Company NameSynthotech Limited
DirectorMark Jonathan Tindley
Company StatusActive
Company Number03229262
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Previous NameSynthotech Special Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Jonathan Tindley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(6 years after company formation)
Appointment Duration21 years, 9 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Albany Road
Weymouth
Dorset
DT4 9TH
Director NameGraham Moody
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNetherfield Birchcroft Close
Chaldon Common Road
Caterham
Surrey
CR3 5DR
Director NameAnthony Saunders
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressStoneleigh Wildgoose Drive
Farthing Hills
Horsham
West Sussex
RH12 1TU
Director NamePeter Sidney Scott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleManaging Director
Correspondence Address19 Columbine Grove
Killinghall Moor
Harrogate
North Yorkshire
HG3 2UX
Secretary NameGraham Moody
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNetherfield Birchcroft Close
Chaldon Common Road
Caterham
Surrey
CR3 5DR
Director NameMr Roger Anthony John Wood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Farm Coldharbour
Chickerell
Weymouth
Dorset
DT3 4BG
Director NameMr Roger Anthony John Wood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBishops Farm Coldharbour
Chickerell
Weymouth
Dorset
DT3 4BG
Secretary NameMark Jonathan Tindley
NationalityBritish
StatusResigned
Appointed31 July 2002(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 2006)
RoleEngineering Director
Correspondence Address6 Harrogate Road
Ferrensby
Knaresborough
North Yorkshire
HG5 0QB
Secretary NameAmy Louise Tindley
NationalityBritish
StatusResigned
Appointed13 April 2006(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 July 2014)
RoleCompany Director
Correspondence Address6 Harrogate Road
Ferrensby
North Yorkshire
HG5 0QB
Director NameMr David Morgan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(15 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Court House Gardens
Cam
Dursley
Gloucestershire
GL11 5LP
Wales
Director NameMr Jeremy Vaughan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2017)
RoleFinancial Director
Country of ResidenceEngland United Kingdom
Correspondence AddressMilner Court Hornbeam Square South
Hornbeam Park
Harrogate
North Yorkshire
HG2 8NB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.synthotech.com
Email address[email protected]
Telephone01423 816060
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressMilner Court Hornbeam Square South
Hornbeam Park
Harrogate
North Yorkshire
HG2 8NB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£633,158
Cash£68,731
Current Liabilities£445,264

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

31 May 2023Delivered 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 2014Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 1997Delivered 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

Filing History

13 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
8 June 2023Registration of charge 032292620006, created on 31 May 2023 (21 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
19 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
21 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
30 May 2019Satisfaction of charge 4 in full (4 pages)
24 December 2018Termination of appointment of David Morgan as a director on 31 October 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 July 2018Change of details for Mr Mark Jonathan Tindley as a person with significant control on 19 June 2018 (2 pages)
25 July 2018Director's details changed for Mr Mark Jonathan Tindley on 19 June 2018 (2 pages)
24 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
3 May 2018Director's details changed for Mr Mark Jonathan Tindley on 2 May 2018 (2 pages)
3 May 2018Change of details for Mr Mark Jonathan Tindley as a person with significant control on 2 May 2018 (2 pages)
11 August 2017Termination of appointment of Jeremy Vaughan as a director on 8 August 2017 (1 page)
11 August 2017Termination of appointment of Jeremy Vaughan as a director on 8 August 2017 (1 page)
18 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 November 2015Appointment of Jeremy Vaughan as a director on 25 September 2015 (3 pages)
9 November 2015Appointment of Jeremy Vaughan as a director on 25 September 2015 (3 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
26 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 August 2014Registration of charge 032292620005, created on 15 August 2014 (23 pages)
19 August 2014Registration of charge 032292620005, created on 15 August 2014 (23 pages)
17 July 2014Termination of appointment of Amy Louise Tindley as a secretary on 15 July 2014 (1 page)
17 July 2014Termination of appointment of Amy Louise Tindley as a secretary on 15 July 2014 (1 page)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 January 2014Director's details changed for Mr Mark Jonathan Tindley on 17 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Mark Jonathan Tindley on 17 January 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
15 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
25 July 2012Appointment of Mr David Morgan as a director (2 pages)
25 July 2012Appointment of Mr David Morgan as a director (2 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 August 2009Secretary's change of particulars / amy tindley / 15/05/2008 (1 page)
11 August 2009Return made up to 17/07/09; full list of members (3 pages)
11 August 2009Return made up to 17/07/09; full list of members (3 pages)
11 August 2009Secretary's change of particulars / amy tindley / 15/05/2008 (1 page)
5 August 2009Director's change of particulars / mark tindley / 15/05/2008 (1 page)
5 August 2009Director's change of particulars / mark tindley / 15/05/2008 (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 September 2008Return made up to 17/07/08; full list of members (3 pages)
9 September 2008Return made up to 17/07/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 January 2008Memorandum and Articles of Association (11 pages)
10 January 2008Memorandum and Articles of Association (11 pages)
8 January 2008Company name changed synthotech special products limi ted\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed synthotech special products limi ted\certificate issued on 08/01/08 (2 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Secretary's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
21 August 2006Return made up to 17/07/06; full list of members (2 pages)
21 August 2006Return made up to 17/07/06; full list of members (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
12 January 2006Declaration of mortgage charge released/ceased (1 page)
12 January 2006Declaration of mortgage charge released/ceased (1 page)
9 August 2005Return made up to 17/07/05; full list of members (3 pages)
9 August 2005Return made up to 17/07/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
21 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
20 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 January 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
27 August 2003Return made up to 17/07/03; full list of members; amend (7 pages)
27 August 2003Return made up to 17/07/03; full list of members; amend (7 pages)
21 August 2003Return made up to 17/07/03; full list of members (7 pages)
21 August 2003Return made up to 17/07/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
1 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
15 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
15 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
23 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
6 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
7 November 2000Registered office changed on 07/11/00 from: 75 bensham grove thornton heath surrey CR7 8DX (1 page)
7 November 2000Registered office changed on 07/11/00 from: 75 bensham grove thornton heath surrey CR7 8DX (1 page)
19 October 2000Full accounts made up to 30 November 1999 (9 pages)
19 October 2000Full accounts made up to 30 November 1999 (9 pages)
11 August 2000Return made up to 24/07/00; full list of members (7 pages)
11 August 2000Return made up to 24/07/00; full list of members (7 pages)
26 October 1999Full accounts made up to 30 November 1998 (10 pages)
26 October 1999Full accounts made up to 30 November 1998 (10 pages)
27 August 1999Return made up to 24/07/99; full list of members (6 pages)
27 August 1999Return made up to 24/07/99; full list of members (6 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
20 July 1998Return made up to 24/07/98; full list of members (6 pages)
20 July 1998Return made up to 24/07/98; full list of members (6 pages)
8 May 1998Full accounts made up to 30 November 1997 (11 pages)
8 May 1998Full accounts made up to 30 November 1997 (11 pages)
25 July 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
13 December 1996Registered office changed on 13/12/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
13 December 1996Registered office changed on 13/12/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
26 September 1996Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
26 September 1996Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996Ad 24/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New secretary appointed;new director appointed (3 pages)
27 August 1996New secretary appointed;new director appointed (3 pages)
27 August 1996Ad 24/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Registered office changed on 30/07/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Registered office changed on 30/07/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 July 1996Director resigned (1 page)
24 July 1996Incorporation (16 pages)
24 July 1996Incorporation (16 pages)