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

DYGGOR-GAYLORD LIMITED

CP HOUSE, OTTERSPOOL WAY, WATFORD, WD25 8JJ,
Company Registration Number
00881659
Private Limited Company
Active

Company Overview

About Dyggor-gaylord Ltd
DYGGOR-GAYLORD LIMITED was founded on 1966-06-17 and has its registered office in Watford. The organisation's status is listed as "Active". Dyggor-gaylord Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DYGGOR-GAYLORD LIMITED
 
Legal Registered Office
CP HOUSE
OTTERSPOOL WAY
WATFORD
WD25 8JJ
Other companies in WD25
 
Filing Information
Company Number 00881659
Company ID Number 00881659
Date formed 1966-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYGGOR-GAYLORD 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.

Company Officers of DYGGOR-GAYLORD LIMITED

Current Directors
Officer Role Date Appointed
ERIC LEWIS
Company Secretary 2000-11-30
PAUL ANDREW FILER
Director 2000-11-30
IRIS GIBBOR
Director 1998-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL LEVY
Director 2000-02-24 2018-03-28
BERNARD SCHREIER
Director 1991-10-16 2013-06-01
MICHAEL MONTAGUE WRESCHNER
Company Secretary 1991-10-16 2000-11-30
MICHAEL MONTAGUE WRESCHNER
Director 1991-10-16 2000-11-30
DEREK LEWIS HODGETT
Director 1991-10-16 1998-09-30
GIDEON SCHREIER
Director 1991-10-16 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC LEWIS WAYSTONE DEVELOPMENTS LIMITED Company Secretary 2009-06-03 CURRENT 2008-05-06 Active
ERIC LEWIS ILB INVESTMENTS LIMITED Company Secretary 2008-09-03 CURRENT 2008-09-03 Liquidation
ERIC LEWIS OLD HALL HOTEL LIMITED Company Secretary 2007-12-03 CURRENT 1983-01-12 Active
ERIC LEWIS R. & W. ESTATES (BUXTON) LIMITED Company Secretary 2007-04-27 CURRENT 1972-07-03 Active
ERIC LEWIS CP REGENTS PARK ONE LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
ERIC LEWIS CP REGENTS PARK TWO LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Active
ERIC LEWIS BUXTON CRESCENT LIMITED Company Secretary 2004-11-12 CURRENT 2004-06-18 Active
ERIC LEWIS CP BATH LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Active
ERIC LEWIS APPLEPEACH LIMITED Company Secretary 2004-07-20 CURRENT 2004-03-19 Active
ERIC LEWIS LENTA JOINT VENTURES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-17
ERIC LEWIS OBUDA INVESTMENT LIMITED Company Secretary 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-12-06
ERIC LEWIS CP HOLDINGS (PENSIONS) LIMITED Company Secretary 2000-12-30 CURRENT 1960-02-12 Active
ERIC LEWIS MITCHAMS PLANT HIRE LIMITED Company Secretary 2000-11-30 CURRENT 1956-08-03 Dissolved 2016-12-06
ERIC LEWIS CURRALLS LIMITED Company Secretary 2000-11-30 CURRENT 1965-01-06 Active
ERIC LEWIS IP-XCHANGE LIMITED Company Secretary 2000-11-30 CURRENT 1991-01-15 Active
ERIC LEWIS WAYSTONE 32 LIMITED Company Secretary 2000-11-30 CURRENT 1995-12-14 Active
ERIC LEWIS MILERUN LIMITED Company Secretary 2000-11-30 CURRENT 1991-03-07 Active
ERIC LEWIS CONSOLIDATED MACHINERY (MINING) CO. LIMITED Company Secretary 2000-11-30 CURRENT 1962-07-17 Active
ERIC LEWIS B & S HYDRAULICS LIMITED Company Secretary 2000-11-30 CURRENT 1967-08-24 Active
ERIC LEWIS BALTON CP LIMITED Company Secretary 2000-11-30 CURRENT 1976-12-22 Active
ERIC LEWIS WAYSTONE LIMITED Company Secretary 2000-11-30 CURRENT 1989-12-11 Active
ERIC LEWIS SHAND MINING LIMITED Company Secretary 2000-11-30 CURRENT 1975-04-18 Active
ERIC LEWIS PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2000-11-30 CURRENT 1962-10-17 Active
ERIC LEWIS N.C.C. MINERALS LIMITED Company Secretary 2000-11-30 CURRENT 1965-12-03 Active
ERIC LEWIS MURPHY BROS. LIMITED Company Secretary 2000-11-30 CURRENT 1945-11-27 Active
ERIC LEWIS MINDBARN LIMITED Company Secretary 2000-11-30 CURRENT 1979-10-11 Liquidation
ERIC LEWIS ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Company Secretary 2000-11-30 CURRENT 1982-08-12 Active
ERIC LEWIS CURRALL LEWIS & MARTIN LIMITED Company Secretary 2000-11-30 CURRENT 1925-10-21 Active
ERIC LEWIS CAMBRO CONTRACTORS LIMITED Company Secretary 2000-11-30 CURRENT 1965-03-05 Active
ERIC LEWIS T.J.HARMAN & SONS LIMITED Company Secretary 1998-11-23 CURRENT 1951-09-28 Active
ERIC LEWIS KINGSBURY LINK MANAGEMENT LIMITED Company Secretary 1998-09-16 CURRENT 1977-12-05 Active
ERIC LEWIS THE GLASSHOUGHTON STADIUM COMPANY LIMITED Company Secretary 1998-09-10 CURRENT 1967-02-14 Dissolved 2017-02-07
ERIC LEWIS BURNWELL COAL COMPANY LIMITED Company Secretary 1998-06-11 CURRENT 1955-11-05 Active
ERIC LEWIS LENTA PROPERTIES (SERVICES) LIMITED Company Secretary 1994-10-31 CURRENT 1987-11-26 Dissolved 2016-12-06
ERIC LEWIS LENTA BUSINESS CENTRES LIMITED Company Secretary 1994-10-31 CURRENT 1982-06-10 Active
ERIC LEWIS TOTTENHAM ENTERPRISE CENTRE LIMITED Company Secretary 1994-10-31 CURRENT 1986-03-18 Active
ERIC LEWIS LENTA PROPERTIES LIMITED Company Secretary 1994-10-31 CURRENT 1981-03-04 Active
ERIC LEWIS LENTA BUSINESS SPACE LIMITED Company Secretary 1994-10-24 CURRENT 1992-06-19 Active
ERIC LEWIS CP HOLDINGS LIMITED Company Secretary 1992-01-29 CURRENT 1957-03-22 Active
PAUL ANDREW FILER DINTON ENTERPRISES LIMITED Director 2018-04-11 CURRENT 2006-12-14 Liquidation
PAUL ANDREW FILER CIBITAS INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2003-06-01 Active
PAUL ANDREW FILER TECHNOLOGY WITHIN LIMITED Director 2017-02-07 CURRENT 2006-10-12 Active
PAUL ANDREW FILER IP EQUIPMENT SALES LTD. Director 2016-09-01 CURRENT 1992-05-05 Active
PAUL ANDREW FILER DRENCAN LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
PAUL ANDREW FILER STICKMAN TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2003-03-07 Active
PAUL ANDREW FILER LENTA 2 LIMITED Director 2015-10-12 CURRENT 2015-08-20 Active
PAUL ANDREW FILER WAYSTONE (HOLDINGS) LIMITED Director 2015-01-15 CURRENT 2014-07-31 Active
PAUL ANDREW FILER CO-WORK SPACE LIMITED Director 2014-07-10 CURRENT 2012-04-02 Active
PAUL ANDREW FILER CIBITAS HOLT TOWN LIMITED Director 2012-11-30 CURRENT 2004-08-12 Active
PAUL ANDREW FILER WAYSTONE DEVELOPMENTS LIMITED Director 2011-10-14 CURRENT 2008-05-06 Active
PAUL ANDREW FILER OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
PAUL ANDREW FILER R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
PAUL ANDREW FILER OBUDA INVESTMENT LIMITED Director 2005-03-02 CURRENT 2003-07-28 Dissolved 2016-12-06
PAUL ANDREW FILER CP REGENTS PARK ONE LIMITED Director 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
PAUL ANDREW FILER CP REGENTS PARK TWO LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
PAUL ANDREW FILER BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
PAUL ANDREW FILER CP BATH LIMITED Director 2004-08-17 CURRENT 2004-08-17 Active
PAUL ANDREW FILER LENTA JOINT VENTURES LIMITED Director 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-17
PAUL ANDREW FILER APPLEPEACH LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
PAUL ANDREW FILER PARK VIEW (PRIMROSE HILL) MANAGEMENT LIMITED Director 2002-06-13 CURRENT 1971-04-16 Active
PAUL ANDREW FILER CP HOLDINGS (PENSIONS) LIMITED Director 2000-12-30 CURRENT 1960-02-12 Active
PAUL ANDREW FILER LENTA PROPERTIES (SERVICES) LIMITED Director 2000-12-20 CURRENT 1987-11-26 Dissolved 2016-12-06
PAUL ANDREW FILER LENTA BUSINESS SPACE LIMITED Director 2000-12-20 CURRENT 1992-06-19 Active
PAUL ANDREW FILER LENTA BUSINESS CENTRES LIMITED Director 2000-12-20 CURRENT 1982-06-10 Active
PAUL ANDREW FILER TOTTENHAM ENTERPRISE CENTRE LIMITED Director 2000-12-20 CURRENT 1986-03-18 Active
PAUL ANDREW FILER LENTA PROPERTIES LIMITED Director 2000-12-20 CURRENT 1981-03-04 Active
PAUL ANDREW FILER MITCHAMS PLANT HIRE LIMITED Director 2000-11-30 CURRENT 1956-08-03 Dissolved 2016-12-06
PAUL ANDREW FILER THE GLASSHOUGHTON STADIUM COMPANY LIMITED Director 2000-11-30 CURRENT 1967-02-14 Dissolved 2017-02-07
PAUL ANDREW FILER CURRALLS LIMITED Director 2000-11-30 CURRENT 1965-01-06 Active
PAUL ANDREW FILER IP-XCHANGE LIMITED Director 2000-11-30 CURRENT 1991-01-15 Active
PAUL ANDREW FILER WAYSTONE 32 LIMITED Director 2000-11-30 CURRENT 1995-12-14 Active
PAUL ANDREW FILER MILERUN LIMITED Director 2000-11-30 CURRENT 1991-03-07 Active
PAUL ANDREW FILER CONSOLIDATED MACHINERY (MINING) CO. LIMITED Director 2000-11-30 CURRENT 1962-07-17 Active
PAUL ANDREW FILER B & S HYDRAULICS LIMITED Director 2000-11-30 CURRENT 1967-08-24 Active
PAUL ANDREW FILER BALTON CP LIMITED Director 2000-11-30 CURRENT 1976-12-22 Active
PAUL ANDREW FILER WAYSTONE LIMITED Director 2000-11-30 CURRENT 1989-12-11 Active
PAUL ANDREW FILER T.J.HARMAN & SONS LIMITED Director 2000-11-30 CURRENT 1951-09-28 Active
PAUL ANDREW FILER SHAND MINING LIMITED Director 2000-11-30 CURRENT 1975-04-18 Active
PAUL ANDREW FILER PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Director 2000-11-30 CURRENT 1962-10-17 Active
PAUL ANDREW FILER N.C.C. MINERALS LIMITED Director 2000-11-30 CURRENT 1965-12-03 Active
PAUL ANDREW FILER MURPHY BROS. LIMITED Director 2000-11-30 CURRENT 1945-11-27 Active
PAUL ANDREW FILER KINGSBURY LINK MANAGEMENT LIMITED Director 2000-11-30 CURRENT 1977-12-05 Active
PAUL ANDREW FILER ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Director 2000-11-30 CURRENT 1982-08-12 Active
PAUL ANDREW FILER CURRALL LEWIS & MARTIN LIMITED Director 2000-11-30 CURRENT 1925-10-21 Active
PAUL ANDREW FILER CP HOLDINGS LIMITED Director 2000-11-30 CURRENT 1957-03-22 Active
PAUL ANDREW FILER CAMBRO CONTRACTORS LIMITED Director 2000-11-30 CURRENT 1965-03-05 Active
PAUL ANDREW FILER BURNWELL COAL COMPANY LIMITED Director 2000-11-30 CURRENT 1955-11-05 Active
IRIS GIBBOR DRENCAN LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
IRIS GIBBOR JELIM INVESTMENTS LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
IRIS GIBBOR WAYSTONE (HOLDINGS) LIMITED Director 2015-01-15 CURRENT 2014-07-31 Active
IRIS GIBBOR ILB INVESTMENTS LIMITED Director 2008-09-03 CURRENT 2008-09-03 Liquidation
IRIS GIBBOR CP REGENTS PARK TWO LIMITED Director 2008-01-24 CURRENT 2004-12-08 Active
IRIS GIBBOR DANUBIUS HOTEL AND SPA NYRT Director 2002-01-14 CURRENT 2002-01-01 Converted / Closed
IRIS GIBBOR CURRALLS LIMITED Director 1998-02-23 CURRENT 1965-01-06 Active
IRIS GIBBOR WAYSTONE 32 LIMITED Director 1998-02-23 CURRENT 1995-12-14 Active
IRIS GIBBOR WAYSTONE LIMITED Director 1998-02-23 CURRENT 1989-12-11 Active
IRIS GIBBOR T.J.HARMAN & SONS LIMITED Director 1998-02-23 CURRENT 1951-09-28 Active
IRIS GIBBOR MINDBARN LIMITED Director 1998-02-23 CURRENT 1979-10-11 Liquidation
IRIS GIBBOR LENTA PROPERTIES LIMITED Director 1998-02-23 CURRENT 1981-03-04 Active
IRIS GIBBOR CURRALL LEWIS & MARTIN LIMITED Director 1998-02-23 CURRENT 1925-10-21 Active
IRIS GIBBOR CP HOLDINGS LIMITED Director 1998-02-23 CURRENT 1957-03-22 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
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-08-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FILER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FILER
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-08-26AAMDAmended dormat accounts made up to 2020-12-31
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM Cp House, Otterspool Way Watford by-Pass Watford Herts WD25 8JJ
2021-03-01AP01DIRECTOR APPOINTED MRS CLAIRE DUDLEY-SCALES
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL LEVY
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 50100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 50100
2015-10-26AR0116/10/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 50100
2014-11-07AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 50100
2013-10-31AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SCHREIER
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-26AR0116/10/12 ANNUAL RETURN FULL LIST
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-01AR0116/10/11 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-02AR0116/10/10 ANNUAL RETURN FULL LIST
2010-11-02CH01Director's details changed for Sir Bernard Schreier on 2010-10-16
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02CH01Director's details changed for Sir Bernard Schreier on 2009-10-16
2009-10-30AR0116/10/09 ANNUAL RETURN FULL LIST
2009-10-30AD02Register inspection address has been changed
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS GIBBOR / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FILER / 16/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC LEWIS / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL LEVY / 16/10/2009
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-22363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-29363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-29190LOCATION OF DEBENTURE REGISTER
2007-10-29353LOCATION OF REGISTER OF MEMBERS
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: CP HOUSE, OTTERSPOOL WAY WATFORD BY PASS WATFORD HERTFORDSHIRE WD25 8JP
2006-12-06363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 12 YORK GATE LONDON NW1 4QS
2005-10-17363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2004-10-25363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-29363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-24363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-29363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-09288aNEW SECRETARY APPOINTED
2000-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-26363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01288aNEW DIRECTOR APPOINTED
2000-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-15363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-03288bDIRECTOR RESIGNED
1998-10-22363sRETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-03288bDIRECTOR RESIGNED
1998-02-26288aNEW DIRECTOR APPOINTED
1997-10-22363sRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-08-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-31363sRETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DYGGOR-GAYLORD 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 DYGGOR-GAYLORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RESOLUTION 1985-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1973-03-22 Satisfied NATIONAL WESTMINSTER BANK LTD
DEBENTURE 1973-03-14 Satisfied NATIONAL WESTMINSTER BANK LTD
DEBENTURE 1971-07-12 Outstanding CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED
CHARGE 1966-11-24 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DYGGOR-GAYLORD LIMITED

Intangible Assets
Patents
We have not found any records of DYGGOR-GAYLORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYGGOR-GAYLORD LIMITED
Trademarks
We have not found any records of DYGGOR-GAYLORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYGGOR-GAYLORD 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 (99999 - Dormant Company) as DYGGOR-GAYLORD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DYGGOR-GAYLORD 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 DYGGOR-GAYLORD 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 DYGGOR-GAYLORD 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.