Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOWARD TENENS LIMITED
Company Information for

HOWARD TENENS LIMITED

Tenens House Kingfisher Business Park, London Rd , Thrupp, Stroud, GLOUCESTERSHIRE, GL5 2BY,
Company Registration Number
06690158
Private Limited Company
Active

Company Overview

About Howard Tenens Ltd
HOWARD TENENS LIMITED was founded on 2008-09-05 and has its registered office in Stroud. The organisation's status is listed as "Active". Howard Tenens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HOWARD TENENS LIMITED
 
Legal Registered Office
Tenens House Kingfisher Business Park
London Rd , Thrupp
Stroud
GLOUCESTERSHIRE
GL5 2BY
Other companies in GL5
 
Telephone0126-433-8543
 
Previous Names
BCOMP 367 LIMITED07/05/2009
Filing Information
Company Number 06690158
Company ID Number 06690158
Date formed 2008-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-05
Return next due 2024-09-19
Type of accounts GROUP
VAT Number /Sales tax ID GB391976695  
Last Datalog update: 2024-05-08 12:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWARD TENENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOWARD TENENS LIMITED
The following companies were found which have the same name as HOWARD TENENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOWARD TENENS (ANDOVER) LIMITED TENENS HOUSE, KINGFISHER BUSINESS PARK LONDON ROAD STROUD GLOUCESTERSHIRE GL5 2BY Dissolved Company formed on the 1987-09-02
HOWARD TENENS (BOSTON) LIMITED TENENS HOUSE KINGFISHER BUSINESS PARK LONDON ROAD THRUPP STROUD GL5 2BY Dissolved Company formed on the 1987-08-31
HOWARD TENENS (BRISTOL) LIMITED TENENS HOUSE KINGFISHER BUSINESS PARK LONDON ROAD THRUPP STROUD GLOUCESTER GL5 2BY Dissolved Company formed on the 1995-03-31
HOWARD TENENS (LONDON) LIMITED TENENS HOUSE KINGFISHER BUSINESS PARK LONDON ROAD, THRUPP STROUD GLOUCESTERSHIRE GL5 2BY Dissolved Company formed on the 1999-11-29
HOWARD TENENS (SHARPNESS) LIMITED TENENS HOUSE KINGFISHER BUSINESS PARK LONDON ROAD THRUPP STROUD GLOUCESTERSHIRE GL5 2BY Dissolved Company formed on the 1998-08-21
HOWARD TENENS (SWINDON) LIMITED TENENS HOUSE KINGFISHER BUSINESS PARK, LONDON ROAD, THRUPP STROUD GLOUCESTERSHIRE GL5 2BY Dissolved Company formed on the 1984-01-23
HOWARD TENENS (WEST LONDON) LIMITED Tenens House Kingfisher Business Park London Road Thrupp, Stroud GLOUCESTERSHIRE GL5 2BY Active - Proposal to Strike off Company formed on the 2009-12-24
HOWARD TENENS (NORTH WEST) LIMITED TENENS HOUSE KINGFISHER BUSINESS PARK LONDON ROAD THRUPP, STROUD GLOUCESTERSHIRE GL5 2BY Active Company formed on the 1994-08-19
HOWARD TENENS ASSOCIATES LIMITED TENENS HOUSE KINGFISHER BUSINESS PARK LONDON ROAD THRUPP STROUD GLOUCESTERSHIRE GL5 2BY Dissolved Company formed on the 2008-09-05
HOWARD TENENS DISTRIBUTION LIMITED TENENS HOUSE KINGFISHER BUSINESS PARK LONDON ROAD THRUPP, STROUD GLOS GL5 2BY Active Company formed on the 1988-11-30
HOWARD TENENS HOLDINGS LIMITED TENENS HOUSE KINGFISHER BUSINESS PARK LONDON ROAD THRUPP STROUD GL5 2BY Dissolved Company formed on the 1983-10-21
HOWARD TENENS PORT SERVICES LIMITED TENENS HOUSE KINGFISHER BUSINESS PARK LONDON ROAD STROUD GLOUCESTERSHIRE GL5 2BY Dissolved Company formed on the 1987-09-02
HOWARD TENENS STORAGE & DISTRIBUTION LIMITED TENENS HOUSE KINFISHER BUSINESS PARK LONDON ROAD THRUPP STROUD GL5 2BY Dissolved Company formed on the 1987-11-02
HOWARD TENENS DEVELOPMENT LIMITED KINGFISHER BUSINESS PARK LONDON ROAD THRUPP STROUD GLOUCESTERSHIRE GL5 2BY Active Company formed on the 2017-10-13
HOWARD TENENS LOGISTICS LIMITED TENENS HOUSE KINGFISHER BUSINESS PARK, LONDON ROAD THRUPP STROUD GLOUCESTERSHIRE GL5 2BY Active Company formed on the 2017-11-21
HOWARD TENENS SERVICES LIMITED PARK HALL SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 5SQ Active Company formed on the 1952-01-17
HOWARD TENENS POWER (HTP) LIMITED PHEONIX MILL LONDON ROAD THRUPP STROUD GLOUCESTERSHIRE GL5 2BU Active Company formed on the 2022-03-04
HOWARD TENENS POWER (PROJECT A) LIMITED PHOENIX MILL PHOENIX WORKS LONDON ROAD THRUPP, STROUD GLOUCESTERSHIRE GL5 2BU Active Company formed on the 2023-11-06

Company Officers of HOWARD TENENS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JOHN MORRIS
Company Secretary 2016-02-02
JULIAN MARK BEECHAM
Director 2009-04-16
KEITH PEARSON CHARLTON
Director 2014-03-26
JONATHAN EDE
Director 2009-04-16
BENJAMIN JOHN MORRIS
Director 2009-04-16
DANIEL PETER MORRIS
Director 2009-04-16
PETER EWAN MORRIS
Director 2009-04-16
CHRISTOPHER WINSTON SMITH
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CONQUER ARBUCKLE BROWN
Company Secretary 2009-04-16 2016-02-02
THOMAS FRASER BAIN
Director 2010-09-01 2013-03-28
WILLIAM ARTHUR SMITH
Director 2010-09-01 2013-03-06
BPE SECRETARIES LIMITED
Company Secretary 2008-09-05 2009-04-16
MARGARET ANNE GARNETT
Director 2008-09-05 2009-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MARK BEECHAM TENENS PTC LIMITED Director 2017-07-14 CURRENT 2017-01-31 Active
JULIAN MARK BEECHAM EWAN ASSOCIATES LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
JULIAN MARK BEECHAM HOWARD TENENS ASSOCIATES LIMITED Director 2009-04-16 CURRENT 2008-09-05 Dissolved 2018-04-24
JULIAN MARK BEECHAM PERHEAD (UK) LIMITED Director 2003-04-23 CURRENT 2003-03-02 Dissolved 2017-01-24
JULIAN MARK BEECHAM ABINGDON MARINA (OXFORD) LIMITED Director 2000-06-02 CURRENT 2000-05-11 Active
JULIAN MARK BEECHAM TENENS PROJECTS LIMITED Director 1998-12-29 CURRENT 1996-12-31 Dissolved 2018-06-05
JULIAN MARK BEECHAM EWAN LIMITED Director 1996-10-14 CURRENT 1996-10-10 Dissolved 2017-09-12
JULIAN MARK BEECHAM TENENS LIMITED Director 1993-10-28 CURRENT 1993-04-28 Dissolved 2017-09-12
JULIAN MARK BEECHAM TENENS ENVIRONMENTAL LIMITED Director 1993-09-15 CURRENT 1992-12-22 Active - Proposal to Strike off
JULIAN MARK BEECHAM HOWARD TENENS DISTRIBUTION LIMITED Director 1992-12-20 CURRENT 1988-11-30 Active
JULIAN MARK BEECHAM TENENS ASSOCIATES LIMITED Director 1992-12-20 CURRENT 1983-03-17 Active
JULIAN MARK BEECHAM HOWARD TENENS STORAGE & DISTRIBUTION LIMITED Director 1992-02-22 CURRENT 1987-11-02 Dissolved 2017-09-12
JONATHAN EDE TENENS PTC LIMITED Director 2017-07-14 CURRENT 2017-01-31 Active
JONATHAN EDE PEARTREE BRIDGE LTD Director 2013-10-09 CURRENT 2013-10-09 Active
JONATHAN EDE WOOD GREEN PROPERTY MANAGEMENT COMPANY LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
JONATHAN EDE NEW MILLS ESTATE MANAGEMENT COMPANY LIMITED Director 2011-08-01 CURRENT 2010-10-29 Active
JONATHAN EDE COXWELL GATE MANAGEMENT COMPANY (FARINGDON) LIMITED Director 2011-08-01 CURRENT 2002-11-29 Active
JONATHAN EDE ROETEL LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
JONATHAN EDE STONECOPPER LIMITED Director 2011-06-03 CURRENT 2010-06-02 Active
JONATHAN EDE COPPERLIMIT LIMITED Director 2011-02-28 CURRENT 2010-06-02 Active
JONATHAN EDE MG HOUSE MANAGEMENT COMPANY LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
JONATHAN EDE EDE HOMES LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
JONATHAN EDE TENENS EDE (TETBURY) LIMITED Director 2003-03-18 CURRENT 2003-03-02 Liquidation
JONATHAN EDE ABINGDON MARINA (OXFORD) LIMITED Director 2000-06-02 CURRENT 2000-05-11 Active
JONATHAN EDE TENENS EDE LIMITED Director 1998-09-07 CURRENT 1998-09-07 Active
JONATHAN EDE OXFORD PARKLANDS LIMITED Director 1991-12-18 CURRENT 1985-07-16 Active
JONATHAN EDE EDE DEVELOPMENTS (OXFORD) LIMITED Director 1991-12-18 CURRENT 1959-11-18 Active
JONATHAN EDE EDE HOLDINGS LIMITED Director 1991-12-18 CURRENT 1964-03-12 Active
JONATHAN EDE BUILDERS EDE LIMITED Director 1991-12-18 CURRENT 1963-10-30 Active
BENJAMIN JOHN MORRIS HOWARD TENENS LOGISTICS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
BENJAMIN JOHN MORRIS TENENS PTC LIMITED Director 2017-07-14 CURRENT 2017-01-31 Active
BENJAMIN JOHN MORRIS SOS LOGISTICS MANAGEMENT LTD Director 2015-12-18 CURRENT 2010-10-21 Active - Proposal to Strike off
BENJAMIN JOHN MORRIS EWAN LIMITED Director 2014-09-11 CURRENT 1996-10-10 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS EWAN ASSOCIATES LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
BENJAMIN JOHN MORRIS HOWARD TENENS STORAGE & DISTRIBUTION LIMITED Director 2014-03-26 CURRENT 1987-11-02 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS HOWARD TENENS HOLDINGS LIMITED Director 2013-11-20 CURRENT 1983-10-21 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS HOWARD TENENS (SWINDON) LIMITED Director 2013-11-20 CURRENT 1984-01-23 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS HOWARD TENENS PORT SERVICES LIMITED Director 2013-11-20 CURRENT 1987-09-02 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS HOWARD TENENS (BOSTON) LIMITED Director 2013-11-20 CURRENT 1987-08-31 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS TENENS LIMITED Director 2013-11-20 CURRENT 1993-04-28 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS TENENS (ASHBY DE LA ZOUCH) LIMITED Director 2013-11-20 CURRENT 1994-08-19 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS HOWARD TENENS (BRISTOL) LIMITED Director 2013-11-20 CURRENT 1995-03-31 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS HOWARD TENENS (SHARPNESS) LIMITED Director 2013-11-20 CURRENT 1998-08-21 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS HOWARD TENENS (LONDON) LIMITED Director 2013-11-20 CURRENT 1999-11-29 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS HOWARD TENENS (ANDOVER) LIMITED Director 2013-11-20 CURRENT 1987-09-02 Dissolved 2018-05-15
BENJAMIN JOHN MORRIS HOWARD TENENS (NORTH WEST) LIMITED Director 2013-11-20 CURRENT 1994-08-19 Active
BENJAMIN JOHN MORRIS TENENS (SWINDON) LIMITED Director 2012-11-23 CURRENT 2012-11-23 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS RESOURCEFUEL LIMITED Director 2012-05-03 CURRENT 2012-03-01 Dissolved 2018-06-05
BENJAMIN JOHN MORRIS HOWARD TENENS ASSOCIATES LIMITED Director 2012-02-15 CURRENT 2008-09-05 Dissolved 2018-04-24
BENJAMIN JOHN MORRIS ROLFE U.K. LIMITED Director 2011-04-18 CURRENT 2011-02-02 Active
BENJAMIN JOHN MORRIS HOWARD TENENS (WEST LONDON) LIMITED Director 2011-03-01 CURRENT 2009-12-24 Active - Proposal to Strike off
BENJAMIN JOHN MORRIS PERHEAD (UK) LIMITED Director 2011-01-01 CURRENT 2003-03-02 Dissolved 2017-01-24
BENJAMIN JOHN MORRIS HOWARD TENENS DISTRIBUTION LIMITED Director 2008-12-08 CURRENT 1988-11-30 Active
BENJAMIN JOHN MORRIS TENENS ASSOCIATES LIMITED Director 2008-12-08 CURRENT 1983-03-17 Active
BENJAMIN JOHN MORRIS TENENS PROJECTS LIMITED Director 2008-01-31 CURRENT 1996-12-31 Dissolved 2018-06-05
BENJAMIN JOHN MORRIS TENENS (LAKESIDE) LIMITED Director 2006-07-25 CURRENT 2006-03-07 Active
BENJAMIN JOHN MORRIS TENENS(ANDOVER) LIMITED Director 2006-01-03 CURRENT 1994-01-13 Dissolved 2017-09-12
BENJAMIN JOHN MORRIS TENENS (AVELEY) LIMITED Director 2006-01-03 CURRENT 1993-11-18 Active
DANIEL PETER MORRIS EWAN LIMITED Director 2014-09-11 CURRENT 1996-10-10 Dissolved 2017-09-12
DANIEL PETER MORRIS HOWARD TENENS STORAGE & DISTRIBUTION LIMITED Director 2014-03-26 CURRENT 1987-11-02 Dissolved 2017-09-12
DANIEL PETER MORRIS HOWARD TENENS HOLDINGS LIMITED Director 2013-11-20 CURRENT 1983-10-21 Dissolved 2017-09-12
DANIEL PETER MORRIS HOWARD TENENS (SWINDON) LIMITED Director 2013-11-20 CURRENT 1984-01-23 Dissolved 2017-09-12
DANIEL PETER MORRIS HOWARD TENENS PORT SERVICES LIMITED Director 2013-11-20 CURRENT 1987-09-02 Dissolved 2017-09-12
DANIEL PETER MORRIS HOWARD TENENS (BOSTON) LIMITED Director 2013-11-20 CURRENT 1987-08-31 Dissolved 2017-09-12
DANIEL PETER MORRIS TENENS LIMITED Director 2013-11-20 CURRENT 1993-04-28 Dissolved 2017-09-12
DANIEL PETER MORRIS TENENS (ASHBY DE LA ZOUCH) LIMITED Director 2013-11-20 CURRENT 1994-08-19 Dissolved 2017-09-12
DANIEL PETER MORRIS HOWARD TENENS (BRISTOL) LIMITED Director 2013-11-20 CURRENT 1995-03-31 Dissolved 2017-09-12
DANIEL PETER MORRIS HOWARD TENENS (SHARPNESS) LIMITED Director 2013-11-20 CURRENT 1998-08-21 Dissolved 2017-09-12
DANIEL PETER MORRIS HOWARD TENENS (LONDON) LIMITED Director 2013-11-20 CURRENT 1999-11-29 Dissolved 2017-09-12
DANIEL PETER MORRIS HOWARD TENENS (ANDOVER) LIMITED Director 2013-11-20 CURRENT 1987-09-02 Dissolved 2018-05-15
DANIEL PETER MORRIS HOWARD TENENS (NORTH WEST) LIMITED Director 2013-11-20 CURRENT 1994-08-19 Active
DANIEL PETER MORRIS TENENS (AVELEY) LIMITED Director 2006-01-03 CURRENT 1993-11-18 Active
PETER EWAN MORRIS HOWARD TENENS LOGISTICS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
PETER EWAN MORRIS TENENS PTC LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
PETER EWAN MORRIS HOWARD TENENS (ANDOVER) LIMITED Director 2016-09-27 CURRENT 1987-09-02 Dissolved 2018-05-15
PETER EWAN MORRIS SOS LOGISTICS MANAGEMENT LTD Director 2015-12-18 CURRENT 2010-10-21 Active - Proposal to Strike off
PETER EWAN MORRIS EWAN ASSOCIATES LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
PETER EWAN MORRIS TENENS (SWINDON) LIMITED Director 2012-11-23 CURRENT 2012-11-23 Dissolved 2017-09-12
PETER EWAN MORRIS RESOURCEFUEL LIMITED Director 2012-05-03 CURRENT 2012-03-01 Dissolved 2018-06-05
PETER EWAN MORRIS EDE RIVERS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
PETER EWAN MORRIS ROETEL LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
PETER EWAN MORRIS EDESPARE LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
PETER EWAN MORRIS STONECOPPER LIMITED Director 2011-06-03 CURRENT 2010-06-02 Active
PETER EWAN MORRIS ROLFE U.K. LIMITED Director 2011-04-18 CURRENT 2011-02-02 Active
PETER EWAN MORRIS HOWARD TENENS (WEST LONDON) LIMITED Director 2011-03-01 CURRENT 2009-12-24 Active - Proposal to Strike off
PETER EWAN MORRIS COPPERLIMIT LIMITED Director 2011-02-28 CURRENT 2010-06-02 Active
PETER EWAN MORRIS DELTASWORD LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
PETER EWAN MORRIS RIDGEMARCH LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
PETER EWAN MORRIS HOWARD TENENS ASSOCIATES LIMITED Director 2009-04-16 CURRENT 2008-09-05 Dissolved 2018-04-24
PETER EWAN MORRIS TENENS (LAKESIDE) LIMITED Director 2006-06-26 CURRENT 2006-03-07 Active
PETER EWAN MORRIS TENENS (ASHBY DE LA ZOUCH) LIMITED Director 2006-03-10 CURRENT 1994-08-19 Dissolved 2017-09-12
PETER EWAN MORRIS BOWMORE ESTATES LTD Director 2004-08-20 CURRENT 2004-08-06 Liquidation
PETER EWAN MORRIS TENENS (AVELEY) LIMITED Director 2004-03-30 CURRENT 1993-11-18 Active
PETER EWAN MORRIS TENENS(ANDOVER) LIMITED Director 2003-11-27 CURRENT 1994-01-13 Dissolved 2017-09-12
PETER EWAN MORRIS TENENS EDE (TETBURY) LIMITED Director 2003-03-18 CURRENT 2003-03-02 Liquidation
PETER EWAN MORRIS ABINGDON MARINA (OXFORD) LIMITED Director 2000-06-02 CURRENT 2000-05-11 Active
PETER EWAN MORRIS EWAN LIMITED Director 1999-03-01 CURRENT 1996-10-10 Dissolved 2017-09-12
PETER EWAN MORRIS TENENS PROJECTS LIMITED Director 1998-12-29 CURRENT 1996-12-31 Dissolved 2018-06-05
PETER EWAN MORRIS HOWARD TENENS (SHARPNESS) LIMITED Director 1998-12-09 CURRENT 1998-08-21 Dissolved 2017-09-12
PETER EWAN MORRIS TENENS EDE LIMITED Director 1998-09-07 CURRENT 1998-09-07 Active
PETER EWAN MORRIS HOWARD TENENS (NORTH WEST) LIMITED Director 1994-10-07 CURRENT 1994-08-19 Active
PETER EWAN MORRIS TENENS LIMITED Director 1993-10-28 CURRENT 1993-04-28 Dissolved 2017-09-12
PETER EWAN MORRIS HOWARD TENENS DISTRIBUTION LIMITED Director 1992-12-20 CURRENT 1988-11-30 Active
PETER EWAN MORRIS TENENS ASSOCIATES LIMITED Director 1992-12-20 CURRENT 1983-03-17 Active
PETER EWAN MORRIS HOWARD TENENS STORAGE & DISTRIBUTION LIMITED Director 1992-02-22 CURRENT 1987-11-02 Dissolved 2017-09-12

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HGV Class 1 DriverRedditchHoward Tenens are leaders in 3rd party logistics. Due to continued expansion, We have vacancies for class 1 Driver Nights. Start time 1600 hrs. The work is2016-06-20
HGV Class 1 DriversDaventryHoward Tenens are leaders in 3rd party logistics. Due to continued expansion, We have vacancies for class 1 Drivers Days/Nights. The work is mixed trunking2016-05-03

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-09-15CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-09-09CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-24CH01Director's details changed for Mr Carl David Mark Waterer on 2020-01-24
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066901580031
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-08-07RP04CS01Second filing of Confirmation Statement dated 05/09/2018
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066901580016
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-21AP01DIRECTOR APPOINTED MR JAMES HARTLES
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON CHARLTON
2018-10-19AP01DIRECTOR APPOINTED MR SIMON JOHN EMMS
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066901580020
2018-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-03-08RES12VARYING SHARE RIGHTS AND NAMES
2018-03-08RES01ADOPT ARTICLES 01/03/2018
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 442610
2018-02-28SH1928/02/18 STATEMENT OF CAPITAL GBP 442610.00
2018-02-28SH20STATEMENT BY DIRECTORS
2018-02-28CAP-SSSOLVENCY STATEMENT DATED 22/02/18
2018-02-28RES06REDUCE ISSUED CAPITAL 22/02/2018
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066901580017
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 066901580016
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 542040
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-07-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-18RES12VARYING SHARE RIGHTS AND NAMES
2017-07-18RES01ADOPT ARTICLES 10/07/2017
2017-07-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TENENS PTC LIMITED
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR PETER EWAN MORRIS / 10/07/2017
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR PETER EWAN MORRIS / 06/04/2016
2017-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580008
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580010
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580011
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580006
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580007
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580009
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580012
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580005
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580013
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580014
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580004
2016-10-11MR02ACQUISITION OF A CHARGE / CHARGE CODE 066901580015
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 542040
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066901580003
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066901580003
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-29AP03SECRETARY APPOINTED MR BENJAMIN JOHN MORRIS
2016-02-29TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 542040
2015-10-20AR0105/09/15 FULL LIST
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PEARSON CHARLTON / 01/05/2015
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 542040
2014-10-07AR0105/09/14 FULL LIST
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDE / 10/09/2013
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 066901580002
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-16SH0126/03/14 STATEMENT OF CAPITAL GBP 542040
2014-04-09RES01ADOPT ARTICLES 26/03/2014
2014-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-28AP01DIRECTOR APPOINTED MR KEITH PEARSON CHARLTON
2013-10-07AR0105/09/13 FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER MORRIS / 01/08/2013
2013-06-10SH0125/05/13 STATEMENT OF CAPITAL GBP 522260.00
2013-06-10SH0125/05/13 STATEMENT OF CAPITAL GBP 432810.00
2013-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-10RES13SECTION 551 25/05/2013
2013-05-15SH20STATEMENT BY DIRECTORS
2013-05-15SH1915/05/13 STATEMENT OF CAPITAL GBP 280010
2013-05-15CAP-SSSOLVENCY STATEMENT DATED 13/05/13
2013-05-15RES06REDUCE ISSUED CAPITAL 13/05/2013
2013-05-15SH02SUB-DIVISION 13/05/13
2013-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BAIN
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2012-10-10AR0105/09/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER MORRIS / 01/09/2012
2012-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-31AR0105/09/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINSTON SMITH / 01/08/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EWAN MORRIS / 01/08/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN MORRIS / 01/08/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDE / 01/08/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK BEECHAM / 01/08/2011
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CONQUER ARBUCKLE BROWN / 01/08/2011
2011-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-09-24AR0105/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER MORRIS / 01/07/2010
2010-09-23AP01DIRECTOR APPOINTED MR. THOMAS FRASER BAIN
2010-09-23AP01DIRECTOR APPOINTED MR. WILLIAM ARTHUR SMITH
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINSTON SMITH / 01/07/2010
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-09-15363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-09-15190LOCATION OF DEBENTURE REGISTER
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM TENENS HOUSE KINGFISHER BUSINESS PARK LONDON ROAD THRUPP STROUD GLOUCESTERSHIRE GL5 2BY
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRSTOPHER SMITH / 08/07/2009
2009-09-15353LOCATION OF REGISTER OF MEMBERS
2009-07-09288aDIRECTOR APPOINTED MR CHRSTOPHER WINSTON SMITH
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-19SASHARE AGREEMENT OTC
2009-05-1988(2)AD 16/04/09 GBP SI 15000@1000=15000000 GBP IC 13001000/28001000
2009-05-1988(2)AD 16/04/09 GBP SI 999@1=999 GBP IC 13000001/13001000
2009-05-19SASHARE AGREEMENT OTC
2009-05-1988(2)AD 16/04/09 GBP SI 13000@1000=13000000 GBP IC 1/13000001
2009-05-19123NC INC ALREADY ADJUSTED 16/04/09
2009-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-18RES04GBP NC 100/28001000 16/04/2009
2009-05-08288aDIRECTOR APPOINTED DANIEL PETER MORRIS
2009-05-08288aDIRECTOR APPOINTED BENJAMIN MORRIS
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM C/O BPE SOLICITORS FIRST FLOOR, ST. JAMES' HOUSE ST. JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY BPE SECRETARIES LIMITED
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR MARGARET GARNETT
2009-05-08288aDIRECTOR APPOINTED PETER EWAN MORRIS
2009-05-08288aDIRECTOR APPOINTED JULIAN MARK BEECHAM
2009-05-08288aDIRECTOR APPOINTED JONATHAN EDE
2009-05-08288aSECRETARY APPOINTED ROBERT CONQUER ARBUCKLE BROWN
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1147929 Active Licenced property: . Correspondance address: LONDON ROAD KINGFISHER BUSINESS PARK STROUD GLOUCESTERSHIRE STROUD GB GL5 2BY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1147930 Active Licenced property: . Correspondance address: LONDON ROAD KINGFISHER BUSINESS PARK STROUD GLOUCESTERSHIRE STROUD GB GL5 2BY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1147928 Active Licenced property: . Correspondance address: LONDON ROAD KINGFISHER BUSINESS PARK STROUD GLOUCESTERSHIRE STROUD GB GL5 2BY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1147931 Active Licenced property: . Correspondance address: LONDON ROAD KINGFISHER BUSINESS PARK STROUD GLOUCESTERSHIRE STROUD GB GL5 2BY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1147933 Active Licenced property: . Correspondance address: LONDON ROAD KINGFISHER BUSINESS PARK STROUD GLOUCESTERSHIRE STROUD GB GL5 2BY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOWARD TENENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-04 Outstanding BARCLAYS BANK PLC
2017-09-29 Outstanding BARCLAYS BANK PLC
2016-09-01 Outstanding BARCLAYS BANK PLC
2016-09-01 Outstanding BARCLAYS BANK PLC
2016-09-01 Outstanding BARCLAYS BANK PLC
2016-09-01 Outstanding BARCLAYS BANK PLC
2016-09-01 Outstanding BARCLAYS BANK PLC
2016-09-01 Outstanding BARCLAYS BANK PLC
2016-09-01 Outstanding BARCLAYS BANK PLC
2014-09-30 Outstanding BARCLAYS BANK PLC
2014-09-25 Outstanding BARCLAYS BANK PLC
2014-09-25 Outstanding BARCLAYS BANK PLC
2014-09-25 Outstanding BARCLAYS BANK PLC
2014-09-25 Outstanding BARCLAYS BANK PLC
2014-09-25 Outstanding BARCLAYS BANK PLC
2014-09-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-06-03 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HOWARD TENENS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOWARD TENENS LIMITED owns 1 domain names.

tenens.com  

Trademarks
We have not found any records of HOWARD TENENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWARD TENENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as HOWARD TENENS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HOWARD TENENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HOWARD TENENS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0009012100Roasted coffee (excl. decaffeinated)
2018-12-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-12-0084762900Automatic beverage-vending machines, without heating or refrigerating devices
2018-12-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2018-11-0020052080Potatoes, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. potatoes in the form of flour, meal or flakes, and thinly sliced, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption)
2018-11-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0073239100Table, kitchen or other household articles, and parts thereof, of cast iron, not enamelled (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-11-0073269040Pallets and similar platforms for handling goods, of iron or steel
2018-11-0084769090
2018-11-0084791000Machinery for public works, building or the like, n.e.s.
2018-10-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-10-0073269040Pallets and similar platforms for handling goods, of iron or steel
2018-10-0085163300Electric hand-drying apparatus
2018-10-0085489020Memories in multicombinational forms such as stack D-RAMs and modules
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0087141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2018-10-0087141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2018-09-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-09-0073269040Pallets and similar platforms for handling goods, of iron or steel
2018-09-0090321020Electronic thermostats
2018-09-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-08-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-08-0073269040Pallets and similar platforms for handling goods, of iron or steel
2018-07-0013012000Natural gum Arabic
2018-07-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-07-0087087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2018-06-0013012000Natural gum Arabic
2018-06-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-06-0069139010Statuettes and other ornamental articles of common pottery, n.e.s.
2018-06-0084219910
2018-06-0087087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2018-05-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-05-0068042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2018-04-0039202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2018-04-0068042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2018-03-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-03-0073269040Pallets and similar platforms for handling goods, of iron or steel
2018-03-0087087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2018-02-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-02-0073269040Pallets and similar platforms for handling goods, of iron or steel
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-04-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2017-04-0087087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2017-03-0068042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2017-03-0085365003Electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches" (excl. relays and automatic circuit breakers)
2017-02-0068042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2017-02-0070200080Articles of glass, n.e.s.
2017-01-0033051000Shampoos
2017-01-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2017-01-0068042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2016-11-0068042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
HOWARD TENENS LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 936,986

CategoryAward Date Award/Grant
Project to provide trial use by Wincanton plc & other operators for 28 vehicles to be converted for dual fuel gas including biomethane supplied by 6 new filling stations : Collaborative Research and Development 2013-08-01 £ 115,000
Collaborative Ultra Low Carbon Demonstrator Vehicles : Collaborative Research and Development 2013-01-01 £ 134,484
Evaluation of Natural Gas Trucks and Refuelling in Swindon (ENTRIS) : Collaborative Research and Development 2013-01-01 £ 687,502

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded HOWARD TENENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.