Company NameTiger Filtration Limited
DirectorBurkhard Franz August Wittek
Company StatusActive
Company Number05006620
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Burkhard Franz August Wittek
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed27 January 2023(19 years after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceGermany
Correspondence AddressUhlandstrasse 5
Munich
80336
Director NameMr Robert Thompson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beckenham Avenue
East Boldon
Tyne & Wear
NE36 0EH
Secretary NameSheila Thompson
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 29 March 2018)
RoleSales Admin
Correspondence Address6 Beckenham Avenue
East Boldon
Tyne & Wear
NE36 0EH
Director NameMr Gary David Ashton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(2 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Lodge Old Burdon
Seaton
Seaham
SR7 0NW
Director NameMr Matthew David Rowe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years after company formation)
Appointment Duration12 years, 4 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Holly Place
Wistaston
Nantwich
Cheshire
CW5 6NG
Secretary NameMr Matthew Rowe
StatusResigned
Appointed29 March 2018(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressNarrow Quay House C/O Veale Wasbrough Vizards Llp
Narrow Quay House
Bristol
BS1 4QA
Director NameMr Stephane Archambault
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 2021(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2023)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressSuite 700 1130 Sherbrooke Street W.
Montreal
Quebec
Canada
Director NameMr Kurt Sorschak
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed11 June 2021(17 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 March 2022)
RolePresident And CEO
Country of ResidenceCanada
Correspondence AddressSuite 700 1130 Sherbrooke Street W.
Montreal
Quebec
Canada
Director NameMs Nathalie Theberge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 2021(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2022)
RoleVice-President And Corporate Secretary
Country of ResidenceCanada
Correspondence AddressSuite 700 1130 Sherbrooke Street W.
Montreal
Quebec
Canada
Secretary NameMs Nathalie Theberge
StatusResigned
Appointed11 June 2021(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2022)
RoleCompany Director
Correspondence AddressSuite 700 1130 Sherbrooke Street W.
Montreal
Quebec
Canada
Director NameDimitrios Vounassis
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed17 March 2022(18 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 2023)
RolePresident And Chief Executive Officer
Country of ResidenceCanada
Correspondence Address1130 Sherbrooke W., Suite 700
H3a 2m8
Montreal
Quebec
Canada
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Websitewww.tigerfiltration.co.uk/
Email address[email protected]
Telephone0191 5655348
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3, Rivergreen Industry Centre
Pallion
Sunderland
SR4 6AD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Shareholders

2 at £1Gary Ashton
22.22%
Ordinary
2 at £1Matthew Rowe
22.22%
Ordinary
2 at £1Robert Thompson
22.22%
Ordinary
1 at £1Amanda Ashton
11.11%
Ordinary B
1 at £1Joanne Rowe
11.11%
Ordinary C
1 at £1Sheila Thompson
11.11%
Ordinary A

Financials

Year2014
Net Worth£221,028
Cash£83,675
Current Liabilities£236,119

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

6 July 2022Delivered on: 7 July 2022
Persons entitled: National Bank of Canada

Classification: A registered charge
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
31 August 2023Change of details for Forum European Smallcaps Gmbh as a person with significant control on 31 August 2023 (2 pages)
31 January 2023Termination of appointment of Dimitrios Vounassis as a director on 27 January 2023 (1 page)
31 January 2023Appointment of Dr Burkhard Franz August Wittek as a director on 27 January 2023 (2 pages)
31 January 2023Notification of Forum European Smallcaps Gmbh as a person with significant control on 27 January 2023 (2 pages)
31 January 2023Cessation of Xebec Holding Uk Limited as a person with significant control on 27 January 2023 (1 page)
31 January 2023Termination of appointment of Stephane Archambault as a director on 27 January 2023 (1 page)
31 January 2023Satisfaction of charge 050066200001 in full (1 page)
31 January 2023Registered office address changed from Narrow Quay House C/O Veale Wasbrough Vizards Llp Narrow Quay House Bristol BS1 4QA England to Unit 3, Rivergreen Industry Centre Pallion Sunderland SR4 6AD on 31 January 2023 (1 page)
28 October 2022Termination of appointment of Nathalie Theberge as a secretary on 28 October 2022 (1 page)
28 October 2022Termination of appointment of Nathalie Theberge as a director on 28 October 2022 (1 page)
28 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
24 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
7 July 2022Registration of charge 050066200001, created on 6 July 2022 (44 pages)
4 April 2022Appointment of Dimitrios Vounassis as a director on 17 March 2022 (2 pages)
4 April 2022Termination of appointment of Kurt Sorschak as a director on 16 March 2022 (1 page)
4 October 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
16 July 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
13 July 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
21 June 2021Appointment of Ms Nathalie Theberge as a director on 11 June 2021 (2 pages)
18 June 2021Registered office address changed from Unit 3 East Way Rivergreen Industrial Estate Pallion Sunderland SR4 6AD to Narrow Quay House C/O Veale Wasbrough Vizards Llp Narrow Quay House Bristol BS1 4QA on 18 June 2021 (1 page)
18 June 2021Termination of appointment of Gary David Ashton as a director on 11 June 2021 (1 page)
18 June 2021Termination of appointment of Matthew Rowe as a secretary on 11 June 2021 (1 page)
18 June 2021Director's details changed for Mr Kurt Sorschak on 11 June 2021 (2 pages)
18 June 2021Appointment of Ms Nathalie Theberge as a secretary on 11 June 2021 (2 pages)
18 June 2021Cessation of Gary Ashton as a person with significant control on 11 June 2021 (1 page)
18 June 2021Cessation of Robert Thompson as a person with significant control on 11 June 2021 (1 page)
18 June 2021Termination of appointment of Matthew David Rowe as a director on 11 June 2021 (1 page)
18 June 2021Termination of appointment of Robert Thompson as a director on 11 June 2021 (1 page)
18 June 2021Notification of Xebec Holding Uk Limited as a person with significant control on 11 June 2021 (2 pages)
18 June 2021Director's details changed for Mr Stephane Archambault on 11 June 2021 (2 pages)
18 June 2021Cessation of Matthew David Rowe as a person with significant control on 11 June 2021 (1 page)
18 June 2021Appointment of Mr Kurt Sorschak as a director on 11 June 2021 (2 pages)
18 June 2021Appointment of Mr Stephane Archambault as a director on 11 June 2021 (2 pages)
23 April 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
4 December 2020Amended total exemption full accounts made up to 31 January 2020 (5 pages)
15 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 November 2019Change of details for Mr Gary Ashton as a person with significant control on 15 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Gary Ashton on 15 November 2019 (2 pages)
18 November 2019Change of details for Mr Gary Ashton as a person with significant control on 15 November 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
29 March 2018Termination of appointment of Sheila Thompson as a secretary on 29 March 2018 (1 page)
29 March 2018Appointment of Mr Matthew Rowe as a secretary on 29 March 2018 (2 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 June 2017Notification of Gary Ashton as a person with significant control on 25 June 2017 (2 pages)
26 June 2017Notification of Matthew David Rowe as a person with significant control on 25 June 2017 (2 pages)
26 June 2017Notification of Matthew David Rowe as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Robert Thompson as a person with significant control on 25 June 2017 (2 pages)
26 June 2017Notification of Robert Thompson as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Robert Thompson as a person with significant control on 25 June 2017 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
26 June 2017Notification of Gary Ashton as a person with significant control on 25 June 2017 (2 pages)
26 June 2017Notification of Gary Ashton as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
26 June 2017Notification of Matthew David Rowe as a person with significant control on 25 June 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 9
(8 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 9
(8 pages)
8 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9
(8 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9
(8 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 9
(8 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 9
(8 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(8 pages)
25 June 2013Director's details changed for Mr Matthew Rowe on 25 June 2013 (2 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(8 pages)
25 June 2013Director's details changed for Mr Matthew Rowe on 25 June 2013 (2 pages)
22 May 2013Registered office address changed from Unit 4B East Way Rivergreen Industrial Estate Pallion Sunderland SR4 6AD on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Unit 4B East Way Rivergreen Industrial Estate Pallion Sunderland SR4 6AD on 22 May 2013 (1 page)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 9
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 9
(4 pages)
6 January 2010Director's details changed for Gary Ashton on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Gary Ashton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Robert Thompson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Matthew Rowe on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Matthew Rowe on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Robert Thompson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Matthew Rowe on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Robert Thompson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gary Ashton on 6 January 2010 (2 pages)
21 December 2009Appointment of Mr Matthew Rowe as a director (1 page)
21 December 2009Appointment of Mr Matthew Rowe as a director (1 page)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 December 2007Return made up to 19/12/07; full list of members (2 pages)
21 December 2007Return made up to 19/12/07; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 August 2007Registered office changed on 22/08/07 from: unit 18 stanfield business centre addison street hendow sunderland tyne & wear SR2 8BL (1 page)
22 August 2007Ad 28/09/06--------- £ si 3@1=3 (1 page)
22 August 2007Registered office changed on 22/08/07 from: unit 18 stanfield business centre addison street hendow sunderland tyne & wear SR2 8BL (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007Ad 28/09/06--------- £ si 3@1=3 (1 page)
21 December 2006Return made up to 19/12/06; full list of members (2 pages)
21 December 2006Return made up to 19/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 October 2006Ad 28/09/06--------- £ si 3@1=3 £ ic 3/6 (2 pages)
9 October 2006Ad 28/09/06--------- £ si 3@1=3 £ ic 3/6 (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
10 February 2005Return made up to 06/01/05; full list of members (6 pages)
10 February 2005Return made up to 06/01/05; full list of members (6 pages)
24 November 2004Registered office changed on 24/11/04 from: 6 beckenham avenue east boldon tyne & wear NE36 0EH (1 page)
24 November 2004Registered office changed on 24/11/04 from: 6 beckenham avenue east boldon tyne & wear NE36 0EH (1 page)
6 January 2004Incorporation (14 pages)
6 January 2004Incorporation (14 pages)