UKBizDB.co.uk

SYNTHOMER (UK) LIMITED

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

This company is commonly known as Synthomer (uk) Limited. The company was founded 58 years ago and was given the registration number 00872262. The firm's registered office is in HARLOW. You can find them at Temple Fields, Central Road, Harlow, Essex. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:SYNTHOMER (UK) LIMITED
Company Number:00872262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Temple Fields, Central Road, Harlow, Essex, CM20 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director01 July 2022Active
Synthomer Plc, 45 Pall Mall, London, England, SW1Y 5JG

Director01 May 2023Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director02 February 2023Active
Temple Fields, Central Road, Harlow, CM20 2BH

Director15 October 2018Active
Stomps, Bacon End, Dunmow, CM6 1JW

Secretary22 September 1998Active
11 Granary Court, Bell Street, Sawbridgeworth, CM21 9QH

Secretary-Active
The Nook Bush End, Takeley, Bishops Stortford, CM22 6NN

Secretary21 July 1997Active
1 St Johns Road, Stansted Mountfitchet, CM24 8JP

Secretary01 January 1998Active
Tudor House, 62 St Johns Road, Orpington, BR5 1HY

Director02 January 2004Active
Stomps, Bacon End, Dunmow, United Kingdom, CM6 1JW

Director18 January 2013Active
The Willows, New Street, Elsham, Brigg, DN20 0RP

Director01 November 2003Active
Synthomer Plc, Temple Fields, Harlow, United Kingdom, CM20 2BH

Director30 March 2017Active
Temple Fields, Central Road, Harlow, CM20 2BH

Director30 November 2012Active
Synthomer Plc, Central Road, Templefields, Harlow, United Kingdom, CM20 2BH

Director30 July 2015Active
25 Ennismore Green, Luton, LU2 8UP

Director06 December 2002Active
Old Vicarage, Prees, Whitchurch, SY13 2EE

Director30 June 1997Active
15 Brooke Gardens, Bishops Stortford, CM23 5JF

Director04 May 2000Active
87 Orchard Drive, Woking, GU21 4BS

Director07 March 1994Active
11 Kentish Gardens, Tunbridge Wells, TN2 5XU

Director01 November 1991Active
43 Magdalen Close, Stony Stratford, Milton Keynes, MK11 1PW

Director-Active
William Blythe Limited, Bridge Street, Church, Accrington, England, BB5 4PD

Director30 July 2015Active
53 Bromley Close, East Road, Harlow, CM20 2GD

Director01 March 2007Active
26 Great North Road, Brookmans Park, Hatfield, AL9 6NF

Director-Active
26 Conduit Head Road, Cambridge, CB3 0EY

Director01 November 2003Active
27 Breamish Drive, Washington, NE38 9HS

Director20 October 1992Active
79teasel Avenue Teasel Green, Conniburrow, Milton Keynes, MK14 7DR

Director01 April 1994Active
The Old School House, North End, Newbury, RG20 0AY

Director08 January 1996Active
West Barn, Potters Crouch, St Albans, AL2 3NN

Director01 September 1994Active
2 North Croft, Elmfields, Winslow, MK18 3JR

Director-Active
19 Southwold Close, Aylesbury, HP21 7EZ

Director-Active
Little Firle, 23 Avenue Road, Bishops Stortford, CM23 5NT

Director21 May 2001Active
24 Raglan Place, Burnopfield, Co Durham,

Director20 October 1992Active
9 Tring Road, Edlesborough, Dunstable, LU6 2EQ

Director-Active
Arden View, The Orchard, Wilmcote, Stratford Upon Avon, CV37 9XF

Director17 August 2006Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director30 March 2017Active

People with Significant Control

Synthomer Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Yule Catto Building, Temple Fields, Harlow,, England, CM20 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.