Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.B.THOMAS AND SON (CARMARTHEN) LIMITED
Company Information for

H.B.THOMAS AND SON (CARMARTHEN) LIMITED

1 NANT YR ARIAN, CARMARTHEN, CARMARTHENSHIRE, SA31 3JG,
Company Registration Number
00740147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About H.b.thomas And Son (carmarthen) Ltd
H.B.THOMAS AND SON (CARMARTHEN) LIMITED was founded on 1962-11-07 and has its registered office in Carmarthenshire. The organisation's status is listed as "Active - Proposal to Strike off". H.b.thomas And Son (carmarthen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
H.B.THOMAS AND SON (CARMARTHEN) LIMITED
 
Legal Registered Office
1 NANT YR ARIAN
CARMARTHEN
CARMARTHENSHIRE
SA31 3JG
Other companies in SA31
 
Filing Information
Company Number 00740147
Company ID Number 00740147
Date formed 1962-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 11:02:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.B.THOMAS AND SON (CARMARTHEN) LIMITED

Current Directors
Officer Role Date Appointed
DAVID IWAN THOMAS
Company Secretary 1991-02-12
DAVID IWAN THOMAS
Director 1991-02-12
EDITH ANNE THOMAS
Director 1991-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IWAN THOMAS PENLAN PROPERTIES(CARMARTHEN)LIMITED Company Secretary 1991-02-09 CURRENT 1964-04-29 Active
DAVID IWAN THOMAS PENLAN PROPERTIES(CARMARTHEN)LIMITED Director 1991-02-09 CURRENT 1964-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2024-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-06-05Unaudited abridged accounts made up to 2022-09-30
2023-03-14CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-03-14CS01CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-05-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDITH ANNE THOMAS
2020-03-17PSC07CESSATION OF EDITH ANNE THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-02-19PSC04Change of details for Mrs Edith Anne Thomas as a person with significant control on 2018-11-01
2019-02-14PSC07CESSATION OF DAVID IWAN THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13AP01DIRECTOR APPOINTED MR MICHAEL ANDREW THOMAS
2018-12-13AP03Appointment of Mrs Edith Anne Thomas as company secretary on 2018-12-01
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IWAN THOMAS
2018-12-13TM02Termination of appointment of David Iwan Thomas on 2018-12-01
2018-05-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-03-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 5500
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 5500
2016-02-17AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 5500
2015-02-23AR0112/02/15 ANNUAL RETURN FULL LIST
2014-03-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 5500
2014-02-25AR0112/02/14 ANNUAL RETURN FULL LIST
2013-03-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0112/02/13 ANNUAL RETURN FULL LIST
2012-02-20AR0112/02/12 ANNUAL RETURN FULL LIST
2012-02-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0112/02/11 ANNUAL RETURN FULL LIST
2011-02-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0112/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDITH ANNE THOMAS / 15/02/2010
2010-02-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-04-14AA30/09/07 TOTAL EXEMPTION SMALL
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-01363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-21363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-28363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-19363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-21363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-02-26363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-07363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-19363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-10363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1997-02-14363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1996-12-18287REGISTERED OFFICE CHANGED ON 18/12/96 FROM: BREWERY BUILDINGS BREWERY ROAD CARMARTHEN SA31 1TF
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-03-07363sRETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-15363sRETURN MADE UP TO 12/02/95; CHANGE OF MEMBERS
1994-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-23363sRETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS
1993-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-02-22363sRETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-10363sRETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS
1991-03-07363aRETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS
1991-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-02-21363RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS
1989-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1989-04-19363RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS
1989-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-05-13363RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS
1988-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1987-07-16363RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS
1987-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86
1986-07-08363RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to H.B.THOMAS AND SON (CARMARTHEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.B.THOMAS AND SON (CARMARTHEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H.B.THOMAS AND SON (CARMARTHEN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-09-30 £ 70,342
Creditors Due Within One Year 2012-09-30 £ 45,062
Provisions For Liabilities Charges 2013-09-30 £ 0
Provisions For Liabilities Charges 2012-09-30 £ 1,238

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.B.THOMAS AND SON (CARMARTHEN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 5,500
Called Up Share Capital 2012-09-30 £ 5,500
Cash Bank In Hand 2013-09-30 £ 338,180
Cash Bank In Hand 2012-09-30 £ 285,708
Shareholder Funds 2013-09-30 £ 417,389
Shareholder Funds 2012-09-30 £ 391,176
Tangible Fixed Assets 2013-09-30 £ 150,544
Tangible Fixed Assets 2012-09-30 £ 151,768

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.B.THOMAS AND SON (CARMARTHEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.B.THOMAS AND SON (CARMARTHEN) LIMITED
Trademarks
We have not found any records of H.B.THOMAS AND SON (CARMARTHEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.B.THOMAS AND SON (CARMARTHEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as H.B.THOMAS AND SON (CARMARTHEN) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where H.B.THOMAS AND SON (CARMARTHEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.B.THOMAS AND SON (CARMARTHEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.B.THOMAS AND SON (CARMARTHEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SA31 3JG