Company NameGc Motors Limited
DirectorGiles Castleton
Company StatusActive
Company Number05221233
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Giles Castleton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMs Sarah Castleton
NationalityBritish
StatusCurrent
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegcmotors.co.uk
Email address[email protected]
Telephone01423 500017
Telephone regionBoroughbridge / Harrogate

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Castleton Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£76,093,535
Net Worth£2,052,723
Cash£175,098
Current Liabilities£5,986,707

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Charges

21 July 2014Delivered on: 21 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 April 2011Delivered on: 19 April 2011
Satisfied on: 14 May 2014
Persons entitled: Santander Consumer (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 October 2009Delivered on: 31 October 2009
Satisfied on: 14 May 2014
Persons entitled: Black Horse Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 May 2007Delivered on: 9 May 2007
Satisfied on: 6 November 2009
Persons entitled: Capital Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 March 2007Delivered on: 28 March 2007
Satisfied on: 30 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
4 December 2006Delivered on: 9 December 2006
Satisfied on: 26 May 2007
Persons entitled: Santander Consumer (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
12 May 2006Delivered on: 19 May 2006
Satisfied on: 26 May 2007
Persons entitled: National Westminster 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.
Fully Satisfied
23 November 2005Delivered on: 13 December 2005
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

4 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
28 December 2022Full accounts made up to 31 December 2021 (21 pages)
23 December 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
26 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (22 pages)
3 April 2021Full accounts made up to 31 December 2019 (21 pages)
24 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (18 pages)
23 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (19 pages)
5 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
22 September 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
4 September 2017Full accounts made up to 31 December 2016 (17 pages)
4 September 2017Full accounts made up to 31 December 2016 (17 pages)
31 August 2017Notification of Castleton Group Limited as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Castleton Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 April 2017Director's details changed for Mr Giles Castleton on 4 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Giles Castleton on 4 April 2017 (2 pages)
1 October 2016Accounts for a medium company made up to 31 December 2015 (15 pages)
1 October 2016Accounts for a medium company made up to 31 December 2015 (15 pages)
21 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
5 October 2015Director's details changed for Mr Giles Castleton on 30 September 2015 (2 pages)
5 October 2015Director's details changed for Mr Giles Castleton on 30 September 2015 (2 pages)
14 September 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
14 September 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
30 May 2015Satisfaction of charge 4 in full (4 pages)
30 May 2015Satisfaction of charge 4 in full (4 pages)
22 April 2015Director's details changed for Mr Giles Castleton on 1 April 2015 (2 pages)
22 April 2015Director's details changed for Mr Giles Castleton on 1 April 2015 (2 pages)
22 April 2015Director's details changed for Mr Giles Castleton on 1 April 2015 (2 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 July 2014Registration of charge 052212330008, created on 21 July 2014 (23 pages)
21 July 2014Registration of charge 052212330008, created on 21 July 2014 (23 pages)
14 May 2014Satisfaction of charge 7 in full (4 pages)
14 May 2014Satisfaction of charge 7 in full (4 pages)
14 May 2014Satisfaction of charge 6 in full (4 pages)
14 May 2014Satisfaction of charge 6 in full (4 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
26 July 2013Full accounts made up to 31 December 2012 (18 pages)
26 July 2013Full accounts made up to 31 December 2012 (18 pages)
5 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
22 June 2012Full accounts made up to 31 December 2011 (16 pages)
22 June 2012Full accounts made up to 31 December 2011 (16 pages)
30 November 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
30 November 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 March 2011Full accounts made up to 31 August 2010 (13 pages)
15 March 2011Full accounts made up to 31 August 2010 (13 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
10 June 2010Secretary's details changed for Ms Sarah Castleton on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Giles Castleton on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Giles Castleton on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Ms Sarah Castleton on 10 June 2010 (1 page)
17 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
17 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
14 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
14 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
30 October 2008Return made up to 03/09/08; full list of members (3 pages)
30 October 2008Return made up to 03/09/08; full list of members (3 pages)
24 September 2008Secretary's change of particulars / sarah castleton / 31/01/2008 (1 page)
24 September 2008Director's change of particulars / giles castleton / 31/01/2008 (1 page)
24 September 2008Director's change of particulars / giles castleton / 31/01/2008 (1 page)
24 September 2008Secretary's change of particulars / sarah castleton / 31/01/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from 17-19 market place wetherby west yorkshire LS22 6LQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from 17-19 market place wetherby west yorkshire LS22 6LQ (1 page)
11 December 2007Accounts for a small company made up to 31 August 2007 (5 pages)
11 December 2007Accounts for a small company made up to 31 August 2007 (5 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Particulars of mortgage/charge (11 pages)
9 May 2007Particulars of mortgage/charge (11 pages)
28 March 2007Particulars of mortgage/charge (6 pages)
28 March 2007Particulars of mortgage/charge (6 pages)
25 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
15 September 2006Return made up to 03/09/06; full list of members (2 pages)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 03/09/06; full list of members (2 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 December 2005Particulars of mortgage/charge (7 pages)
13 December 2005Particulars of mortgage/charge (7 pages)
18 October 2005Return made up to 03/09/05; full list of members (2 pages)
18 October 2005Return made up to 03/09/05; full list of members (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 12 victoria street wetherby west yorkshire LS22 6RE (1 page)
12 October 2005Registered office changed on 12/10/05 from: 12 victoria street wetherby west yorkshire LS22 6RE (1 page)
7 July 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
7 July 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Ad 03/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 September 2004Ad 03/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 September 2004Incorporation (16 pages)
3 September 2004Incorporation (16 pages)