London
SW1Y 5JG
Director Name | Mr Anant Prakash |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(20 years, 5 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 | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Secretary Name | Mr Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (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 | 05 October 2004(2 years after company formation) |
Appointment Duration | 1 year, 10 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(3 years, 11 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(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 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(14 years, 6 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 |
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 | £403,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
28 February 2023 | Termination of appointment of Richard Atkinson as a director on 28 February 2023 (1 page) |
---|---|
28 February 2023 | Appointment of Mr Anant Prakash as a director on 28 February 2023 (2 pages) |
28 February 2023 | Termination of appointment of Richard Atkinson as a secretary on 28 February 2023 (1 page) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (5 pages) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (190 pages) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 July 2022 | Resolutions
|
6 July 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
1 July 2022 | Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page) |
1 July 2022 | Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages) |
26 April 2022 | Statement of capital following an allotment of shares on 5 November 2021
|
13 April 2022 | Second filing of Confirmation Statement dated 6 January 2022 (5 pages) |
9 April 2022 | Resolutions
|
7 January 2022 | 06/01/22 Statement of Capital eur 175000000 06/01/22 Statement of Capital gbp 113778486.86
|
15 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (178 pages) |
15 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
1 April 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
5 October 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
2 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages) |
2 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
16 September 2020 | Memorandum and Articles of Association (33 pages) |
16 September 2020 | Resolutions
|
14 September 2020 | Statement of capital on 14 September 2020
|
14 September 2020 | Solvency Statement dated 22/07/20 (1 page) |
14 September 2020 | Resolutions
|
14 September 2020 | Statement by Directors (1 page) |
20 May 2020 | Resolutions
|
20 May 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
30 December 2019 | Resolutions
|
30 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
9 December 2019 | Confirmation statement made on 2 December 2019 with updates (5 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) |
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) |
26 July 2019 | Resolutions
|
13 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
5 June 2019 | Resolutions
|
28 May 2019 | Resolutions
|
25 April 2019 | Second filing of a statement of capital following an allotment of shares on 29 December 2017
|
15 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
29 November 2018 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 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 31/12/14 (156 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
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) |
10 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 August 2017 | Notification of Synthomer Plc as a person with significant control on 10 August 2017 (2 pages) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
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 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 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 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 20 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 (13 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 February 2015 | Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages) |
23 February 2015 | Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages) |
22 February 2015 | Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages) |
22 February 2015 | Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages) |
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 20 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 (13 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 20 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 20 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 20 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 (13 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 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 20 September 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 20/09/07; 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 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 20/09/06; 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 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (3 pages) |
13 October 2004 | Return made up to 20/09/04; full list of members (2 pages) |
13 October 2004 | Return made up to 20/09/04; full list of members (2 pages) |
20 August 2004 | Return made up to 20/09/03; full list of members; amend (5 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: yule catto & co LTD central road harlow essex CM20 2BH (1 page) |
20 August 2004 | Return made up to 20/09/03; full list of members; amend (5 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: yule catto & co LTD central road harlow essex CM20 2BH (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
20 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
2 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
2 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
25 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 September 2002 | Incorporation (17 pages) |
20 September 2002 | Incorporation (17 pages) |