London
SW1Y 5JG
Director Name | Mr Anant Prakash |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | David James Gunn |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(22 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 17 Saffron Close Barton Under Needwood Burton On Trent Staffordshire DE13 8DL |
Director Name | John Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Willows New Street, Elsham Brigg North East Lincolnshire DN20 0RP |
Director Name | Mr Malcolm Peter Watkins |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broadlands Hall Drive Doveridge Ashbourne Derbyshire DE6 5LG |
Secretary Name | Mr Malcolm Peter Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadlands Hall Drive Doveridge Ashbourne Derbyshire DE6 5LG |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(23 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 1997) |
Role | Secretary |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Alistair Douglas McLauchlan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 June 2001) |
Role | Company Director |
Correspondence Address | Old College House 34 Dam Street Lichfield Staffordshire WS13 6AA |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(27 years, 2 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 |
Director Name | Clarence Leo Vaz |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 3 Verley Close Woughton On The Green Milton Keynes Buckinghamshire MK6 3ER |
Director Name | Nigel David Turner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 11a Westlea Marquis Heald Drive Cheadle Cheshire SK8 3HS |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(27 years, 8 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 | Peter Oldham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | The Hill Oak Ampney St Mary Cirencester Gloucestershire GL7 5SN Wales |
Secretary Name | Mr Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(28 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(30 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(33 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden View The Orchard, Wilmcote Stratford Upon Avon Warwickshire CV37 9XF |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 February 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(46 years, 11 months 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 | ecatto.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 |
125k at £0.1 | Synthomer PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 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) |
9 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages) |
10 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
10 August 2017 | Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
20 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
2 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
21 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 February 2015 | Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages) |
23 February 2015 | Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages) |
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
24 July 2012 | Auditor's resignation (2 pages) |
24 July 2012 | Auditor's resignation (2 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 26/09/06; full list of members (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) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
2 November 2004 | Return made up to 26/09/04; full list of members (2 pages) |
2 November 2004 | Return made up to 26/09/04; full list of members (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (5 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (5 pages) |
10 July 2003 | Company name changed e-catto LIMITED\certificate issued on 10/07/03 (2 pages) |
10 July 2003 | Company name changed e-catto LIMITED\certificate issued on 10/07/03 (2 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) |
9 June 2003 | Company name changed temple fields 508 LIMITED\certificate issued on 08/06/03 (2 pages) |
9 June 2003 | Company name changed temple fields 508 LIMITED\certificate issued on 08/06/03 (2 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 October 2002 | Return made up to 26/09/02; no change of members (5 pages) |
24 October 2002 | Return made up to 26/09/02; no change of members (5 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 October 2001 | Return made up to 26/09/01; no change of members (5 pages) |
17 October 2001 | Return made up to 26/09/01; no change of members (5 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: po box 203 gatehouse way aylesbury buckinghamshire HP19 3YW (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: po box 203 gatehouse way aylesbury buckinghamshire HP19 3YW (1 page) |
25 May 2000 | Company name changed williaam cox plastics stockholdi ng LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Company name changed williaam cox plastics stockholdi ng LIMITED\certificate issued on 26/05/00 (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 October 1999 | Return made up to 26/09/99; no change of members (7 pages) |
4 October 1999 | Return made up to 26/09/99; no change of members (7 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: stanhope road swadlincote derbyshire DE11 9BE (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: stanhope road swadlincote derbyshire DE11 9BE (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 October 1998 | Return made up to 26/09/98; no change of members (6 pages) |
20 October 1998 | Return made up to 26/09/98; no change of members (6 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
6 January 1998 | Company name changed midkem LIMITED\certificate issued on 07/01/98 (2 pages) |
6 January 1998 | Company name changed midkem LIMITED\certificate issued on 07/01/98 (2 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
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 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 October 1997 | Return made up to 26/09/97; full list of members
|
13 October 1997 | Return made up to 26/09/97; full list of members
|
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
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) |
8 October 1996 | Return made up to 26/09/96; full list of members (4 pages) |
8 October 1996 | Return made up to 26/09/96; full list of members (4 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
10 October 1995 | Return made up to 26/09/95; full list of members
|
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
10 October 1995 | Return made up to 26/09/95; full list of members
|
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
15 December 1988 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
15 December 1988 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 May 1988 | Company name changed\certificate issued on 10/05/88 (2 pages) |
10 May 1988 | Company name changed\certificate issued on 10/05/88 (2 pages) |
8 December 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 December 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 April 1970 | Certificate of incorporation (1 page) |
30 April 1970 | Incorporation (13 pages) |
30 April 1970 | Incorporation (13 pages) |
30 April 1970 | Certificate of incorporation (1 page) |