Company NameCharles Tennant & Company, Limited
Company StatusActive
Company NumberSC008811
CategoryPrivate Limited Company
Incorporation Date1 October 1913(110 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameDuncan James Alexander
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1989(75 years, 7 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameGary Rainey
NationalityBritish
StatusCurrent
Appointed20 June 1996(82 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressCraighead
Whistleberry Road, Blantyre
Glasgow
Lanarkshire
G72 0TH
Scotland
Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(83 years after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Timothy Griffiths
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(105 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraighead
Whistleberry Road, Blantyre
Glasgow
Lanarkshire
G72 0TH
Scotland
Director NameMr Kenneth Alston Alexander
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(75 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 1996)
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
Appointed26 April 1989(75 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressPlayden
Chipstead
Surrey
CR5 3PQ
Director NameWilliam Learmond MacDonald
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(75 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address2 Lendal Place
East Kilbride
Glasgow
Lanarkshire
G75 8JU
Scotland
Director NameEdward Cumming Stewart
NationalityBritish
StatusResigned
Appointed26 April 1989(75 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 May 1991)
RoleCompany Director
Correspondence Address1 Lockerbie Avenue
Newlands
Glasgow
Lanarkshire
G43 2HF
Scotland
Secretary NameAlexander Murray
NationalityBritish
StatusResigned
Appointed26 April 1989(75 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressGlendale 20 Greenlees Road
Cambuslang
Glasgow
Lanarkshire
G72 8NA
Scotland
Director NameEugene Mooney
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(78 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address4 Blackford Road
Edinburgh
Midlothian
EH9 2DS
Scotland
Secretary NameStuart Cameron Trench
NationalityBritish
StatusResigned
Appointed26 November 1993(80 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address23 Coventry Drive
Glasgow
G31 3JG
Scotland
Director NameMr Andrew Fraser John Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(100 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTennants Distribution Limited Hazelbottom Road
Manchester
M8 0GR

Contact

Websitectni.co.uk
Email address[email protected]
Telephone028 90455135
Telephone regionNorthern Ireland

Location

Registered AddressCraighead
Whistleberry Road, Blantyre
Glasgow
Lanarkshire
G72 0TH
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address Matches3 other UK companies use this postal address

Shareholders

800k at £1Tennants Distribution LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,674,000
Gross Profit£3,614,000
Net Worth£5,933,000
Cash£2,463,000
Current Liabilities£1,949,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

13 February 1991Delivered on: 28 February 1991
Persons entitled: Hamilton District Council

Classification: Standard security
Secured details: £3,350.
Particulars: Craighead iron works off whistleberry rd blantyre.
Outstanding
24 May 1990Delivered on: 4 June 1990
Persons entitled: Hamilton District Council

Classification: Standard security
Secured details: £6,000.
Particulars: Subjects on south east side of whistleberry road, blantyre lan 1268.
Outstanding
18 April 1988Delivered on: 3 May 1988
Persons entitled: Hamilton District Council

Classification: Standard security
Secured details: £3,000.
Particulars: The craighead works, blantyre.
Outstanding
8 March 1988Delivered on: 28 March 1988
Persons entitled: Hamilton District Council

Classification: Standard security
Secured details: £10,000.
Particulars: The craighead works, off whistleberry road, blantyre.
Outstanding
18 February 1988Delivered on: 29 February 1988
Persons entitled: Hamilton District Council

Classification: Standard security
Secured details: £1858.10.
Particulars: Ground with buildings on the south east side of whistleberry road, blantyre title no lan 1268.
Outstanding
3 April 1987Delivered on: 10 April 1987
Persons entitled: Hamilton District Council

Classification: Standard security
Secured details: £10,000.
Particulars: An area of ground at whistleberry road, blantyre.
Outstanding

Filing History

21 July 2023Full accounts made up to 31 December 2022 (30 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)
28 February 2023Director's details changed for Duncan James Alexander on 12 January 2023 (2 pages)
1 September 2022Full accounts made up to 31 December 2021 (30 pages)
5 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
23 April 2021Full accounts made up to 31 December 2020 (30 pages)
16 February 2021Termination of appointment of Andrew Fraser John Mitchell as a director on 30 November 2020 (1 page)
23 October 2020Full accounts made up to 31 December 2019 (30 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 May 2019Appointment of Mr Timothy Griffiths as a director on 26 March 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
17 April 2019Full accounts made up to 31 December 2018 (27 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 December 2017 (27 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 April 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
7 April 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
12 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
12 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 800,000
(5 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 800,000
(5 pages)
11 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
11 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 800,000
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 800,000
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 800,000
(5 pages)
4 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
4 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
13 June 2014Appointment of Mr Andrew Fraser John Mitchell as a director (2 pages)
13 June 2014Appointment of Mr Andrew Fraser John Mitchell as a director (2 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 800,000
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 800,000
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 800,000
(4 pages)
4 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
8 May 2012Director's details changed for Duncan James Alexander on 27 February 2012 (2 pages)
8 May 2012Director's details changed for Duncan James Alexander on 27 February 2012 (2 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Mr William Paul Alexander on 27 February 2012 (2 pages)
8 May 2012Director's details changed for Mr William Paul Alexander on 27 February 2012 (2 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
28 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
28 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
27 May 2010Director's details changed for William Paul Alexander on 8 May 2010 (2 pages)
27 May 2010Secretary's details changed for Gary Rainey on 8 May 2010 (1 page)
27 May 2010Secretary's details changed for Gary Rainey on 8 May 2010 (1 page)
27 May 2010Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages)
27 May 2010Director's details changed for William Paul Alexander on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for William Paul Alexander on 8 May 2010 (2 pages)
27 May 2010Secretary's details changed for Gary Rainey on 8 May 2010 (1 page)
24 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
22 May 2009Director's change of particulars / duncan alexander / 22/05/2009 (1 page)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Director's change of particulars / duncan alexander / 22/05/2009 (1 page)
31 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
30 May 2008Return made up to 08/05/08; full list of members (3 pages)
30 May 2008Return made up to 08/05/08; full list of members (3 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
5 June 2007Return made up to 08/05/07; no change of members (7 pages)
5 June 2007Return made up to 08/05/07; no change of members (7 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
8 June 2006Return made up to 08/05/06; full list of members (7 pages)
8 June 2006Return made up to 08/05/06; full list of members (7 pages)
17 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
17 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
2 June 2005Return made up to 08/05/05; full list of members (7 pages)
2 June 2005Return made up to 08/05/05; full list of members (7 pages)
21 September 2004Full accounts made up to 31 December 2003 (20 pages)
21 September 2004Full accounts made up to 31 December 2003 (20 pages)
7 June 2004Return made up to 08/05/04; full list of members (7 pages)
7 June 2004Return made up to 08/05/04; full list of members (7 pages)
28 August 2003Full accounts made up to 31 December 2002 (20 pages)
28 August 2003Full accounts made up to 31 December 2002 (20 pages)
5 June 2003Return made up to 08/05/03; full list of members (7 pages)
5 June 2003Return made up to 08/05/03; full list of members (7 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
31 May 2002Full accounts made up to 31 December 2001 (15 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
31 May 2002Full accounts made up to 31 December 2001 (15 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
23 May 2001Return made up to 08/05/01; full list of members (7 pages)
23 May 2001Return made up to 08/05/01; full list of members (7 pages)
12 May 2000Return made up to 08/05/00; full list of members (7 pages)
12 May 2000Return made up to 08/05/00; full list of members (7 pages)
12 May 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 1999Full accounts made up to 31 December 1998 (13 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 December 1998 (13 pages)
6 May 1999Registered office changed on 06/05/99 from: 214 bath street glasgow G2 4HR (1 page)
6 May 1999Registered office changed on 06/05/99 from: 214 bath street glasgow G2 4HR (1 page)
5 May 1998Full accounts made up to 31 December 1997 (13 pages)
5 May 1998Full accounts made up to 31 December 1997 (13 pages)
5 May 1998Return made up to 08/05/98; full list of members (6 pages)
5 May 1998Return made up to 08/05/98; full list of members (6 pages)
30 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 May 1997Full accounts made up to 31 December 1996 (13 pages)
30 May 1997Full accounts made up to 31 December 1996 (13 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
10 May 1996Full accounts made up to 31 December 1995 (15 pages)
10 May 1996Full accounts made up to 31 December 1995 (15 pages)
10 May 1996Return made up to 08/05/96; full list of members (6 pages)
10 May 1996Return made up to 08/05/96; full list of members (6 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
17 May 1995Return made up to 10/05/95; no change of members (6 pages)
17 May 1995Return made up to 10/05/95; no change of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
2 June 1991Full accounts made up to 31 December 1990 (16 pages)
2 June 1991Full accounts made up to 31 December 1990 (16 pages)
27 November 1986Full accounts made up to 31 December 1985 (16 pages)
27 November 1986Full accounts made up to 31 December 1985 (16 pages)
1 October 1913Incorporation (40 pages)
1 October 1913Incorporation (40 pages)