Bull Lane, Acton
Sudbury
Suffolk
CO10 0BD
Secretary Name | Mrs Rebecca Lawrence |
---|---|
Status | Current |
Appointed | 24 August 2015(17 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 2 Bull Lane Industrial Estate Bull Lane Indus Acton Sudbury Suffolk CO10 0BD |
Director Name | Mr John Richard Heesom |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Roughway Mill Dunks Green Tonbridge Kent TN11 9SG |
Director Name | Mr Edward Nicholas Heesom |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roughway Mill Dunks Green Tonbridge TN11 9SG |
Director Name | Dr Donald Alan Gilbert |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 295 Colchester Road Ipswich IP4 4SG |
Secretary Name | Ms Clare Alison Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 High Road Leavenheath Colchester Essex CO6 4NZ |
Director Name | Brian Frederick Nash |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2004) |
Role | Chemist |
Correspondence Address | 99 Bantocks Road Great Waldingfield Sudbury Suffolk CO10 0XT |
Director Name | Howard David Craven |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 03 September 2020) |
Role | Chemical |
Country of Residence | United Kingdom |
Correspondence Address | 35 Withersfield Road Haverhill Suffolk CB9 9HF |
Director Name | Ms Clare Alison Morgan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(12 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 September 2014) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 22 High Road Leavenheath Colchester Essex CO6 4NZ |
Director Name | Brian Francis Arthur Church |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year after company formation) |
Appointment Duration | 4 years (resigned 31 August 2003) |
Role | Chemist |
Correspondence Address | 15 Churchill Avenue Haverhill Suffolk CB9 0AA |
Director Name | Dr James Vaughan Morey |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2020) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 2 Bull Lane Industrial Estate Bull Lane, Acton Sudbury Suffolk CO10 0BD |
Director Name | Mrs Wendy Mary Dobie Heesom |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roughway Mill Dunks Green Tonbridge TN11 9SG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.prosynth.com/ |
---|---|
Telephone | 01787 883320 |
Telephone region | Sudbury |
Registered Address | 2 Bull Lane Industrial Estate Bull Lane, Acton Sudbury Suffolk CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
230k at £1 | Donald Alan Gilbert 56.28% Ordinary B |
---|---|
20k at £1 | Howard David Craven 4.89% Ordinary B |
15.3k at £1 | Brian Frederick Nash 3.74% Ordinary A |
10k at £1 | Howard David Craven 2.45% Ordinary A |
76.4k at £1 | Brian Frederick Nash 18.69% Ordinary B |
50k at £1 | Dr Donald Alan Gilbert 12.23% Ordinary A |
5k at £1 | David Compton 1.22% Ordinary A |
2k at £1 | Brian Church 0.49% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £808,388 |
Cash | £161,059 |
Current Liabilities | £118,138 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
24 May 2019 | Delivered on: 14 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 May 2019 | Delivered on: 29 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 September 2000 | Delivered 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 |
23 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
17 March 2023 | Director's details changed for Dr David Hanley Compton on 20 September 2015 (2 pages) |
17 March 2023 | Termination of appointment of David Hanley Compton as a director on 17 March 2023 (1 page) |
23 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
29 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
26 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
7 October 2021 | Secretary's details changed for Miss Rebecca Payne on 7 October 2021 (1 page) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
26 October 2020 | Termination of appointment of Wendy Mary Dobie Heesom as a director on 23 October 2020 (1 page) |
4 September 2020 | Termination of appointment of Howard David Craven as a director on 3 September 2020 (1 page) |
6 August 2020 | Termination of appointment of James Vaughan Morey as a director on 21 July 2020 (1 page) |
10 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
19 May 2020 | Appointment of Mr Edward Nicholas Heesom as a director on 18 May 2020 (2 pages) |
19 May 2020 | Appointment of Mrs Wendy Mary Dobie Heesom as a director on 18 May 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
31 January 2020 | Notification of Electra Holdings Limited as a person with significant control on 24 May 2019 (1 page) |
31 January 2020 | Cessation of Donald Alan Gilbert as a person with significant control on 24 May 2019 (1 page) |
14 June 2019 | Registration of charge 036159160003, created on 24 May 2019 (32 pages) |
11 June 2019 | Resolutions
|
11 June 2019 | Memorandum and Articles of Association (17 pages) |
30 May 2019 | Appointment of Mr John Richard Heesom as a director on 24 May 2019 (2 pages) |
29 May 2019 | Registration of charge 036159160002, created on 24 May 2019 (19 pages) |
28 May 2019 | Termination of appointment of Donald Alan Gilbert as a director on 24 May 2019 (1 page) |
24 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
20 December 2018 | Appointment of Dr James Vaughan Morey as a director on 20 December 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
24 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
29 August 2017 | Cancellation of shares. Statement of capital on 18 July 2017
|
29 August 2017 | Cancellation of shares. Statement of capital on 18 July 2017
|
10 August 2017 | Purchase of own shares. (3 pages) |
10 August 2017 | Purchase of own shares. (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 August 2015 | Appointment of Miss Rebecca Payne as a secretary on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Miss Rebecca Payne as a secretary on 24 August 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 September 2014 | Termination of appointment of Clare Alison Morgan as a secretary on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Clare Alison Morgan as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Clare Alison Morgan as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Clare Alison Morgan as a secretary on 12 September 2014 (1 page) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (7 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Appointment of Dr David Hanley Compton as a director (2 pages) |
25 May 2011 | Appointment of Dr David Hanley Compton as a director (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 March 2011 | Purchase of own shares. (3 pages) |
18 March 2011 | Purchase of own shares. (3 pages) |
23 August 2010 | Director's details changed for Dr Donald Alan Gilbert on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Howard David Craven on 14 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Howard David Craven on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Donald Alan Gilbert on 14 August 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
14 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (4 pages) |
22 August 2007 | Return 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 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
21 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Total 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 2005 | Return made up to 14/08/05; full list of members (4 pages) |
22 August 2005 | Return made up to 14/08/05; full list of members (4 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
22 September 2004 | Return 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 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
28 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
28 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
30 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
1 September 2000 | Return made up to 14/08/00; full list of members
|
1 September 2000 | Return made up to 14/08/00; full list of members
|
18 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 February 2000 | Ad 28/09/98--------- £ si 600000@1 (2 pages) |
3 February 2000 | Statement of affairs (10 pages) |
3 February 2000 | Ad 28/09/98--------- £ si 600000@1 (2 pages) |
3 February 2000 | Statement of affairs (10 pages) |
15 December 1999 | Return made up to 14/08/99; full list of members
|
15 December 1999 | Return made up to 14/08/99; full list of members
|
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
9 December 1998 | £ nc 1000/700000 28/09/98 (1 page) |
9 December 1998 | Resolutions
|
9 December 1998 | Resolutions
|
9 December 1998 | £ nc 1000/700000 28/09/98 (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New director appointed (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 22 friars street sudbury suffolk CO10 6AA (1 page) |
8 October 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
8 October 1998 | New director appointed (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 22 friars street sudbury suffolk CO10 6AA (1 page) |
8 October 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
8 October 1998 | New director appointed (1 page) |
8 October 1998 | New director appointed (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
15 September 1998 | Company name changed whitecroft systems LIMITED\certificate issued on 16/09/98 (2 pages) |
15 September 1998 | Company name changed whitecroft systems LIMITED\certificate issued on 16/09/98 (2 pages) |
14 August 1998 | Incorporation (15 pages) |
14 August 1998 | Incorporation (15 pages) |