Background WavePink WaveYellow Wave

TIGERS TRUST (06317256)

TIGERS TRUST (06317256) is an active UK company. incorporated on 18 July 2007. with registered office in Castleford. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. TIGERS TRUST has been registered for 18 years. Current directors include DAY, Gary, JENNINGS, Steve Henry, JOYNER, Debra and 3 others.

Company Number
06317256
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 July 2007
Age
18 years
Address
The Jungle, Castleford, WF10 2SD
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
DAY, Gary, JENNINGS, Steve Henry, JOYNER, Debra, PELL, Richard John, SHAW, Les, WILSON, Daniel James
SIC Codes
85510, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGERS TRUST

TIGERS TRUST is an active company incorporated on 18 July 2007 with the registered office located in Castleford. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. TIGERS TRUST was registered 18 years ago.(SIC: 85510, 93199)

Status

active

Active since 18 years ago

Company No

06317256

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 18 July 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

The Jungle Wheldon Road Castleford, WF10 2SD,

Timeline

36 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Director Joined
Oct 11
Director Joined
Jun 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Feb 24
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

DAY, Gary

Active
The Jungle, CastlefordWF10 2SD
Born October 1962
Director
Appointed 17 Jun 2025

JENNINGS, Steve Henry

Active
The Jungle, CastlefordWF10 2SD
Born July 1960
Director
Appointed 20 Jan 2015

JOYNER, Debra

Active
The Jungle, CastlefordWF10 2SD
Born October 1964
Director
Appointed 17 Jun 2025

PELL, Richard John

Active
The Jungle, CastlefordWF10 2SD
Born October 1966
Director
Appointed 10 Jan 2019

SHAW, Les

Active
The Jungle, CastlefordWF10 2SD
Born April 1952
Director
Appointed 19 Sept 2019

WILSON, Daniel James

Active
The Jungle, CastlefordWF10 2SD
Born June 1982
Director
Appointed 01 Apr 2023

GREEN, Alexandra Louise

Resigned
Wheldon Road, CastlefordWF10 2SD
Secretary
Appointed 15 Jul 2013
Resigned 23 Apr 2014

REED, Andrew David

Resigned
The Jungle, CastlefordWF10 2SD
Secretary
Appointed 25 Nov 2008
Resigned 06 May 2013

WAUGH, Jayne

Resigned
The Jungle, CastlefordWF10 2SD
Secretary
Appointed 18 Jul 2007
Resigned 25 Nov 2008

BALL, Stephen

Resigned
The Jungle, CastlefordWF10 2SD
Born January 1958
Director
Appointed 12 May 2014
Resigned 30 Mar 2019

CALLAGHAN, Marc David

Resigned
The Jungle, CastlefordWF10 2SD
Born September 1959
Director
Appointed 11 Jan 2012
Resigned 25 Sept 2013

CLIFT, Wiliam, Mbe Jp

Resigned
The Jungle, CastlefordWF10 2SD
Born August 1946
Director
Appointed 18 Jul 2007
Resigned 23 Jan 2019

FORSTER, Richard Anthony

Resigned
The Jungle, CastlefordWF10 2SD
Born January 1956
Director
Appointed 16 Oct 2009
Resigned 19 Aug 2010

FULTON, James

Resigned
The Jungle, CastlefordWF10 2SD
Born May 1932
Director
Appointed 25 Nov 2008
Resigned 31 Oct 2015

FULTON, James

Resigned
Barnfield Plumpton Rocks, HarrogateHG5 8NA
Born May 1932
Director
Appointed 18 Jul 2007
Resigned 25 Nov 2008

GARFORTH, Ian

Resigned
The Jungle, CastlefordWF10 2SD
Born December 1944
Director
Appointed 18 Jul 2007
Resigned 23 Apr 2014

GILL, Steve

Resigned
The Jungle, CastlefordWF10 2SD
Born September 1959
Director
Appointed 01 Mar 2016
Resigned 10 Sept 2018

GRATTAN, Mark Stuart

Resigned
The Jungle, CastlefordWF10 2SD
Born May 1968
Director
Appointed 11 Dec 2019
Resigned 23 Mar 2025

GRIFFITHS, Susan

Resigned
The Jungle, CastlefordWF10 2SD
Born July 1950
Director
Appointed 28 Mar 2011
Resigned 23 Apr 2014

HALL, Robert Andrew

Resigned
The Jungle, CastlefordWF10 2SD
Born May 1964
Director
Appointed 15 Mar 2023
Resigned 15 Feb 2024

HOWELL, Paul Valentine

Resigned
The Jungle, CastlefordWF10 2SD
Born July 1965
Director
Appointed 15 May 2014
Resigned 10 Feb 2016

JOHNSON, Pamela Dorothy

Resigned
The Jungle, CastlefordWF10 2SD
Born April 1969
Director
Appointed 04 Apr 2019
Resigned 23 Dec 2019

JOHNSON, Pamela Dorothy

Resigned
The Jungle, CastlefordWF10 2SD
Born April 1969
Director
Appointed 01 Apr 2019
Resigned 03 Apr 2019

LLOYD, Kevin

Resigned
The Jungle, CastlefordWF10 2SD
Born October 1958
Director
Appointed 05 Sept 2012
Resigned 06 Sept 2018

PARKER, Keith John

Resigned
The Jungle, CastlefordWF10 2SD
Born October 1935
Director
Appointed 16 Oct 2009
Resigned 23 Apr 2014

WRIGHT, Richard Hammil

Resigned
The Jungle, CastlefordWF10 2SD
Born June 1954
Director
Appointed 16 Oct 2009
Resigned 15 Jul 2013

CASTLEFORD RLFC LTD

Resigned
Wheldon Road, CastlefordWF10 2SD
Corporate director
Appointed 25 Nov 2008
Resigned 25 Nov 2008
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 May 2014
TM01Termination of Director
Termination Director Company With Name
10 May 2014
TM01Termination of Director
Termination Director Company With Name
10 May 2014
TM01Termination of Director
Termination Secretary Company With Name
10 May 2014
TM02Termination of Secretary
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
22 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
353353
Incorporation Company
18 July 2007
NEWINCIncorporation