Sheffield
S8 0XN
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(35 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Secretary |
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 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | The Beeches 87 Courtington Lane Bloxham Banbury Oxfordshire OX15 4HS |
Director Name | Mr Roger Charles Holt |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russets Ridgeway Pyrford Woking Surrey GU22 8PN |
Director Name | Keith Richard Lidgate |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (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 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (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(9 years, 8 months 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(9 years, 8 months 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(33 years 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(33 years 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(34 years, 9 months 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(34 years, 9 months 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(35 years, 5 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 | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(9 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 18 April 2019) |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Website | quadnetics.com |
---|
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 |
20k at £1 | Synectics PLC 100.00% Ordinary |
---|---|
1 at £1 | Fotovalue LTD 0.01% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
7 May 1993 | Delivered on: 21 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units d & e tinhay mills ind: est: lifton devon title no: DN274789. Outstanding |
---|---|
5 October 1987 | Delivered on: 21 October 1987 Satisfied on: 21 April 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 July 1984 | Delivered on: 20 July 1984 Satisfied on: 21 April 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M10. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
30 July 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
11 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
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) |
2 December 2019 | Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (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 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
21 October 2019 | Satisfaction of charge 3 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 | Appointment of Mrs Claire Susan Stewart 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) |
24 April 2019 | Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
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) |
10 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
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 | Termination of appointment of Nigel Charles Poultney as a secretary 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) |
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 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 | Termination of appointment of Nigel Charles Poultney as a director 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) |
29 August 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
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 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 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
|
21 August 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 21 August 2013 (1 page) |
17 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
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 | 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) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 30 July 2010 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) |
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) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 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 (3 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (3 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) |
16 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
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; full list of members (6 pages) |
13 August 1999 | Return made up to 30/07/99; full list of members (6 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; no change of members (4 pages) |
19 August 1998 | Return made up to 30/07/98; no change of members (4 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 | Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B18 6LX (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) |
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) |
24 September 1996 | Return made up to 30/07/96; full list of members (5 pages) |
24 September 1996 | Return made up to 30/07/96; full list of members (5 pages) |
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |