Bacon End
Dunmow
Essex
CM6 1JW
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2015(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 December 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Ms Lily Liu |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2022(43 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Ian Barton |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 7 Edwards Meadow Marlborough Wiltshire SN8 1UL |
Director Name | Alan John Langford |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1993) |
Role | Accountant |
Correspondence Address | 27 Field View Chandlers Ford Eastleigh Hampshire SO53 4LJ |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Mr Roger John Leach |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 26 Great North Road Brookmans Park Hatfield Herts AL9 6NF |
Director Name | Mr Andrew Gordon Tatton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1995) |
Role | General Manager |
Correspondence Address | 22 School Hill Redhill RH1 3EG |
Director Name | Mr Clive Guy Sanders |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House North End Newbury Berkshire RG20 0AY |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(18 years, 5 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(18 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 Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 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 Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 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 Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(27 years, 6 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 Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(38 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 |
Telephone | 01279 436211 |
---|---|
Telephone region | Bishops Stortford |
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 |
Year | 2013 |
---|---|
Net Worth | £4,989,000 |
Current Liabilities | £229,000 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 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) |
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 | Full accounts made up to 31 December 2016 (15 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
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 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 4 October 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 (13 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (13 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 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 May 2014 | Accounts made up to 31 December 2013 (13 pages) |
15 May 2014 | Accounts made up to 31 December 2013 (13 pages) |
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (14 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (14 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
20 June 2012 | Accounts made up to 31 December 2011 (13 pages) |
20 June 2012 | Accounts made up to 31 December 2011 (13 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (14 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (14 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Accounts made up to 31 December 2010 (13 pages) |
14 June 2011 | Accounts made up to 31 December 2010 (13 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
13 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
13 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
13 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
22 October 2009 | Accounts made up to 31 December 2008 (12 pages) |
22 October 2009 | Accounts made up to 31 December 2008 (12 pages) |
26 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (11 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
9 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 04/10/06; 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) |
1 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
1 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
12 November 2004 | Return made up to 04/10/04; full list of members (3 pages) |
12 November 2004 | Return made up to 04/10/04; full list of members (3 pages) |
13 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
13 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
30 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
20 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
1 July 2003 | Registered office changed on 01/07/03 from: temple fielduilding central roads harlow essex CM20 2BH (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fielduilding central roads harlow essex CM20 2BH (1 page) |
25 October 2002 | Accounts made up to 31 December 2001 (8 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (8 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Resolutions
|
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
14 August 2002 | Memorandum and Articles of Association (8 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
14 August 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
14 August 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 August 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
14 August 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 August 2002 | Memorandum and Articles of Association (8 pages) |
14 August 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 October 2001 | Resolutions
|
28 October 2001 | Resolutions
|
22 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
12 October 2001 | £ nc 100/200000000 31/08/01 (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | £ nc 100/200000000 31/08/01 (1 page) |
12 October 2001 | Resolutions
|
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
8 June 2001 | Company name changed unilock office screens LIMITED\certificate issued on 08/06/01 (2 pages) |
8 June 2001 | Company name changed unilock office screens LIMITED\certificate issued on 08/06/01 (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
19 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
19 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 October 1999 | Return made up to 04/10/99; no change of members (5 pages) |
14 October 1999 | Return made up to 04/10/99; 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 (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 October 1997 | Return made up to 04/10/97; full list of members
|
24 October 1997 | Return made up to 04/10/97; full list of members
|
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
15 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
15 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: gillingham house 38-44 gillingham street london SW1V 1HP (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: gillingham house 38-44 gillingham street london SW1V 1HP (1 page) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |