HOWARD TENENS LIMITED
HOWARD TENENS LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Tenens House Kingfisher Business Park London Rd , Thrupp Stroud Gloucestershire GL5 2BY
Full company profile for HOWARD TENENS LIMITED (06690158), an active property, infrastructure and construction company based in Stroud, United Kingdom. Incorporated 5 Sept 2008. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£12.88M
Net Assets
£140.16M
Total Liabilities
£121.90M
Turnover
£128.76M
Employees
793
Debt Ratio
47%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Simon John Emms | Director | British | England | 1 Oct 2018 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Peter Ewan Morris
British
- Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust
Tenens Ptc Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
10 Briery Close, Swindon (SN3 4PA) SWINDON | Freehold | £295,000 | 17 Dec 2025 |
Unit 30, Stakehill Industrial Estate, Touchet Hall Road, Middleton, Manchester (M24 2SJ) ROCHDALE | Freehold | - | 1 Oct 2025 |
land at Kingfisher Business Park, London Road, Thrupp (GL5 2BY) STROUD | Freehold | £350,000 | 1 Oct 2025 |
Unit One 175, Road One, Winsford Industrial Estate, Winsford (CW7 3QQ) CHESHIRE WEST AND CHESTER | Leasehold | - | 4 Jun 2025 |
Locking Castle Business Park, West Wick, Weston-super-Mare (BS24 7TG) NORTH SOMERSET | Freehold | £9,350,000 | 15 Jan 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Officers | Appointment of Mr Andrew Jackson Hodgson as director on 2026-03-23 | |
| 19 Dec 2025 | Mortgage | Mortgage Acquire With Deed With Charge Number Charge Acquisition Date | |
| 11 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-05 with updates | |
| 15 Jul 2025 | Officers | Termination of Jonathan Ede as director on 2025-07-15 | |
| 7 Jul 2025 | Accounts | Annual accounts made up to 2024-09-28 |
Appointment of Mr Andrew Jackson Hodgson as director on 2026-03-23
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
Confirmation statement made on 2025-09-05 with updates
Termination of Jonathan Ede as director on 2025-07-15
Annual accounts made up to 2024-09-28
Recent Activity
Latest Activity
Appointment of Mr Andrew Jackson Hodgson as director on 2026-03-23
3 weeks ago on 30 Mar 2026
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
4 months ago on 19 Dec 2025
Confirmation statement made on 2025-09-05 with updates
7 months ago on 11 Sept 2025
Termination of Jonathan Ede as director on 2025-07-15
9 months ago on 15 Jul 2025
Annual accounts made up to 2024-09-28
9 months ago on 7 Jul 2025
