Company NameTiger Rentals Limited
Company StatusActive
Company Number08943281
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Alan John Cartwright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 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
Appointed17 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 Edward Andrew Booth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months
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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

4 February 2022Delivered on: 7 February 2022
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Outstanding
31 August 2021Delivered on: 2 September 2021
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
31 August 2021Delivered on: 2 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Long term licence to sublet (to be use in conjunction with the master deed of assignment ) (with security) between tiger rentals limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
Outstanding
2 August 2021Delivered on: 2 August 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Long term licence to sublet (to be use in conjunction with the master deed of assignment ) (with security) between tiger rentals limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
Outstanding
17 June 2021Delivered on: 17 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Long term licence to sublet (with security) between tiger rentals limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
Outstanding
6 January 2021Delivered on: 6 January 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Long term licence to sublet (with security) between tiger rentals limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
Outstanding
8 September 2020Delivered on: 8 September 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Long term licence to sublet (with security) between tiger rentals limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
Outstanding
8 September 2020Delivered on: 8 September 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
17 September 2018Delivered on: 18 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2023Registration of charge 089432810010, created on 18 October 2023 (4 pages)
15 April 2023Accounts for a small company made up to 31 December 2022 (23 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 April 2022Cessation of Steven Cartwright as a person with significant control on 1 April 2022 (1 page)
28 April 2022Cessation of Alan John Cartwright as a person with significant control on 1 April 2022 (1 page)
28 April 2022Notification of Tiger Trailers Limited as a person with significant control on 1 April 2022 (2 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (3 pages)
23 March 2022Accounts for a small company made up to 31 December 2021 (22 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
7 February 2022Registration of charge 089432810009, created on 4 February 2022 (11 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 September 2021Registration of charge 089432810008, created on 31 August 2021 (15 pages)
2 September 2021Registration of charge 089432810007, created on 31 August 2021 (6 pages)
1 September 2021Appointment of Mr Edward Andrew Booth as a director on 1 September 2021 (2 pages)
2 August 2021Registration of charge 089432810006, created on 2 August 2021 (6 pages)
17 June 2021Registration of charge 089432810005, created on 17 June 2021 (6 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
6 January 2021Registration of charge 089432810004, created on 6 January 2021
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 0303 1234 500
(6 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 September 2020Registration of charge 089432810002, created on 8 September 2020 (29 pages)
8 September 2020Registration of charge 089432810003, created on 8 September 2020 (6 pages)
20 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-23
(2 pages)
10 January 2020Change of name notice (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
22 March 2019Confirmation statement made on 17 March 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)
22 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 September 2018Registration of charge 089432810001, created on 17 September 2018 (25 pages)
9 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 April 2016Director's details changed for Mr Steven Cartwright on 1 March 2016 (2 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Director's details changed for Mr Steven Cartwright on 1 March 2016 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
18 September 2014Registered office address changed from C/O Forbes Dawson Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom 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 United Kingdom to 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 18 September 2014 (1 page)
3 April 2014Company name changed tiger rentals LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Company name changed tiger rentals LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Company name changed magnum trailers 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 magnum trailers LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)