About

Registered Number: 02498447
Date of Incorporation: 02/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

 

Having been setup in 1990, Synthotec Ltd are based in Worcester in Worcestershire, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Williams, Wayne, Mason, David Quinten John, Mason, Thomas Walmsley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Wayne 27 October 2015 - 1
MASON, David Quinten John N/A 01 October 2000 1
MASON, Thomas Walmsley N/A 12 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 15 May 2015
MR01 - N/A 11 May 2015
MR01 - N/A 11 May 2015
MISC - Miscellaneous document 20 February 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 16 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 06 October 2011
AA01 - Change of accounting reference date 16 September 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 05 August 2010
AR01 - Annual Return 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AA - Annual Accounts 07 December 2009
CH01 - Change of particulars for director 17 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 19 October 2005
CERTNM - Change of name certificate 30 August 2005
CERTNM - Change of name certificate 29 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 27 October 2004
363a - Annual Return 03 June 2004
395 - Particulars of a mortgage or charge 25 May 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 06 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2003
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 2003
AUD - Auditor's letter of resignation 03 April 2003
AA - Annual Accounts 31 March 2003
AUD - Auditor's letter of resignation 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
395 - Particulars of a mortgage or charge 11 May 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 06 December 2000
RESOLUTIONS - N/A 28 June 2000
RESOLUTIONS - N/A 28 June 2000
123 - Notice of increase in nominal capital 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 05 December 1995
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1995
123 - Notice of increase in nominal capital 15 September 1995
363s - Annual Return 24 May 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
MEM/ARTS - N/A 14 February 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 February 1995
123 - Notice of increase in nominal capital 14 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 03 August 1993
RESOLUTIONS - N/A 27 May 1993
RESOLUTIONS - N/A 27 May 1993
MEM/ARTS - N/A 27 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1993
AA - Annual Accounts 25 November 1992
363a - Annual Return 10 November 1992
287 - Change in situation or address of Registered Office 20 May 1992
288 - N/A 24 July 1991
AA - Annual Accounts 28 June 1991
363b - Annual Return 28 June 1991
288 - N/A 16 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1990
288 - N/A 29 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1990
RESOLUTIONS - N/A 17 May 1990
RESOLUTIONS - N/A 17 May 1990
287 - Change in situation or address of Registered Office 17 May 1990
288 - N/A 17 May 1990
123 - Notice of increase in nominal capital 17 May 1990
MEM/ARTS - N/A 17 May 1990
NEWINC - New incorporation documents 02 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2015 Outstanding

N/A

A registered charge 11 May 2015 Outstanding

N/A

Debenture 29 January 2010 Outstanding

N/A

Chattel mortgage 06 July 2005 Outstanding

N/A

Chattel mortgage 14 May 2004 Fully Satisfied

N/A

Debenture 09 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.