Company NameTennants Pension Trustees Limited
Company StatusActive
Company Number08717756
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameGary Rainey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Tennant & Co Limited Craighead
Whistleberry Road
Blantyre
Glasgow
G72 0TH
Scotland
Director NameMr Robert James Moore
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(6 years after company formation)
Appointment Duration4 years, 5 months
RoleSales Office Administrator
Country of ResidenceEngland
Correspondence Address79 Fallbarn Crescent
Rossendale
BB4 6BD
Director NameMrs Hannah Clare Gibson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameDr Ian Nicholas Shackley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(9 years, 5 months after company formation)
Appointment Duration1 year
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressJames M. Brown Napier Street
Stoke-On-Trent
ST4 4NX
Director NameMr Jonathan Mark Swann
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(10 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFinancial Controller
Country of ResidenceNorthern Ireland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed10 November 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months
Correspondence Address5th Floor, New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NamePeter John Bohanna
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTennants Distribution Limited Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director NameRaymond Johnson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Avon Close
Sutton
Surrey
SM1 4PT
Director NameMr Sydney Morton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleIT Manager
Country of ResidenceWales
Correspondence Address43 Parc Hendy
Mold
Clwyd
CH7 1TH
Wales
Director NameDavid Welch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTennants Consolidated Ltd 12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Andrew Clive Gingell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oaks Lane
Shirley
Croydon
CR0 5HP
Director NameMr John Norman Perrie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames M.Brown Limited Napier Street
Fenton
Stoke-On-Trent
Staffordshire
ST4 4NX
Director NameMrs Victoria Elizabeth Alice Brocklebank
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2022)
RoleTax Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ

Contact

Websitetennants.net

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

1 at £1Tennants Consolidated LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

1 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 March 2023Appointment of Dr Ian Nicholas Shackley as a director on 21 March 2023 (2 pages)
22 November 2022Termination of appointment of John Norman Perrie as a director on 22 November 2022 (1 page)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
22 September 2022Appointment of Mrs Hannah Clare Gibson as a director on 21 September 2022 (2 pages)
3 August 2022Termination of appointment of Victoria Elizabeth Alice Brocklebank as a director on 1 August 2022 (1 page)
7 April 2022Accounts for a dormant company made up to 31 December 2021 (2 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)
18 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 January 2021Appointment of Mrs Victoria Elizabeth Alice Brocklebank as a director on 5 January 2021 (2 pages)
1 December 2020Termination of appointment of Andrew Clive Gingell as a director on 30 November 2020 (1 page)
15 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 October 2019Appointment of Mr Robert James Moore as a director on 31 October 2019 (2 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 January 2019Termination of appointment of David Welch as a director on 31 December 2018 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 November 2017Appointment of Capital Cranfield Pension Trustees Limited as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Capital Cranfield Pension Trustees Limited as a director on 10 November 2017 (2 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 July 2017Appointment of Mr Sydney Morton as a director on 3 July 2017 (2 pages)
5 July 2017Appointment of Mr Sydney Morton as a director on 3 July 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2017Termination of appointment of Sydney Morton as a director on 8 May 2017 (1 page)
12 May 2017Termination of appointment of Sydney Morton as a director on 8 May 2017 (1 page)
2 March 2017Termination of appointment of Raymond Johnson as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Raymond Johnson as a director on 1 March 2017 (1 page)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 May 2016Appointment of Mr John Perrie as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter John Bohanna as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr John Perrie as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter John Bohanna as a director on 25 May 2016 (1 page)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(8 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(8 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(8 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(8 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(8 pages)
4 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 October 2013Appointment of Raymond Johnson as a director (2 pages)
4 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 October 2013Appointment of Raymond Johnson as a director (2 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(37 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(37 pages)