T. H. WHITE HOLDINGS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN10 3EA

Company number 00133886
Status Active
Incorporation Date 10 February 1914
Company Type Private Limited Company
Address NURSTEED ROAD, DEVIZES, WILTSHIRE, SN10 3EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Satisfaction of charge 7 in full; Confirmation statement made on 11 July 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of T. H. WHITE HOLDINGS LIMITED are www.thwhiteholdings.co.uk, and www.t-h-white-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and eight months. T H White Holdings Limited is a Private Limited Company. The company registration number is 00133886. T H White Holdings Limited has been working since 10 February 1914. The present status of the company is Active. The registered address of T H White Holdings Limited is Nursteed Road Devizes Wiltshire Sn10 3ea. . BARKER, Peter is a Secretary of the company. EDWARDS, Michael Ian is a Director of the company. LLOYD, John Eliot Fraser is a Director of the company. RIGBY, Mark Simeon is a Director of the company. SCOTT, Alexander David is a Director of the company. SCOTT, Charles Geoffrey Gordon is a Director of the company. SCOTT, David Bedingfeld is a Director of the company. Director ASBURY, Robin Christopher has been resigned. Director EARLEY, John Anthony has been resigned. Director HILLYER, John Selby has been resigned. Director SCOTT, Arthur Peter Bedingfeld has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary

Director
EDWARDS, Michael Ian
Appointed Date: 15 May 2015
60 years old

Director
LLOYD, John Eliot Fraser
Appointed Date: 01 June 2006
81 years old

Director
RIGBY, Mark Simeon
Appointed Date: 09 October 2009
69 years old

Director
SCOTT, Alexander David
Appointed Date: 01 January 2014
46 years old

Director

Director

Resigned Directors

Director
ASBURY, Robin Christopher
Resigned: 29 June 2007
Appointed Date: 21 May 1993
83 years old

Director
EARLEY, John Anthony
Resigned: 02 February 2010
80 years old

Director
HILLYER, John Selby
Resigned: 31 December 1994
100 years old

Director
SCOTT, Arthur Peter Bedingfeld
Resigned: 02 October 1998
102 years old

T. H. WHITE HOLDINGS LIMITED Events

05 Dec 2016
Satisfaction of charge 7 in full
19 Jul 2016
Confirmation statement made on 11 July 2016 with updates
11 Jul 2016
Group of companies' accounts made up to 31 December 2015
12 Apr 2016
Registration of charge 001338860021, created on 6 April 2016
29 Jan 2016
Registration of charge 001338860020, created on 29 January 2016
...
... and 112 more events
30 Jul 1987
New director appointed
25 Sep 1986
Return made up to 22/07/86; full list of members

08 Aug 1986
Group of companies' accounts made up to 31 December 1985
30 Jul 1985
Accounts made up to 31 December 1984
10 Feb 1914
Incorporation

T. H. WHITE HOLDINGS LIMITED Charges

6 April 2016
Charge code 0013 3886 0021
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at nursteed road registered at the land registry under…
29 January 2016
Charge code 0013 3886 0020
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 November 2015
Charge code 0013 3886 0019
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a windyridge houghton down salisbury road…
11 January 2013
Mortgage
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north east side of mead way…
26 September 2012
Mortgage deed
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land situate at knockdown in the parish of sherston and…
26 September 2012
Mortgage deed
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at axholme, london road, marlborough, wiltshire…
26 September 2012
Mortgage deed
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at and lying to the west of nursteed road devizes…
30 November 2011
Deed of legal mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Marston park frome all plant and machinery owned by the…
30 November 2011
Legal mortgage
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at vallis road frome all plant and machinery owned by…
7 September 2011
An omnibus guarantee and set-off agreement
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
25 November 2008
Legal charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Punch Taverns (Pgrp) Limited
Description: Land at the rear of the holford arms, knockdown tetbury.
12 April 2002
Mortgage deed
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being the site at birch…
5 June 2000
Mortgage
Delivered: 7 June 2000
Status: Satisfied on 30 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Land k/a cowie site coped hall wootton bassett wilts…
16 January 1997
Mortgage deed
Delivered: 21 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at william road, devizes, wiltshireby way of…
31 May 1991
Debenture
Delivered: 11 June 1991
Status: Satisfied on 5 December 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1975
Mortgage
Delivered: 20 October 1975
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Bank PLC
Description: Land at vallis road frome somerset.
26 May 1975
Single debenture
Delivered: 9 June 1976
Status: Satisfied on 11 September 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1972
Mortgage
Delivered: 27 October 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land at granham hill marlborough wilts.
20 October 1972
Mortgage
Delivered: 27 October 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land at nurnsteed rd devizes wilts.
9 October 1961
Legal mortgage
Delivered: 16 October 1961
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 14 & 15 monday market street devizes wilts see doc 125 for…