Background WavePink WaveYellow Wave

TIGER TIM PRODUCTS LIMITED (01393841)

TIGER TIM PRODUCTS LIMITED (01393841) is an active UK company. incorporated on 12 October 1978. with registered office in Mold. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). TIGER TIM PRODUCTS LIMITED has been registered for 47 years. Current directors include KAMPS, Jan Johan, THOMAS, Patricia, VERSPRILLE, Cornelis Johannes.

Company Number
01393841
Status
active
Type
ltd
Incorporated
12 October 1978
Age
47 years
Address
Rhosesmor Indusrial Estate, Mold, CH7 6PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
KAMPS, Jan Johan, THOMAS, Patricia, VERSPRILLE, Cornelis Johannes
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER TIM PRODUCTS LIMITED

TIGER TIM PRODUCTS LIMITED is an active company incorporated on 12 October 1978 with the registered office located in Mold. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). TIGER TIM PRODUCTS LIMITED was registered 47 years ago.(SIC: 20590)

Status

active

Active since 47 years ago

Company No

01393841

LTD Company

Age

47 Years

Incorporated 12 October 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Rhosesmor Indusrial Estate Rhosesmor Mold, CH7 6PZ,

Timeline

14 key events • 1978 - 2022

Funding Officers Ownership
Company Founded
Oct 78
Director Left
Oct 12
Loan Secured
Jul 14
Capital Update
Oct 14
Loan Secured
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

THOMAS, Patricia

Active
Rhosesmor Indusrial Estate, MoldCH7 6PZ
Secretary
Appointed 07 Jul 2006

KAMPS, Jan Johan

Active
Herten Kamp 31, Zeewolde
Born October 1951
Director
Appointed 04 Apr 2006

THOMAS, Patricia

Active
Rhosesmor Industrial Estate, MoldCH7 6PZ
Born December 1970
Director
Appointed 08 Jun 2016

VERSPRILLE, Cornelis Johannes

Active
Rhosesmor Indusrial Estate, MoldCH7 6PZ
Born May 1980
Director
Appointed 10 Apr 2019

GOODWIN, Nicholas David

Resigned
Uplands Farmhouse Chandlers Road, NorwichNR14 8RE
Secretary
Appointed 30 Nov 2005
Resigned 04 Apr 2006

PEARCE, John Laurence

Resigned
4 Fieldway, WarringtonWA6 6RQ
Secretary
Appointed N/A
Resigned 04 Jan 1993

PRICE, Andrew

Resigned
Min Y Mynydd, Rhes Y CaeCH8 8JG
Secretary
Appointed 04 Jan 1993
Resigned 30 Nov 2005

ANDERSON, Graeme

Resigned
12 Orchard Road, AltrinchamWA15 8EY
Born November 1952
Director
Appointed 12 Jan 2006
Resigned 04 Apr 2006

BALL, Christopher Henry

Resigned
2 Carrwood Hey, BuryBL0 9QT
Born April 1944
Director
Appointed 18 Aug 1992
Resigned 06 Jan 1996

BLOIS, Timothy Michael

Resigned
Rhosesmor Indusrial Estate, MoldCH7 6PZ
Born August 1967
Director
Appointed 21 Oct 2016
Resigned 31 Jul 2019

BRIDGES, Alan Norton

Resigned
4 Kings Drive, NewmarketCB8 8DG
Born February 1960
Director
Appointed 12 Jan 2006
Resigned 04 Apr 2006

CAVE, Timothy Andrew

Resigned
Carleton Cottage, East CarletonNR14 8HY
Born October 1964
Director
Appointed 31 Mar 2006
Resigned 04 Apr 2006

COLLEY, Michael John

Resigned
Strathlene, Bury St. EdmundsIP31 2SU
Born November 1957
Director
Appointed 31 Jul 2002
Resigned 12 Jan 2006

COLLINS, Brian

Resigned
1 Holland Cottage, MoldCH7 6LU
Born September 1945
Director
Appointed N/A
Resigned 08 May 2001

CREW, Victor Selby

Resigned
Woodlands, HexhamNE47 5DL
Born January 1945
Director
Appointed 01 Sept 1992
Resigned 31 Mar 1995

GOODWIN, Nicholas David

Resigned
Uplands Farmhouse Chandlers Road, NorwichNR14 8RE
Born January 1963
Director
Appointed 31 Jul 2002
Resigned 04 Apr 2006

GRAHAM, June

Resigned
7 Rosemont, HuddersfieldHD2 2BU
Born June 1959
Director
Appointed 15 Mar 1993
Resigned 14 Oct 1994

HALLIDAY, Alastair Keith

Resigned
56 Weeping Cross, StaffordST17 0DL
Born May 1953
Director
Appointed 01 Apr 1994
Resigned 30 Sept 1997

KAMPS, Jan Johan

Resigned
Herten Kamp 31, Zeewolde
Born October 1951
Director
Appointed 16 Jun 1992
Resigned 09 Apr 2003

LANCASHIRE, Frank, Doctor

Resigned
9 Greenfield Lane, ChesterCH2 2PA
Born April 1938
Director
Appointed N/A
Resigned 31 Dec 1994

PEARCE, John Laurence

Resigned
4 Fieldway, WarringtonWA6 6RQ
Born August 1949
Director
Appointed N/A
Resigned 20 Jul 1998

POPHAM, Neil Rowland

Resigned
Whitehouse Farm, Bishops StortfordCM23 1AE
Born February 1950
Director
Appointed 04 Apr 2006
Resigned 30 Sept 2020

POPHAM, Neil Rowland

Resigned
Whitehouse Farm, Bishops StortfordCM23 1AE
Born February 1950
Director
Appointed 01 Jan 1995
Resigned 31 Jul 2002

PRICE, Andrew

Resigned
Min Y Mynydd, Rhes Y CaeCH8 8JG
Born April 1947
Director
Appointed 04 Apr 2006
Resigned 21 Sept 2012

PRICE, Andrew

Resigned
Min Y Mynydd, Rhes Y CaeCH8 8JG
Born April 1947
Director
Appointed 16 Jun 1992
Resigned 30 Nov 2005

SMITH, Mark

Resigned
1 Gleneagles Avenue, HeywoodOL10 2BZ
Born May 1959
Director
Appointed N/A
Resigned 31 Dec 1993

VEERMAN, Gerbrand Jacob

Resigned
E Ludenstraat 15, Huizon
Born June 1941
Director
Appointed 16 Jun 1992
Resigned 21 Mar 2002

Persons with significant control

1

Rhosesmor Industrial Estate, MoldCH7 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 October 2014
SH19Statement of Capital
Legacy
7 October 2014
SH20SH20
Legacy
7 October 2014
CAP-SSCAP-SS
Resolution
7 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Resolution
17 October 2012
RESOLUTIONSResolutions
Legacy
9 October 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
8 October 2009
MG02MG02
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
363aAnnual Return
Legacy
13 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Resolution
25 March 2007
RESOLUTIONSResolutions
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
88(2)R88(2)R
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
155(6)a155(6)a
Legacy
11 April 2006
155(6)a155(6)a
Legacy
11 April 2006
155(6)b155(6)b
Legacy
28 March 2006
363aAnnual Return
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
155(6)b155(6)b
Legacy
20 September 2002
155(6)a155(6)a
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
287Change of Registered Office
Legacy
3 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
1 February 1999
AUDAUD
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Auditors Resignation Company
18 January 1999
AUDAUD
Auditors Resignation Company
11 January 1999
AUDAUD
Auditors Resignation Company
5 January 1999
AUDAUD
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
403aParticulars of Charge Subject to s859A
Legacy
29 August 1997
403aParticulars of Charge Subject to s859A
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
18 July 1995
287Change of Registered Office
Legacy
9 May 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 February 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
28 May 1993
288288
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
7 September 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
10 August 1992
288288
Legacy
5 May 1992
363aAnnual Return
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
8 June 1990
288288
Legacy
21 May 1990
288288
Legacy
24 April 1990
288288
Legacy
27 March 1990
288288
Legacy
26 March 1990
363363
Legacy
20 March 1990
288288
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
287Change of Registered Office
Legacy
27 February 1990
225(1)225(1)
Legacy
18 September 1989
288288
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
27 June 1989
287Change of Registered Office
Legacy
26 June 1989
288288
Legacy
21 June 1989
288288
Auditors Resignation Company
4 April 1989
AUDAUD
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
288288
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Resolution
8 October 1987
RESOLUTIONSResolutions
Legacy
8 October 1987
288288
Legacy
28 September 1987
288288
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Miscellaneous
12 October 1978
MISCMISC
Incorporation Company
12 October 1978
NEWINCIncorporation