THATCHERS HOLDINGS LIMITED
WINSCOMBE

Hellopages » Somerset » North Somerset » BS25 5RA

Company number 06666091
Status Active
Incorporation Date 6 August 2008
Company Type Private Limited Company
Address MYRTLE FARM STATION ROAD, SANDFORD, WINSCOMBE, SOMERSET, BS25 5RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr Robert Graham Davis as a director on 17 January 2017; Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Roy Hunt as a director on 12 August 2016. The most likely internet sites of THATCHERS HOLDINGS LIMITED are www.thatchersholdings.co.uk, and www.thatchers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Weston Milton Rail Station is 4.8 miles; to Weston-super-Mare Rail Station is 6 miles; to Nailsea & Backwell Rail Station is 7 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thatchers Holdings Limited is a Private Limited Company. The company registration number is 06666091. Thatchers Holdings Limited has been working since 06 August 2008. The present status of the company is Active. The registered address of Thatchers Holdings Limited is Myrtle Farm Station Road Sandford Winscombe Somerset Bs25 5ra. . THATCHER, Ann Margaret is a Secretary of the company. DAVIS, Robert Graham is a Director of the company. THATCHER, Ann Margaret is a Director of the company. THATCHER, John is a Director of the company. THATCHER, Martin is a Director of the company. Secretary FOOTE, Katrina Marian has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director HUNT, Roy has been resigned. Director THATCHER, Robert has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THATCHER, Ann Margaret
Appointed Date: 12 June 2012

Director
DAVIS, Robert Graham
Appointed Date: 17 January 2017
77 years old

Director
THATCHER, Ann Margaret
Appointed Date: 01 September 2008
81 years old

Director
THATCHER, John
Appointed Date: 01 September 2008
82 years old

Director
THATCHER, Martin
Appointed Date: 01 September 2008
57 years old

Resigned Directors

Secretary
FOOTE, Katrina Marian
Resigned: 12 June 2012
Appointed Date: 01 September 2008

Nominee Secretary
OVALSEC LIMITED
Resigned: 01 September 2008
Appointed Date: 06 August 2008

Director
HUNT, Roy
Resigned: 12 August 2016
Appointed Date: 01 April 2012
93 years old

Director
THATCHER, Robert
Resigned: 18 March 2010
Appointed Date: 01 December 2008
54 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 01 September 2008
Appointed Date: 06 August 2008

Persons With Significant Control

Mr Martin Thatcher
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Margaret Thatcher
Notified on: 1 June 2016
81 years old
Nature of control: Has significant influence or control

Mr John Thatcher
Notified on: 1 June 2016
82 years old
Nature of control: Has significant influence or control

THATCHERS HOLDINGS LIMITED Events

28 Feb 2017
Appointment of Mr Robert Graham Davis as a director on 17 January 2017
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Sep 2016
Termination of appointment of Roy Hunt as a director on 12 August 2016
05 May 2016
Group of companies' accounts made up to 31 August 2015
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,272,000

...
... and 52 more events
10 Oct 2008
Appointment terminated director oval nominees LIMITED
10 Oct 2008
Director appointed mrs ann thatcher
10 Oct 2008
Director appointed mr john thatcher
10 Sep 2008
Particulars of a mortgage or charge / charge no: 1
06 Aug 2008
Incorporation

THATCHERS HOLDINGS LIMITED Charges

13 January 2010
Legal mortgage
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at lake farm, shiplate road, bleadon, north somerset…
5 June 2009
Legal charge
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Punch Partnerships (Pml) Limited
Description: F/H land at the rear of the railway inn station road…
5 June 2009
Legal mortgage
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a railway inn station road sandford…
27 November 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land on the east side of nye road…
27 November 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a weighbridge house and land station…
27 November 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land lying to the south of station…
27 November 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at myrtke farm sandford winscombe…
27 November 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land forming part of christon estate…
27 November 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land lying to the east of drove way…
5 September 2008
Debenture
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…