Worth
Crawley
RH10 4PE
Secretary Name | Mrs Vicky Christine Rigg |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1995(5 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Secretary |
Correspondence Address | The Spiral Turners Hill Road Worth Crawley RH10 4PE |
Director Name | Mr Mark Thomas Hartshorne |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(7 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Thurlestone Court East Morton Keighley West Yorkshire BD20 5RG |
Director Name | Mr Simon John Gregson Cronk |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 September 1991) |
Role | Chartered Surveyor |
Correspondence Address | 23 Stray Park Yealmpton Plymouth Devon PL8 2HF |
Secretary Name | Mrs Joanne Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | 23 Stray Park Yealmpton Plymouth Devon PL8 2HF |
Director Name | Mr David Charles Renard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Borage Close Swindon Wiltshire SN2 2TF |
Director Name | Director/Secretary Paul Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 1993) |
Role | Managing Director |
Correspondence Address | Brookroyd 40 Main Street Menston Ilkley West Yorkshire LS29 6LL |
Secretary Name | Roland Charles William Rigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 22 River Close Shoreham Beach Shoreham By Sea West Sussex BN43 5YF |
Director Name | Mr William Michael Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 March 1994) |
Role | Travel Agent |
Correspondence Address | 16 Greenfield Gardens Eastburn Keighley West Yorkshire BD20 7SP |
Secretary Name | Patrick Anthony Horricks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 3 Stocks Hill Menston Ilkley West Yorkshire LS29 6ND |
Website | gold-crest.com |
---|---|
Telephone | 01943 433457 |
Telephone region | Guiseley |
Registered Address | Holiday House Valley Drive Ilkley West Yorkshire LS29 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 4 other UK companies use this postal address |
38k at £1 | Roland Rigg 76.00% Ordinary |
---|---|
12k at £1 | Mark Thomas Hartshorne 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £572,167 |
Cash | £48,032 |
Current Liabilities | £366,930 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
15 July 2020 | Delivered on: 20 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
18 July 2002 | Delivered on: 7 August 2002 Persons entitled: Barclays 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: The property k/a part of the international development centre, valley drive, ilkley, west yorkshire known as the UK block. Outstanding |
6 November 2023 | Total exemption full accounts made up to 30 April 2023 (15 pages) |
---|---|
9 June 2023 | Secretary's details changed for Mrs Vicky Christine Rigg on 4 June 2023 (1 page) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 30 April 2022 (15 pages) |
7 November 2022 | Change of details for Mr Roland Charles William Rigg as a person with significant control on 7 November 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (16 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
16 March 2021 | Director's details changed for Mr Roland Charles William Rigg on 16 March 2021 (2 pages) |
16 March 2021 | Secretary's details changed for Mrs Vicky Christine Rigg on 16 March 2021 (1 page) |
7 December 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
20 July 2020 | Registration of charge 024809040002, created on 15 July 2020 (41 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
19 October 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
3 October 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
3 October 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 September 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
30 September 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
9 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
2 June 2014 | Director's details changed for Mr Roland Charles William Rigg on 30 June 2013 (2 pages) |
2 June 2014 | Secretary's details changed for Mrs Vicky Christine Rigg on 30 June 2013 (1 page) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Roland Charles William Rigg on 30 June 2013 (2 pages) |
2 June 2014 | Secretary's details changed for Mrs Vicky Christine Rigg on 30 June 2013 (1 page) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
15 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
15 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
5 June 2013 | Secretary's details changed for Mrs Vicky Christine Rigg on 27 December 2012 (2 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Mr Roland Charles William Rigg on 27 December 2012 (2 pages) |
5 June 2013 | Director's details changed for Mr Roland Charles William Rigg on 27 December 2012 (2 pages) |
5 June 2013 | Secretary's details changed for Mrs Vicky Christine Rigg on 27 December 2012 (2 pages) |
9 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
9 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
21 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
16 June 2011 | Secretary's details changed for Mrs Vicky Christine Rigg on 1 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Director's details changed for Mr Roland Charles William Rigg on 1 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Roland Charles William Rigg on 1 May 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mrs Vicky Christine Rigg on 1 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Roland Charles William Rigg on 1 May 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mrs Vicky Christine Rigg on 1 May 2011 (2 pages) |
6 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
6 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 June 2010 | Director's details changed for Mr Roland Charles William Rigg on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mark Thomas Hartshorne on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mark Thomas Hartshorne on 1 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mark Thomas Hartshorne on 1 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Roland Charles William Rigg on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Roland Charles William Rigg on 1 April 2010 (2 pages) |
25 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
25 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
6 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
12 June 2008 | Secretary's change of particulars / vicky rigg / 01/10/2007 (2 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
12 June 2008 | Secretary's change of particulars / vicky rigg / 01/10/2007 (2 pages) |
4 October 2007 | Full accounts made up to 30 April 2007 (15 pages) |
4 October 2007 | Full accounts made up to 30 April 2007 (15 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 30 April 2006 (15 pages) |
5 November 2006 | Full accounts made up to 30 April 2006 (15 pages) |
3 August 2006 | Return made up to 30/05/06; full list of members (7 pages) |
3 August 2006 | Return made up to 30/05/06; full list of members (7 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
26 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
26 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
2 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 30 April 2004 (15 pages) |
16 September 2004 | Full accounts made up to 30 April 2004 (15 pages) |
2 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
24 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
5 July 2003 | Return made up to 30/05/03; full list of members
|
5 July 2003 | Return made up to 30/05/03; full list of members
|
31 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
31 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members
|
21 June 2002 | Return made up to 30/05/02; full list of members
|
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
29 November 2001 | Full accounts made up to 30 April 2001 (12 pages) |
29 November 2001 | Full accounts made up to 30 April 2001 (12 pages) |
15 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
29 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
19 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
19 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
28 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
23 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
23 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
7 December 1998 | Full accounts made up to 30 April 1998 (16 pages) |
7 December 1998 | Full accounts made up to 30 April 1998 (16 pages) |
8 June 1998 | Return made up to 30/05/98; full list of members
|
8 June 1998 | Return made up to 30/05/98; full list of members
|
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
2 November 1997 | Secretary's particulars changed (1 page) |
2 November 1997 | Resolutions
|
2 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 November 1997 | Ad 29/10/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
2 November 1997 | Secretary's particulars changed (1 page) |
2 November 1997 | Ad 29/10/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
2 November 1997 | Resolutions
|
2 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 October 1997 | Return made up to 30/05/97; full list of members (6 pages) |
27 October 1997 | Return made up to 30/05/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 November 1996 | Ad 06/10/96--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
1 November 1996 | Ad 06/10/96--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
29 August 1996 | Return made up to 30/05/96; full list of members (6 pages) |
29 August 1996 | Return made up to 30/05/96; full list of members (6 pages) |
27 October 1995 | Ad 06/10/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
27 October 1995 | £ nc 10000/50000 06/10/95 (1 page) |
27 October 1995 | £ nc 10000/50000 06/10/95 (1 page) |
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
27 October 1995 | Ad 06/10/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
24 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: summerfield house 23 leeds road ilkley west yorkshire LS29 8DP (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: summerfield house 23 leeds road ilkley west yorkshire LS29 8DP (1 page) |
9 August 1995 | Company name changed vocational and drama tours limit ed\certificate issued on 10/08/95 (4 pages) |
9 August 1995 | Company name changed vocational and drama tours limit ed\certificate issued on 10/08/95 (4 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 8,wells promenade ilkley west yorkshire LS29 9LF (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: 8,wells promenade ilkley west yorkshire LS29 9LF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
19 July 1990 | Resolutions
|
19 July 1990 | Resolutions
|
23 May 1990 | Memorandum and Articles of Association (13 pages) |
23 May 1990 | Resolutions
|
23 May 1990 | Memorandum and Articles of Association (13 pages) |
23 May 1990 | Resolutions
|
24 April 1990 | Company name changed slidestream LIMITED\certificate issued on 25/04/90 (2 pages) |
24 April 1990 | Company name changed slidestream LIMITED\certificate issued on 25/04/90 (2 pages) |
14 March 1990 | Incorporation (18 pages) |
14 March 1990 | Incorporation (18 pages) |