Company NameSynergis Trading Limited
Company StatusActive
Company Number06145541
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Jonathan Paul Cheetham
NationalityBritish
StatusCurrent
Appointed31 March 2008(1 year after company formation)
Appointment Duration16 years
RoleCd
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Director NameMr Jonathan Paul Cheetham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Director NameJacqueline Victoria Jane Earnshaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Director NameMs Ella Victoria Cheetham
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Director NameMiss Natasha Louise Cheetham
Date of BirthSeptember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(16 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleStudent
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Director NameMr Alan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Secretary NameMrs Susan Jennifer Sheehan
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Colin Macinnes Christie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year after company formation)
Appointment Duration5 years (resigned 12 April 2013)
RoleCd
Country of ResidenceEngland
Correspondence AddressHolmes Lock Works Steel Street
Holmes
Rotherham
South Yorkshire
S61 1DF
Director NameJohn Schofield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
S9 5PH

Contact

Websiteeuropaengineering.com
Email address[email protected]
Telephone0845 1295060
Telephone regionUnknown

Location

Registered Address328 Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Europa Engineering Group
100.00%
Ordinary

Financials

Year2014
Net Worth£3,335,041
Cash£61,588
Current Liabilities£120,213

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

23 September 2021Delivered on: 24 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 July 2019Delivered on: 16 July 2019
Persons entitled:
Alan John Sheehan
Susan Jennifer Sheehan

Classification: A registered charge
Particulars: Freehold land know as land on the south side of gower street, sheffield registered at hm land registry under title number SYK352003.
Outstanding
3 July 2019Delivered on: 16 July 2019
Persons entitled:
Alan John Sheehan
Susan Jennifer Sheehan
Alan John Sheehan
Susan Jennifer Sheehan

Classification: A registered charge
Particulars: Freehold land known as 326-328 coleford road, sheffield S9 5PH registered at hm land registry under title no. SYK324158.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The property known as or being gower works 149 carlisle street sheffield being the property registered at the land registry under title number SYK352003.
Outstanding
26 March 2015Delivered on: 1 April 2015
Satisfied on: 1 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being goliath works petre street sheffield being the property registered at the land registry under title number SYK55235.
Fully Satisfied
26 March 2015Delivered on: 1 April 2015
Satisfied on: 14 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being artic house atlantic street altrincham being the property registered at the land registry under title number GM261895.
Fully Satisfied

Filing History

15 March 2023Full accounts made up to 30 September 2022 (26 pages)
14 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
31 May 2022Full accounts made up to 30 September 2021 (30 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
24 September 2021Registration of charge 061455410006, created on 23 September 2021 (78 pages)
17 March 2021Accounts for a small company made up to 30 September 2020 (12 pages)
9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
7 January 2021Satisfaction of charge 061455410004 in full (1 page)
10 November 2020Director's details changed for Jacqueline Victoria Jane Earnshaw on 23 October 2020 (2 pages)
10 November 2020Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 23 October 2020 (2 pages)
10 November 2020Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2019 (2 pages)
10 November 2020Director's details changed for Ms Ella Victoria Cheetham on 23 October 2020 (2 pages)
30 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
26 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 February 2020Satisfaction of charge 061455410005 in full (1 page)
20 September 2019Accounts for a small company made up to 31 March 2019 (11 pages)
16 August 2019Cessation of Alan John Sheehan as a person with significant control on 3 July 2019 (1 page)
16 August 2019Appointment of Ms Ella Victoria Cheetham as a director on 16 August 2019 (2 pages)
16 July 2019Registration of charge 061455410005, created on 3 July 2019 (39 pages)
16 July 2019Registration of charge 061455410004, created on 3 July 2019 (39 pages)
9 July 2019Appointment of Jacqueline Victoria Jane Earnshaw as a director on 3 July 2019 (2 pages)
9 July 2019Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page)
13 June 2019Satisfaction of charge 061455410003 in full (1 page)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 October 2018Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 29 October 2018 (2 pages)
2 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
16 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
28 September 2016Full accounts made up to 31 March 2016 (15 pages)
28 September 2016Full accounts made up to 31 March 2016 (15 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
1 February 2016Termination of appointment of John Schofield as a director on 21 January 2016 (2 pages)
1 February 2016Termination of appointment of John Schofield as a director on 21 January 2016 (2 pages)
1 September 2015Satisfaction of charge 061455410002 in full (1 page)
1 September 2015Satisfaction of charge 061455410002 in full (1 page)
18 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
18 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 July 2015Satisfaction of charge 061455410001 in full (1 page)
14 July 2015Satisfaction of charge 061455410001 in full (1 page)
1 April 2015Registration of charge 061455410002, created on 26 March 2015 (10 pages)
1 April 2015Registration of charge 061455410001, created on 26 March 2015 (10 pages)
1 April 2015Registration of charge 061455410003, created on 26 March 2015 (10 pages)
1 April 2015Registration of charge 061455410002, created on 26 March 2015 (10 pages)
1 April 2015Registration of charge 061455410001, created on 26 March 2015 (10 pages)
1 April 2015Registration of charge 061455410003, created on 26 March 2015 (10 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 13 March 2014 (1 page)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 13 March 2014 (1 page)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 May 2013Appointment of John Schofield as a director (3 pages)
20 May 2013Appointment of John Schofield as a director (3 pages)
19 April 2013Termination of appointment of Colin Christie as a director (2 pages)
19 April 2013Termination of appointment of Colin Christie as a director (2 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
20 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 March 2010Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page)
17 March 2010Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Colin Macinnes Christie on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Alan John Sheehan on 16 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Alan John Sheehan on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Colin Macinnes Christie on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 08/03/09; full list of members (4 pages)
25 March 2009Return made up to 08/03/09; full list of members (4 pages)
7 January 2009Director appointed jonathan paul cheetham (2 pages)
7 January 2009Director appointed jonathan paul cheetham (2 pages)
28 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2008Memorandum of capital - processed 28/12/08 (1 page)
28 December 2008Solvency statement dated 22/12/08 (1 page)
28 December 2008Memorandum of capital - processed 28/12/08 (1 page)
28 December 2008Statement by directors (1 page)
28 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2008Statement by directors (1 page)
28 December 2008Solvency statement dated 22/12/08 (1 page)
9 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
4 September 2008Return made up to 08/03/08; full list of members (3 pages)
4 September 2008Return made up to 08/03/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works, rotherham road, parkgate rotherham south yorkshire S62 6EZ (1 page)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works, rotherham road, parkgate rotherham south yorkshire S62 6EZ (1 page)
4 April 2008Director appointed colin macinnes christie (1 page)
4 April 2008Declaration of assistance for shares acquisition (10 pages)
4 April 2008Appointment terminated secretary susan sheehan (1 page)
4 April 2008Secretary appointed jonathan paul cheetham (1 page)
4 April 2008Secretary appointed jonathan paul cheetham (1 page)
4 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Intra group fndg agmnt 31/03/2008
(2 pages)
4 April 2008Appointment terminated secretary susan sheehan (1 page)
4 April 2008Declaration of assistance for shares acquisition (10 pages)
4 April 2008Declaration of assistance for shares acquisition (10 pages)
4 April 2008Declaration of assistance for shares acquisition (10 pages)
4 April 2008Director appointed colin macinnes christie (1 page)
4 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Intra group fndg agmnt 31/03/2008
(2 pages)
26 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2007Statement of affairs (17 pages)
26 March 2007Nc inc already adjusted 16/03/07 (2 pages)
26 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2007Ad 16/03/07--------- £ si 75560@1=75560 £ ic 1/75561 (2 pages)
26 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2007Statement of affairs (17 pages)
26 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2007Nc inc already adjusted 16/03/07 (2 pages)
26 March 2007Ad 16/03/07--------- £ si 75560@1=75560 £ ic 1/75561 (2 pages)
8 March 2007Incorporation (16 pages)
8 March 2007Incorporation (16 pages)