Company NameRevertex Limited
DirectorsRichard Atkinson and Lily Liu
Company StatusActive
Company Number00873653
CategoryPrivate Limited Company
Incorporation Date11 March 1966(58 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusCurrent
Appointed22 September 1998(32 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(35 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
Director NameMs Lily 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 ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NamePeter Thomas Mapp
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address1 Oak Road
Tye Green Village
Harlow
Essex
Director NameMr Alexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 June 1994)
RoleCompany Director
Correspondence Address16 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NJ
Director NameMichael John Frederick Rogers
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 1995)
RoleCompany Director
Correspondence Address110 Fairfield
Buntingford
Hertfordshire
SG9 9NX
Director NameMichael Harry William Lawrence
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 1995)
RoleTreasurer
Correspondence Address31 South Road
Abington
Cambridge
Cambridgeshire
CB1 6AU
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 NameJohn Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director NameManoj Gujral
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(28 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressHomelea
Station Road
Much Hadham
Hertfordshire
SG10 6AX
Director NameMr Allister Patrick McLeish
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(29 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roedean Crescent
Brighton
East Sussex
BN2 5RH
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(29 years, 4 months after company formation)
Appointment Duration11 years (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(31 years, 4 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
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(34 years after company formation)
Appointment Duration7 years (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(40 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(46 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
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

Contact

Websiteyulecatto.com

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Synthomer PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

18 December 2023Director's details changed for Mr Anant Prakash on 8 December 2023 (2 pages)
23 November 2023Director's details changed for Ms Lily Liu on 21 November 2023 (2 pages)
9 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (224 pages)
9 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (224 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Richard Atkinson as a secretary on 27 February 2023 (1 page)
27 February 2023Appointment of Mr Anant Prakash as a director on 27 February 2023 (2 pages)
27 February 2023Termination of appointment of Richard Atkinson as a director on 27 February 2023 (1 page)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 July 2022Secretary's details changed for Mr Richard Atkinson on 22 July 2022 (1 page)
22 July 2022Director's details changed for Mr Richard Atkinson on 22 July 2022 (2 pages)
1 July 2022Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
9 December 2019Solvency Statement dated 22/11/19 (1 page)
9 December 2019Statement by Directors (1 page)
9 December 2019Resolutions
  • RES13 ‐ Cancel share premium a/c 22/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2019Statement of capital on 9 December 2019
  • GBP 1
(5 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
29 March 2018Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 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 500
(6 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 500
(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 500
(5 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 500
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (6 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 500
(5 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 500
(5 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
19 July 2012Appointment of Andrew David Burnett as a director (3 pages)
19 July 2012Termination of appointment of Adrian Whitfield as a director (2 pages)
19 July 2012Termination of appointment of Adrian Whitfield as a director (2 pages)
19 July 2012Appointment of Andrew David Burnett as a director (3 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 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 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (6 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 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 July 2009Return made up to 12/06/09; full list of members (3 pages)
8 July 2009Return made up to 12/06/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Return made up to 12/06/08; full list of members (3 pages)
25 June 2008Return made up to 12/06/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 June 2007Return made up to 12/06/07; full list of members (2 pages)
22 June 2007Return made up to 12/06/07; full list of members (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 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;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 July 2005Return made up to 12/06/05; full list of members (2 pages)
9 July 2005Return made up to 12/06/05; full list of members (2 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 August 2004Return made up to 12/06/04; full list of members (2 pages)
16 August 2004Return made up to 12/06/04; full list of members (2 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 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)
1 July 2003Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 June 2002Return made up to 12/06/02; no change of members (6 pages)
24 June 2002Return made up to 12/06/02; no change of members (6 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 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)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
11 July 2000Return made up to 12/06/00; no change of members (5 pages)
11 July 2000Return made up to 12/06/00; no change of members (5 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 July 1999Return made up to 12/06/99; no change of members (5 pages)
5 July 1999Return made up to 12/06/99; no change of members (5 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (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)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
19 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 June 1996Return made up to 12/06/96; full list of members (6 pages)
23 June 1996Return made up to 12/06/96; full list of members (6 pages)
7 December 1995Director's particulars changed (2 pages)
7 December 1995Director's particulars changed (2 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 August 1995Return made up to 16/06/95; full list of members (6 pages)
1 August 1995Return made up to 16/06/95; full list of members (6 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
28 April 1995Company name changed revertex chemicals LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed revertex chemicals LIMITED\certificate issued on 01/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
4 January 1993Company name changed\certificate issued on 04/01/93 (2 pages)
4 January 1993Company name changed\certificate issued on 04/01/93 (2 pages)
21 June 1986Full accounts made up to 31 December 1985 (15 pages)
21 June 1986Full accounts made up to 31 December 1985 (15 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (2 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (2 pages)