About

Registered Number: 00646646
Date of Incorporation: 08/01/1960 (64 years and 3 months ago)
Company Status: Active
Registered Address: Room 111 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG,

 

Founded in 1960, Tennant Metallurgical Group Ltd has its registered office in Chesterfield in Derbyshire. Tennant Metallurgical Group Ltd has 28 directors listed as Cunningham, Ian Andrew, Aaser, Svein, Abrahamsen, Thorstein, Barelli, Giorgio, Berger, Trond, Boguhn, Bruno, Brevik, Sigbjorn, Broymer, Oyvin Anders, Bruce, Lee Graham, Cunningham, John James, Ghezzi, Carlo Arturo, Ghezzi, Gian Luigi, Glossop, William Francis Gilderoy, Gorrissen, Johan Petter, Grong, Tor, Hagen, Einar, Hansen, Hans Tormod, Harvey, Jeremy Nicholas, Howe, Ian Paul, Konsbruck, Guy, Lee, Micheal James, Midgley, Mark Lee, Oversjoen, Knut, Rastrick, Robert, Roros, Jostein, Samstad, Odd, Skjolberg, Einar Martin, Solberg, Eric in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Ian Andrew 19 October 1999 - 1
AASER, Svein N/A 07 May 1992 1
ABRAHAMSEN, Thorstein 09 November 2009 28 September 2012 1
BARELLI, Giorgio 11 August 2004 02 May 2006 1
BERGER, Trond 19 May 1993 05 June 1996 1
BOGUHN, Bruno 24 June 2009 23 November 2011 1
BREVIK, Sigbjorn 11 August 2004 28 September 2006 1
BROYMER, Oyvin Anders 07 May 1992 18 September 1996 1
BRUCE, Lee Graham 01 September 2003 11 August 2004 1
CUNNINGHAM, John James N/A 10 February 2014 1
GHEZZI, Carlo Arturo 15 January 2002 29 September 2003 1
GHEZZI, Gian Luigi 18 July 1997 07 January 2000 1
GLOSSOP, William Francis Gilderoy 19 October 1999 11 August 2004 1
GORRISSEN, Johan Petter N/A 19 June 1992 1
GRONG, Tor N/A 19 May 1993 1
HAGEN, Einar 01 June 2006 06 November 2009 1
HANSEN, Hans Tormod 18 September 1996 07 December 1999 1
HARVEY, Jeremy Nicholas 29 November 1999 11 August 2004 1
HOWE, Ian Paul 19 October 1999 11 August 2004 1
KONSBRUCK, Guy 23 November 2011 30 October 2013 1
LEE, Micheal James 01 March 2000 31 December 2001 1
MIDGLEY, Mark Lee 19 October 1999 26 March 2002 1
OVERSJOEN, Knut 18 September 1996 26 January 2000 1
RASTRICK, Robert 19 October 1999 11 August 2004 1
ROROS, Jostein 19 June 1992 19 May 1993 1
SAMSTAD, Odd 10 October 1995 19 November 1999 1
SKJOLBERG, Einar Martin 28 September 2012 30 October 2013 1
SOLBERG, Eric N/A 19 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 09 September 2019
CH01 - Change of particulars for director 25 July 2019
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 18 January 2019
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 26 June 2018
MR05 - N/A 19 March 2018
MR05 - N/A 19 March 2018
MR05 - N/A 19 March 2018
MR05 - N/A 19 March 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 28 June 2017
SH19 - Statement of capital 03 January 2017
RESOLUTIONS - N/A 24 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 October 2016
CAP-SS - N/A 24 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 01 July 2014
RESOLUTIONS - N/A 23 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2014
SH19 - Statement of capital 23 May 2014
CAP-SS - N/A 23 May 2014
SH01 - Return of Allotment of shares 23 May 2014
TM01 - Termination of appointment of director 14 February 2014
RESOLUTIONS - N/A 26 November 2013
RESOLUTIONS - N/A 26 November 2013
SH01 - Return of Allotment of shares 26 November 2013
SH06 - Notice of cancellation of shares 26 November 2013
SH03 - Return of purchase of own shares 26 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 17 March 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 23 August 2010
AR01 - Annual Return 16 July 2010
AP01 - Appointment of director 03 January 2010
TM01 - Termination of appointment of director 02 December 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 04 April 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 27 June 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 02 July 2007
353 - Register of members 02 July 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
363a - Annual Return 29 June 2006
RESOLUTIONS - N/A 22 June 2006
RESOLUTIONS - N/A 22 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
395 - Particulars of a mortgage or charge 16 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363s - Annual Return 11 July 2005
395 - Particulars of a mortgage or charge 26 April 2005
AA - Annual Accounts 19 April 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 February 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 February 2005
CERTNM - Change of name certificate 20 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
AA - Annual Accounts 22 October 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 October 2003
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 10 July 2003
363s - Annual Return 06 July 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
AA - Annual Accounts 29 March 2002
395 - Particulars of a mortgage or charge 21 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 25 July 2001
AUD - Auditor's letter of resignation 30 May 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 25 July 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 13 July 1998
363b - Annual Return 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
RESOLUTIONS - N/A 02 December 1997
AA - Annual Accounts 24 September 1997
SA - Shares agreement 08 August 1997
88(2)P - N/A 08 August 1997
RESOLUTIONS - N/A 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
123 - Notice of increase in nominal capital 29 July 1997
CERTNM - Change of name certificate 25 July 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 07 September 1993
288 - N/A 23 July 1993
288 - N/A 23 July 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 10 September 1992
288 - N/A 31 July 1992
288 - N/A 31 July 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 03 September 1991
363 - Annual Return 16 January 1991
288 - N/A 24 December 1990
AA - Annual Accounts 18 December 1990
395 - Particulars of a mortgage or charge 03 October 1990
CERTNM - Change of name certificate 02 July 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
288 - N/A 30 August 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
288 - N/A 21 April 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
CERTNM - Change of name certificate 01 July 1985
CERTNM - Change of name certificate 02 April 1980
MISC - Miscellaneous document 08 January 1960
NEWINC - New incorporation documents 08 January 1960

Mortgages & Charges

Description Date Status Charge by
Legal assignment 25 January 2011 Outstanding

N/A

Floating charge (all assets) 15 May 2008 Outstanding

N/A

Debenture 12 May 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 25 April 2005 Outstanding

N/A

Debenture 20 February 2002 Outstanding

N/A

Fixed and floating charge 27 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.