Company NameNigel Tyas Limited
DirectorsGareth David Lowe and Daniel Jon Lowe
Company StatusActive
Company Number05256439
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth David Lowe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill Lee Lane
Millhouse Green
Sheffield
S36 9NN
Director NameMr Daniel Jon Lowe
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill Lee Lane
Millhouse Green
Sheffield
S36 9NN
Director NameMs Elizabeth Rebecca Mary Stocker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bullhouse Mill Lee Lane
Millhouse Green
Sheffield
South Yorkshire
S36 9NN
Director NameMr Nigel Richard Tyas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressUnit 3 Bullhouse Mill Lee Lane
Millhouse Green
Sheffield
South Yorkshire
S36 9NN
Secretary NameMs Elizabeth Rebecca Mary Stocker
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bullhouse Mill Lee Lane
Millhouse Green
Sheffield
South Yorkshire
S36 9NN
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Contact

Websitenigeltyas.co.uk
Email address[email protected]
Telephone01226 766618
Telephone regionBarnsley

Location

Registered AddressBullhouse Mill Lee Lane
Millhouse Green
Sheffield
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£160,493
Cash£74,139
Current Liabilities£57,521

Accounts

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

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

11 March 2020Delivered on: 23 March 2020
Persons entitled:
Nigel Richard Tyas
Elizabeth Rebecca Mary Stocker

Classification: A registered charge
Outstanding

Filing History

31 August 2023Confirmation statement made on 18 August 2023 with updates (5 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 February 2021Director's details changed for Mr Daniel Jon Lowe on 17 February 2021 (2 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (5 pages)
20 July 2020Director's details changed for Mr Daniel Jon Lowe on 20 July 2020 (2 pages)
20 July 2020Director's details changed for Mr Gareth David Lowe on 20 July 2020 (2 pages)
22 May 2020Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW United Kingdom to Bullhouse Mill Lee Lane Millhouse Green Sheffield S36 9NN on 22 May 2020 (1 page)
25 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
25 March 2020Registered office address changed from Marland House 13 Huddersfield Road Barnsely S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley S70 2LW on 25 March 2020 (1 page)
24 March 2020Registered office address changed from Unit 3 Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to Marland House 13 Huddersfield Road Barnsely S70 2LW on 24 March 2020 (1 page)
23 March 2020Notification of Lowe Tyas Holdings Ltd as a person with significant control on 11 March 2020 (2 pages)
23 March 2020Registration of charge 052564390001, created on 11 March 2020 (13 pages)
23 March 2020Cessation of Nigel Richard Tyas as a person with significant control on 11 March 2020 (1 page)
23 March 2020Cessation of Elizabeth Rebecca Mary Stocker as a person with significant control on 11 March 2020 (1 page)
20 March 2020Termination of appointment of Elizabeth Rebecca Mary Stocker as a director on 11 March 2020 (1 page)
20 March 2020Termination of appointment of Elizabeth Rebecca Mary Stocker as a secretary on 11 March 2020 (1 page)
20 March 2020Termination of appointment of Nigel Richard Tyas as a director on 11 March 2020 (1 page)
20 March 2020Appointment of Mr Daniel Jon Lowe as a director on 11 March 2020 (2 pages)
20 March 2020Appointment of Mr Gareth David Lowe as a director on 11 March 2020 (2 pages)
31 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 October 2011Secretary's details changed for Elizabeth Rebecca Mary Stocker on 11 October 2011 (1 page)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
18 October 2011Secretary's details changed for Elizabeth Rebecca Mary Stocker on 11 October 2011 (1 page)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
6 October 2011Register(s) moved to registered inspection location (1 page)
6 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Register inspection address has been changed (1 page)
5 October 2011Register inspection address has been changed (1 page)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Elizabeth Rebecca Mary Stocker on 14 October 2010 (1 page)
18 October 2010Director's details changed for Elizabeth Rebecca Mary Stocker on 14 October 2010 (2 pages)
18 October 2010Director's details changed for Nigel Tyas on 14 October 2010 (2 pages)
18 October 2010Director's details changed for Nigel Tyas on 14 October 2010 (2 pages)
18 October 2010Director's details changed for Elizabeth Rebecca Mary Stocker on 14 October 2010 (2 pages)
18 October 2010Secretary's details changed for Elizabeth Rebecca Mary Stocker on 14 October 2010 (1 page)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 November 2008Director's change of particulars / nigel tyas / 25/11/2008 (1 page)
25 November 2008Director and secretary's change of particulars / elizabeth stocker / 25/11/2008 (1 page)
25 November 2008Director and secretary's change of particulars / elizabeth stocker / 25/11/2008 (1 page)
25 November 2008Director's change of particulars / nigel tyas / 25/11/2008 (1 page)
25 November 2008Director and secretary's change of particulars / elizabeth stocker / 25/11/2008 (1 page)
25 November 2008Director and secretary's change of particulars / elizabeth stocker / 25/11/2008 (1 page)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Return made up to 12/10/07; full list of members (3 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Return made up to 12/10/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 September 2007Registered office changed on 18/09/07 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
18 September 2007Registered office changed on 18/09/07 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
23 October 2006Return made up to 12/10/06; full list of members (3 pages)
23 October 2006Return made up to 12/10/06; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 November 2005Return made up to 12/10/05; full list of members (7 pages)
14 November 2005Return made up to 12/10/05; full list of members (7 pages)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
14 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
12 October 2004Incorporation (20 pages)
12 October 2004Incorporation (20 pages)