Company NameGold Shield Trustees Limited
DirectorsRobert James Clark and Nicholas Scott Howard
Company StatusActive
Company Number05425789
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert James Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(5 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
NE28 9NZ
Secretary NameMr Robert James Clark
StatusCurrent
Appointed25 January 2011(5 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
NE28 9NZ
Director NameMr Nicholas Scott Howard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
NE28 9NZ
Director NameGraham Fawcett Beacom
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2006)
RoleDirector General
Correspondence Address3 Wythes Close
Bromley
BR1 2BA
Secretary NameGraham Fawcett Beacom
NationalityBritish
StatusResigned
Appointed26 May 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2006)
RoleDirector General
Correspondence Address3 Wythes Close
Bromley
BR1 2BA
Director NameRoy Gallagher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage High Road
Bressingham
Diss
Norfolk
IP22 2AT
Director NameWalter Robert Wells
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2011)
RoleResidential Parks Director
Country of ResidenceEngland
Correspondence Address44 Station Road
Rainham
Kent
ME8 7PH
Director NameMr Paul Robert Pleszko
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmar Homes Limited
London Road
Brandon
Suffolk
IP27 0NE
Director NameAdrian Bryan Patrick O'Loughlin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2011)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressGooserye New Road
Gomshall
Guildford
Surrey
GU5 9LZ
Director NameMr Peter John Draper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview House River Walk
Appleford Road
Sutton Courtenay
Oxfordshire
OX14 4NR
Director NameNigel Derrick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Rhyswg Road
Abercarn
Newport
Gwent
NP11 5HB
Wales
Director NameMichael John Carey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cedar Park
Thorley
Bishops Stortford
Hertfordshire
CM23 4JU
Director NameMr John Mark Lally
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Highfield Road
Aldershot
Hampshire
GU11 3BZ
Secretary NameMr John Mark Lally
NationalityBritish
StatusResigned
Appointed20 December 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Highfield Road
Aldershot
Hampshire
GU11 3BZ
Director NameMr Michael Anthony Wills
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address170 Pennsylvania Road
Pennsylvania
Exeter
Devon
EX4 6DX
Director NameMr David Andrew Brock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Wallsend
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£65,694
Cash£76,603
Current Liabilities£170,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End28 March

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

17 April 2023Accounts for a small company made up to 5 April 2022 (11 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 July 2022Accounts for a small company made up to 5 April 2021 (11 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
30 October 2021Accounts for a small company made up to 5 April 2020 (10 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 5 April 2019 (11 pages)
3 August 2020Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 3 August 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
16 July 2019Termination of appointment of David Andrew Brock as a director on 26 June 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
29 November 2018Appointment of Mr Nicholas Scott Howard as a director on 29 November 2018 (2 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 5 April 2017 (5 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
30 December 2016Previous accounting period shortened from 3 April 2016 to 31 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 3 April 2016 to 31 March 2016 (1 page)
18 April 2016Annual return made up to 15 April 2016 no member list (3 pages)
18 April 2016Annual return made up to 15 April 2016 no member list (3 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
22 April 2015Annual return made up to 15 April 2015 no member list (3 pages)
22 April 2015Annual return made up to 15 April 2015 no member list (3 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
21 April 2014Annual return made up to 15 April 2014 no member list (3 pages)
21 April 2014Annual return made up to 15 April 2014 no member list (3 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
19 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
19 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
30 April 2012Annual return made up to 15 April 2012 no member list (2 pages)
30 April 2012Annual return made up to 15 April 2012 no member list (2 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
13 June 2011Annual return made up to 15 April 2011 no member list (2 pages)
13 June 2011Annual return made up to 15 April 2011 no member list (2 pages)
4 April 2011Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages)
8 February 2011Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Adrian O'loughlin as a director (1 page)
8 February 2011Termination of appointment of Adrian O'loughlin as a director (1 page)
8 February 2011Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page)
8 February 2011Appointment of Mr Robert James Clark as a director (2 pages)
8 February 2011Appointment of Mr Robert James Clark as a director (2 pages)
7 February 2011Appointment of Dr David Andrew Brock as a director (2 pages)
7 February 2011Termination of appointment of Michael Wills as a director (1 page)
7 February 2011Termination of appointment of John Lally as a director (1 page)
7 February 2011Termination of appointment of Adrian O'loughlin as a director (1 page)
7 February 2011Termination of appointment of Michael Carey as a director (1 page)
7 February 2011Termination of appointment of Walter Wells as a director (1 page)
7 February 2011Registered office address changed from Catherine House 74-76 Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Walter Wells as a director (1 page)
7 February 2011Registered office address changed from Catherine House 74-76 Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page)
7 February 2011Appointment of Mr Robert James Clark as a secretary (1 page)
7 February 2011Termination of appointment of John Lally as a director (1 page)
7 February 2011Termination of appointment of Michael Carey as a director (1 page)
7 February 2011Termination of appointment of John Lally as a secretary (1 page)
7 February 2011Termination of appointment of Michael Wills as a director (1 page)
7 February 2011Termination of appointment of Roy Gallagher as a director (1 page)
7 February 2011Appointment of Mr Robert James Clark as a secretary (1 page)
7 February 2011Termination of appointment of Roy Gallagher as a director (1 page)
7 February 2011Appointment of Dr David Andrew Brock as a director (2 pages)
7 February 2011Termination of appointment of Adrian O'loughlin as a director (1 page)
7 February 2011Termination of appointment of John Lally as a secretary (1 page)
7 February 2011Registered office address changed from Catherine House 74-76 Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page)
31 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
31 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
31 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
6 July 2010Termination of appointment of Nigel Derrick as a director (1 page)
6 July 2010Termination of appointment of Nigel Derrick as a director (1 page)
14 June 2010Termination of appointment of Peter Draper as a director (1 page)
14 June 2010Termination of appointment of Peter Draper as a director (1 page)
16 April 2010Annual return made up to 15 April 2010 no member list (6 pages)
16 April 2010Annual return made up to 15 April 2010 no member list (6 pages)
11 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
11 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
11 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
12 May 2009Annual return made up to 15/04/09 (4 pages)
12 May 2009Annual return made up to 15/04/09 (4 pages)
14 April 2009Appointment terminated director paul pleszko (1 page)
14 April 2009Appointment terminated director paul pleszko (1 page)
10 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
10 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
10 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
2 May 2008Annual return made up to 15/04/08 (5 pages)
2 May 2008Annual return made up to 15/04/08 (5 pages)
2 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
2 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
2 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
11 May 2007Annual return made up to 15/04/07 (3 pages)
11 May 2007Annual return made up to 15/04/07 (3 pages)
7 February 2007Full accounts made up to 5 April 2006 (10 pages)
7 February 2007Full accounts made up to 5 April 2006 (10 pages)
7 February 2007Full accounts made up to 5 April 2006 (10 pages)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007New secretary appointed (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
17 May 2006Accounting reference date extended from 31/10/05 to 05/04/06 (1 page)
17 May 2006Accounting reference date extended from 31/10/05 to 05/04/06 (1 page)
3 May 2006Annual return made up to 15/04/06 (3 pages)
3 May 2006Annual return made up to 15/04/06 (3 pages)
9 January 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
9 January 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Registered office changed on 07/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Registered office changed on 07/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Director resigned (1 page)
15 April 2005Incorporation (23 pages)
15 April 2005Incorporation (23 pages)