Company NameJoseph Crowther (Chemicals) Limited
DirectorTimothy Griffiths
Company StatusActive
Company Number00259949
CategoryPrivate Limited Company
Incorporation Date28 October 1931(92 years, 6 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(81 years, 3 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 November 2020(89 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tennants Distribution Ltd
Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director NameJames Melling
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(60 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAysgarth 10 Stratford Avenue
Bury
Lancashire
BL9 5LB
Secretary NameMr Andrew Fraser John Mitchell
NationalityBritish
StatusResigned
Appointed24 April 1992(60 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFelons Oak 12 Redacre
Poynton
Stockport
Cheshire
SK12 1DB
Secretary NameWilliam Arnold Royston Bentley
NationalityBritish
StatusResigned
Appointed01 October 1994(62 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2003)
RoleSecretary
Correspondence Address23 Amberleigh Close
Appleton
Warrington
WA4 4TD
Director NameMr Andrew Fraser John Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(71 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFelons Oak 12 Redacre
Poynton
Stockport
Cheshire
SK12 1DB
Secretary NameSean William Sloan
NationalityBritish
StatusResigned
Appointed23 December 2003(72 years, 2 months after company formation)
Appointment Duration9 years (resigned 10 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 Lancashire 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, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

11 April 2017Accounts for a dormant company made up to 31 December 2016 (9 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)
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
(3 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 May 2013Appointment of Mr Barry David Price as a secretary (1 page)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
14 May 2013Termination of appointment of Sean Sloan as a secretary (1 page)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (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 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
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)
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)
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)
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)
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)
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)
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 (6 pages)
6 March 2004Registered office changed on 06/03/04 from: c/o hazelbottom rd cheetham manchester M8 0GR (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
6 August 2003Return made up to 24/04/03; full list of members (6 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
1 June 2003Full accounts made up to 31 December 2002 (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 (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (7 pages)
24 May 2001Return made up to 24/04/01; full list of members (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (7 pages)
19 May 2000Return made up to 24/04/00; full list of members (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (7 pages)
19 May 1999Return made up to 24/03/99; full list of members (6 pages)
6 May 1998Return made up to 24/04/98; full list of members
  • 363(287) ‐ Registered office changed on 06/05/98
(6 pages)
6 May 1998Full accounts made up to 31 December 1997 (7 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 (7 pages)
24 April 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 April 1996Full accounts made up to 31 December 1995 (7 pages)
30 May 1995Return made up to 24/04/95; full list of members (6 pages)
30 May 1995New secretary appointed (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (7 pages)