THOMAS OF CALNE LIMITED
CHIPPENHAM THOMAS'S CARS LIMITED THOMAS OF CALNE LIMITED CYRIL H. THOMAS LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 3HR
Company number 00495477
Status Active
Incorporation Date 17 May 1951
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 36,182 . The most likely internet sites of THOMAS OF CALNE LIMITED are www.thomasofcalne.co.uk, and www.thomas-of-calne.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas of Calne Limited is a Private Limited Company. The company registration number is 00495477. Thomas of Calne Limited has been working since 17 May 1951. The present status of the company is Active. The registered address of Thomas of Calne Limited is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. . DRUMMOND, Stuart Graham is a Secretary of the company. DRUMMOND, Stuart Graham is a Director of the company. THOMAS, Clifford James is a Director of the company. THOMAS, Keith Martin is a Director of the company. Secretary HUGHES, Byron Price has been resigned. Secretary THOMAS, Michael Geoffrey has been resigned. Director HUGHES, Byron Price has been resigned. Director RICKELL, Rita has been resigned. Director THOMAS, Douglas Roy has been resigned. Director THOMAS, Harold Edward has been resigned. Director THOMAS, Michael Geoffrey has been resigned. The company operates in "Sale of used cars and light motor vehicles".


thomas of calne Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DRUMMOND, Stuart Graham
Appointed Date: 31 March 1999

Director
DRUMMOND, Stuart Graham
Appointed Date: 06 April 2004
67 years old

Director

Director
THOMAS, Keith Martin
Appointed Date: 01 August 1992
66 years old

Resigned Directors

Secretary
HUGHES, Byron Price
Resigned: 31 March 1999
Appointed Date: 15 July 1997

Secretary
THOMAS, Michael Geoffrey
Resigned: 15 July 1997

Director
HUGHES, Byron Price
Resigned: 31 March 1999
Appointed Date: 01 January 1994
87 years old

Director
RICKELL, Rita
Resigned: 31 July 1997
98 years old

Director
THOMAS, Douglas Roy
Resigned: 05 April 2004
103 years old

Director
THOMAS, Harold Edward
Resigned: 04 February 1997
115 years old

Director
THOMAS, Michael Geoffrey
Resigned: 11 November 1997
81 years old

Persons With Significant Control

Plume Motor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMAS OF CALNE LIMITED Events

05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 36,182

02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 36,182

...
... and 114 more events
11 Mar 1977
Accounts made up to 31 December 1977
23 May 1975
Accounts made up to 31 December 1974
22 May 1975
Accounts made up to 31 December 2073
18 Dec 1970
Dir / sec appoint / resign
17 May 1951
Incorporation

THOMAS OF CALNE LIMITED Charges

16 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied on 28 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 June 2000
Debenture
Delivered: 13 June 2000
Status: Satisfied on 11 December 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1993
Charge
Delivered: 28 July 1993
Status: Satisfied on 16 April 1999
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
25 July 1984
Charge
Delivered: 1 August 1984
Status: Satisfied on 11 December 2003
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
3 October 1983
Assignment & charge
Delivered: 4 October 1983
Status: Satisfied on 23 June 1993
Persons entitled: Lombard North Central LTD.
Description: All monies deposited from time to time with general motors…
9 December 1977
Second mortgage
Delivered: 16 December 1977
Status: Satisfied on 16 April 1999
Persons entitled: Midland Bank PLC
Description: F/Hold property being shelbourne garage london road, calne…
9 December 1977
Second mortgage
Delivered: 16 December 1977
Status: Satisfied on 16 April 1999
Persons entitled: Midland Bank PLC
Description: F/Hold property being 16/17 the causeway chippenham…
9 April 1976
Mortgage
Delivered: 14 April 1976
Status: Satisfied on 16 April 1999
Persons entitled: Midland Bank PLC
Description: F/H 804 london road calne, wilts together with all fixtures.
18 February 1975
Debenture
Delivered: 18 February 1975
Status: Satisfied on 3 September 1994
Persons entitled: Plume Motors LTD.
Description: Fixed floating charge on. Undertaking and all property and…
20 December 1974
Mortgage
Delivered: 24 December 1974
Status: Satisfied on 16 April 1999
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments f/h dwelling and 3 garages known as…
20 December 1974
Mortgage
Delivered: 24 December 1974
Status: Satisfied on 16 April 1999
Persons entitled: Midland Bank PLC
Description: F/Land hereditaments land & shop at the junction of the…
8 May 1974
Floating charge
Delivered: 13 May 1974
Status: Satisfied on 9 January 2004
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…
1 February 1974
Mortgage
Delivered: 14 February 1974
Status: Satisfied on 17 July 1999
Persons entitled: Midland Bank PLC
Description: F/H thomas tyre service the butts chippenham wilts with all…
30 October 1973
Legal charge
Delivered: 15 November 1973
Status: Satisfied on 17 July 1999
Persons entitled: Lombard North Central LTD
Description: Garage showroom, repair shop offices and yards k/as…
30 October 1973
Legal charge
Delivered: 15 November 1973
Status: Satisfied on 17 July 1999
Persons entitled: Lombard North Central LTD
Description: Land & buildings comprising 16 & 17 the causeway…