Company NameChemical And Petroleum Investments Limited
Company StatusActive
Company Number00247347
CategoryPrivate Limited Company
Incorporation Date12 April 1930(94 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(66 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Paul Colin Hancock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(68 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Sean William Sloan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(90 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Neil Richard Morrell
StatusCurrent
Appointed24 June 2020(90 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Kenneth Alston Alexander
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(61 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Crookham
Thatcham
Berkshire
RG19 8ED
Director NameWilliam Bryce Alexander
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(61 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressPlayden
Chipstead
Surrey
CR5 3PQ
Director NameArthur Christopher Llewellyn Smith
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(61 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 14 January 1999)
RoleDirector/Solicitor
Correspondence AddressManor Farmhouse
Nether Westcote
Chipping Norton
Oxfordshire
OX7 6SD
Secretary NameJohn Vivian Dawson
NationalityBritish
StatusResigned
Appointed03 May 1991(61 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address16 Church Road
Potters Bar
Hertfordshire
EN6 1ET
Secretary NameMr David Robert Tayler
NationalityBritish
StatusResigned
Appointed30 November 1993(63 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Secretary NameNigel Kenneth Benno Sippel Collin
NationalityBritish
StatusResigned
Appointed30 July 2004(74 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Andrew Clive Gingell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(77 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Sean William Sloan
StatusResigned
Appointed18 July 2016(86 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA

Contact

Websitetennantsdistribution.co.uk

Location

Registered Address35 Queen Anne Street
London
W1G 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.3m at £1Tennants Consolidated LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,320,000
Cash£582,000
Current Liabilities£7,000

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

29 February 2024Director's details changed for Mr Paul Colin Hancock on 31 August 2018 (2 pages)
27 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2024Memorandum and Articles of Association (10 pages)
24 January 2024Statement of company's objects (2 pages)
14 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 March 2023Director's details changed for Mr William Paul Alexander on 1 July 2021 (2 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
7 January 2022Registered office address changed from 12 Upper Belgrave Street London SW1X 8BA to 35 Queen Anne Street London W1G 9HZ on 7 January 2022 (1 page)
27 July 2021Accounts for a small company made up to 31 December 2020 (7 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
26 June 2020Appointment of Mr Neil Richard Morrell as a secretary on 24 June 2020 (2 pages)
26 June 2020Appointment of Mr Sean William Sloan as a director on 24 June 2020 (2 pages)
26 June 2020Termination of appointment of Sean William Sloan as a secretary on 24 June 2020 (1 page)
26 June 2020Termination of appointment of Andrew Clive Gingell as a director on 24 June 2020 (1 page)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9,332,000
(4 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9,332,000
(4 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,332,000
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,332,000
(4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,332,000
(4 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr Paul Colin Hancock on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Paul Colin Hancock on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,332,000
(6 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,332,000
(6 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,332,000
(6 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (9 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (9 pages)
23 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 9,332,000
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 9,332,000
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 2,500,000
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 2,500,000
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 2,500,000
(3 pages)
23 July 2013Resolutions
  • RES13 ‐ Inc nom cap 19/07/2013
(1 page)
23 July 2013Resolutions
  • RES13 ‐ Inc nom cap 19/07/2013
(1 page)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1X 0BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1X 0BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1X 0BP on 1 February 2012 (1 page)
14 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts made up to 31 December 2009 (13 pages)
21 April 2010Accounts made up to 31 December 2009 (13 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (15 pages)
11 May 2009Full accounts made up to 31 December 2008 (15 pages)
28 November 2008Appointment terminated director kenneth alexander (1 page)
28 November 2008Appointment terminated director kenneth alexander (1 page)
20 May 2008Full accounts made up to 31 December 2007 (16 pages)
20 May 2008Full accounts made up to 31 December 2007 (16 pages)
19 May 2008Return made up to 03/05/08; full list of members (4 pages)
19 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007New director appointed (2 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Return made up to 03/05/07; full list of members (3 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Return made up to 03/05/07; full list of members (3 pages)
10 May 2007Full accounts made up to 31 December 2006 (15 pages)
10 May 2007Full accounts made up to 31 December 2006 (15 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 May 2006Return made up to 03/05/06; full list of members (7 pages)
23 May 2006Return made up to 03/05/06; full list of members (7 pages)
16 May 2006Full accounts made up to 31 December 2005 (13 pages)
16 May 2006Full accounts made up to 31 December 2005 (13 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
6 June 2005Return made up to 03/05/05; full list of members (8 pages)
6 June 2005Return made up to 03/05/05; full list of members (8 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
21 May 2004Return made up to 03/05/04; full list of members (8 pages)
21 May 2004Return made up to 03/05/04; full list of members (8 pages)
21 May 2004Full accounts made up to 31 December 2003 (17 pages)
21 May 2004Full accounts made up to 31 December 2003 (17 pages)
14 May 2003Return made up to 03/05/03; full list of members (8 pages)
14 May 2003Full accounts made up to 31 December 2002 (34 pages)
14 May 2003Full accounts made up to 31 December 2002 (34 pages)
14 May 2003Return made up to 03/05/03; full list of members (8 pages)
23 May 2002Full accounts made up to 31 December 2001 (13 pages)
23 May 2002Return made up to 03/05/02; full list of members (8 pages)
23 May 2002Full accounts made up to 31 December 2001 (13 pages)
23 May 2002Return made up to 03/05/02; full list of members (8 pages)
21 May 2001Return made up to 03/05/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
21 May 2001Return made up to 03/05/01; full list of members (7 pages)
1 June 2000Return made up to 03/05/00; full list of members (7 pages)
1 June 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000Return made up to 03/05/00; full list of members (7 pages)
1 June 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 1999Full accounts made up to 31 December 1998 (11 pages)
25 May 1999Return made up to 03/05/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 December 1998 (11 pages)
25 May 1999Return made up to 03/05/99; full list of members (6 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
30 May 1998Full accounts made up to 31 December 1997 (12 pages)
30 May 1998Full accounts made up to 31 December 1997 (12 pages)
22 May 1998Return made up to 03/05/98; full list of members (6 pages)
22 May 1998Return made up to 03/05/98; full list of members (6 pages)
23 July 1997Full accounts made up to 31 December 1996 (11 pages)
23 July 1997Full accounts made up to 31 December 1996 (11 pages)
30 May 1997Return made up to 03/05/97; full list of members (6 pages)
30 May 1997Return made up to 03/05/97; full list of members (6 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
31 May 1996Full accounts made up to 31 December 1995 (12 pages)
31 May 1996Return made up to 03/05/96; no change of members (4 pages)
31 May 1996Full accounts made up to 31 December 1995 (12 pages)
31 May 1996Return made up to 03/05/96; no change of members (4 pages)
22 June 1995Full accounts made up to 31 December 1994 (13 pages)
22 June 1995Full accounts made up to 31 December 1994 (13 pages)
17 May 1995Return made up to 03/05/95; no change of members (4 pages)
17 May 1995Return made up to 03/05/95; no change of members (4 pages)
12 April 1930Incorporation (20 pages)
12 April 1930Incorporation (20 pages)