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.
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 |
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 |
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 |