Company NameGold Crest Holidays Limited
DirectorsRoland Charles William Rigg and Mark Thomas Hartshorne
Company StatusActive
Company Number02480904
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Roland Charles William Rigg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(2 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spiral Turners Hill Road
Worth
Crawley
RH10 4PE
Secretary NameMrs Vicky Christine Rigg
NationalityBritish
StatusCurrent
Appointed21 August 1995(5 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Correspondence AddressThe Spiral Turners Hill Road
Worth
Crawley
RH10 4PE
Director NameMr Mark Thomas Hartshorne
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(7 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Thurlestone Court
East Morton
Keighley
West Yorkshire
BD20 5RG
Director NameMr Simon John Gregson Cronk
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 1991)
RoleChartered Surveyor
Correspondence Address23 Stray Park
Yealmpton
Plymouth
Devon
PL8 2HF
Secretary NameMrs Joanne Cronk
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 1991)
RoleCompany Director
Correspondence Address23 Stray Park
Yealmpton
Plymouth
Devon
PL8 2HF
Director NameMr David Charles Renard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 21 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Borage Close
Swindon
Wiltshire
SN2 2TF
Director NameDirector/Secretary Paul Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(2 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 1993)
RoleManaging Director
Correspondence AddressBrookroyd 40 Main Street
Menston
Ilkley
West Yorkshire
LS29 6LL
Secretary NameRoland Charles William Rigg
NationalityBritish
StatusResigned
Appointed15 January 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address22 River Close
Shoreham Beach
Shoreham By Sea
West Sussex
BN43 5YF
Director NameMr William Michael Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(3 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 March 1994)
RoleTravel Agent
Correspondence Address16 Greenfield Gardens
Eastburn
Keighley
West Yorkshire
BD20 7SP
Secretary NamePatrick Anthony Horricks
NationalityBritish
StatusResigned
Appointed21 February 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address3 Stocks Hill
Menston
Ilkley
West Yorkshire
LS29 6ND

Contact

Websitegold-crest.com
Telephone01943 433457
Telephone regionGuiseley

Location

Registered AddressHoliday House
Valley Drive
Ilkley
West Yorkshire
LS29 8PB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches4 other UK companies use this postal address

Shareholders

38k at £1Roland Rigg
76.00%
Ordinary
12k at £1Mark Thomas Hartshorne
24.00%
Ordinary

Financials

Year2014
Net Worth£572,167
Cash£48,032
Current Liabilities£366,930

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

15 July 2020Delivered on: 20 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 July 2002Delivered 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

Filing History

6 November 2023Total exemption full accounts made up to 30 April 2023 (15 pages)
9 June 2023Secretary's details changed for Mrs Vicky Christine Rigg on 4 June 2023 (1 page)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 30 April 2022 (15 pages)
7 November 2022Change of details for Mr Roland Charles William Rigg as a person with significant control on 7 November 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (16 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
16 March 2021Director's details changed for Mr Roland Charles William Rigg on 16 March 2021 (2 pages)
16 March 2021Secretary's details changed for Mrs Vicky Christine Rigg on 16 March 2021 (1 page)
7 December 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
20 July 2020Registration of charge 024809040002, created on 15 July 2020 (41 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 October 2017Accounts for a small company made up to 30 April 2017 (10 pages)
19 October 2017Accounts for a small company made up to 30 April 2017 (10 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 October 2016Accounts for a small company made up to 30 April 2016 (8 pages)
3 October 2016Accounts for a small company made up to 30 April 2016 (8 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(5 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(5 pages)
30 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
30 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,000
(5 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,000
(5 pages)
9 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
9 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
2 June 2014Director's details changed for Mr Roland Charles William Rigg on 30 June 2013 (2 pages)
2 June 2014Secretary's details changed for Mrs Vicky Christine Rigg on 30 June 2013 (1 page)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(5 pages)
2 June 2014Director's details changed for Mr Roland Charles William Rigg on 30 June 2013 (2 pages)
2 June 2014Secretary's details changed for Mrs Vicky Christine Rigg on 30 June 2013 (1 page)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(5 pages)
15 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
15 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
5 June 2013Secretary's details changed for Mrs Vicky Christine Rigg on 27 December 2012 (2 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Mr Roland Charles William Rigg on 27 December 2012 (2 pages)
5 June 2013Director's details changed for Mr Roland Charles William Rigg on 27 December 2012 (2 pages)
5 June 2013Secretary's details changed for Mrs Vicky Christine Rigg on 27 December 2012 (2 pages)
9 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
9 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
21 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
16 June 2011Secretary's details changed for Mrs Vicky Christine Rigg on 1 May 2011 (2 pages)
16 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Mr Roland Charles William Rigg on 1 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Roland Charles William Rigg on 1 May 2011 (2 pages)
16 June 2011Secretary's details changed for Mrs Vicky Christine Rigg on 1 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Roland Charles William Rigg on 1 May 2011 (2 pages)
16 June 2011Secretary's details changed for Mrs Vicky Christine Rigg on 1 May 2011 (2 pages)
6 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
6 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
24 June 2010Director's details changed for Mr Roland Charles William Rigg on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mark Thomas Hartshorne on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mark Thomas Hartshorne on 1 April 2010 (2 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mark Thomas Hartshorne on 1 April 2010 (2 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Roland Charles William Rigg on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Roland Charles William Rigg on 1 April 2010 (2 pages)
25 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
25 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
6 October 2008Full accounts made up to 30 April 2008 (14 pages)
6 October 2008Full accounts made up to 30 April 2008 (14 pages)
12 June 2008Secretary's change of particulars / vicky rigg / 01/10/2007 (2 pages)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 June 2008Secretary's change of particulars / vicky rigg / 01/10/2007 (2 pages)
4 October 2007Full accounts made up to 30 April 2007 (15 pages)
4 October 2007Full accounts made up to 30 April 2007 (15 pages)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 30 April 2006 (15 pages)
5 November 2006Full accounts made up to 30 April 2006 (15 pages)
3 August 2006Return made up to 30/05/06; full list of members (7 pages)
3 August 2006Return made up to 30/05/06; full list of members (7 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
26 September 2005Full accounts made up to 30 April 2005 (14 pages)
26 September 2005Full accounts made up to 30 April 2005 (14 pages)
28 June 2005Registered office changed on 28/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
28 June 2005Registered office changed on 28/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
2 June 2005Return made up to 30/05/05; full list of members (7 pages)
2 June 2005Return made up to 30/05/05; full list of members (7 pages)
16 September 2004Full accounts made up to 30 April 2004 (15 pages)
16 September 2004Full accounts made up to 30 April 2004 (15 pages)
2 July 2004Return made up to 30/05/04; full list of members (7 pages)
2 July 2004Return made up to 30/05/04; full list of members (7 pages)
24 October 2003Full accounts made up to 30 April 2003 (14 pages)
24 October 2003Full accounts made up to 30 April 2003 (14 pages)
5 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Full accounts made up to 30 April 2002 (13 pages)
31 January 2003Full accounts made up to 30 April 2002 (13 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
21 June 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
29 November 2001Full accounts made up to 30 April 2001 (12 pages)
29 November 2001Full accounts made up to 30 April 2001 (12 pages)
15 June 2001Return made up to 30/05/01; full list of members (6 pages)
15 June 2001Return made up to 30/05/01; full list of members (6 pages)
29 November 2000Full accounts made up to 30 April 2000 (15 pages)
29 November 2000Full accounts made up to 30 April 2000 (15 pages)
19 July 2000Return made up to 30/05/00; full list of members (6 pages)
19 July 2000Return made up to 30/05/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 April 1999 (16 pages)
28 March 2000Full accounts made up to 30 April 1999 (16 pages)
23 July 1999Return made up to 30/05/99; no change of members (4 pages)
23 July 1999Return made up to 30/05/99; no change of members (4 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
7 December 1998Full accounts made up to 30 April 1998 (16 pages)
7 December 1998Full accounts made up to 30 April 1998 (16 pages)
8 June 1998Return made up to 30/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1998Return made up to 30/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
2 November 1997Secretary's particulars changed (1 page)
2 November 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
2 November 1997Ad 29/10/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
2 November 1997Secretary's particulars changed (1 page)
2 November 1997Ad 29/10/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
2 November 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 October 1997Return made up to 30/05/97; full list of members (6 pages)
27 October 1997Return made up to 30/05/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
1 November 1996Ad 06/10/96--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
1 November 1996Ad 06/10/96--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1996Return made up to 30/05/96; full list of members (6 pages)
29 August 1996Return made up to 30/05/96; full list of members (6 pages)
27 October 1995Ad 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 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 October 1995Ad 06/10/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Full accounts made up to 30 April 1995 (10 pages)
24 August 1995Full accounts made up to 30 April 1995 (10 pages)
14 August 1995Registered office changed on 14/08/95 from: summerfield house 23 leeds road ilkley west yorkshire LS29 8DP (1 page)
14 August 1995Registered office changed on 14/08/95 from: summerfield house 23 leeds road ilkley west yorkshire LS29 8DP (1 page)
9 August 1995Company name changed vocational and drama tours limit ed\certificate issued on 10/08/95 (4 pages)
9 August 1995Company name changed vocational and drama tours limit ed\certificate issued on 10/08/95 (4 pages)
4 July 1995Registered office changed on 04/07/95 from: 8,wells promenade ilkley west yorkshire LS29 9LF (1 page)
4 July 1995Registered office changed on 04/07/95 from: 8,wells promenade ilkley west yorkshire LS29 9LF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
19 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1990Memorandum and Articles of Association (13 pages)
23 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1990Memorandum and Articles of Association (13 pages)
23 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1990Company name changed slidestream LIMITED\certificate issued on 25/04/90 (2 pages)
24 April 1990Company name changed slidestream LIMITED\certificate issued on 25/04/90 (2 pages)
14 March 1990Incorporation (18 pages)
14 March 1990Incorporation (18 pages)