Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director Name | Mr Steven Cartwright |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL |
Director Name | Mr Edward Andrew Booth |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL |
Registered Address | Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
4 February 2022 | Delivered on: 7 February 2022 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch Classification: A registered charge Outstanding |
---|---|
31 August 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 8 September 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
17 September 2018 | Delivered on: 18 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
24 October 2023 | Registration of charge 089432810010, created on 18 October 2023 (4 pages) |
---|---|
15 April 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
28 April 2022 | Cessation of Steven Cartwright as a person with significant control on 1 April 2022 (1 page) |
28 April 2022 | Cessation of Alan John Cartwright as a person with significant control on 1 April 2022 (1 page) |
28 April 2022 | Notification of Tiger Trailers Limited as a person with significant control on 1 April 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
7 February 2022 | Registration of charge 089432810009, created on 4 February 2022 (11 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 September 2021 | Registration of charge 089432810008, created on 31 August 2021 (15 pages) |
2 September 2021 | Registration of charge 089432810007, created on 31 August 2021 (6 pages) |
1 September 2021 | Appointment of Mr Edward Andrew Booth as a director on 1 September 2021 (2 pages) |
2 August 2021 | Registration of charge 089432810006, created on 2 August 2021 (6 pages) |
17 June 2021 | Registration of charge 089432810005, created on 17 June 2021 (6 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
6 January 2021 | Registration of charge 089432810004, created on 6 January 2021
|
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 September 2020 | Registration of charge 089432810002, created on 8 September 2020 (29 pages) |
8 September 2020 | Registration of charge 089432810003, created on 8 September 2020 (6 pages) |
20 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 February 2020 | Resolutions
|
10 January 2020 | Change of name notice (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
18 March 2019 | Registered 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 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 September 2018 | Registration of charge 089432810001, created on 17 September 2018 (25 pages) |
9 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 April 2016 | Director's details changed for Mr Steven Cartwright on 1 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Steven Cartwright on 1 March 2016 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 September 2014 | Registered 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 2014 | Registered 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 2014 | Company name changed tiger rentals LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Company name changed tiger rentals LIMITED\certificate issued on 03/04/14
|
26 March 2014 | Company name changed magnum trailers LIMITED\certificate issued on 26/03/14
|
26 March 2014 | Company name changed magnum trailers LIMITED\certificate issued on 26/03/14
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|