UKBizDB.co.uk

SYNTHETIC RESINS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Synthetic Resins Limited. The company was founded 90 years ago and was given the registration number 00282663. The firm's registered office is in WELLINGBOROUGH. You can find them at Wollaston Hall, Wollaston, Wellingborough, Northamptonshire. This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:SYNTHETIC RESINS LIMITED
Company Number:00282663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1933
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN9 7RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL

Director16 December 2019Active
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL

Director28 February 2023Active
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL

Secretary01 July 2018Active
Wollaston Hall, Wollaston, Wellingborough, NN9 7RL

Secretary01 October 2009Active
80, Northampton Road, Earls Barton, Northampton, NN6 0HE

Secretary-Active
2 Denham Cottages Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ

Secretary01 September 2005Active
154 Hall Avenue, Rushden, NN10 9EU

Secretary01 December 2002Active
35, Lesson Road, Brixworth, NN6 9EE

Secretary01 January 2008Active
9 Barton Holme, Blakesley, Towcester, NN12 8RJ

Director01 September 1999Active
Blenheim House, 4 Farm Close Harbury, Leamington Spa, CV33 9LL

Director01 March 2005Active
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL

Director01 July 2018Active
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director01 December 2005Active
The Old Vicarage, 53 York Road, Wollaston, NN29 7SG

Director01 December 2002Active
80, Northampton Road, Earls Barton, Northampton, NN6 0HE

Director-Active
6 Campions Court, Berkhamsted, HP4 3PD

Director-Active
Wollaston Hall, Wollaston, Wellingborough, England, NN29 7RL

Director15 June 2015Active
18 College Street, Higham Ferrers, Rushden, NN10 8DZ

Director25 January 1995Active

People with Significant Control

Scott Bader Co Ltd
Notified on:14 October 2020
Status:Active
Country of residence:England
Address:Wollaston Hall, Wollaston, Wellingborough, England, NN29 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Matthew Ian Collins
Notified on:01 July 2018
Status:Active
Date of birth:May 2018
Nationality:British
Address:Wollaston Hall, Wellingborough, NN9 7RL
Nature of control:
  • Significant influence or control
Mr Andrew John Forrester
Notified on:01 December 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Wollaston Hall, Wellingborough, NN9 7RL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Address

Change registered office address company with date old address new address.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-07-10Officers

Appoint person secretary company with name date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.