Company NameSynthomer (UK) Limited
Company StatusActive
Company Number00872262
CategoryPrivate Limited Company
Incorporation Date24 February 1966(58 years, 2 months ago)
Previous Names8

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Robert Marcus Tupker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed15 October 2018(52 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTemple Fields
Central Road
Harlow
Essex
CM20 2BH
Director NameMs Lili Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(56 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Anant Prakash
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(56 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Stephan Lynen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2023(57 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSynthomer Plc 45 Pall Mall
London
SW1Y 5JG
Director NameDavid Barrie Watters
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address9 Tring Road
Edlesborough
Dunstable
Bedfordshire
LU6 2EQ
Director NameMr John William Stonell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(25 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address19 Southwold Close
Aylesbury
Buckinghamshire
HP21 7EZ
Director NameDavid John Gribbon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(25 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1991)
RoleCompany Director
Correspondence Address43 Magdalen Close
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1PW
Director NameMichael James Slade
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(25 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address2 North Croft
Elmfields
Winslow
Buckinghamshire
MK18 3JR
Director NameMr Roger John Leach
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Correspondence Address26 Great North Road
Brookmans Park
Hatfield
Herts
AL9 6NF
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed18 June 1991(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameMr John Gilmour
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(25 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 1992)
RoleSales And Marketing Director
Correspondence Address11 Kentish Gardens
Tunbridge Wells
Kent
TN2 5XU
Director NameMr Athol Walton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(26 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address24 Raglan Place
Burnopfield
Co Durham
Tyne And Wear
Director NameKeith John Morrison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address27 Breamish Drive
Washington
Tyne & Wear
NE38 9HS
Director NameStephen John Field
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(28 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address87 Orchard Drive
Woking
Surrey
GU21 4BS
Director NameJohn William Murphy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(28 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleContracts Director
Correspondence Address79teasel Avenue Teasel Green
Conniburrow
Milton Keynes
Buckinghamshire
MK14 7DR
Director NameChristopher Vincent John Simpson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 1996)
RoleDivisional Chief Executive
Correspondence AddressWest Barn
Potters Crouch
St Albans
Hertfordshire
AL2 3NN
Director NameMr Clive Guy Sanders
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(29 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 2001)
RoleEngland
Country of ResidenceEngland
Correspondence AddressThe Old School House
North End
Newbury
Berkshire
RG20 0AY
Director NameMr Glyn Cartwright
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(31 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Prees
Whitchurch
Salop
SY13 2EE
Wales
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(31 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(31 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed22 September 1998(32 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(34 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(35 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameJohn Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(37 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director NameAlan John Maddy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(37 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address26 Conduit Head Road
Cambridge
Cambridgeshire
CB3 0EY
Director NameMr Robert Andrew
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(37 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2005)
RoleManaging Director Europe
Country of ResidenceEngland
Correspondence AddressTudor House
62 St Johns Road
Orpington
Kent
BR5 1HY
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(40 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameAndrew John Lanham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(41 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2010)
RoleCompany Director
Correspondence Address53 Bromley Close
East Road
Harlow
Essex
CM20 2GD
Director NameMr David Charles Blackwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed30 November 2012(46 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Fields
Central Road
Harlow
Essex
CM20 2BH
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(46 years, 11 months after company formation)
Appointment Duration10 years (resigned 02 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameChristoph Breucker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed30 July 2015(49 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSynthomer Plc Central Road
Templefields
Harlow
Essex
CM20 2BH
Director NameTimothy John Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(49 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Blythe Limited Bridge Street
Church
Accrington
Lancashire
BB5 4PD
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(51 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr Neil Whitley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(51 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG

Contact

Websitewww.synthomer.com

Location

Registered AddressTemple Fields
Central Road
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£421,447,000
Net Worth£39,037,000
Cash£1,810,000
Current Liabilities£74,249,000

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

27 June 2023Delivered on: 29 June 2023
Persons entitled: Commerzfactoring Gmbh

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (39 pages)
29 June 2023Registration of charge 008722620001, created on 27 June 2023 (37 pages)
3 May 2023Appointment of Mr Stephan Lynen as a director on 1 May 2023 (2 pages)
2 February 2023Appointment of Mr Anant Prakash as a director on 2 February 2023 (2 pages)
2 February 2023Termination of appointment of Neil Whitley as a director on 2 February 2023 (1 page)
2 February 2023Termination of appointment of Timothy John Hughes as a director on 2 February 2023 (1 page)
2 February 2023Termination of appointment of Richard Atkinson as a secretary on 2 February 2023 (1 page)
2 February 2023Termination of appointment of Richard Atkinson as a director on 2 February 2023 (1 page)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (37 pages)
1 July 2022Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page)
1 July 2022Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
25 June 2021Full accounts made up to 31 December 2020 (28 pages)
24 September 2020Full accounts made up to 31 December 2019 (27 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (24 pages)
29 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
17 October 2018Appointment of Mr Robert Marcus Tupker as a director on 15 October 2018 (2 pages)
15 October 2018Termination of appointment of Christoph Breucker as a director on 15 October 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
12 July 2018Full accounts made up to 31 December 2017 (25 pages)
10 August 2017Full accounts made up to 31 December 2016 (22 pages)
10 August 2017Full accounts made up to 31 December 2016 (22 pages)
3 August 2017Notification of Synthomer Holdings Limited as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Synthomer Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Synthomer Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
20 April 2017Appointment of Mr Neil Whitley as a director on 30 March 2017 (2 pages)
20 April 2017Appointment of Mr Neil Whitley as a director on 30 March 2017 (2 pages)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
21 October 2016Full accounts made up to 31 December 2015 (23 pages)
21 October 2016Full accounts made up to 31 December 2015 (23 pages)
30 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 26,301,001
(7 pages)
30 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 26,301,001
(7 pages)
24 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 26,301,001
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 26,301,001
(3 pages)
24 August 2015Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (16 pages)
24 August 2015Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (16 pages)
11 August 2015Appointment of Christoph Breucker as a director on 30 July 2015 (3 pages)
11 August 2015Appointment of Timothy John Hughes as a director on 30 July 2015 (3 pages)
11 August 2015Termination of appointment of David Charles Blackwood as a director on 30 July 2015 (2 pages)
11 August 2015Appointment of Christoph Breucker as a director on 30 July 2015 (3 pages)
11 August 2015Appointment of Timothy John Hughes as a director on 30 July 2015 (3 pages)
11 August 2015Termination of appointment of David Charles Blackwood as a director on 30 July 2015 (2 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 26,301,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/08/2015
(6 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 26,301,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/08/2015
(6 pages)
21 May 2015Full accounts made up to 31 December 2014 (17 pages)
21 May 2015Full accounts made up to 31 December 2014 (17 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
30 August 2014Termination of appointment of Derick Blair Whyte as a director on 15 August 2014 (2 pages)
30 August 2014Termination of appointment of Derick Blair Whyte as a director on 15 August 2014 (2 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 26,301,000
(7 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 26,301,000
(7 pages)
15 May 2014Full accounts made up to 31 December 2013 (16 pages)
15 May 2014Full accounts made up to 31 December 2013 (16 pages)
3 September 2013Full accounts made up to 31 December 2012 (16 pages)
3 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
28 January 2013Appointment of Richard Atkinson as a director (3 pages)
28 January 2013Appointment of Richard Atkinson as a director (3 pages)
12 December 2012Appointment of David Charles Blackwood as a director (3 pages)
12 December 2012Appointment of David Charles Blackwood as a director (3 pages)
4 December 2012Company name changed synthomer LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
4 December 2012Change of name notice (2 pages)
4 December 2012Company name changed synthomer LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
4 December 2012Change of name notice (2 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
20 June 2012Full accounts made up to 31 December 2011 (16 pages)
20 June 2012Full accounts made up to 31 December 2011 (16 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of company's objects (2 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (15 pages)
14 June 2011Full accounts made up to 31 December 2010 (15 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
18 June 2010Termination of appointment of Andrew Lanham as a director (2 pages)
18 June 2010Termination of appointment of Andrew Lanham as a director (2 pages)
1 December 2009Solvency statement dated 26/11/09 (1 page)
1 December 2009Statement of capital on 1 December 2009
  • GBP 26,301,000
(4 pages)
1 December 2009Statement by directors (1 page)
1 December 2009Statement by directors (1 page)
1 December 2009Statement of capital on 1 December 2009
  • GBP 26,301,000
(4 pages)
1 December 2009Statement of capital on 1 December 2009
  • GBP 26,301,000
(4 pages)
1 December 2009Solvency statement dated 26/11/09 (1 page)
1 December 2009Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 26/11/2009
(1 page)
1 December 2009Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 26/11/2009
(1 page)
2 July 2009Director appointed derick blair whyte (3 pages)
2 July 2009Director appointed derick blair whyte (3 pages)
25 June 2009Return made up to 12/06/09; full list of members (3 pages)
25 June 2009Return made up to 12/06/09; full list of members (3 pages)
22 April 2009Full accounts made up to 31 December 2008 (15 pages)
22 April 2009Full accounts made up to 31 December 2008 (15 pages)
24 November 2008Ad 18/11/08\gbp si 26000000@1=26000000\gbp ic 301000/26301000\ (2 pages)
24 November 2008Ad 18/11/08\gbp si 26000000@1=26000000\gbp ic 301000/26301000\ (2 pages)
24 November 2008Nc inc already adjusted 18/11/08 (1 page)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2008Nc inc already adjusted 18/11/08 (1 page)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 October 2008Appointment terminated director alan maddy (1 page)
6 October 2008Appointment terminated director alan maddy (1 page)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
20 June 2006Return made up to 12/06/06; full list of members (3 pages)
20 June 2006Return made up to 12/06/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 July 2005Return made up to 12/06/05; full list of members (3 pages)
9 July 2005Return made up to 12/06/05; full list of members (3 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 July 2004Return made up to 12/06/04; full list of members (6 pages)
15 July 2004Return made up to 12/06/04; full list of members (6 pages)
15 July 2004Ad 12/03/04--------- £ si 1000@1=1000 £ ic 300000/301000 (2 pages)
15 July 2004Ad 12/03/04--------- £ si 1000@1=1000 £ ic 300000/301000 (2 pages)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2004Nc inc already adjusted 12/03/04 (2 pages)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2004Nc inc already adjusted 12/03/04 (2 pages)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 July 2003Return made up to 12/06/03; no change of members (6 pages)
6 July 2003Return made up to 12/06/03; no change of members (6 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
20 December 2002Company name changed e-catto.com LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed e-catto.com LIMITED\certificate issued on 20/12/02 (2 pages)
25 October 2002Full accounts made up to 31 December 2001 (9 pages)
25 October 2002Full accounts made up to 31 December 2001 (9 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
24 June 2002Return made up to 12/06/02; no change of members (5 pages)
24 June 2002Return made up to 12/06/02; no change of members (5 pages)
7 November 2001Full accounts made up to 31 December 2000 (10 pages)
7 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 July 2001Return made up to 12/06/01; full list of members (5 pages)
3 July 2001Return made up to 12/06/01; full list of members (5 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
20 March 2001Company name changed templefields 504 LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed templefields 504 LIMITED\certificate issued on 20/03/01 (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
19 July 2000Return made up to 12/06/00; change of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: icknield way tring herts HP23 4RF (1 page)
19 July 2000Registered office changed on 19/07/00 from: icknield way, tring, herts, HP23 4RF (1 page)
19 July 2000Return made up to 12/06/00; change of members (6 pages)
22 May 2000Company name changed cox building products LIMITED\certificate issued on 22/05/00 (2 pages)
22 May 2000Company name changed cox building products LIMITED\certificate issued on 22/05/00 (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 July 1999Return made up to 12/06/99; no change of members (6 pages)
5 July 1999Return made up to 12/06/99; no change of members (6 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
1 December 1998Company name changed coxdome LIMITED\certificate issued on 01/12/98 (3 pages)
1 December 1998Company name changed coxdome LIMITED\certificate issued on 01/12/98 (3 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 July 1998Return made up to 12/06/98; full list of members (6 pages)
8 July 1998Return made up to 12/06/98; full list of members (6 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Secretary resigned (1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
19 June 1997Return made up to 12/06/97; full list of members (6 pages)
19 June 1997Return made up to 12/06/97; full list of members (6 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 June 1996Return made up to 12/06/96; full list of members (8 pages)
23 June 1996Return made up to 12/06/96; full list of members (8 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
4 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1988Memorandum and Articles of Association (9 pages)
12 September 1988Memorandum and Articles of Association (9 pages)
29 February 1988Company name changed rinvest LTD.\certificate issued on 29/02/88 (2 pages)
29 February 1988Company name changed rinvest LTD.\certificate issued on 29/02/88 (2 pages)
21 November 1979Company name changed\certificate issued on 21/11/79 (13 pages)
21 November 1979Company name changed\certificate issued on 21/11/79 (13 pages)
25 February 1966Certificate of incorporation (1 page)
25 February 1966Certificate of incorporation (1 page)