Sheffield
S8 0XN
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr Geoffrey Charles Bayley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | The Beeches 87 Courtington Lane Bloxham Banbury Oxfordshire OX15 4HS |
Director Name | Keith Richard Lidgate |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Dampier Road Coggeshall Colchester Essex CO6 1QZ |
Secretary Name | Keith Richard Lidgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 3 Dampier Road Coggeshall Colchester Essex CO6 1QZ |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(19 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(19 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(44 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(44 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(44 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(45 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(19 years after company formation) |
Appointment Duration | 26 years, 1 month (resigned 18 April 2019) |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
28 October 1996 | Delivered on: 30 October 1996 Persons entitled: The Nottinghamshire County Council Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee contained in a lease dated 7TH november 1989 and a licence to sublet dated 28TH october 1996 respectively. Particulars: A rent deposit of £9,436.66. Outstanding |
---|---|
28 February 1986 | Delivered on: 7 March 1986 Satisfied on: 31 August 1989 Persons entitled: Commercial Credit Services Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 287, rayne road, braintree essex. Fully Satisfied |
31 January 1985 | Delivered on: 31 January 1985 Satisfied on: 31 August 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold s & m house 287 rayne road braintfree, essex. Fully Satisfied |
2 August 1982 | Delivered on: 3 December 1982 Satisfied on: 11 November 1988 Persons entitled: Trustee Savings Bank of Eastern England Classification: Legal charge was registered pursuant to an order of count dated 25/11/82 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 287 rayne road braintree essex, formely known as part of hunnabee site rayne rd aforesaid. Fully Satisfied |
8 February 1982 | Delivered on: 1 February 1982 Satisfied on: 8 December 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
29 March 1978 | Delivered on: 3 April 1978 Satisfied on: 8 December 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and all property and assets present and future including goodwill uncalled capital. (See doc M11). Fully Satisfied |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
---|---|
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
21 October 2019 | Satisfaction of charge 6 in full (1 page) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
24 April 2019 | Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page) |
24 April 2019 | Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
3 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
13 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
11 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
28 August 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
21 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
17 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Director's details changed for Fotovalue Limited on 16 August 2012 (2 pages) |
17 August 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Director's details changed for Fotovalue Limited on 16 August 2012 (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Fotovalue Limited on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Fotovalue Limited on 30 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
14 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
19 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
17 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
12 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
21 August 2002 | Return made up to 30/07/02; full list of members
|
21 August 2002 | Return made up to 30/07/02; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
23 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
22 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
13 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
13 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
2 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
15 December 1998 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
19 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
20 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
20 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
18 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
18 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B18 6LX (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B18 6LX (1 page) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Return made up to 30/07/96; no change of members
|
24 September 1996 | Return made up to 30/07/96; no change of members
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
20 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |