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(17 years, 7 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 | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Secretary Name | Mr Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2007) |
Role | Chartered Accountants |
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(1 year 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 Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(9 years, 6 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(11 years, 8 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 | £1,317,000 |
Current Liabilities | £2,945,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
1 June 2012 | Delivered on: 13 June 2012 Satisfied on: 5 July 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from yule catto & co public limited company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re temple fields 523 limited euro business premium account account number 72977399. Fully Satisfied |
---|
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages) |
---|---|
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
23 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 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 | Notification of Synthomer Plc as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 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 | 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) |
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) |
12 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (12 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) |
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
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 (12 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
8 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (3 pages) |
21 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
11 April 2007 | New director appointed (4 pages) |
11 April 2007 | New director appointed (4 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 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
11 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
27 June 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
27 June 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | New director appointed (4 pages) |
6 January 2006 | New director appointed (4 pages) |
25 July 2005 | Incorporation (16 pages) |
25 July 2005 | Incorporation (16 pages) |