Weymouth
Dorset
DT4 9TH
Director Name | Graham Moody |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Netherfield Birchcroft Close Chaldon Common Road Caterham Surrey CR3 5DR |
Director Name | Anthony Saunders |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoneleigh Wildgoose Drive Farthing Hills Horsham West Sussex RH12 1TU |
Director Name | Peter Sidney Scott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 19 Columbine Grove Killinghall Moor Harrogate North Yorkshire HG3 2UX |
Secretary Name | Graham Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Netherfield Birchcroft Close Chaldon Common Road Caterham Surrey CR3 5DR |
Director Name | Mr Roger Anthony John Wood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Farm Coldharbour Chickerell Weymouth Dorset DT3 4BG |
Director Name | Mr Roger Anthony John Wood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bishops Farm Coldharbour Chickerell Weymouth Dorset DT3 4BG |
Secretary Name | Mark Jonathan Tindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 2006) |
Role | Engineering Director |
Correspondence Address | 6 Harrogate Road Ferrensby Knaresborough North Yorkshire HG5 0QB |
Secretary Name | Amy Louise Tindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 July 2014) |
Role | Company Director |
Correspondence Address | 6 Harrogate Road Ferrensby North Yorkshire HG5 0QB |
Director Name | Mr David Morgan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Court House Gardens Cam Dursley Gloucestershire GL11 5LP Wales |
Director Name | Mr Jeremy Vaughan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2017) |
Role | Financial Director |
Country of Residence | England United Kingdom |
Correspondence Address | Milner Court Hornbeam Square South Hornbeam Park Harrogate North Yorkshire HG2 8NB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.synthotech.com |
---|---|
Email address | [email protected] |
Telephone | 01423 816060 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Milner Court Hornbeam Square South Hornbeam Park Harrogate North Yorkshire HG2 8NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £633,158 |
Cash | £68,731 |
Current Liabilities | £445,264 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
31 May 2023 | Delivered on: 8 June 2023 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
15 August 2014 | Delivered on: 19 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 January 2010 | Delivered on: 16 January 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 March 2009 | Delivered on: 13 March 2009 Persons entitled: Positive Cashflow Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 March 2009 | Delivered on: 13 March 2009 Satisfied on: 30 March 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 January 1997 | Delivered on: 17 January 1997 Satisfied on: 20 April 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
13 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
8 June 2023 | Registration of charge 032292620006, created on 31 May 2023 (21 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
21 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
30 May 2019 | Satisfaction of charge 4 in full (4 pages) |
24 December 2018 | Termination of appointment of David Morgan as a director on 31 October 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 July 2018 | Change of details for Mr Mark Jonathan Tindley as a person with significant control on 19 June 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Mark Jonathan Tindley on 19 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
3 May 2018 | Director's details changed for Mr Mark Jonathan Tindley on 2 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr Mark Jonathan Tindley as a person with significant control on 2 May 2018 (2 pages) |
11 August 2017 | Termination of appointment of Jeremy Vaughan as a director on 8 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Jeremy Vaughan as a director on 8 August 2017 (1 page) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 November 2015 | Appointment of Jeremy Vaughan as a director on 25 September 2015 (3 pages) |
9 November 2015 | Appointment of Jeremy Vaughan as a director on 25 September 2015 (3 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 April 2015 | Registered office address changed from B2B Crimple Court Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB to Milner Court Hornbeam Square South Hornbeam Park Harrogate North Yorkshire HG2 8NB on 26 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from B2B Crimple Court Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB to Milner Court Hornbeam Square South Hornbeam Park Harrogate North Yorkshire HG2 8NB on 26 April 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
19 August 2014 | Registration of charge 032292620005, created on 15 August 2014 (23 pages) |
19 August 2014 | Registration of charge 032292620005, created on 15 August 2014 (23 pages) |
17 July 2014 | Termination of appointment of Amy Louise Tindley as a secretary on 15 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Amy Louise Tindley as a secretary on 15 July 2014 (1 page) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 January 2014 | Director's details changed for Mr Mark Jonathan Tindley on 17 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Mark Jonathan Tindley on 17 January 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Appointment of Mr David Morgan as a director (2 pages) |
25 July 2012 | Appointment of Mr David Morgan as a director (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 August 2009 | Secretary's change of particulars / amy tindley / 15/05/2008 (1 page) |
11 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
11 August 2009 | Secretary's change of particulars / amy tindley / 15/05/2008 (1 page) |
5 August 2009 | Director's change of particulars / mark tindley / 15/05/2008 (1 page) |
5 August 2009 | Director's change of particulars / mark tindley / 15/05/2008 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 January 2008 | Memorandum and Articles of Association (11 pages) |
10 January 2008 | Memorandum and Articles of Association (11 pages) |
8 January 2008 | Company name changed synthotech special products limi ted\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed synthotech special products limi ted\certificate issued on 08/01/08 (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
12 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
12 January 2006 | Declaration of mortgage charge released/ceased (1 page) |
9 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
21 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
21 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
21 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
20 July 2004 | Return made up to 17/07/04; full list of members
|
20 July 2004 | Return made up to 17/07/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
27 August 2003 | Return made up to 17/07/03; full list of members; amend (7 pages) |
27 August 2003 | Return made up to 17/07/03; full list of members; amend (7 pages) |
21 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
25 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
15 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members
|
23 July 2001 | Return made up to 17/07/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 75 bensham grove thornton heath surrey CR7 8DX (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 75 bensham grove thornton heath surrey CR7 8DX (1 page) |
19 October 2000 | Full accounts made up to 30 November 1999 (9 pages) |
19 October 2000 | Full accounts made up to 30 November 1999 (9 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 30 November 1998 (10 pages) |
26 October 1999 | Full accounts made up to 30 November 1998 (10 pages) |
27 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
8 May 1998 | Full accounts made up to 30 November 1997 (11 pages) |
8 May 1998 | Full accounts made up to 30 November 1997 (11 pages) |
25 July 1997 | Return made up to 24/07/97; full list of members
|
25 July 1997 | Return made up to 24/07/97; full list of members
|
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
26 September 1996 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
26 September 1996 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Ad 24/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New secretary appointed;new director appointed (3 pages) |
27 August 1996 | New secretary appointed;new director appointed (3 pages) |
27 August 1996 | Ad 24/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 July 1996 | Director resigned (1 page) |
24 July 1996 | Incorporation (16 pages) |
24 July 1996 | Incorporation (16 pages) |