Check the

C & C MOTOR CARAVANS LTD

Company
C & C MOTOR CARAVANS LTD (03667036)

C & C MOTOR CARAVANS

Phone: +44 (0)004 500 046
C⁺ rating

ABOUT C & C MOTOR CARAVANS LTD

Chelston have now been supplying Motorhomes for over twenty years and we have developed an unrivalled reputation for quality, choice and customer care. With the key expansion of our previously owned selection we are now able to offer a choice of over 100 quality new and used motorhomes at any one time. We are the main dealers for Autotrail, Adria, Burstner, Bessacarr, Tribute, Carthago, Carado & Swift and always have a superb choice of all the very latest models from these ‘Premier’ brands.

We bought our Auto Trail Navajo from you (Paul) in June 2015 since when we have returned for servicing, MOT, a habitation check and insurance claim repairs (after a tree fell on our motorhome at Bath Marina Caravan Park!). We have also found the Chelston team to be highly professional, friendly and helpful. Thank you.

In 1973 Brenda and Stanley Eyles purchased Snows Garage on the A38 near Wellington. The Chelston Brand was born when they renamed the business “Chelston Motors and Petrol”. 1986 saw the first appearance of Motorhomes on the site... and the rest, as they say is history!

By 1988 the Motorhome business was booming and it was in this year that Chelston made an enormous leap forward when they obtained their first official franchise with Autotrail. Chelston’s reputation was already high but in 1989 upped its prestige even further by securing its second Franchise, this time with Burstner.

By 1998 the original site was beginning to get extremely overcrowded. Having outgrown the site the decision to was taken to purchase land on the Business Park at Chelston with the aim being to develop a brand new Motorhome and Caravan Centre. In the spring of 1998 the first turf was cut and the building began in earnest. The building was finally completed and opened by MP Jackie Ballard in 1999.

By 2002 the business had expanded enormously. As well as the original franchises of Burstner and Autotrail, Chelston had added Bessacarr to its impressive portfolio. Expansion was sorely needed, so in 2004 the decision to open a New Service Centre on the estate was taken and construction began.

2012 and beyond will see Chelston creating new standards in excellence and customer care. Product expansion will continue and new areas developed such as internet shopping.

2018 Brand New Leisure Store and workshops built to provide an even more comprehensive service to our customers. Due to be completed by June 2018

Our FCA Permitted business is arranging general insurance and finance contracts.

Based in Wellington in Somerset and covering not just the South and Southwest but the whole of the UK, Chelston have been supplying New & Used Motorhomes, Van Conversions and Campervans for over twenty five years and we have developed an unrivalled reputation for quality, choice and customer care. We are now able to offer a choice of over 80 quality new and used motorhomes at any one time. Chelston Motorhomes are main dealers for Autotrail, Swift Autocruise, Adria, Burstner, Swift Bessacarr, Carthago and always have a full stock of all the very latest models from these ‘Premier’ motorhome brands.

BUILDING WORKS AT CHELSTON - WE ARE OPEN FOR BUSINESS AS USUAL

Chelston is currently undergoing works to extend and improve the facilities on site. Completion of works is estimated to be May/June. During this period we will be open for business as usual and access to sales and the shop will now be via the sales entrance. Parking is opposite the sales entrance (please follow the signs)

KEY FINANCES

Year
2015
Assets
£4201.87k ▼ £-54.84k (-1.29 %)
Cash
£2.91k ▼ £-0.08k (-2.58 %)
Liabilities
£4367.14k ▼ £-136.16k (-3.02 %)
Net Worth
£-165.27k ▼ £81.31k (-32.98 %)

REGISTRATION INFO

Company name
C & C MOTOR CARAVANS LTD
Company number
03667036
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Nov 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.chelstononline.co.uk
Phones
400050 006 000
400004 100 042
+44 (0)004 500 046
01823 662 075
00020 003 000
00050 006 000
00080 009 000
0001 100 012
0001 300 014
0001 500 016
0001 700 018
0001 900 020
0002 100 022
0002 300 024
0002 500 026
0002 700 028
0002 900 030
0003 100 032
0003 300 034
0003 500 036
0003 700 038
0003 900 040
0004 100 042
0004 300 044
0004 500 046
0004 700 048
0004 900 050
0005 100 052
0005 300 054
0005 500 056
0005 700 058
0005 900 060
0006 100 062
0006 300 064
0006 500 066
0006 700 068
0006 900 070
0007 100 072
0007 300 074
0007 500 076
0007 700 078
0007 900 080
0008 100 082
0008 300 084
0008 500 086
0008 700 088
0008 900 090
0009 100 092
0009 300 094
0009 500 096
0009 700 098
00099 000 100
0002 600 027
0002 800 029
0003 000 031
0003 200 033
0003 400 035
0003 600 037
0003 800 039
0004 000 041
0004 200 043
0004 400 045
0004 600 047
0004 800 049
0005 000 051
0005 200 053
0005 400 055
0005 600 057
0005 800 059
0006 000 061
0006 200 063
0006 400 065
0006 600 067
0006 800 069
0007 000 071
0007 200 073
0007 400 075
0007 600 077
0007 800 079
0008 000 081
0008 200 083
0008 400 085
0008 600 087
0008 800 089
0009 000 091
0009 200 093
0009 400 095
0009 600 097
0009 800 099
08001 116 768
00163 001 823
Registered Address
. CHELSTON BUSINESS PARK,
WELLINGTON,
SOMERSET,
TA21 9JE

ECONOMIC ACTIVITIES

45190
Sale of other motor vehicles
45200
Maintenance and repair of motor vehicles
45320
Retail trade of motor vehicle parts and accessories
47640
Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Jan 2017
Satisfaction of charge 1 in full
24 Jan 2017
Satisfaction of charge 6 in full
24 Jan 2017
Registration of charge 036670360012, created on 13 January 2017

CHARGES

13 January 2017
Status
Outstanding
Delivered
24 January 2017
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a chelston business park wellington somerset…

24 November 2016
Status
Outstanding
Delivered
24 November 2016
Persons entitled
Lloyds Bank PLC
Description
None…

20 May 2011
Status
Satisfied on 18 November 2016
Delivered
24 May 2011
Persons entitled
Nigel Travis and Malcolm Travis
Description
Rent deposit of £4,500.

9 September 2005
Status
Outstanding
Delivered
13 September 2005
Persons entitled
Fiat Auto (U.K.) Limited
Description
The sum of £10,000 deposited and includes any further or…

23 December 2004
Status
Satisfied on 18 November 2016
Delivered
7 January 2005
Persons entitled
Barclays Bank PLC
Description
Block 4 castle road wellington in the county of somerset.

8 July 2003
Status
Outstanding
Delivered
12 July 2003
Persons entitled
Black Horse Limited
Description
Fixed and floating charges over the undertaking and all…

2 April 2002
Status
Satisfied on 24 January 2017
Delivered
17 April 2002
Persons entitled
Barclays Bank PLC
Description
Freehold property known as chelston motors chelston…

4 June 2001
Status
Satisfied on 18 November 2016
Delivered
6 June 2001
Persons entitled
Volkswagen Financial Services (UK) Limited
Description
By way of deposit on the acquistion of mortor vehicles on a…

7 March 2000
Status
Satisfied on 18 November 2016
Delivered
10 March 2000
Persons entitled
Capital Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 November 1999
Status
Satisfied on 18 November 2016
Delivered
2 December 1999
Persons entitled
Barclays Bank PLC
Description
Land at banbury lane middleton cheney.

19 April 1999
Status
Satisfied on 6 April 2002
Delivered
7 May 1999
Persons entitled
Barclays Bank PLC
Description
Part of land at chelston business park chelston wellington…

19 April 1999
Status
Satisfied on 24 January 2017
Delivered
7 May 1999
Persons entitled
Barclays Bank PLC
Description
Land at chelston business park chelston wellington…

See Also


Last update 2018

C & C MOTOR CARAVANS LTD DIRECTORS

Sandra Maria Eyles

  Acting
Appointed
04 December 1998
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Coombe Barn, Templeton, Tiverton, Devon, United Kingdom, EX16 8BS
Name
EYLES, Sandra Maria

Antony David Eyles

  Acting PSC
Appointed
04 December 1998
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Meadows, Chelston, Wellington, TA21 9HS
Country Of Residence
United Kingdom
Name
EYLES, Antony David
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Brenda Eyles

  Acting PSC
Appointed
04 December 1998
Occupation
Company Director
Role
Director
Age
98
Nationality
British
Address
The Gatehouse, Chelston, Wellington, Somerset, TA21 9HS
Country Of Residence
United Kingdom
Name
EYLES, Brenda
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Forrest Eyles

  Acting
Appointed
19 May 2005
Occupation
Company Director
Role
Director
Age
44
Nationality
British
Address
12 Lower Foxmoor Road, Rockwell Green, Wellington, Somerset, TA21 9DB
Country Of Residence
United Kingdom
Name
EYLES, Forrest

Rodney Eyles

  Acting PSC
Appointed
04 December 1998
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Coombe Barn, Templeton, Tiverton, Devon, United Kingdom, EX16 8BS
Country Of Residence
United Kingdom
Name
EYLES, Rodney
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Stanley Eyles

  Acting PSC
Appointed
04 December 1998
Occupation
Company Director
Role
Director
Age
100
Nationality
British
Address
The Gatehouse, Chelston, Wellington, Somerset, TA21 9HS
Country Of Residence
United Kingdom
Name
EYLES, Stanley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Tamsin Eyles Kavanagh

  Acting
Appointed
16 December 2002
Occupation
Publicity
Role
Director
Age
48
Nationality
Uk
Address
Field House, Chelston, Wellington, Somerset, TA21 9HS
Country Of Residence
England
Name
KAVANAGH, Tamsin Eyles

Wayne Patrick Kavanagh

  Acting
Appointed
04 August 2014
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
., Chelston Business Park, Wellington, Somerset, TA21 9JE
Country Of Residence
England
Name
KAVANAGH, Wayne Patrick

BRISTOL LEGAL SERVICES LIMITED

  Resigned
Appointed
12 November 1998
Resigned
12 November 1998
Role
Nominee Secretary
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BRISTOL LEGAL SERVICES LIMITED

Thomas Martin Lower

  Resigned
Appointed
01 January 2000
Resigned
27 October 2008
Occupation
Co Director
Role
Director
Age
56
Nationality
British
Address
20 Mount Nebo, Taunton, Somerset, TA1 4HG
Country Of Residence
United Kingdom
Name
LOWER, Thomas Martin

BOURSE NOMINEES LIMITED

  Resigned
Appointed
12 November 1998
Resigned
12 November 1998
Role
Nominee Director
Address
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE
Name
BOURSE NOMINEES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.