CHEDDAR MOTORS LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » BS27 3JE

Company number 01189336
Status Active
Incorporation Date 4 November 1974
Company Type Private Limited Company
Address TWEENTOWN, CHEDDAR, SOMERSET, BS27 3JE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHEDDAR MOTORS LIMITED are www.cheddarmotors.co.uk, and www.cheddar-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Yatton Rail Station is 8 miles; to Nailsea & Backwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheddar Motors Limited is a Private Limited Company. The company registration number is 01189336. Cheddar Motors Limited has been working since 04 November 1974. The present status of the company is Active. The registered address of Cheddar Motors Limited is Tweentown Cheddar Somerset Bs27 3je. . TAME, Paul is a Director of the company. TAME, William David James is a Director of the company. Secretary TAME, Michael Eric Jim has been resigned. Director HALE, Nicholas Mark has been resigned. Director TAME, Michael Eric Jim has been resigned. Director WILLS, Roy Arnold has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
TAME, Paul
Appointed Date: 15 May 1993
55 years old

Director

Resigned Directors

Secretary
TAME, Michael Eric Jim
Resigned: 23 May 2013

Director
HALE, Nicholas Mark
Resigned: 28 February 1997
62 years old

Director
TAME, Michael Eric Jim
Resigned: 27 November 2012
96 years old

Director
WILLS, Roy Arnold
Resigned: 31 December 1991
95 years old

Persons With Significant Control

Lesley Tame
Notified on: 11 May 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Tame
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHEDDAR MOTORS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
16 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
24 Feb 2016
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

...
... and 85 more events
02 Sep 1988
Particulars of mortgage/charge

11 Dec 1987
Accounts for a small company made up to 31 March 1987

11 Dec 1987
Return made up to 14/11/87; full list of members

02 Dec 1986
Accounts for a small company made up to 31 March 1986

24 Nov 1986
Annual return made up to 03/11/86

CHEDDAR MOTORS LIMITED Charges

30 October 2012
Legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Nwf Fuels
Description: Cheddar motors tweentown cheddar t/no.ST295609.
2 April 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2006
Legal charge
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Nwf Fuels Limited
Description: Cheddar motors limited tweentown cheddar somerset.
2 March 2001
Mortgage deed
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property formerly ats premises tweentown cheddar…
24 November 1993
Legal charge
Delivered: 1 December 1993
Status: Satisfied on 3 January 2001
Persons entitled: Repsol Petroleum Limited
Description: Property k/a cheddar motors, tweentown, cheddar, somerset…
26 January 1990
Mortgage
Delivered: 6 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H cheddar motors LTD, tweentown, tweentown way, cheddar…
15 August 1988
Legal charge
Delivered: 2 September 1988
Status: Satisfied on 3 January 2001
Persons entitled: Carless Petroleum Limited
Description: F/H property situate and k/a cheddar motors, tween town…