Company NameTiger Building Products Ltd
Company StatusActive
Company Number09173316
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)
Previous NamesTUFF Building Products Limited and TBP (Import & Export) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Thomas Miller
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RolePurchasing Director
Country of ResidenceScotland
Correspondence Address78 Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
Director NameMr Christopher Barclay Paterson-Brown
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address78 Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
Director NameMr Kevin McHardy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address78 Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
Secretary NameMr Fraser John Morris
StatusCurrent
Appointed01 January 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address78 Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCms Cameron McKenna Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameRobert Reid Law
NationalityBritish
StatusResigned
Appointed01 October 2014(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address53a Edinburgh Road
Musselburgh
EH21 6EE
Scotland
Director NameMr Timothy Tudor Slingo
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
Bradford
West Yorkshire
BD19 3QB
Director NameMr Sanjeev Kumar Gupta
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2016(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address41 St. Clair Street
Edinburgh
EH6 8LB
Scotland
Director NameMr Sharad Mittal
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2016(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address41 St. Clair Street
Edinburgh
EH6 8LB
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed13 August 2014(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed13 August 2014(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed13 August 2014(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address78 Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1D F Wishart (Holdings) LTD
99.95%
Ordinary
1 at £1D.w. Director 1 LTD
0.05%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

12 February 2021Delivered on: 16 February 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 7 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

16 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 July 2023Appointment of Mr Fraser John Morris as a director on 1 July 2023 (2 pages)
6 July 2023Termination of appointment of Thomas Miller as a director on 30 June 2023 (1 page)
22 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
26 May 2021Registered office address changed from Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 78 Ravensdowne Berwick-upon-Tweed TD15 1DQ on 26 May 2021 (1 page)
16 February 2021Registration of charge 091733160002, created on 12 February 2021 (22 pages)
13 January 2021Cessation of D F Wishart (Holdings) Ltd as a person with significant control on 29 December 2020 (3 pages)
13 January 2021Notification of D F Wishart (1857) Ltd as a person with significant control on 29 December 2020 (4 pages)
12 January 2021Appointment of Mr Fraser John Morris as a secretary on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Robert Reid Law as a secretary on 1 January 2021 (1 page)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 August 2020Satisfaction of charge 091733160001 in full (1 page)
1 November 2019Appointment of Mr Kevin Mchardy as a director on 1 November 2019 (2 pages)
21 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 April 2019Termination of appointment of Sharad Mittal as a director on 31 March 2019 (1 page)
2 April 2019Change of details for D F Wishart (Holdings) Ltd as a person with significant control on 31 March 2019 (2 pages)
2 April 2019Termination of appointment of Sanjeev Kumar Gupta as a director on 31 March 2019 (1 page)
2 April 2019Cessation of Homefit Exports as a person with significant control on 31 March 2019 (1 page)
12 October 2018Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 12 October 2018 (1 page)
24 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
7 June 2016Registration of charge 091733160001, created on 6 June 2016 (22 pages)
7 June 2016Registration of charge 091733160001, created on 6 June 2016 (22 pages)
17 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 February 2016Appointment of Mr Sanjeev Kumar Gupta as a director on 1 January 2016 (2 pages)
2 February 2016Appointment of Mr Sanjeev Kumar Gupta as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Mr Sharad Mittal as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Mr Sharad Mittal as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Timothy Tudor Slingo as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Timothy Tudor Slingo as a director on 31 December 2015 (1 page)
30 September 2015Company name changed tbp (import & export) LTD\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
30 September 2015Company name changed tbp (import & export) LTD\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,001
(5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,001
(5 pages)
4 December 2014Company name changed tuff building products LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2014Company name changed tuff building products LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
(3 pages)
24 October 2014Appointment of Mr Timothy Tudor Slingo as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mr Christopher Barclay Paterson-Brown as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mr Christopher Barclay Paterson-Brown as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mr Timothy Tudor Slingo as a director on 24 October 2014 (2 pages)
22 October 2014Appointment of Robert Reid Law as a secretary on 1 October 2014 (3 pages)
22 October 2014Appointment of Robert Reid Law as a secretary on 1 October 2014 (3 pages)
22 October 2014Appointment of Robert Reid Law as a secretary on 1 October 2014 (3 pages)
17 October 2014Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 17 October 2014 (2 pages)
17 October 2014Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 17 October 2014 (2 pages)
1 October 2014Termination of appointment of D.W. Company Services Limited as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of D.W. Company Services Limited as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of D.W. Company Services Limited as a secretary on 1 October 2014 (1 page)
22 August 2014Appointment of Thomas Miller as a director on 13 August 2014 (3 pages)
22 August 2014Appointment of Thomas Miller as a director on 13 August 2014 (3 pages)
13 August 2014Termination of appointment of D.W. Company Services Limited as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of D.W. Director 1 Limited as a director on 13 August 2014 (1 page)
13 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
13 August 2014Termination of appointment of D.W. Company Services Limited as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of D.W. Director 1 Limited as a director on 13 August 2014 (1 page)
13 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
13 August 2014Termination of appointment of Kenneth Charles Rose as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Kenneth Charles Rose as a director on 13 August 2014 (1 page)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
(44 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
(44 pages)