Background WavePink WaveYellow Wave

HOWARD TENENS DISTRIBUTION LIMITED (02323108)

HOWARD TENENS DISTRIBUTION LIMITED (02323108) is an active UK company. incorporated on 30 November 1988. with registered office in London Road Thrupp, Stroud. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOWARD TENENS DISTRIBUTION LIMITED has been registered for 37 years. Current directors include BEECHAM, Julian Mark, EMMS, Simon John, HARTLES, James and 3 others.

Company Number
02323108
Status
active
Type
ltd
Incorporated
30 November 1988
Age
37 years
Address
Tenens House, London Road Thrupp, Stroud, GL5 2BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEECHAM, Julian Mark, EMMS, Simon John, HARTLES, James, MORRIS, Benjamin John, MORRIS, Peter Ewan, WATERER, Carl David Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD TENENS DISTRIBUTION LIMITED

HOWARD TENENS DISTRIBUTION LIMITED is an active company incorporated on 30 November 1988 with the registered office located in London Road Thrupp, Stroud. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOWARD TENENS DISTRIBUTION LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02323108

LTD Company

Age

37 Years

Incorporated 30 November 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

R.B. ALPHA COMPANY FORTY-EIGHT LIMITED
From: 30 November 1988To: 7 February 1989
Contact
Address

Tenens House Kingfisher Business Park London Road Thrupp, Stroud, GL5 2BY,

Timeline

21 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BEECHAM, Julian Mark

Active
Tenens House, London Road Thrupp, StroudGL5 2BY
Born June 1951
Director
Appointed N/A

EMMS, Simon John

Active
London Road, StroudGL5 2BU
Born January 1975
Director
Appointed 01 Nov 2025

HARTLES, James

Active
Tenens House, London Road Thrupp, StroudGL5 2BY
Born March 1984
Director
Appointed 13 Oct 2025

MORRIS, Benjamin John

Active
Tenens House, London Road Thrupp, StroudGL5 2BY
Born May 1972
Director
Appointed 08 Dec 2008

MORRIS, Peter Ewan

Active
Tenens House, London Road Thrupp, StroudGL5 2BY
Born June 1944
Director
Appointed N/A

WATERER, Carl David Mark

Active
Tenens House, London Road Thrupp, StroudGL5 2BY
Born June 1967
Director
Appointed 13 Oct 2025

BEECHAM, Julian Mark

Resigned
Fair View Drayton, BostonPE21 3JU
Secretary
Appointed N/A
Resigned 21 Jan 1993

BROWN, Robert Conquer Arbuckle

Resigned
Tenens House, London Road Thrupp, StroudGL5 2BY
Secretary
Appointed 21 Jan 1993
Resigned 02 Feb 2016

MORRIS, Ann Veronica

Resigned
Box End Farm Box, StroudGL6 9HA
Born November 1946
Director
Appointed N/A
Resigned 10 Sept 1993

MORRIS, Daniel Peter

Resigned
Tenens House, London Road Thrupp, StroudGL5 2BY
Born April 1977
Director
Appointed 08 Dec 2008
Resigned 03 Dec 2025

Persons with significant control

2

Mr Peter Ewan Morris

Active
Tenens House, London Road Thrupp, StroudGL5 2BY
Born June 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
London Road, StroudGL5 2BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Resolution
28 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
5 February 2000
403aParticulars of Charge Subject to s859A
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Legacy
20 May 1999
288cChange of Particulars
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
288cChange of Particulars
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
2 February 1998
395Particulars of Mortgage or Charge
Legacy
2 February 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288cChange of Particulars
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
12 September 1995
395Particulars of Mortgage or Charge
Legacy
12 September 1995
395Particulars of Mortgage or Charge
Legacy
4 September 1995
395Particulars of Mortgage or Charge
Legacy
4 September 1995
395Particulars of Mortgage or Charge
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
8 May 1994
225(1)225(1)
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363x363x
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1993
395Particulars of Mortgage or Charge
Legacy
16 September 1993
288288
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
31 January 1993
288288
Legacy
13 January 1993
363x363x
Legacy
21 April 1992
363x363x
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363363
Legacy
4 February 1991
287Change of Registered Office
Legacy
2 March 1990
363363
Legacy
22 February 1990
88(2)R88(2)R
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
1 September 1989
395Particulars of Mortgage or Charge
Memorandum Articles
6 March 1989
MEM/ARTSMEM/ARTS
Legacy
28 February 1989
288288
Legacy
14 February 1989
288288
Legacy
14 February 1989
287Change of Registered Office
Legacy
14 February 1989
224224
Legacy
8 February 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 1988
NEWINCIncorporation