logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Grant, Hugh Patrick
    Born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
    Hugh Patrick Grant
    Born in May 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Grant, Deirdre
    Born in March 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
    Mrs Deirdre Grant
    Born in March 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Duke, Lynne Marie
    Individual
    Officer
    icon of calendar 1995-02-10 ~ 2017-10-31
    OF - Secretary → CIF 0
  • 2
    Duke, Graham William
    Company Director born in October 1965
    Individual
    Officer
    icon of calendar 1995-02-10 ~ 2017-10-31
    OF - Director → CIF 0
    Mr Graham William Duke
    Born in October 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Eaton, Franklin David
    Director born in March 1951
    Individual
    Officer
    icon of calendar 1995-04-18 ~ 2017-10-31
    OF - Director → CIF 0
    Mr Franklin David Eaton
    Born in March 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Corporate Administration Services Limited
    Individual
    Officer
    icon of calendar 1995-02-10 ~ 1995-02-10
    OF - Nominee Director → CIF 0
  • 5
    icon of addressFalcon House, 24 North John Street, Liverpool, Merseyside
    Corporate
    Officer
    1995-02-10 ~ 1995-02-10
    PE - Nominee Secretary → CIF 0
  • 6
    GREENBEAN SERVICES LIMITED
    icon of addressCoes Road Industrial Estate, Dundalk, County Louth, Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-31 ~ 2017-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GOLD CREST FOOD & BEVERAGES LIMITED

Previous name
GOLD CREST EXPORTS LIMITED - 1997-10-02
Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
Brief company account
Property, Plant & Equipment
55,347 GBP2024-12-31
59,948 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
2 GBP2023-12-31
Fixed Assets
55,347 GBP2024-12-31
59,950 GBP2023-12-31
Debtors
1,310,755 GBP2024-12-31
1,048,138 GBP2023-12-31
Cash at bank and in hand
154,819 GBP2024-12-31
225,562 GBP2023-12-31
Current Assets
1,647,126 GBP2024-12-31
1,423,270 GBP2023-12-31
Net Current Assets/Liabilities
1,067,052 GBP2024-12-31
931,721 GBP2023-12-31
Total Assets Less Current Liabilities
1,122,399 GBP2024-12-31
991,671 GBP2023-12-31
Net Assets/Liabilities
1,122,399 GBP2024-12-31
985,256 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Retained earnings (accumulated losses)
1,122,199 GBP2024-12-31
985,056 GBP2023-12-31
Equity
1,122,399 GBP2024-12-31
985,256 GBP2023-12-31
Average Number of Employees
152024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
16,500 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
16,500 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
183,946 GBP2024-12-31
170,096 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
128,599 GBP2024-12-31
110,148 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
18,451 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
55,347 GBP2024-12-31
59,948 GBP2023-12-31
Other Investments Other Than Loans
0 GBP2024-12-31
2 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
184,724 GBP2024-12-31
168,585 GBP2023-12-31
Amounts Owed By Related Parties
1,102,961 GBP2024-12-31
Current
852,691 GBP2023-12-31
Other Debtors
Amounts falling due within one year
23,070 GBP2024-12-31
26,862 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,310,755 GBP2024-12-31
1,048,138 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
600 GBP2023-12-31
Trade Creditors/Trade Payables
Current
115,980 GBP2024-12-31
101,211 GBP2023-12-31
Amounts owed to group undertakings
Current
300,000 GBP2024-12-31
300,000 GBP2023-12-31
Corporation Tax Payable
Current
47,920 GBP2024-12-31
33,808 GBP2023-12-31
Other Taxation & Social Security Payable
Current
12,107 GBP2024-12-31
12,307 GBP2023-12-31
Other Creditors
Current
104,067 GBP2024-12-31
43,623 GBP2023-12-31
Creditors
Current
580,074 GBP2024-12-31
491,549 GBP2023-12-31

Related profiles found in government register
  • GOLD CREST FOOD & BEVERAGES LIMITED
    Info
    GOLD CREST EXPORTS LIMITED - 1997-10-02
    Registered number 03020455
    icon of address8 Appin Road, Argyle Industrial Estate, Birkenhead CH41 9HH
    PRIVATE LIMITED COMPANY incorporated on 1995-02-10 (30 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-10
    CIF 0
  • GOLD CREST FOOD & BEVERAGES LIMITED
    S
    Registered number 03020455
    icon of address30, Crosby Road North, Liverpool, England, L22 4QF
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address8 Appin Road, Argyle Industrial Estate, Birkenhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.