Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYGART LIMITED
Company Information for

TYGART LIMITED

STRATA HOMES LIMITED, QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
04865615
Private Limited Company
Active

Company Overview

About Tygart Ltd
TYGART LIMITED was founded on 2003-08-13 and has its registered office in Doncaster. The organisation's status is listed as "Active". Tygart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TYGART LIMITED
 
Legal Registered Office
STRATA HOMES LIMITED
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Filing Information
Company Number 04865615
Company ID Number 04865615
Date formed 2003-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 22:47:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYGART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TYGART LIMITED
The following companies were found which have the same name as TYGART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TYGART ASSOCIATES LLC 97-77 QUEENS BLVD., SUITE 710 Queens REGO PARK NY 11374 Active Company formed on the 2003-07-17
TYGART CONSULTING INC Arkansas Unknown
TYGART CONSTRUCTION LLC 12333 SOWDEN RD STE B HOUSTON TX 77080 Active Company formed on the 2023-04-25
TYGART DEVELOPMENT GROUP LIMITED LIABILITY COMPANY West Virginia Unknown
TYGART EAST COMPANY 824 Market Street Suite 900 Wilmington DE 19801 Unknown Company formed on the 2001-12-17
TYGART EAST COMPANY West Virginia Unknown
TYGART FAMILY LLC Arkansas Unknown
TYGART FINANCE LTD. Voluntary Liquidation
TYGART INDUSTRIES EXPORT CO., INC. 9801 COLLINS AVE. BAL HARBOUR FL 33154 Inactive Company formed on the 1974-06-10
TYGART LAKE ESTATES LLC West Virginia Unknown
TYGART LAKE COUNTRY CLUB INC West Virginia Unknown
TYGART MOBILE LLC West Virginia Unknown
TYGART MOUNTAIN SPORTS, LLC 2581 Eastham Rd Shrewsbury VT 05738 Active Company formed on the 2014-07-21
TYGART PHYSICIAN ANESTHESIA, PLLC 221 BRATTLE ROAD Onondaga SYRACUSE NY 13203 Active Company formed on the 2021-03-19
TYGART PROPERTIES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2008-01-30
TYGART PROPERTIES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Default Company formed on the 2013-08-16
TYGART PROPERTIES L.L.C West Virginia Unknown
TYGART RESOURCES INC West Virginia Unknown
Tygart River Hydrocarbons, LLC 7392 Cumberland Gap Rd New Castle VA 24127 Active Company formed on the 2016-06-23
TYGART RIVER ADVENTURES, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2000-06-16

Company Officers of TYGART LIMITED

Current Directors
Officer Role Date Appointed
JULIAN NIGEL DAVIS
Company Secretary 2014-12-09
JULIAN NIGEL DAVIS
Director 2015-05-08
RICHARD IRVING WEAVER
Director 2003-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE BOLTON
Director 2003-11-14 2014-12-31
DAVID GEORGE BOLTON
Company Secretary 2003-11-14 2014-12-09
IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984)
Nominated Secretary 2003-08-13 2003-11-14
IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005)
Nominated Director 2003-08-13 2003-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN NIGEL DAVIS HARROGATE TOWN AFC LIMITED Director 2016-10-27 CURRENT 1990-07-19 Active
JULIAN NIGEL DAVIS IGNITE HOMES LIMITED Director 2015-07-08 CURRENT 2012-04-24 Active
JULIAN NIGEL DAVIS STRATA REGENERATION 2009 LIMITED Director 2015-05-08 CURRENT 1993-02-08 Active
JULIAN NIGEL DAVIS WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED Director 2015-05-08 CURRENT 1995-03-10 Active - Proposal to Strike off
JULIAN NIGEL DAVIS STRATA REGENERATION LIMITED Director 2015-05-08 CURRENT 2001-11-29 Active
JULIAN NIGEL DAVIS GREATHOME PROPERTIES LIMITED Director 2015-05-08 CURRENT 1994-06-30 Active
JULIAN NIGEL DAVIS FRANZSIGEL Director 2015-05-08 CURRENT 2003-11-11 Active
JULIAN NIGEL DAVIS JAM REGENERATION LIMITED Director 2015-05-08 CURRENT 2008-07-23 Active
JULIAN NIGEL DAVIS STRATA LAND & DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1982-12-07 Active
JULIAN NIGEL DAVIS STRATA PLUS LIMITED Director 2015-05-08 CURRENT 1989-07-28 Active
JULIAN NIGEL DAVIS STRATA HOMES WEST MIDLANDS LIMITED Director 2015-05-08 CURRENT 1998-02-20 Active
JULIAN NIGEL DAVIS HORNTHORPE DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1999-07-28 Active
JULIAN NIGEL DAVIS GOLDENMANE LIMITED Director 2015-05-08 CURRENT 2001-03-14 Active
JULIAN NIGEL DAVIS STAMPEARTH LIMITED Director 2015-05-08 CURRENT 2003-11-27 Active
JULIAN NIGEL DAVIS STRATA HOMES MIDLANDS LIMITED Director 2015-01-01 CURRENT 2001-11-23 Active
JULIAN NIGEL DAVIS STRATA HOMES (GUISELEY) Director 2015-01-01 CURRENT 2006-11-17 Active
JULIAN NIGEL DAVIS STRATA HOMES (WATH) Director 2015-01-01 CURRENT 2006-11-17 Active
JULIAN NIGEL DAVIS STRATA HOMES HOLDINGS LIMITED Director 2015-01-01 CURRENT 2014-07-18 Active
JULIAN NIGEL DAVIS CHECKHIRE LIMITED Director 2015-01-01 CURRENT 1991-08-14 Active
JULIAN NIGEL DAVIS STRATA HOMES YORKSHIRE LIMITED Director 2015-01-01 CURRENT 1981-11-10 Active
JULIAN NIGEL DAVIS STRATA HOMES LIMITED Director 2015-01-01 CURRENT 1983-03-23 Active
RICHARD IRVING WEAVER BEVERLEY SOUTH DEVELOPMENTS LIMITED Director 2015-11-17 CURRENT 2015-06-25 Active
RICHARD IRVING WEAVER STRATA HOMES HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
RICHARD IRVING WEAVER HARROGATE TOWN AFC LIMITED Director 2011-05-31 CURRENT 1990-07-19 Active
RICHARD IRVING WEAVER STAMPEARTH LIMITED Director 2003-12-08 CURRENT 2003-11-27 Active
RICHARD IRVING WEAVER FRANZSIGEL Director 2003-11-14 CURRENT 2003-11-11 Active
RICHARD IRVING WEAVER STRATA REGENERATION LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
RICHARD IRVING WEAVER STRATA HOMES MIDLANDS LIMITED Director 2001-11-23 CURRENT 2001-11-23 Active
RICHARD IRVING WEAVER GOLDENMANE LIMITED Director 2001-03-30 CURRENT 2001-03-14 Active
RICHARD IRVING WEAVER HORNTHORPE DEVELOPMENTS LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active
RICHARD IRVING WEAVER GREATHOME PROPERTIES LIMITED Director 1998-05-01 CURRENT 1994-06-30 Active
RICHARD IRVING WEAVER STRATA HOMES WEST MIDLANDS LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
RICHARD IRVING WEAVER WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED Director 1995-05-03 CURRENT 1995-03-10 Active - Proposal to Strike off
RICHARD IRVING WEAVER STRATA REGENERATION 2009 LIMITED Director 1993-02-12 CURRENT 1993-02-08 Active
RICHARD IRVING WEAVER STRATA LAND & DEVELOPMENTS LIMITED Director 1992-03-29 CURRENT 1982-12-07 Active
RICHARD IRVING WEAVER STRATA PLUS LIMITED Director 1992-03-29 CURRENT 1989-07-28 Active
RICHARD IRVING WEAVER STRATA HOMES YORKSHIRE LIMITED Director 1992-03-29 CURRENT 1981-11-10 Active
RICHARD IRVING WEAVER STRATA HOMES LIMITED Director 1992-03-29 CURRENT 1983-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-03-27Unaudited abridged accounts made up to 2022-06-30
2023-03-27Unaudited abridged accounts made up to 2022-06-30
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-03-17AP01DIRECTOR APPOINTED MR ANDREW RICHARD WEAVER
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRVING WEAVER
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-11LATEST SOC11/09/18 STATEMENT OF CAPITAL;GBP 1
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-21AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-19AR0113/08/15 ANNUAL RETURN FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MR JULIAN NIGEL DAVIS
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BOLTON
2014-12-09AP03Appointment of Mr Julian Nigel Davis as company secretary on 2014-12-09
2014-12-09TM02Termination of appointment of David George Bolton on 2014-12-09
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0113/08/14 ANNUAL RETURN FULL LIST
2014-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-10AR0113/08/13 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-11AR0113/08/12 ANNUAL RETURN FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/12 FROM C/O Strata Homes Limited, Quay Point, Lakeside Doncaster South Yorkshire DN4 5PL
2011-09-27AR0113/08/11 ANNUAL RETURN FULL LIST
2011-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-08-13AR0113/08/10 ANNUAL RETURN FULL LIST
2010-08-13CH01Director's details changed for Richard Irving Weaver on 2010-08-13
2010-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-26363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WEAVER / 26/08/2009
2008-09-10363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-02AUDAUDITOR'S RESIGNATION
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-04363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-09-03190LOCATION OF DEBENTURE REGISTER
2007-09-03353LOCATION OF REGISTER OF MEMBERS
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: C/O STRATA GROUP LIMITED QUAY POINT LAKESIDE DONCASTER DN4 5PL
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-22363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-25363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/04
2004-09-21363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-07-23225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-12-29287REGISTERED OFFICE CHANGED ON 29/12/03 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2003-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-01288bDIRECTOR RESIGNED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288bSECRETARY RESIGNED
2003-11-25CERTNMCOMPANY NAME CHANGED IMCO (292003) LIMITED CERTIFICATE ISSUED ON 25/11/03
2003-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TYGART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TYGART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TYGART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TYGART LIMITED

Intangible Assets
Patents
We have not found any records of TYGART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYGART LIMITED
Trademarks
We have not found any records of TYGART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYGART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TYGART LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TYGART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYGART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TYGART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.