289033590001
    SIMMONS, Jill Olive
    The Old Forge
    OX25 6JN Duns Tew
    Oxfordshire
    Secretary
    The Old Forge
    OX25 6JN Duns Tew
    Oxfordshire
    British36879150001
    SIMMONS, Stephen James
    Telford Rd
    Bicester
    OX26 4LE Oxon
    Secretary
    Telford Rd
    Bicester
    OX26 4LE Oxon
    BritishManaging Director23894990001
    CLEGG, Anthony Martin
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Unit 4 Corum 2
    England
    Director
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Unit 4 Corum 2
    England
    EnglandBritishDirector259177930002
    FORSEY, Ben
    Elgin Drive
    SN2 8XU Swindon
    Millbuck Close
    England
    Director
    Elgin Drive
    SN2 8XU Swindon
    Millbuck Close
    England
    United KingdomBritishFinance Director299692710001
    PURCHASE, Samuel Richard William
    Elgin Drive
    SN2 8XU Swindon
    Millbuck Close
    England
    Director
    Elgin Drive
    SN2 8XU Swindon
    Millbuck Close
    England
    EnglandBritishSales Director279076710001
    SIMMONS, James Albert
    Telford Rd
    Bicester
    OX26 4LE Oxon
    Director
    Telford Rd
    Bicester
    OX26 4LE Oxon
    EnglandBritishDirector14060140003
    SIMMONS, Jill Olive
    Telford Rd
    Bicester
    OX26 4LE Oxon
    Director
    Telford Rd
    Bicester
    OX26 4LE Oxon
    EnglandBritishDirector36879150002
    SIMMONS, Stephen James
    Telford Rd
    Bicester
    OX26 4LE Oxon
    Director
    Telford Rd
    Bicester
    OX26 4LE Oxon
    United KingdomBritishManaging Director23894990001
    SMITH, Ian Martin
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Unit 4 Corum 2
    England
    Director
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Unit 4 Corum 2
    England
    EnglandBritishDirector198003750001
    SMOGUR, Simon John
    Elgin Drive
    SN2 8XU Swindon
    Millbuck Close
    England
    Director
    Elgin Drive
    SN2 8XU Swindon
    Millbuck Close
    England
    United KingdomBritishManaging Director314910320001

    Who are the persons with significant control of GOLDCREST (ADHESIVE) PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Customark Limited
    Folkes Road
    Lye
    DY9 8RG Stourbridge
    Unit 2 The Hayes Trading Estate
    West Midlands
    England
    Oct 31, 2024
    Folkes Road
    Lye
    DY9 8RG Stourbridge
    Unit 2 The Hayes Trading Estate
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number05678734
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Unit 4 Corum 2
    England
    Feb 18, 2022
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Unit 4 Corum 2
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13566993
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen Simmons
    Telford Rd
    Bicester
    OX26 4LE Oxon
    Apr 06, 2016
    Telford Rd
    Bicester
    OX26 4LE Oxon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Albert Simmons
    Telford Rd
    Bicester
    OX26 4LE Oxon
    Apr 06, 2016
    Telford Rd
    Bicester
    OX26 4LE Oxon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0