Company NameA R Tennant Holdings Limited
DirectorsGraham Mark Pears and Jeffrey Gordon Pears
Company StatusActive
Company Number09114781
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameLesley Karen Croshaw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMark Douglas Croshaw
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Secretary NameLesley Karen Croshaw
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN

Location

Registered AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Mark Douglas Croshaw
50.00%
Ordinary
50 at £1Mrs Lesley Karen Croshaw
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
18 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 30 April 2021 (4 pages)
9 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
27 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
17 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 December 2020Memorandum and Articles of Association (24 pages)
9 December 2020Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page)
8 December 2020Appointment of Mr Graham Mark Pears as a director on 30 November 2020 (2 pages)
8 December 2020Termination of appointment of Lesley Karen Croshaw as a secretary on 30 November 2020 (1 page)
8 December 2020Notification of J G Pears Rendering Limited as a person with significant control on 30 November 2020 (2 pages)
8 December 2020Termination of appointment of Lesley Karen Croshaw as a director on 30 November 2020 (1 page)
8 December 2020Cessation of Lesley Karen Croshaw as a person with significant control on 30 November 2020 (1 page)
8 December 2020Appointment of Mr Jeffrey Gordon Pears as a director on 30 November 2020 (2 pages)
8 December 2020Cessation of Mark Douglas Croshaw as a person with significant control on 30 November 2020 (1 page)
8 December 2020Termination of appointment of Mark Douglas Croshaw as a director on 30 November 2020 (1 page)
8 December 2020Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 8 December 2020 (1 page)
15 September 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 November 2015Registered office address changed from Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ to 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ to 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA on 17 November 2015 (2 pages)
7 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
26 November 2014Current accounting period extended from 31 July 2015 to 31 October 2015 (3 pages)
26 November 2014Current accounting period extended from 31 July 2015 to 31 October 2015 (3 pages)
11 August 2014Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB to Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB to Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 11 August 2014 (2 pages)
11 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2
(4 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
11 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2
(4 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)