Company NameTemple Fields 514 Limited
DirectorsLili Liu and Anant Prakash
Company StatusActive
Company Number04541637
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Lili Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Anant Prakash
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(14 years, 6 months 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

Telephone01279 436211
Telephone regionBishops Stortford

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

Financials

Year2013
Net Worth£403,000
Current Liabilities£1,000

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

28 February 2023Termination of appointment of Richard Atkinson as a director on 28 February 2023 (1 page)
28 February 2023Appointment of Mr Anant Prakash as a director on 28 February 2023 (2 pages)
28 February 2023Termination of appointment of Richard Atkinson as a secretary on 28 February 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (190 pages)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 July 2022Resolutions
  • RES13 ‐ EUR38000000 standing to the credit of the company's other reserves account be and hearby capitalised and appropriated as capital to the sole director 31/05/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2022Statement of capital following an allotment of shares on 31 May 2022
  • EUR 213,000,000
  • GBP 113,778,486.86
(4 pages)
1 July 2022Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page)
1 July 2022Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages)
26 April 2022Statement of capital following an allotment of shares on 5 November 2021
  • EUR 175,000,000
  • GBP 113,778,486.86
(4 pages)
13 April 2022Second filing of Confirmation Statement dated 6 January 2022 (5 pages)
9 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 202206/01/22 Statement of Capital eur 175000000 06/01/22 Statement of Capital gbp 113778486.86
  • ANNOTATION Clarification a second filed CS01 (statement of capital information ) was registered on 13.04.2022
(6 pages)
15 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (178 pages)
15 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
1 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • EUR 175,000,000
  • GBP 113,778,486.85
(3 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
5 October 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 2,290,731.85
  • EUR 175,000,000
(5 pages)
2 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
2 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
16 September 2020Memorandum and Articles of Association (33 pages)
16 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of the sum of eur 175000000 24/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 September 2020Statement of capital on 14 September 2020
  • GBP 2,290,731.85
(5 pages)
14 September 2020Solvency Statement dated 22/07/20 (1 page)
14 September 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 22/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2020Statement by Directors (1 page)
20 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 229,073,185
(4 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 229,073,184
(4 pages)
9 December 2019Confirmation statement made on 2 December 2019 with updates (5 pages)
10 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages)
26 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 229,073,183
(3 pages)
5 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2019Second filing of a statement of capital following an allotment of shares on 29 December 2017
  • GBP 44,414,507
(7 pages)
15 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 194,974,315
(3 pages)
29 November 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
18 October 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 69,172,718
(3 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (156 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
28 February 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 44,414,507.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2019.
(5 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (16 pages)
10 August 2017Full accounts made up to 31 December 2016 (16 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 10 August 2017 (2 pages)
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)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
2 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
2 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
23 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
23 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
22 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
22 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (13 pages)
15 May 2014Full accounts made up to 31 December 2013 (13 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
5 October 2011Annual return made up to 20 September 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)
3 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 20 September 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)
23 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 October 2008Full accounts made up to 31 December 2007 (8 pages)
28 October 2008Full accounts made up to 31 December 2007 (8 pages)
1 October 2008Return made up to 20/09/08; full list of members (3 pages)
1 October 2008Return made up to 20/09/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 October 2006Return made up to 20/09/06; full list of members (3 pages)
4 October 2006Return made up to 20/09/06; full list of members (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)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
13 October 2004Return made up to 20/09/04; full list of members (2 pages)
13 October 2004Return made up to 20/09/04; full list of members (2 pages)
20 August 2004Return made up to 20/09/03; full list of members; amend (5 pages)
20 August 2004Registered office changed on 20/08/04 from: yule catto & co LTD central road harlow essex CM20 2BH (1 page)
20 August 2004Return made up to 20/09/03; full list of members; amend (5 pages)
20 August 2004Registered office changed on 20/08/04 from: yule catto & co LTD central road harlow essex CM20 2BH (1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2004Full accounts made up to 31 December 2003 (7 pages)
20 July 2004Full accounts made up to 31 December 2003 (7 pages)
17 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2003Return made up to 20/09/03; full list of members (5 pages)
2 October 2003Return made up to 20/09/03; full list of members (5 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
25 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 September 2002Incorporation (17 pages)
20 September 2002Incorporation (17 pages)