Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE MOTORS (TREBROWN) LIMITED
Company Information for

CASTLE MOTORS (TREBROWN) LIMITED

CASTLE GARAGE, TREBROWN, LISKEARD, CORNWALL, PL14 3PX,
Company Registration Number
03189127
Private Limited Company
Active

Company Overview

About Castle Motors (trebrown) Ltd
CASTLE MOTORS (TREBROWN) LIMITED was founded on 1996-04-22 and has its registered office in Liskeard. The organisation's status is listed as "Active". Castle Motors (trebrown) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASTLE MOTORS (TREBROWN) LIMITED
 
Legal Registered Office
CASTLE GARAGE
TREBROWN
LISKEARD
CORNWALL
PL14 3PX
Other companies in PL14
 
Filing Information
Company Number 03189127
Company ID Number 03189127
Date formed 1996-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB684591589  
Last Datalog update: 2023-08-06 13:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE MOTORS (TREBROWN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE MOTORS (TREBROWN) LIMITED

Current Directors
Officer Role Date Appointed
DALE FLOOD
Director 2005-01-21
DEAN ROY FLOOD
Director 2003-09-08
LEE ADAM FLOOD
Director 2017-01-01
ROY STANLEY FLOOD
Director 1996-05-03
STUART JOHN FLOOD
Director 1996-05-03
ROBERT ANTHONY KNEALE MANNING
Director 1996-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN GLEN FLOOD
Director 1996-05-03 2013-11-01
GRAHAM CHARLES FLOOD
Director 1996-05-03 2012-12-11
ROY STANLEY FLOOD
Company Secretary 1997-01-16 2011-11-28
APRIL VIVIENNE ANSON
Director 1997-11-27 2004-01-02
JOHN LANSBURY UNLIMITED
Director 1996-05-03 1998-04-21
JLA SERVICES LIMITED
Company Secretary 1996-05-03 1997-01-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-22 1996-05-03
INSTANT COMPANIES LIMITED
Nominated Director 1996-04-22 1996-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE FLOOD CASTLE MOTOR COMPANY LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
DEAN ROY FLOOD CASTLE MOTOR COMPANY LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
LEE ADAM FLOOD SEBCO PROPERTIES LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
ROY STANLEY FLOOD CASTLE MOTOR COMPANY LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
ROY STANLEY FLOOD CLOVERPARK LEASING LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
ROY STANLEY FLOOD CASTLE AIR LIMITED Director 1996-05-03 CURRENT 1996-04-22 Active
ROY STANLEY FLOOD CASTLE MARINE AND AVIATION SERVICES LIMITED Director 1992-08-20 CURRENT 1988-02-11 Active
STUART JOHN FLOOD CASTLE MOTOR COMPANY LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
STUART JOHN FLOOD CLOVERPARK LEASING LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
STUART JOHN FLOOD CASTLE AIR LIMITED Director 1996-05-03 CURRENT 1996-04-22 Active
STUART JOHN FLOOD CASTLE MARINE AND AVIATION SERVICES LIMITED Director 1992-08-20 CURRENT 1988-02-11 Active
ROBERT ANTHONY KNEALE MANNING CASTLE MOTOR COMPANY LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
ROBERT ANTHONY KNEALE MANNING CASTLE AIR LIMITED Director 1996-05-03 CURRENT 1996-04-22 Active
ROBERT ANTHONY KNEALE MANNING CASTLE MARINE AND AVIATION SERVICES LIMITED Director 1992-08-20 CURRENT 1988-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-07-26FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-17APPOINTMENT TERMINATED, DIRECTOR DARYL ANTHONY ROLAND
2023-06-16DIRECTOR APPOINTED MR DARYL ANTHONY ROLAND
2023-04-27CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-27CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-07-12AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR LEE ADAM FLOOD
2016-09-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-29AR0122/04/16 ANNUAL RETURN FULL LIST
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-05AR0122/04/15 ANNUAL RETURN FULL LIST
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-12AR0122/04/14 ANNUAL RETURN FULL LIST
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FLOOD
2013-04-24AR0122/04/13 ANNUAL RETURN FULL LIST
2012-12-24RES13Resolutions passed:
  • Terms of a transfer 11/12/2012
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLOOD
2012-05-18AR0122/04/12 ANNUAL RETURN FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES FLOOD / 21/04/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROY FLOOD / 21/04/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GLEN FLOOD / 21/04/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN FLOOD / 21/04/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE FLOOD / 21/04/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY KNEALE MANNING / 21/04/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STANLEY FLOOD / 21/04/2012
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY ROY FLOOD
2011-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2011-05-12AR0122/04/11 FULL LIST
2010-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2010-05-18AR0122/04/10 FULL LIST
2009-08-14AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-22363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-23363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-24363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-12-23122S-DIV 01/12/05
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-25363aRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-12RES13S.320 RE PURCHASE CONTR 27/08/04
2005-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-08363aRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-01-24288bDIRECTOR RESIGNED
2003-10-3088(2)RAD 29/11/02--------- £ SI 9900@1
2003-10-24RES14CAPITALISED £9900 29/11/02
2003-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-29AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-26288aNEW DIRECTOR APPOINTED
2003-05-18363aRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-23363aRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-09-06AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-08-14288cDIRECTOR'S PARTICULARS CHANGED
2001-06-01363aRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-10363aRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-04-30363aRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1998-09-17AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-05-31288bDIRECTOR RESIGNED
1998-05-31363aRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1998-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-10288aNEW DIRECTOR APPOINTED
1997-12-03395PARTICULARS OF MORTGAGE/CHARGE
1997-10-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-04-24363aRETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS
1997-03-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to CASTLE MOTORS (TREBROWN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE MOTORS (TREBROWN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-02-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE MOTORS (TREBROWN) LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE MOTORS (TREBROWN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE MOTORS (TREBROWN) LIMITED
Trademarks
We have not found any records of CASTLE MOTORS (TREBROWN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE MOTORS (TREBROWN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as CASTLE MOTORS (TREBROWN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE MOTORS (TREBROWN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CASTLE MOTORS (TREBROWN) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0087083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2018-05-0087083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2014-09-0187032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2014-01-0187032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2013-02-0187032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE MOTORS (TREBROWN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE MOTORS (TREBROWN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.