Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROUP C/GTP RACING LTD
Company Information for

GROUP C/GTP RACING LTD

14 GERMANDER WAY, BICESTER, OX26 3WB,
Company Registration Number
04681453
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Group C/gtp Racing Ltd
GROUP C/GTP RACING LTD was founded on 2003-02-27 and has its registered office in Bicester. The organisation's status is listed as "Active". Group C/gtp Racing Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GROUP C/GTP RACING LTD
 
Legal Registered Office
14 GERMANDER WAY
BICESTER
OX26 3WB
Other companies in OX25
 
Filing Information
Company Number 04681453
Company ID Number 04681453
Date formed 2003-02-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 07:29:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP C/GTP RACING LTD
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 GROUP C/GTP RACING LTD

Current Directors
Officer Role Date Appointed
ZOE CLAIRE COPAS
Company Secretary 2012-10-31
JONATHAN GEORGE BUNSTON
Director 2017-12-14
JAMIE RHODES CHAMPKIN
Director 2017-12-14
ZOE CLAIRE COPAS
Director 2012-01-13
AARON VAUGHAN SCOTT
Director 2017-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES BERRIDGE
Director 2009-09-14 2017-12-14
RUPERT JOHN CLEVELY
Director 2012-01-13 2017-12-14
NIGEL JUSTIN HALL JAMES
Director 2009-02-28 2017-12-14
TIMOTHY MILLARD FILLMORE
Company Secretary 2003-02-27 2012-10-31
DONALD LAW
Director 2009-02-28 2012-01-13
DUNCAN STEWART MCKAY
Director 2007-02-17 2012-01-13
NIGEL JUSTIN HALL JAINES
Director 2009-02-28 2010-02-26
JOHN ANDREW PEARSON
Director 2009-02-28 2009-11-15
TREVOR PAUL CRISP
Director 2009-01-08 2009-09-08
CHARLES SIMON JAMES AGG
Director 2009-01-09 2009-02-28
RICHARD CHESTER
Director 2007-02-17 2009-01-09
DONALD LAW
Director 2004-02-20 2008-02-23
DAVID JOHN PAUL MERCER
Director 2004-02-20 2008-02-23
HENRY JAMES PEARMAN
Director 2006-02-24 2008-02-23
JAMES ALEXANDER GRAHAM
Director 2003-02-27 2007-02-17
RICHARD GEORGE MUIR ODDIE
Director 2006-02-24 2007-02-17
GARY WERNER PEARSON
Director 2003-02-27 2007-02-17
CHRISTOPHER NICHOLAS RANDALL
Director 2004-02-20 2007-02-17
MICHAEL PAUL NICHOLAS ATKINS
Director 2006-02-24 2006-10-26
DEREK THOMAS HOOD
Director 2003-02-27 2006-10-26
PHILIP ANDREW STOTT
Director 2003-02-27 2004-12-07
BRIAN HARRISON BAILEY
Director 2003-02-27 2004-09-28
NIGEL JUSTIN HALL JAMES
Director 2003-02-27 2004-07-16
MICHAEL HAROLD JANKOWSKI
Director 2003-02-27 2004-06-11
DONALD RICHARD LESLIE MILES
Director 2003-02-27 2004-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE RHODES CHAMPKIN CAPITAL KM LTD Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2014-12-23
JAMIE RHODES CHAMPKIN X8 LOCATIONS LIMITED Director 2012-08-03 CURRENT 2006-03-22 Dissolved 2017-05-23
JAMIE RHODES CHAMPKIN TERMINA LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
AARON VAUGHAN SCOTT AKRON SPORT LTD Director 2015-11-13 CURRENT 2015-11-13 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/20 FROM C/O C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-07-23AA01Previous accounting period extended from 31/10/18 TO 30/04/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE CLAIRE COPAS
2017-12-22PSC07CESSATION OF ROBERT CHARLES BERRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22AP01DIRECTOR APPOINTED MR JAMIE RHODES CHAMPKIN
2017-12-22AP01DIRECTOR APPOINTED JONATHAN GEORGE BUNSTON
2017-12-22AP01DIRECTOR APPOINTED MR AARON VAUGHAN SCOTT
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERRIDGE
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CLEVELY
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-08-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AR0127/02/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AR0127/02/15 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21AR0127/02/14 ANNUAL RETURN FULL LIST
2013-03-30AR0127/02/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE CLAIRE COPAS / 31/10/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUBERT JOHN CLEVERLEY / 31/10/2012
2012-12-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY FILLMORE
2012-12-05AP03SECRETARY APPOINTED MS ZOE CLAIRE COPAS
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 9 HURST ROAD LONGFORD COVENTRY CV6 6EG
2012-04-10AR0127/02/12 NO MEMBER LIST
2012-02-14AP01DIRECTOR APPOINTED RUBERT JOHN CLEVERLEY
2012-02-14AP01DIRECTOR APPOINTED ZOE CLAIRE COPAS
2012-01-26AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LAW
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCKAY
2011-03-31AR0127/02/11 NO MEMBER LIST
2011-01-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-04-29AR0127/02/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD LAW / 26/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JUSTIN HALL JAMES / 26/02/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAINES
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BERRIDGE / 26/02/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2009-12-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-16AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR TREVOR CRISP
2009-09-26288aDIRECTOR APPOINTED ROBERT CHARLES BERRIDGE
2009-04-01363aANNUAL RETURN MADE UP TO 27/02/09
2009-03-24288aDIRECTOR APPOINTED NIGEL JUSTIN HALL JAMES
2009-03-24288aDIRECTOR APPOINTED JOHN ANDREW PEARSON
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR CHARLES AGG
2009-03-10288aDIRECTOR APPOINTED NIGEL JUSTIN HALL JAINES
2009-03-06288aDIRECTOR APPOINTED DONALD LAW
2009-01-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-16288aDIRECTOR APPOINTED TREVOR PAUL CRISP
2009-01-16288aDIRECTOR APPOINTED CHARLES SIMON JAMES AGG
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CHESTER
2008-12-05RES01ALTER ARTICLES 23/02/2008
2008-12-05MEM/ARTSARTICLES OF ASSOCIATION
2008-03-26363aANNUAL RETURN MADE UP TO 27/02/08
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID MERCER
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR HENRY PEARMAN
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR DONALD LAW
2008-02-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aANNUAL RETURN MADE UP TO 27/02/07
2007-03-10288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288bDIRECTOR RESIGNED
2006-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-10363aANNUAL RETURN MADE UP TO 27/02/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GROUP C/GTP RACING LTD 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 GROUP C/GTP RACING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GROUP C/GTP RACING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 GROUP C/GTP RACING LTD

Intangible Assets
Patents
We have not found any records of GROUP C/GTP RACING LTD registering or being granted any patents
Domain Names

GROUP C/GTP RACING LTD owns 1 domain names.

groupc-gtpracing.co.uk  

Trademarks
We have not found any records of GROUP C/GTP RACING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUP C/GTP RACING LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as GROUP C/GTP RACING LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where GROUP C/GTP RACING LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUP C/GTP RACING LTD 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 GROUP C/GTP RACING LTD 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.