Company NameTigerfert Limited
Company StatusActive
Company Number10947100
CategoryPrivate Limited Company
Incorporation Date5 September 2017(6 years, 7 months ago)
Previous NameTigerfert (2017) Limited

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Alistair Craig Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Paul Spencer Beaumont
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(11 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMrs Lisa Ann Hunt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMrs Heather Morag Pears
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Robin Watchorn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN

Location

Registered AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

11 October 2021Delivered on: 14 October 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 September 2021Delivered on: 17 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

11 February 2021Accounts for a small company made up to 30 April 2020 (7 pages)
22 December 2020Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page)
22 December 2020Termination of appointment of Lisa Ann Hunt as a director on 1 December 2020 (1 page)
8 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
22 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
18 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (6 pages)
24 October 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
24 August 2018Appointment of Mr Paul Spencer Beaumont as a director on 1 August 2018 (2 pages)
26 February 2018Appointment of Mrs Lisa Ann Hunt as a director on 23 February 2018 (2 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
(3 pages)
23 February 2018Notification of J G Pears (Holdings) Limited as a person with significant control on 23 February 2018 (2 pages)
23 February 2018Appointment of Mrs Heather Morag Pears as a director on 23 February 2018 (2 pages)
23 February 2018Cessation of Jeffrey Gordon Pears as a person with significant control on 23 February 2018 (1 page)
23 February 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 1,000
(3 pages)
23 February 2018Appointment of Mr Alistair Craig Collins as a director on 23 February 2018 (2 pages)
23 February 2018Current accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
23 February 2018Appointment of Mr Graham Mark Pears as a director on 23 February 2018 (2 pages)
23 February 2018Appointment of Mr Robin Watchorn as a director on 23 February 2018 (2 pages)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • GBP 1
(37 pages)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • GBP 1
(37 pages)