Company NameTennants (Lancashire) Limited
DirectorTimothy Griffiths
Company StatusActive
Company Number00246637
CategoryPrivate Limited Company
Incorporation Date19 March 1930(94 years, 2 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(82 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressC/O Tennants Distribution Ltd
Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director NameMr Timothy Griffiths
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(90 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tennants Distribution Ltd
Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director NameAlan Aldridge
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(61 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address4 Rowany Close
Prestwich
Manchester
Lancashire
M25 9XD
Director NameMr Kenneth Alston Alexander
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(61 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Crookham
Thatcham
Berkshire
RG19 8ED
Director NameJames Melling
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(61 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAysgarth 10 Stratford Avenue
Bury
Lancashire
BL9 5LB
Director NameMr Andrew Fraser John Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(61 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFelons Oak 12 Redacre
Poynton
Stockport
Cheshire
SK12 1DB
Secretary NameMr Andrew Fraser John Mitchell
NationalityBritish
StatusResigned
Appointed24 April 1991(61 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFelons Oak 12 Redacre
Poynton
Stockport
Cheshire
SK12 1DB
Secretary NameWilliam Arnold Royston Bentley
NationalityBritish
StatusResigned
Appointed03 October 1994(64 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address23 Amberleigh Close
Appleton
Warrington
WA4 4TD
Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(66 years, 7 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
Appointed23 December 2003(73 years, 9 months after company formation)
Appointment Duration9 years (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressC/O Tennants Distribution Ltd
Hazelbottom Road
Cheetham
Manchester
M8 0GR

Contact

Websitetennantsdistribution.com
Telephone0161 2054454
Telephone regionManchester

Location

Registered AddressC/O Tennants Distribution Ltd
Hazelbottom Road
Cheetham
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, 1 week 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 January 2021Appointment of Mr Timothy Griffiths as a director on 1 December 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)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 April 2018Termination of appointment of William Paul Alexander as a director on 27 March 2018 (1 page)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 July 2016Full accounts made up to 31 December 2015 (11 pages)
13 July 2016Full accounts made up to 31 December 2015 (11 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders (4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders (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 2015Statement by Directors (1 page)
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 of capital on 14 April 2015
  • GBP 1,000
(4 pages)
14 April 2015Solvency Statement dated 26/03/15 (1 page)
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)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 300,000
(4 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 300,000
(4 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)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 February 2013Appointment of Mr Barry David Price as a secretary (1 page)
20 February 2013Appointment of Mr Barry David Price as a secretary (1 page)
19 February 2013Termination of appointment of Sean Sloan as a secretary (1 page)
19 February 2013Termination of appointment of Sean Sloan as a secretary (1 page)
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)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 31 March 2012 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)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 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)
20 April 2010Secretary's details changed for Sean William Sloan on 31 March 2010 (1 page)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Sean William Sloan on 31 March 2010 (1 page)
20 April 2010Annual return made up to 31 March 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)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Return made up to 31/03/09; 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)
8 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 April 2008Return made up to 31/03/08; 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)
3 May 2007Return made up to 31/03/07; full list of members (2 pages)
3 May 2007Return made up to 31/03/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
19 October 2004Full accounts made up to 31 December 2003 (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (7 pages)
17 May 2004Return made up to 19/04/04; full list of members (7 pages)
17 May 2004Return made up to 19/04/04; full list of members (7 pages)
6 March 2004Registered office changed on 06/03/04 from: hazelbottom road, cheetham, manchester M8 0GR (1 page)
6 March 2004Registered office changed on 06/03/04 from: hazelbottom road, cheetham, manchester M8 0GR (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
1 June 2003Return made up to 24/04/03; full list of members (7 pages)
1 June 2003Full accounts made up to 31 December 2002 (7 pages)
1 June 2003Full accounts made up to 31 December 2002 (7 pages)
1 June 2003Return made up to 24/04/03; full list of members (7 pages)
9 May 2002Full accounts made up to 31 December 2001 (7 pages)
9 May 2002Full accounts made up to 31 December 2001 (7 pages)
9 May 2002Return made up to 24/04/02; full list of members (7 pages)
9 May 2002Return made up to 24/04/02; full list of members (7 pages)
24 May 2001Return made up to 24/04/01; full list of members (8 pages)
24 May 2001Full accounts made up to 31 December 2000 (13 pages)
24 May 2001Full accounts made up to 31 December 2000 (13 pages)
24 May 2001Return made up to 24/04/01; full list of members (8 pages)
19 May 2000Full accounts made up to 31 December 1999 (15 pages)
19 May 2000Full accounts made up to 31 December 1999 (15 pages)
19 May 2000Return made up to 24/04/00; full list of members (7 pages)
19 May 2000Return made up to 24/04/00; full list of members (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (15 pages)
19 May 1999Full accounts made up to 31 December 1998 (15 pages)
19 May 1999Return made up to 24/04/99; full list of members (6 pages)
19 May 1999Return made up to 24/04/99; full list of members (6 pages)
6 May 1998Full accounts made up to 31 December 1997 (15 pages)
6 May 1998Return made up to 24/04/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 December 1997 (15 pages)
6 May 1998Return made up to 24/04/98; full list of members (6 pages)
12 May 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
(6 pages)
12 May 1997Full accounts made up to 31 December 1996 (15 pages)
12 May 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
(6 pages)
12 May 1997Full accounts made up to 31 December 1996 (15 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
24 April 1996Return made up to 24/04/96; full list of members (6 pages)
24 April 1996Return made up to 24/04/96; full list of members (6 pages)
24 April 1996Full accounts made up to 31 December 1995 (15 pages)
24 April 1996Full accounts made up to 31 December 1995 (15 pages)
22 May 1995Full accounts made up to 31 December 1994 (15 pages)
22 May 1995Return made up to 24/04/95; full list of members (6 pages)
22 May 1995Full accounts made up to 31 December 1994 (15 pages)
22 May 1995Return made up to 24/04/95; full list of members (6 pages)