Company NameG C Acquisitions Limited
DirectorGiles Castleton
Company StatusActive
Company Number06438179
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Giles Castleton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMs Sarah Castleton
NationalityBritish
StatusCurrent
Appointed10 December 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

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 10 other UK companies use this postal address

Shareholders

1 at £1Castleton Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£358,443
Cash£3,802
Current Liabilities£409,817

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

7 October 2021Delivered on: 13 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as adam house ripon way and land on the west side of ripon road harrogate north yorkshire registered at hm land registry with title numbers NYK120911 and NYK456622.
Outstanding
3 June 2019Delivered on: 3 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 23 grosvenor buildings, crescent road, harrogate.
Outstanding
15 October 2018Delivered on: 18 October 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit f and part adam house, ripon road industrial estate, ripon way, harrogate, HG1 2AU registered at hm land registry with title number NYK160890 and NYK181138.
Outstanding
14 April 2016Delivered on: 16 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 2C ripon way harrogate t/nos NYK188649 and NYK229791.
Outstanding
21 July 2014Delivered on: 22 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land on the west side of ripon road, harrogate. Hm land registry title number(s) NYK247973.
Outstanding
4 June 2014Delivered on: 6 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 February 2008Delivered on: 1 March 2008
Satisfied on: 30 May 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as land on the west side of ripon new road harrogate t/n NYK247973, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 February 2008Delivered on: 16 February 2008
Satisfied on: 30 May 2015
Persons entitled: Bank of Scotland 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

Filing History

8 January 2024Accounts for a small company made up to 31 December 2022 (8 pages)
21 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
30 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
28 December 2022Accounts for a small company made up to 31 December 2021 (7 pages)
23 December 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
3 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
13 October 2021Registration of charge 064381790008, created on 7 October 2021 (6 pages)
13 August 2021Accounts for a small company made up to 31 December 2020 (6 pages)
3 April 2021Accounts for a small company made up to 31 December 2019 (6 pages)
24 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
3 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 June 2019Registration of charge 064381790007, created on 3 June 2019 (6 pages)
4 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
18 October 2018Registration of charge 064381790006, created on 15 October 2018 (6 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
16 January 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
5 December 2017Notification of Castleton Group Limited as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (8 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)
5 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 April 2016Registration of charge 064381790005, created on 14 April 2016 (8 pages)
16 April 2016Registration of charge 064381790005, created on 14 April 2016 (8 pages)
7 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
22 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 October 2015Accounts for a small company made up to 31 December 2014 (7 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)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 May 2015Satisfaction of charge 2 in full (4 pages)
30 May 2015Satisfaction of charge 2 in full (4 pages)
30 May 2015Satisfaction of charge 1 in full (4 pages)
30 May 2015Satisfaction of charge 1 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)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
22 July 2014Registration of charge 064381790004, created on 21 July 2014 (6 pages)
22 July 2014Registration of charge 064381790004, created on 21 July 2014 (6 pages)
6 June 2014Registration of charge 064381790003 (26 pages)
6 June 2014Registration of charge 064381790003 (26 pages)
13 May 2014Accounts for a small company made up to 31 December 2013 (9 pages)
13 May 2014Accounts for a small company made up to 31 December 2013 (9 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
30 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 December 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
1 December 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr Giles Castleton on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Giles Castleton on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Giles Castleton on 7 September 2010 (2 pages)
10 June 2010Secretary's details changed for Ms Sarah Castleton on 10 June 2010 (1 page)
10 June 2010Secretary's details changed for Ms Sarah Castleton on 10 June 2010 (1 page)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 January 2009Return made up to 28/11/08; full list of members (3 pages)
28 January 2009Return made up to 28/11/08; full list of members (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 February 2008Particulars of mortgage/charge (6 pages)
16 February 2008Particulars of mortgage/charge (6 pages)
8 January 2008Accounting reference date shortened from 30/11/08 to 31/08/08 (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Accounting reference date shortened from 30/11/08 to 31/08/08 (1 page)
8 January 2008New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Incorporation (10 pages)
27 November 2007Incorporation (10 pages)