Company NameGoldstar Double Glazing Limited
Company StatusActive
Company Number01874352
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLeslie David Gold
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a
Harpings Road Industrial Estate
Hull
East Yorkshire
HU5 4JF
Secretary NameLeslie David Gold
NationalityBritish
StatusCurrent
Appointed13 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a
Harpings Road Industrial Estate
Hull
East Yorkshire
HU5 4JF
Director NameAngela Catherine Warneken Gold
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2003(19 years after company formation)
Appointment Duration20 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 3a
Harpings Road Industrial Estate
Hull
East Yorkshire
HU5 4JF
Director NameMr Glen Berry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleDouble Glazing Manager
Country of ResidenceEngland
Correspondence AddressUnit 3a
Harpings Road Industrial Estate
Hull
East Yorkshire
HU5 4JF
Director NameMr David Ian Green
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address34 Fairfax Avenue
Hull
North Humberside
HU5 4RD

Contact

Websitegoldstardoubleglazing.co.uk
Telephone01482 471399
Telephone regionHull

Location

Registered AddressUnit 3a
Harpings Road Industrial Estate
Hull
East Yorkshire
HU5 4JF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

850 at £1Leslie David Gold
85.00%
Ordinary
150 at £1Angela Catherine Warneken-gold
15.00%
Ordinary

Financials

Year2014
Net Worth£209,969
Cash£8,801
Current Liabilities£227,007

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

5 March 2002Delivered on: 14 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3A harpings road national avenue industrial estate kingston upon hull.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 February 2002Delivered on: 14 February 2002
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 1991Delivered on: 18 June 1991
Satisfied on: 15 May 2002
Persons entitled: Yorkshire 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: L/H property 3A harpings road national avenue industrial estate kingston upon hull, & all fixtures & fittings floating charge over all moveable plant machinery fixtures & fittings and equipment material & articles.
Fully Satisfied
8 March 1991Delivered on: 12 March 1991
Satisfied on: 15 May 2002
Persons entitled: Yorkshire 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
2 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
20 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
12 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 December 2016Director's details changed for Leslie David Gold on 23 December 2016 (2 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 December 2016Director's details changed for Leslie David Gold on 23 December 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(7 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
19 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
19 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(6 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
17 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
4 January 2012Register(s) moved to registered office address (1 page)
4 January 2012Register(s) moved to registered office address (1 page)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
21 December 2010Register inspection address has been changed (1 page)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register inspection address has been changed (1 page)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Director's details changed for Glen Berry on 13 December 2009 (2 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Angela Catherine Warneken Gold on 13 December 2009 (2 pages)
23 December 2009Director's details changed for Leslie David Gold on 13 December 2009 (2 pages)
23 December 2009Director's details changed for Glen Berry on 13 December 2009 (2 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Leslie David Gold on 13 December 2009 (1 page)
23 December 2009Director's details changed for Leslie David Gold on 13 December 2009 (2 pages)
23 December 2009Secretary's details changed for Leslie David Gold on 13 December 2009 (1 page)
23 December 2009Director's details changed for Angela Catherine Warneken Gold on 13 December 2009 (2 pages)
13 August 2009Return made up to 10/01/09; no change of members (5 pages)
13 August 2009Return made up to 10/01/09; no change of members (5 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Location of register of members (1 page)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2007Return made up to 13/12/07; full list of members (3 pages)
19 December 2007Return made up to 13/12/07; full list of members (3 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2007Return made up to 13/12/06; full list of members (7 pages)
9 January 2007Return made up to 13/12/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2005Return made up to 13/12/05; full list of members (7 pages)
13 December 2005Return made up to 13/12/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2004Return made up to 13/12/04; full list of members (7 pages)
7 December 2004Return made up to 13/12/04; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
6 January 2004Return made up to 13/12/03; full list of members (7 pages)
6 January 2004Return made up to 13/12/03; full list of members (7 pages)
1 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2002Return made up to 13/12/02; full list of members (7 pages)
8 December 2002Return made up to 13/12/02; full list of members (7 pages)
15 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
13 December 2001Return made up to 13/12/01; full list of members (6 pages)
13 December 2001Return made up to 13/12/01; full list of members (6 pages)
17 October 2001Registered office changed on 17/10/01 from: 46 spring bank hull HU3 1AB (1 page)
17 October 2001Registered office changed on 17/10/01 from: 46 spring bank hull HU3 1AB (1 page)
7 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 December 1999Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1999Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1998Return made up to 13/12/98; no change of members (4 pages)
7 December 1998Return made up to 13/12/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 February 1998Return made up to 13/12/97; full list of members (6 pages)
5 February 1998Return made up to 13/12/97; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 December 1996Return made up to 13/12/96; no change of members (4 pages)
11 December 1996Return made up to 13/12/96; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 December 1995Return made up to 13/12/95; no change of members (4 pages)
5 December 1995Return made up to 13/12/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)