Company NameProsynth Limited
Company StatusActive
Company Number03615916
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 7 months ago)
Previous NameWhitecroft Systems Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameDr David Hanley Compton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(12 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleChemical Manufacture
Country of ResidenceUnited Kingdom
Correspondence Address2 Bull Lane Industrial Estate
Bull Lane, Acton
Sudbury
Suffolk
CO10 0BD
Secretary NameMrs Rebecca Lawrence
StatusCurrent
Appointed24 August 2015(17 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressUnit 2 Bull Lane Industrial Estate Bull Lane Indus
Acton
Sudbury
Suffolk
CO10 0BD
Director NameMr John Richard Heesom
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRoughway Mill Dunks Green
Tonbridge
Kent
TN11 9SG
Director NameMr Edward Nicholas Heesom
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoughway Mill Dunks Green
Tonbridge
TN11 9SG
Director NameDr Donald Alan Gilbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence Address295 Colchester Road
Ipswich
IP4 4SG
Secretary NameMs Clare Alison Morgan
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 High Road
Leavenheath
Colchester
Essex
CO6 4NZ
Director NameBrian Frederick Nash
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2004)
RoleChemist
Correspondence Address99 Bantocks Road
Great Waldingfield
Sudbury
Suffolk
CO10 0XT
Director NameHoward David Craven
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 03 September 2020)
RoleChemical
Country of ResidenceUnited Kingdom
Correspondence Address35 Withersfield Road
Haverhill
Suffolk
CB9 9HF
Director NameMs Clare Alison Morgan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(12 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 September 2014)
RoleChemist
Country of ResidenceEngland
Correspondence Address22 High Road
Leavenheath
Colchester
Essex
CO6 4NZ
Director NameBrian Francis Arthur Church
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year after company formation)
Appointment Duration4 years (resigned 31 August 2003)
RoleChemist
Correspondence Address15 Churchill Avenue
Haverhill
Suffolk
CB9 0AA
Director NameDr James Vaughan Morey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2020)
RoleChemist
Country of ResidenceEngland
Correspondence Address2 Bull Lane Industrial Estate
Bull Lane, Acton
Sudbury
Suffolk
CO10 0BD
Director NameMrs Wendy Mary Dobie Heesom
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(21 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoughway Mill Dunks Green
Tonbridge
TN11 9SG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.prosynth.com/
Telephone01787 883320
Telephone regionSudbury

Location

Registered Address2 Bull Lane Industrial Estate
Bull Lane, Acton
Sudbury
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Shareholders

230k at £1Donald Alan Gilbert
56.28%
Ordinary B
20k at £1Howard David Craven
4.89%
Ordinary B
15.3k at £1Brian Frederick Nash
3.74%
Ordinary A
10k at £1Howard David Craven
2.45%
Ordinary A
76.4k at £1Brian Frederick Nash
18.69%
Ordinary B
50k at £1Dr Donald Alan Gilbert
12.23%
Ordinary A
5k at £1David Compton
1.22%
Ordinary A
2k at £1Brian Church
0.49%
Ordinary A

Financials

Year2014
Net Worth£808,388
Cash£161,059
Current Liabilities£118,138

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

24 May 2019Delivered on: 14 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 May 2019Delivered on: 29 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 September 2000Delivered on: 20 September 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
17 March 2023Director's details changed for Dr David Hanley Compton on 20 September 2015 (2 pages)
17 March 2023Termination of appointment of David Hanley Compton as a director on 17 March 2023 (1 page)
23 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
26 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
7 October 2021Secretary's details changed for Miss Rebecca Payne on 7 October 2021 (1 page)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
7 April 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
26 October 2020Termination of appointment of Wendy Mary Dobie Heesom as a director on 23 October 2020 (1 page)
4 September 2020Termination of appointment of Howard David Craven as a director on 3 September 2020 (1 page)
6 August 2020Termination of appointment of James Vaughan Morey as a director on 21 July 2020 (1 page)
10 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
19 May 2020Appointment of Mr Edward Nicholas Heesom as a director on 18 May 2020 (2 pages)
19 May 2020Appointment of Mrs Wendy Mary Dobie Heesom as a director on 18 May 2020 (2 pages)
31 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
31 January 2020Notification of Electra Holdings Limited as a person with significant control on 24 May 2019 (1 page)
31 January 2020Cessation of Donald Alan Gilbert as a person with significant control on 24 May 2019 (1 page)
14 June 2019Registration of charge 036159160003, created on 24 May 2019 (32 pages)
11 June 2019Resolutions
  • RES13 ‐ Entry into finance documents 24/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 June 2019Memorandum and Articles of Association (17 pages)
30 May 2019Appointment of Mr John Richard Heesom as a director on 24 May 2019 (2 pages)
29 May 2019Registration of charge 036159160002, created on 24 May 2019 (19 pages)
28 May 2019Termination of appointment of Donald Alan Gilbert as a director on 24 May 2019 (1 page)
24 January 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
20 December 2018Appointment of Dr James Vaughan Morey as a director on 20 December 2018 (2 pages)
25 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 May 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
2 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
29 August 2017Cancellation of shares. Statement of capital on 18 July 2017
  • GBP 388,667
(4 pages)
29 August 2017Cancellation of shares. Statement of capital on 18 July 2017
  • GBP 388,667
(4 pages)
10 August 2017Purchase of own shares. (3 pages)
10 August 2017Purchase of own shares. (3 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 408,667
(6 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 408,667
(6 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 408,667
(6 pages)
24 August 2015Appointment of Miss Rebecca Payne as a secretary on 24 August 2015 (2 pages)
24 August 2015Appointment of Miss Rebecca Payne as a secretary on 24 August 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 September 2014Termination of appointment of Clare Alison Morgan as a secretary on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Clare Alison Morgan as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Clare Alison Morgan as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Clare Alison Morgan as a secretary on 12 September 2014 (1 page)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 477,000
(7 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 477,000
(7 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 477,000
(7 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders (7 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders (7 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 477,000
(7 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 477,000
(7 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
25 May 2011Appointment of Dr David Hanley Compton as a director (2 pages)
25 May 2011Appointment of Dr David Hanley Compton as a director (2 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 March 2011Purchase of own shares. (3 pages)
18 March 2011Purchase of own shares. (3 pages)
23 August 2010Director's details changed for Dr Donald Alan Gilbert on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Howard David Craven on 14 August 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Howard David Craven on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Dr Donald Alan Gilbert on 14 August 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 512,000
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 512,000
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 512,000
(2 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 August 2008Return made up to 14/08/08; full list of members (5 pages)
19 August 2008Return made up to 14/08/08; full list of members (5 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 August 2007Return made up to 14/08/07; full list of members (4 pages)
22 August 2007Return made up to 14/08/07; full list of members (4 pages)
1 June 2007£ ic 572000/552000 01/05/07 £ sr 20000@1=20000 (1 page)
1 June 2007£ ic 572000/552000 01/05/07 £ sr 20000@1=20000 (1 page)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 August 2006Return made up to 14/08/06; full list of members (4 pages)
21 August 2006Return made up to 14/08/06; full list of members (4 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 December 2005£ ic 592000/572000 01/12/05 £ sr 20000@1=20000 (1 page)
29 December 2005£ ic 592000/572000 01/12/05 £ sr 20000@1=20000 (1 page)
22 August 2005Return made up to 14/08/05; full list of members (4 pages)
22 August 2005Return made up to 14/08/05; full list of members (4 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 September 2004Return made up to 14/08/04; full list of members (8 pages)
22 September 2004Return made up to 14/08/04; full list of members (8 pages)
10 August 2004£ ic 612000/592000 01/08/04 £ sr 20000@1=20000 (1 page)
10 August 2004£ ic 612000/592000 01/08/04 £ sr 20000@1=20000 (1 page)
12 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
28 August 2003Return made up to 14/08/03; full list of members (9 pages)
28 August 2003Return made up to 14/08/03; full list of members (9 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 September 2002Return made up to 14/08/02; full list of members (9 pages)
5 September 2002Return made up to 14/08/02; full list of members (9 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 August 2001Return made up to 14/08/01; full list of members (8 pages)
20 August 2001Return made up to 14/08/01; full list of members (8 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 July 2001Secretary's particulars changed;director's particulars changed (1 page)
30 July 2001Secretary's particulars changed;director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
1 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 February 2000Ad 28/09/98--------- £ si 600000@1 (2 pages)
3 February 2000Statement of affairs (10 pages)
3 February 2000Ad 28/09/98--------- £ si 600000@1 (2 pages)
3 February 2000Statement of affairs (10 pages)
15 December 1999Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(6 pages)
15 December 1999Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(6 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
9 December 1998£ nc 1000/700000 28/09/98 (1 page)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 December 1998£ nc 1000/700000 28/09/98 (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New director appointed (1 page)
8 October 1998Registered office changed on 08/10/98 from: 22 friars street sudbury suffolk CO10 6AA (1 page)
8 October 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
8 October 1998New director appointed (1 page)
8 October 1998Registered office changed on 08/10/98 from: 22 friars street sudbury suffolk CO10 6AA (1 page)
8 October 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
8 October 1998New director appointed (1 page)
8 October 1998New director appointed (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 September 1998Company name changed whitecroft systems LIMITED\certificate issued on 16/09/98 (2 pages)
15 September 1998Company name changed whitecroft systems LIMITED\certificate issued on 16/09/98 (2 pages)
14 August 1998Incorporation (15 pages)
14 August 1998Incorporation (15 pages)