logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Pennington, Alexander James
    Company Director born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Hemsley, Kris Neil
    Company Director born in July 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    JWD CAPITAL 7 LIMITED - 2019-11-29
    icon of addressRobinsons Caravans, Ringwood Road, Brimington, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 16
  • 1
    Smith, Stuart Peter John, Dr
    Chair Person born in July 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ 2023-10-13
    OF - Director → CIF 0
  • 2
    Miles, Francis Bert
    Individual
    Officer
    icon of calendar ~ 1994-03-01
    OF - Secretary → CIF 0
  • 3
    Pennington, Alexander James
    Director born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-08 ~ 2023-10-13
    OF - Director → CIF 0
  • 4
    Dee, Craig Richard
    Company Director born in November 1973
    Individual
    Officer
    icon of calendar 2002-03-01 ~ 2022-09-19
    OF - Director → CIF 0
    Mr Craig Richard Dee
    Born in November 1973
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-19
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Wainwright Muruzabal, Mathew
    Company Director born in January 1998
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-17 ~ 2023-10-03
    OF - Director → CIF 0
  • 6
    Whittaker, Peter John
    Director born in October 1946
    Individual
    Officer
    icon of calendar 1993-09-01 ~ 2010-10-31
    OF - Director → CIF 0
  • 7
    Milner, Gary Greydon
    Company Director born in March 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-13 ~ 2024-01-18
    OF - Director → CIF 0
  • 8
    Clay, Jarrod Michael
    Company Director born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ 2023-11-22
    OF - Director → CIF 0
  • 9
    Dee, Richard John
    Company Director born in October 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2010-01-31
    OF - Director → CIF 0
    Dee, Richard John
    Director born in October 1946
    Individual (2 offsprings)
    icon of calendar 2010-12-01 ~ 2022-09-19
    OF - Director → CIF 0
    Dee, Richard John
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ 2010-01-31
    OF - Secretary → CIF 0
    Mr Richard John Dee
    Born in October 1946
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Birchall, Mark Jason
    Company Director born in June 1968
    Individual (29 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ 2022-11-18
    OF - Director → CIF 0
  • 11
    White, Martyn
    Company Director born in November 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 2010-11-28
    OF - Director → CIF 0
  • 12
    Miah, Mohid
    Finance Director born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ 2023-10-12
    OF - Director → CIF 0
  • 13
    Seabridge, Nigel Paul
    Company Director born in July 1984
    Individual (59 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ 2023-10-12
    OF - Director → CIF 0
  • 14
    icon of addressRingwood Road, Ringwood Road, Brimington, Chesterfield, United Kingdom
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,361,626 GBP2021-12-31
    Person with significant control
    2023-09-22 ~ 2023-09-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    NEW VENTURE HOLDCO1 LTD - 2021-08-17
    icon of addressRobinsons Caravans, Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,017 GBP2022-12-31
    Person with significant control
    2022-04-29 ~ 2023-09-22
    PE - Has significant influence or controlCIF 0
  • 16
    EQUIRED GROUP PLC - 2018-01-15
    icon of address7, Royal Victoria Patriotic Buildings, John Archer Way, London, England
    Liquidation Corporate (1 parent, 13 offsprings)
    Person with significant control
    2023-09-22 ~ 2023-11-13
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GCC 2024 REALISATIONS LIMITED

Previous names
GOLDEN-CASTLE CARAVANS LIMITED - 2024-03-21
GOLDEN-CASTLE LIMITED - 1978-12-31
Standard Industrial Classification
47640 - Retail Sale Of Sports Goods, Fishing Gear, Camping Goods, Boats And Bicycles
47789 - Other Retail Sale Of New Goods In Specialised Stores (not Commercial Art Galleries And Opticians)
Brief company account
Property, Plant & Equipment
198,058 GBP2021-12-31
255,262 GBP2020-12-31
Total Inventories
1,359,186 GBP2021-12-31
1,236,186 GBP2020-12-31
Debtors
152,710 GBP2021-12-31
140,629 GBP2020-12-31
Cash at bank and in hand
50,068 GBP2021-12-31
27,358 GBP2020-12-31
Current Assets
1,561,964 GBP2021-12-31
1,404,173 GBP2020-12-31
Net Current Assets/Liabilities
201,341 GBP2021-12-31
51,624 GBP2020-12-31
Total Assets Less Current Liabilities
399,399 GBP2021-12-31
306,886 GBP2020-12-31
Net Assets/Liabilities
363,749 GBP2021-12-31
243,050 GBP2020-12-31
Equity
Called up share capital
6,010 GBP2021-12-31
6,010 GBP2020-12-31
Retained earnings (accumulated losses)
357,739 GBP2021-12-31
237,040 GBP2020-12-31
Equity
363,749 GBP2021-12-31
243,050 GBP2020-12-31
Average Number of Employees
202021-01-01 ~ 2021-12-31
212020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
284,429 GBP2021-12-31
284,429 GBP2020-12-31
Motor vehicles
17,482 GBP2021-12-31
58,632 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
530,773 GBP2021-12-31
571,923 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
-41,150 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals
-41,150 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
254,399 GBP2021-12-31
248,142 GBP2020-12-31
Motor vehicles
9,400 GBP2021-12-31
11,046 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
332,715 GBP2021-12-31
316,661 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,257 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
7,902 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,602 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
-9,548 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-9,548 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Plant and equipment
30,030 GBP2021-12-31
36,287 GBP2020-12-31
Motor vehicles
8,082 GBP2021-12-31
47,586 GBP2020-12-31
Land and buildings, Under hire purchased contracts or finance leases
171,389 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
75,517 GBP2021-12-31
63,867 GBP2020-12-31
Other Debtors
Amounts falling due within one year
77,193 GBP2021-12-31
76,762 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
152,710 GBP2021-12-31
140,629 GBP2020-12-31
Bank Borrowings/Overdrafts
Current
81,183 GBP2021-12-31
177,044 GBP2020-12-31
Trade Creditors/Trade Payables
Current
240,453 GBP2021-12-31
146,291 GBP2020-12-31
Other Taxation & Social Security Payable
Current
51,209 GBP2021-12-31
10,810 GBP2020-12-31
Other Creditors
Current
987,778 GBP2021-12-31
1,018,404 GBP2020-12-31
Creditors
Current
1,360,623 GBP2021-12-31
1,352,549 GBP2020-12-31
Bank Borrowings/Overdrafts
Non-current
35,650 GBP2021-12-31
63,836 GBP2020-12-31

  • GCC 2024 REALISATIONS LIMITED
    Info
    GOLDEN-CASTLE CARAVANS LIMITED - 2024-03-21
    GOLDEN-CASTLE LIMITED - 2024-03-21
    Registered number 01338385
    icon of addressC/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham B3 2RT
    PRIVATE LIMITED COMPANY incorporated on 1977-11-11 and dissolved on 2025-06-03 (47 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-09-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.