Company NameTennants (Warehousing) Limited
DirectorSean William Sloan
Company StatusActive
Company Number00407085
CategoryPrivate Limited Company
Incorporation Date27 March 1946(78 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Sean William Sloan
StatusCurrent
Appointed18 July 2016(70 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Sean William Sloan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(73 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Kenneth Alston Alexander
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(45 years, 1 month 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(45 years, 1 month 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 NameStuart Edward Ritchie Alexander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(45 years, 1 month after company formation)
Appointment Duration28 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Paul Hudson Kidner
NationalityBritish
StatusResigned
Appointed14 May 1991(45 years, 1 month 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
Secretary NameNigel Kenneth Benno Sippel Collin
NationalityBritish
StatusResigned
Appointed31 December 2004(58 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA

Contact

Websitetennantsdistribution.com
Telephone0161 2054454
Telephone regionManchester

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

27k at £1Waterloo Nominees LTD
89.99%
Ordinary
3k at £1Tennants Consolidated LTD
10.01%
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 Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 January 2020Termination of appointment of Stuart Edward Ritchie Alexander as a director on 31 December 2019 (1 page)
10 January 2020Appointment of Mr Sean William Sloan as a director on 31 December 2019 (2 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
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)
13 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
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)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
3 May 2016Full accounts made up to 31 December 2015 (8 pages)
3 May 2016Full accounts made up to 31 December 2015 (8 pages)
1 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 September 2015Statement of capital on 1 September 2015
  • GBP 30,000
(4 pages)
1 September 2015Statement of capital on 1 September 2015
  • GBP 30,000
(4 pages)
1 September 2015Statement by Directors (1 page)
1 September 2015Solvency Statement dated 19/08/15 (1 page)
1 September 2015Solvency Statement dated 19/08/15 (1 page)
1 September 2015Statement by Directors (1 page)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 30,000
(3 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 30,000
(3 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2014Director's details changed for Stuart Edward Ritchie 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 Stuart Edward Ritchie Alexander on 17 July 2014 (2 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30,000
(4 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30,000
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 February 2012Registered office address changed from 69 Grosvenor Street, London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street, London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street, London W1K 3BP on 1 February 2012 (1 page)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (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)
1 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 May 2008Return made up to 14/05/08; full list of members (3 pages)
30 May 2008Return made up to 14/05/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 May 2007Return made up to 14/05/07; full list of members (2 pages)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Return made up to 14/05/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 May 2006Return made up to 14/05/06; full list of members (6 pages)
23 May 2006Return made up to 14/05/06; full list of members (6 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 June 2005Return made up to 14/05/05; full list of members (6 pages)
15 June 2005Return made up to 14/05/05; full list of members (6 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
25 May 2004Return made up to 14/05/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 May 2004Return made up to 14/05/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 June 2003Return made up to 14/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 June 2003Return made up to 14/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 May 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 2001Accounts for a dormant company made up to 31 December 2000 (3 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 2001Accounts for a dormant company made up to 31 December 2000 (3 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)
22 May 2000Return made up to 14/05/00; full list of members (7 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 May 2000Return made up to 14/05/00; full list of members (7 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 May 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 May 1998Return made up to 14/05/98; no change of members (4 pages)
21 May 1998Return made up to 14/05/98; no change of members (4 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 May 1997Return made up to 14/05/97; no change of members
  • 363(287) ‐ Registered office changed on 28/05/97
  • 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(287) ‐ Registered office changed on 28/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
1 June 1996Return made up to 14/05/96; full list of members (6 pages)
1 June 1996Return made up to 14/05/96; full list of members (6 pages)
1 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 June 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
5 June 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1946Incorporation (20 pages)
27 March 1946Incorporation (20 pages)