London
SW1X 8BA
Secretary Name | Gary Rainey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1996(82 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | Craighead Whistleberry Road, Blantyre Glasgow Lanarkshire G72 0TH Scotland |
Director Name | Mr William Paul Alexander |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1996(83 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Mr Timothy Griffiths |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(105 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craighead Whistleberry Road, Blantyre Glasgow Lanarkshire G72 0TH Scotland |
Director Name | Mr Kenneth Alston Alexander |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(75 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Crookham Thatcham Berkshire RG19 8ED |
Director Name | William Bryce Alexander |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(75 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | Playden Chipstead Surrey CR5 3PQ |
Director Name | William Learmond MacDonald |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(75 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 2 Lendal Place East Kilbride Glasgow Lanarkshire G75 8JU Scotland |
Director Name | Edward Cumming Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(75 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 1991) |
Role | Company Director |
Correspondence Address | 1 Lockerbie Avenue Newlands Glasgow Lanarkshire G43 2HF Scotland |
Secretary Name | Alexander Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(75 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Glendale 20 Greenlees Road Cambuslang Glasgow Lanarkshire G72 8NA Scotland |
Director Name | Eugene Mooney |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 4 Blackford Road Edinburgh Midlothian EH9 2DS Scotland |
Secretary Name | Stuart Cameron Trench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 23 Coventry Drive Glasgow G31 3JG Scotland |
Director Name | Mr Andrew Fraser John Mitchell |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(100 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tennants Distribution Limited Hazelbottom Road Manchester M8 0GR |
Website | ctni.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 90455135 |
Telephone region | Northern Ireland |
Registered Address | Craighead Whistleberry Road, Blantyre Glasgow Lanarkshire G72 0TH Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
Address Matches | 3 other UK companies use this postal address |
800k at £1 | Tennants Distribution LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,674,000 |
Gross Profit | £3,614,000 |
Net Worth | £5,933,000 |
Cash | £2,463,000 |
Current Liabilities | £1,949,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (7 months ago) |
---|---|
Next Return Due | 17 May 2024 (5 months, 1 week from now) |
13 February 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered on: 3 May 1988 Persons entitled: Hamilton District Council Classification: Standard security Secured details: £3,000. Particulars: The craighead works, blantyre. Outstanding |
8 March 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
16 February 2021 | Termination of appointment of Andrew Fraser John Mitchell as a director on 30 November 2020 (1 page) |
---|---|
23 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
3 May 2019 | Appointment of Mr Timothy Griffiths as a director on 26 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (27 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
7 April 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
7 April 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
12 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
12 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
11 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
4 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
4 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
13 June 2014 | Appointment of Mr Andrew Fraser John Mitchell as a director (2 pages) |
13 June 2014 | Appointment of Mr Andrew Fraser John Mitchell as a director (2 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
4 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
8 May 2012 | Director's details changed for Duncan James Alexander on 27 February 2012 (2 pages) |
8 May 2012 | Director's details changed for Duncan James Alexander on 27 February 2012 (2 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Mr William Paul Alexander on 27 February 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr William Paul Alexander on 27 February 2012 (2 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
28 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
27 May 2010 | Director's details changed for William Paul Alexander on 8 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Gary Rainey on 8 May 2010 (1 page) |
27 May 2010 | Secretary's details changed for Gary Rainey on 8 May 2010 (1 page) |
27 May 2010 | Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for William Paul Alexander on 8 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for William Paul Alexander on 8 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Gary Rainey on 8 May 2010 (1 page) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
22 May 2009 | Director's change of particulars / duncan alexander / 22/05/2009 (1 page) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 May 2009 | Director's change of particulars / duncan alexander / 22/05/2009 (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
5 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
17 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
17 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
5 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
23 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
12 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
12 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: 214 bath street glasgow G2 4HR (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: 214 bath street glasgow G2 4HR (1 page) |
5 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
5 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
30 May 1997 | Return made up to 08/05/97; full list of members
|
30 May 1997 | Return made up to 08/05/97; full list of members
|
30 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
10 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
10 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
2 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
27 November 1986 | Full accounts made up to 31 December 1985 (16 pages) |
27 November 1986 | Full accounts made up to 31 December 1985 (16 pages) |
1 October 1913 | Incorporation (40 pages) |
1 October 1913 | Incorporation (40 pages) |