Company NameCharles Tennant & Co. (London) Limited
DirectorTimothy Griffiths
Company StatusActive
Company Number00162212
CategoryPrivate Limited Company
Incorporation Date31 December 1919(104 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Barry David Price
StatusCurrent
Appointed11 January 2013(93 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressC/O Tennants Distribution Ltd Hazelbottom Road
Manchester
M8 0GR
Director NameMr Timothy Griffiths
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(100 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tennants Distribution Ltd Hazelbottom Road
Manchester
M8 0GR
Director NameMr Kenneth Alston Alexander
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Crookham
Thatcham
Berkshire
RG19 8ED
Director NameMr Ronald Goodwin Clark
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressLa Mesa Lauries Close
Bourne End
Hemel Hempstead
Herts
HP1 2RS
Director NameJohn Vivian Dawson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address16 Church Road
Potters Bar
Hertfordshire
EN6 1ET
Director NameMr Michael William Wicken
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address16 Overhill Way
Beckenham
Kent
BR3 2SW
Director NameStuart Edward Ritchie Alexander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Lewes Road
Ashurst Wood
East Grinstead
West Sussex
RH19 3TA
Secretary NameMr Paul Hudson Kidner
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
29 St Gabriels Road
London
NW2 4DT
Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(76 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield Pinewood Road
Ashley Heath
Market Drayton
Salop
TF9 4PR
Secretary NameSean William Sloan
NationalityBritish
StatusResigned
Appointed01 January 2005(85 years after company formation)
Appointment Duration8 years (resigned 10 January 2013)
RoleCompany Director
Correspondence AddressC/O Tennants Distribution Ltd Hazelbottom Road
Manchester
M8 0GR
Director NameMr Andrew Fraser John Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(98 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tennants Distribution Ltd Hazelbottom Road
Manchester
M8 0GR

Contact

Websitetennantsdistribution.com
Telephone01277 622061
Telephone regionBrentwood

Location

Registered AddressC/O Tennants Distribution Ltd
Hazelbottom Road
Manchester
M8 0GR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Tennants Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

28 March 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 January 2021Appointment of Mr Timothy Griffiths as a director on 1 November 2020 (2 pages)
28 January 2021Termination of appointment of Andrew Fraser John Mitchell as a director on 30 November 2020 (1 page)
17 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 April 2018Termination of appointment of William Paul Alexander as a director on 27 March 2018 (1 page)
6 April 2018Appointment of Mr Andrew Fraser John Mitchell as a director on 27 March 2018 (2 pages)
6 April 2018Termination of appointment of Stuart Edward Ritchie Alexander as a director on 27 March 2018 (1 page)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
13 July 2016Full accounts made up to 31 December 2015 (10 pages)
13 July 2016Full accounts made up to 31 December 2015 (10 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2015Statement by Directors (1 page)
14 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2015Statement of capital on 14 April 2015
  • GBP 1,000
(4 pages)
14 April 2015Solvency Statement dated 26/03/15 (1 page)
14 April 2015Statement by Directors (1 page)
14 April 2015Statement of capital on 14 April 2015
  • GBP 1,000
(4 pages)
14 April 2015Solvency Statement dated 26/03/15 (1 page)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,200,000
(4 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,200,000
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 May 2013Appointment of Mr Barry David Price as a secretary (1 page)
15 May 2013Appointment of Mr Barry David Price as a secretary (1 page)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Termination of appointment of Sean Sloan as a secretary (1 page)
14 May 2013Termination of appointment of Sean Sloan as a secretary (1 page)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 May 2010Secretary's details changed for Sean William Sloan on 14 May 2010 (1 page)
19 May 2010Secretary's details changed for Sean William Sloan on 14 May 2010 (1 page)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 May 2008Registered office changed on 28/05/2008 from c/o tennants distribution LIMITED, hazelbottom road cheetham manchester M30 8BG (1 page)
28 May 2008Return made up to 14/05/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from c/o tennants distribution LIMITED, hazelbottom road cheetham manchester M30 8BG (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Return made up to 14/05/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 14/05/06; full list of members (2 pages)
31 May 2006Return made up to 14/05/06; full list of members (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 June 2005Return made up to 14/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005Return made up to 14/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 January 2005Secretary resigned (2 pages)
11 January 2005New secretary appointed (1 page)
11 January 2005Secretary resigned (2 pages)
11 January 2005New secretary appointed (1 page)
20 May 2004Return made up to 14/05/04; full list of members (8 pages)
20 May 2004Return made up to 14/05/04; full list of members (8 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 June 2003Return made up to 14/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2003Return made up to 14/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
21 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
21 May 2001Full accounts made up to 31 December 2000 (14 pages)
21 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
21 May 2001Full accounts made up to 31 December 2000 (14 pages)
22 May 2000Full accounts made up to 31 December 1999 (17 pages)
22 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
22 May 2000Full accounts made up to 31 December 1999 (17 pages)
22 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
19 May 1999Full accounts made up to 31 December 1998 (15 pages)
19 May 1999Return made up to 14/05/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (15 pages)
19 May 1999Return made up to 14/05/99; full list of members (6 pages)
21 May 1998Return made up to 14/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1998Return made up to 14/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1998Full accounts made up to 31 December 1997 (13 pages)
20 May 1998Full accounts made up to 31 December 1997 (13 pages)
29 May 1997Full accounts made up to 31 December 1996 (13 pages)
29 May 1997Full accounts made up to 31 December 1996 (13 pages)
28 May 1997Return made up to 14/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1997Return made up to 14/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
1 June 1996Return made up to 14/05/96; full list of members (6 pages)
1 June 1996Full accounts made up to 31 December 1995 (13 pages)
1 June 1996Return made up to 14/05/96; full list of members (6 pages)
1 June 1996Full accounts made up to 31 December 1995 (13 pages)
12 June 1995Full accounts made up to 31 December 1994 (13 pages)
12 June 1995Full accounts made up to 31 December 1994 (13 pages)
25 May 1995Return made up to 14/05/95; no change of members (4 pages)
25 May 1995Return made up to 14/05/95; no change of members (4 pages)