Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Ms Sarah Castleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gcmotors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 500017 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Castleton Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,093,535 |
Net Worth | £2,052,723 |
Cash | £175,098 |
Current Liabilities | £5,986,707 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
21 July 2014 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
4 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Full accounts made up to 31 December 2021 (21 pages) |
23 December 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
26 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
3 April 2021 | Full accounts made up to 31 December 2019 (21 pages) |
24 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
23 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
22 September 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 August 2017 | Notification of Castleton Group Limited as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Castleton Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 April 2017 | Director's details changed for Mr Giles Castleton on 4 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Giles Castleton on 4 April 2017 (2 pages) |
1 October 2016 | Accounts for a medium company made up to 31 December 2015 (15 pages) |
1 October 2016 | Accounts for a medium company made up to 31 December 2015 (15 pages) |
21 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
7 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 October 2015 | Director's details changed for Mr Giles Castleton on 30 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Giles Castleton on 30 September 2015 (2 pages) |
14 September 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
14 September 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
30 May 2015 | Satisfaction of charge 4 in full (4 pages) |
30 May 2015 | Satisfaction of charge 4 in full (4 pages) |
22 April 2015 | Director's details changed for Mr Giles Castleton on 1 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Giles Castleton on 1 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Giles Castleton on 1 April 2015 (2 pages) |
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
5 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 July 2014 | Registration of charge 052212330008, created on 21 July 2014 (23 pages) |
21 July 2014 | Registration of charge 052212330008, created on 21 July 2014 (23 pages) |
14 May 2014 | Satisfaction of charge 7 in full (4 pages) |
14 May 2014 | Satisfaction of charge 7 in full (4 pages) |
14 May 2014 | Satisfaction of charge 6 in full (4 pages) |
14 May 2014 | Satisfaction of charge 6 in full (4 pages) |
25 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 November 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
30 November 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 March 2011 | Full accounts made up to 31 August 2010 (13 pages) |
15 March 2011 | Full accounts made up to 31 August 2010 (13 pages) |
11 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
10 June 2010 | Secretary's details changed for Ms Sarah Castleton on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Giles Castleton on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Giles Castleton on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Ms Sarah Castleton on 10 June 2010 (1 page) |
17 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
17 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
30 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
30 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
24 September 2008 | Secretary's change of particulars / sarah castleton / 31/01/2008 (1 page) |
24 September 2008 | Director's change of particulars / giles castleton / 31/01/2008 (1 page) |
24 September 2008 | Director's change of particulars / giles castleton / 31/01/2008 (1 page) |
24 September 2008 | Secretary's change of particulars / sarah castleton / 31/01/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 17-19 market place wetherby west yorkshire LS22 6LQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 17-19 market place wetherby west yorkshire LS22 6LQ (1 page) |
11 December 2007 | Accounts for a small company made up to 31 August 2007 (5 pages) |
11 December 2007 | Accounts for a small company made up to 31 August 2007 (5 pages) |
4 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
4 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Particulars of mortgage/charge (11 pages) |
9 May 2007 | Particulars of mortgage/charge (11 pages) |
28 March 2007 | Particulars of mortgage/charge (6 pages) |
28 March 2007 | Particulars of mortgage/charge (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
13 December 2005 | Particulars of mortgage/charge (7 pages) |
13 December 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Return made up to 03/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 03/09/05; full list of members (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 12 victoria street wetherby west yorkshire LS22 6RE (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 12 victoria street wetherby west yorkshire LS22 6RE (1 page) |
7 July 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
7 July 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Ad 03/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 September 2004 | Ad 03/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 September 2004 | Incorporation (16 pages) |
3 September 2004 | Incorporation (16 pages) |