Company NameSynthomer Overseas Limited
DirectorsLili Liu and Anant Prakash
Company StatusActive
Company Number06349474
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Previous NameTemple Fields 524 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Lili Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(14 years, 10 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
Appointed14 March 2023(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameJennifer Natalie Kyndon Phillips
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 High Street
Harston
Cambridgeshire
CB22 7QB
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleSecretary
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
Appointed28 August 2007(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Derick Blair Whyte
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Brent Hall Road
Finchingfield
Essex
CM7 4JZ
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(9 years, 7 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

Websitewww.synthomer.com

Location

Registered AddressYule Catto Building Temple Field
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2013
Net Worth-£8,000
Current Liabilities£1,595,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
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

14 March 2023Termination of appointment of Richard Atkinson as a director on 14 March 2023 (1 page)
14 March 2023Termination of appointment of Richard Atkinson as a secretary on 14 March 2023 (1 page)
14 March 2023Appointment of Mr Anant Prakash as a director on 14 March 2023 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
1 July 2022Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page)
30 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 3,525,792
(4 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
9 December 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 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 3,525,791
(3 pages)
29 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 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)
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)
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 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Termination of appointment of Derick Blair Whyte as a director on 30 March 2017 (1 page)
18 April 2017Termination of appointment of Derick Blair Whyte as a director on 30 March 2017 (1 page)
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)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(6 pages)
30 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(6 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)
19 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(6 pages)
19 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(6 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)
4 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(6 pages)
4 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(6 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
20 April 2012Statement of company's objects (2 pages)
18 October 2011Appointment of Mr Derick Blair Whyte as a director (3 pages)
18 October 2011Appointment of Mr Derick Blair Whyte as a director (3 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Company name changed temple fields 524 LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(2 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Company name changed temple fields 524 LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(2 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (14 pages)
20 September 2011Annual return made up to 21 August 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)
30 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 21 August 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 October 2009Full accounts made up to 31 December 2008 (10 pages)
23 October 2009Full accounts made up to 31 December 2008 (10 pages)
21 September 2009Return made up to 21/08/09; full list of members (3 pages)
21 September 2009Return made up to 21/08/09; full list of members (3 pages)
12 December 2008Return made up to 21/08/08; full list of members (3 pages)
12 December 2008Return made up to 21/08/08; full list of members (3 pages)
6 November 2008Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page)
6 November 2008Full accounts made up to 31 December 2007 (9 pages)
6 November 2008Full accounts made up to 31 December 2007 (9 pages)
6 November 2008Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007Director resigned (1 page)
21 August 2007Incorporation (14 pages)
21 August 2007Incorporation (14 pages)