Company NameGoldmart Limited
DirectorsLuke Peter Gray Wallrow and Mark Stansfield
Company StatusActive
Company Number01864050
CategoryPrivate Limited Company
Incorporation Date15 November 1984(39 years, 4 months ago)
Previous NameBarcongold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Luke Peter Gray Wallrow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Avenue
Darlington
County Durham
DL3 8PN
Secretary NameMr Mark Stansfield
NationalityBritish
StatusCurrent
Appointed18 March 1997(12 years, 4 months after company formation)
Appointment Duration27 years
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address115 West Auckland Road
Darlington
Co Durham
DL3 0LF
Director NameMr Mark Stansfield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(17 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address115 West Auckland Road
Darlington
Co Durham
DL3 0LF
Director NameAnthony Talbot Hopper
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 1997)
RoleJeweller
Correspondence Address3 Upsall Drive
Darlington
Co Durham
DL3 8RB
Secretary NameMrs Carole Christine Hopper
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address3 Upsall Drive
Darlington
Co Durham
DL3 8RB
Director NamePeter Howard Gray Wallrow
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2002)
RoleRetired
Correspondence Address2 Linden Avenue
Darlington
County Durham
DL3 8PN

Contact

Telephone01325 480770
Telephone regionDarlington

Location

Registered Address2 Houndgate
Darlington
Co Durham
DL1 5RL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Luke Peter Gray Wallrow
50.00%
Ordinary
500 at £1Northeastern Finance LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£3,072,085
Cash£545,796
Current Liabilities£219,871

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

13 July 1999Delivered on: 20 July 1999
Satisfied on: 28 September 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being unit 1,2 houndgate,darlington DL1 5RL.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 July 1999Delivered on: 20 July 1999
Satisfied on: 28 September 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit 2/3, 2 houndgate, darlington, DL1 5RL. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 June 1999Delivered on: 18 June 1999
Satisfied on: 28 September 2006
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. See the mortgage charge document for full details.
Fully Satisfied
9 March 1988Delivered on: 22 March 1988
Satisfied on: 27 June 1991
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: Unit 1 no 2 houndgate darlington. County durham including all fixtures, fittings plant & machinery. Floating charge over all moveable plant machinery equipment material 8 articles.
Fully Satisfied
9 March 1988Delivered on: 22 March 1988
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: 177 grange rd. Darlington, county durham including all fixtures and fittings plant & machinery floating charge over all movable plant machinery.
Fully Satisfied

Filing History

10 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
15 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
17 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
3 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
23 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
28 August 2014Full accounts made up to 30 November 2013 (14 pages)
28 August 2014Full accounts made up to 30 November 2013 (14 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(6 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(6 pages)
3 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
3 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 October 2012Accounts for a small company made up to 30 November 2011 (7 pages)
10 October 2012Accounts for a small company made up to 30 November 2011 (7 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
26 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
26 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
19 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
19 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Director's details changed for Luke Peter Gray Wallrow on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Mark Stansfield on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Mark Stansfield on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Director's details changed for Luke Peter Gray Wallrow on 16 December 2009 (2 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
16 December 2009Register inspection address has been changed (1 page)
9 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
9 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 December 2007Return made up to 30/11/07; full list of members (2 pages)
18 December 2007Return made up to 30/11/07; full list of members (2 pages)
15 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Location of debenture register (1 page)
11 December 2006Location of register of members (1 page)
11 December 2006Location of debenture register (1 page)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
11 December 2006Location of register of members (1 page)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 December 2004Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 December 2004Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
18 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
23 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
19 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
10 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 November 2001Return made up to 30/11/01; full list of members (6 pages)
27 November 2001Return made up to 30/11/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
11 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
22 November 2000Return made up to 30/11/00; full list of members (6 pages)
22 November 2000Return made up to 30/11/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
28 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 December 1998Return made up to 30/11/98; no change of members (4 pages)
1 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 April 1998Company name changed\certificate issued on 14/04/98 (3 pages)
14 April 1998Company name changed\certificate issued on 14/04/98 (3 pages)
19 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
19 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
28 November 1997Return made up to 30/11/97; full list of members (6 pages)
28 November 1997Return made up to 30/11/97; full list of members (6 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
9 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
9 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
4 February 1997Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 February 1997Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
20 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
2 February 1996Return made up to 30/11/95; no change of members (4 pages)
2 February 1996Return made up to 30/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
15 November 1984Certificate of incorporation (1 page)
15 November 1984Incorporation (12 pages)
15 November 1984Certificate of incorporation (1 page)