Temple Fields
Harlow
Essex
CM20 2BH
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(35 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Yule Catto Building Temple Fields Harlow Essex CM20 2BH |
Director Name | Ms Lily Liu |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Peter Thomas Mapp |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 1 Oak Road Tye Green Village Harlow Essex |
Director Name | Mr Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | 16 Warwick Road Bishops Stortford Hertfordshire CM23 5NJ |
Director Name | Michael John Frederick Rogers |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 110 Fairfield Buntingford Hertfordshire SG9 9NX |
Director Name | Michael Harry William Lawrence |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 July 1995) |
Role | Treasurer |
Correspondence Address | 31 South Road Abington Cambridge Cambridgeshire CB1 6AU |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | John Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | The Willows New Street, Elsham Brigg North East Lincolnshire DN20 0RP |
Director Name | Manoj Gujral |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(28 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Homelea Station Road Much Hadham Hertfordshire SG10 6AX |
Director Name | Mr Allister Patrick McLeish |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roedean Crescent Brighton East Sussex BN2 5RH |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(29 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(31 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(31 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 1 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(34 years after company formation) |
Appointment Duration | 7 years (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden View The Orchard, Wilmcote Stratford Upon Avon Warwickshire CV37 9XF |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthomer Plc Temple Fields Harlow Essex CM20 2BH |
Website | yulecatto.com |
---|
Registered Address | Yule Catto Building Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Synthomer PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
18 December 2023 | Director's details changed for Mr Anant Prakash on 8 December 2023 (2 pages) |
---|---|
23 November 2023 | Director's details changed for Ms Lily Liu on 21 November 2023 (2 pages) |
9 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (224 pages) |
9 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
29 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (12 pages) |
29 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (224 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Richard Atkinson as a secretary on 27 February 2023 (1 page) |
27 February 2023 | Appointment of Mr Anant Prakash as a director on 27 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of Richard Atkinson as a director on 27 February 2023 (1 page) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
22 July 2022 | Secretary's details changed for Mr Richard Atkinson on 22 July 2022 (1 page) |
22 July 2022 | Director's details changed for Mr Richard Atkinson on 22 July 2022 (2 pages) |
1 July 2022 | Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
9 December 2019 | Solvency Statement dated 22/11/19 (1 page) |
9 December 2019 | Statement by Directors (1 page) |
9 December 2019 | Resolutions
|
9 December 2019 | Statement of capital on 9 December 2019
|
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
29 March 2018 | Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Appointment of Andrew David Burnett as a director (3 pages) |
19 July 2012 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
19 July 2012 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
19 July 2012 | Appointment of Andrew David Burnett as a director (3 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
9 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 August 2004 | Return made up to 12/06/04; full list of members (2 pages) |
16 August 2004 | Return made up to 12/06/04; full list of members (2 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 July 2003 | Return made up to 12/06/03; no change of members (6 pages) |
6 July 2003 | Return made up to 12/06/03; no change of members (6 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 June 2002 | Return made up to 12/06/02; no change of members (6 pages) |
24 June 2002 | Return made up to 12/06/02; no change of members (6 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
11 July 2000 | Return made up to 12/06/00; no change of members (5 pages) |
11 July 2000 | Return made up to 12/06/00; no change of members (5 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
5 July 1999 | Return made up to 12/06/99; no change of members (5 pages) |
5 July 1999 | Return made up to 12/06/99; no change of members (5 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
8 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
19 June 1997 | Return made up to 12/06/97; full list of members
|
19 June 1997 | Return made up to 12/06/97; full list of members
|
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
23 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
23 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
7 December 1995 | Director's particulars changed (2 pages) |
7 December 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 August 1995 | Return made up to 16/06/95; full list of members (6 pages) |
1 August 1995 | Return made up to 16/06/95; full list of members (6 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
28 April 1995 | Company name changed revertex chemicals LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed revertex chemicals LIMITED\certificate issued on 01/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
4 January 1993 | Company name changed\certificate issued on 04/01/93 (2 pages) |
4 January 1993 | Company name changed\certificate issued on 04/01/93 (2 pages) |
21 June 1986 | Full accounts made up to 31 December 1985 (15 pages) |
21 June 1986 | Full accounts made up to 31 December 1985 (15 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (2 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (2 pages) |