Company NameTiger Trailers Limited
Company StatusActive
Company Number08937970
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Previous NamesTradeco 2014 Limited and Tiger Trailers And Bodies Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 29202Manufacture of trailers and semi-trailers

Directors

Director NameMr Alan John Cartwright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director NameMr Steven Cartwright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director NameMr Thomas David Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(11 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director NameMr Edward Andrew Booth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Secretary NameMr Edward Andrew Booth
StatusCurrent
Appointed01 August 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director NameMr Colin Ian Murdoch
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 August 2021)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL

Location

Registered AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months from now)

Charges

3 April 2023Delivered on: 4 April 2023
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 September 2018Delivered on: 18 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 April 2018Delivered on: 19 April 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 13 April 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 March 2018Delivered on: 12 April 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
17 January 2018Delivered on: 24 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Long term licence to sub-let (with security) between aldermore & tiger trailers.
Outstanding
24 November 2016Delivered on: 9 December 2016
Persons entitled: Paragon Bank Vehicle Finance

Classification: A registered charge
Particulars: Agreement 300290 28 x don bur trailers.
Outstanding
1 November 2016Delivered on: 2 November 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
6 October 2014Delivered on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
15 April 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
4 April 2023Registration of charge 089379700009, created on 3 April 2023 (17 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (3 pages)
23 March 2022Full accounts made up to 31 December 2021 (51 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
25 January 2022Director's details changed for Mr Edward Andrew Booth on 14 January 2022 (2 pages)
6 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 November 2021Memorandum and Articles of Association (30 pages)
28 October 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 1,206,753
(3 pages)
2 August 2021Appointment of Mr Edward Andrew Booth as a director on 1 August 2021 (2 pages)
2 August 2021Appointment of Mr Edward Andrew Booth as a secretary on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Colin Ian Murdoch as a director on 1 August 2021 (1 page)
6 April 2021Full accounts made up to 31 December 2020 (41 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
3 November 2020Appointment of Mr Colin Ian Murdoch as a director on 3 November 2020 (2 pages)
8 April 2020Full accounts made up to 31 December 2019 (37 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (40 pages)
10 August 2019Satisfaction of charge 089379700001 in full (4 pages)
22 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
18 March 2019Registered office address changed from 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL to Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 18 March 2019 (1 page)
18 September 2018Registration of charge 089379700008, created on 17 September 2018 (25 pages)
22 June 2018Director's details changed for Mr Thomas David Williams on 21 June 2018 (2 pages)
17 May 2018Full accounts made up to 27 December 2017 (37 pages)
19 April 2018Registration of charge 089379700007, created on 19 April 2018 (30 pages)
13 April 2018Registration of charge 089379700006, created on 3 April 2018 (4 pages)
12 April 2018Registration of charge 089379700005, created on 29 March 2018 (25 pages)
6 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
24 January 2018Registration of charge 089379700004, created on 17 January 2018 (28 pages)
25 April 2017Full accounts made up to 25 December 2016 (35 pages)
25 April 2017Full accounts made up to 25 December 2016 (35 pages)
24 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
23 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 December 2016Registration of charge 089379700003, created on 24 November 2016 (15 pages)
9 December 2016Registration of charge 089379700003, created on 24 November 2016 (15 pages)
2 November 2016Registration of charge 089379700002, created on 1 November 2016 (12 pages)
2 November 2016Registration of charge 089379700002, created on 1 November 2016 (12 pages)
26 April 2016Full accounts made up to 27 December 2015 (33 pages)
26 April 2016Full accounts made up to 27 December 2015 (33 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,200,000
(5 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,200,000
(5 pages)
11 November 2015Director's details changed for Mr Thomas David Williams on 1 November 2015 (2 pages)
11 November 2015Director's details changed for Mr David Thomas Williams on 1 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Thomas David Williams on 1 November 2015 (2 pages)
11 November 2015Director's details changed for Mr David Thomas Williams on 1 November 2015 (2 pages)
7 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 May 2015Change of share class name or designation (2 pages)
6 May 2015Change of share class name or designation (2 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,200,000
(5 pages)
10 April 2015Appointment of Mr David Thomas Williams as a director on 4 March 2015 (2 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,200,000
(5 pages)
10 April 2015Appointment of Mr David Thomas Williams as a director on 4 March 2015 (2 pages)
10 April 2015Appointment of Mr David Thomas Williams as a director on 4 March 2015 (2 pages)
14 October 2014Company name changed tiger trailers and bodies LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
14 October 2014Company name changed tiger trailers and bodies LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
13 October 2014Registration of charge 089379700001, created on 6 October 2014 (5 pages)
13 October 2014Registration of charge 089379700001, created on 6 October 2014 (5 pages)
13 October 2014Registration of charge 089379700001, created on 6 October 2014 (5 pages)
18 September 2014Registered office address changed from C/O Forbes Dawson Station House Stamford New Road Altrincham Cheshire WA14 1EP England to 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 18 September 2014 (1 page)
18 September 2014Registered office address changed from C/O Forbes Dawson Station House Stamford New Road Altrincham Cheshire WA14 1EP England to 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 18 September 2014 (1 page)
26 March 2014Company name changed tradeco 2014 LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Company name changed tradeco 2014 LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom on 18 March 2014 (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)