Castle Motors (trebrown) Limited LISKEARD


Castle Motors (trebrown) started in year 1996 as Private Limited Company with registration number 03189127. The Castle Motors (trebrown) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Liskeard at Castle Garage. Postal code: PL14 3PX. Since Tue, 14th Jan 1997 Castle Motors (trebrown) Limited is no longer carrying the name Todaybreak.

The firm has 6 directors, namely Lee F., Dale F. and Dean F. and others. Of them, Robert M., Roy F., Stuart F. have been with the company the longest, being appointed on 3 May 1996 and Lee F. has been with the company for the least time - from 1 January 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roy F. who worked with the the firm until 28 November 2011.

Castle Motors (trebrown) Limited Address / Contact

Office Address Castle Garage
Office Address2 Trebrown
Town Liskeard
Post code PL14 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03189127
Date of Incorporation Mon, 22nd Apr 1996
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (21 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Lee F.

Position: Director

Appointed: 01 January 2017

Dale F.

Position: Director

Appointed: 21 January 2005

Dean F.

Position: Director

Appointed: 08 September 2003

Robert M.

Position: Director

Appointed: 03 May 1996

Roy F.

Position: Director

Appointed: 03 May 1996

Stuart F.

Position: Director

Appointed: 03 May 1996

Daryl R.

Position: Director

Appointed: 16 June 2023

Resigned: 16 June 2023

April A.

Position: Director

Appointed: 27 November 1997

Resigned: 02 January 2004

Roy F.

Position: Secretary

Appointed: 16 January 1997

Resigned: 28 November 2011

John Lansbury Unlimited

Position: Corporate Director

Appointed: 03 May 1996

Resigned: 21 April 1998

Adrian F.

Position: Director

Appointed: 03 May 1996

Resigned: 01 November 2013

Graham F.

Position: Director

Appointed: 03 May 1996

Resigned: 11 December 2012

Jla Services Limited

Position: Corporate Secretary

Appointed: 03 May 1996

Resigned: 16 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1996

Resigned: 03 May 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 April 1996

Resigned: 03 May 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Stuart F. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Roy F. This PSC has significiant influence or control over the company,. The third one is Castle Motor Company Ltd, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Stuart F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roy F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Castle Motor Company Ltd

Castle Garage Trebrown Horningtops, Liskeard, PL14 3PX, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 06861297
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Todaybreak January 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand622 9751 078 2181 399 3672 510 933
Current Assets3 908 9994 231 7564 441 4565 513 174
Debtors537 684679 984717 436800 545
Net Assets Liabilities3 501 9573 864 4124 398 0305 361 923
Other Debtors76 60555 47978 12363 341
Property Plant Equipment838 009811 410803 170856 519
Total Inventories2 748 3402 473 5542 324 6532 201 696
Other
Accrued Liabilities Deferred Income  69 94274 094
Accumulated Depreciation Impairment Property Plant Equipment645 832691 341718 115760 382
Additions From Acquisitions Investment Property Fair Value Model  200 000 
Amounts Owed By Group Undertakings Participating Interests  328 256414 268
Amounts Owed By Related Parties284 234325 037328 256 
Average Number Employees During Period45454543
Corporation Tax Payable83 857114 510177 358 
Corporation Tax Recoverable21 69621 69621 696 
Creditors1 213 41488 385764 893955 996
Depreciation Rate Used For Property Plant Equipment   15
Disposals Investment Property Fair Value Model  200 000 
Dividends Paid88 128127 296  
Fixed Assets  803 170856 519
Increase From Depreciation Charge For Year Property Plant Equipment 39 10335 62442 267
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 6 406  
Net Current Assets Liabilities2 695 5853 170 5233 676 5634 557 178
Nominal Value Allotted Share Capital10 00010 00010 000 
Number Shares Issued Fully Paid 1 000 0001 000 000 
Other Creditors868 43788 38551 72513 554
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 850 
Other Disposals Property Plant Equipment  25 000 
Other Taxation Social Security Payable79 742135 255135 637 
Par Value Share 11 
Profit Loss-1 386 998489 751  
Property Plant Equipment Gross Cost1 483 8411 502 7511 521 2851 616 901
Provisions For Liabilities Balance Sheet Subtotal31 63729 13629 97838 220
Total Additions Including From Business Combinations Property Plant Equipment 18 91043 53495 616
Total Assets Less Current Liabilities3 533 5943 981 9334 479 7335 413 697
Trade Creditors Trade Payables181 378329 375117 648196 915
Trade Debtors Trade Receivables155 149277 772311 057322 936
Transfers To From Retained Earnings Increase Decrease In Equity -18 720  
Advances Credits Directors 127 0001111 024
Advances Credits Made In Period Directors  142 649 
Advances Credits Repaid In Period Directors  15 538 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Thu, 30th Nov 2023
filed on: 14th, May 2024
Free Download (25 pages)

Company search

Advertisements