About

Registered Number: 00495477
Date of Incorporation: 17/05/1951 (72 years and 11 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Thomas of Calne Ltd was founded on 17 May 1951 and has its registered office in Chippenham in Wiltshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The organisation has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUMMOND, Stuart Graham 06 April 2004 - 1
THOMAS, Clifford James N/A - 1
THOMAS, Keith Martin 01 August 1992 - 1
HUGHES, Byron Price 01 January 1994 31 March 1999 1
RICKELL, Rita N/A 31 July 1997 1
THOMAS, Douglas Roy N/A 05 April 2004 1
THOMAS, Harold Edward N/A 04 February 1997 1
THOMAS, Michael Geoffrey N/A 11 November 1997 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 02 October 2017
PSC05 - N/A 28 September 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
PSC05 - N/A 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH03 - Change of particulars for secretary 15 August 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 09 November 2011
AD01 - Change of registered office address 26 October 2011
AD01 - Change of registered office address 10 October 2011
CERTNM - Change of name certificate 27 July 2011
CONNOT - N/A 27 July 2011
CERTNM - Change of name certificate 21 July 2011
CONNOT - N/A 21 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 10 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
AA - Annual Accounts 16 April 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 24 May 2006
RESOLUTIONS - N/A 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
123 - Notice of increase in nominal capital 27 February 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 07 October 2004
RESOLUTIONS - N/A 31 August 2004
RESOLUTIONS - N/A 31 August 2004
RESOLUTIONS - N/A 31 August 2004
123 - Notice of increase in nominal capital 31 August 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
AA - Annual Accounts 06 April 2004
395 - Particulars of a mortgage or charge 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
AA - Annual Accounts 10 May 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 08 October 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 13 June 2000
363s - Annual Return 10 January 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1999
AA - Annual Accounts 14 July 1999
CERTNM - Change of name certificate 10 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 16 October 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 14 October 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 09 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
287 - Change in situation or address of Registered Office 11 May 1994
288 - N/A 04 February 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 20 October 1993
395 - Particulars of a mortgage or charge 28 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 05 November 1992
288 - N/A 17 October 1992
363b - Annual Return 19 November 1991
AA - Annual Accounts 11 November 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
RESOLUTIONS - N/A 23 June 1989
RESOLUTIONS - N/A 23 June 1989
MEM/ARTS - N/A 23 June 1989
RESOLUTIONS - N/A 22 June 1989
288 - N/A 08 June 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 11 September 1986
363 - Annual Return 11 September 1986
AA - Annual Accounts 24 October 1985
AA - Annual Accounts 18 August 1984
AA - Annual Accounts 26 May 1982
AA - Annual Accounts 25 May 1982
AA - Annual Accounts 24 May 1982
AA - Annual Accounts 15 November 1979
AA - Annual Accounts 27 June 1979
AA - Annual Accounts 11 March 1977
AA - Annual Accounts 23 May 1975
AA - Annual Accounts 22 May 1975
MISC - Miscellaneous document 18 December 1970
NEWINC - New incorporation documents 17 May 1951

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2004 Fully Satisfied

N/A

Debenture 08 June 2000 Fully Satisfied

N/A

Charge 22 July 1993 Fully Satisfied

N/A

Charge 25 July 1984 Fully Satisfied

N/A

Assignment & charge 03 October 1983 Fully Satisfied

N/A

Second mortgage 09 December 1977 Fully Satisfied

N/A

Second mortgage 09 December 1977 Fully Satisfied

N/A

Mortgage 09 April 1976 Fully Satisfied

N/A

Debenture 18 February 1975 Fully Satisfied

N/A

Mortgage 20 December 1974 Fully Satisfied

N/A

Mortgage 20 December 1974 Fully Satisfied

N/A

Floating charge 08 May 1974 Fully Satisfied

N/A

Mortgage 01 February 1974 Fully Satisfied

N/A

Legal charge 30 October 1973 Fully Satisfied

N/A

Legal charge 30 October 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.