Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Secretary Name | David John Kelso |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2005(85 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Secretary |
Correspondence Address | Synthite Limited Alyn Works Denbigh Road Mold Flintshire CH7 1BT Wales |
Director Name | Mr David John Kelso |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthite Limited Alyn Works Denbigh Road Mold Flintshire CH7 1BT Wales |
Director Name | Mr Keith James Polden |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthite Limited Alyn Works Denbigh Road Mold Flintshire CH7 1BT Wales |
Director Name | Mr Sana Ullah Niazi |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthite Limited Alyn Works Denbigh Road Mold Flintshire CH7 1BT Wales |
Director Name | Mr Michael Gary Hughes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(101 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alyn Works Denbigh Road Mold Flintshire CH7 1BT Wales |
Director Name | Mr Kevin Dale Bardsley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Alyn Works Denbigh Road Mold Flintshire CH7 1BT Wales |
Director Name | Mr John Norman Perrie |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alyn Works Denbigh Road Mold Flintshire CH7 1BT Wales |
Director Name | Susan Gaynor Wild |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alyn Works Denbigh Road Mold Flintshire CH7 1BT Wales |
Director Name | Mr Kenneth Alston Alexander |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Crookham Thatcham Berkshire RG19 8ED |
Director Name | Mr Harold Frederick Sharp |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | Grosvenor Smestow Bridge Wombourne West Midlands WV5 8AY |
Director Name | Mr Edward Thomas Thurgur |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 111 Old Penkridge Road Cannock Staffordshire WS11 1HY |
Director Name | Stuart Edward Ritchie Alexander |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Lewes Road Ashurst Wood East Grinstead West Sussex RH19 3TA |
Director Name | Mr Kevin Garth Jones |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 17 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthite Limited Alyn Works Denbigh Road Mold Flintshire CH7 1BT Wales |
Secretary Name | Graham David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 48 Crescent Road Rowley Park Stafford Staffordshire ST17 9AN |
Director Name | Mr John Norman Perrie |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2021(101 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alyn Works Denbigh Road Mold Flintshire CH7 1BT Wales |
Website | www.synthite.co.uk |
---|---|
Telephone | 01352 752521 |
Telephone region | Mold |
Registered Address | Alyn Works Denbigh Road Mold Flintshire CH7 1BT Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold West |
Built Up Area | Mold |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £69,356,000 |
Net Worth | £34,710,000 |
Cash | £9,854,000 |
Current Liabilities | £5,849,000 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (8 months from now) |
5 February 2007 | Delivered on: 8 February 2007 Satisfied on: 12 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit meaning the sum of £157,128 standing to the credit of the account and all rights and benefits in connection with the deposit. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 December 2006 | Delivered on: 22 December 2006 Satisfied on: 12 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge its entire right title and interest in and to the deposit all rights and benefits accruing to or arising in connection with the deposit. Fully Satisfied |
5 February 2021 | Appointment of Mr Michael Gary Hughes as a director on 5 February 2021 (2 pages) |
---|---|
14 December 2020 | Director's details changed for Mr Sana Ullah Niazi on 11 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Kevin Garth Jones as a director on 17 October 2020 (1 page) |
25 June 2020 | Full accounts made up to 31 December 2019 (28 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 October 2017 | Secretary's details changed for David John Kelso on 20 October 2017 (1 page) |
20 October 2017 | Secretary's details changed for David John Kelso on 20 October 2017 (1 page) |
20 October 2017 | Appointment of Mr Sana Ullah Niazi as a director on 11 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr William Paul Alexander on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr William Paul Alexander on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Kevin Garth Jones on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Sana Ullah Niazi as a director on 11 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Kevin Garth Jones on 20 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr David John Kelso as a director on 11 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr David John Kelso as a director on 11 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Stuart Edward Ritchie Alexander as a director on 17 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Stuart Edward Ritchie Alexander as a director on 17 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Keith James Polden as a director on 11 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Keith James Polden as a director on 11 October 2017 (2 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
14 October 2015 | Resolutions
|
14 October 2015 | Statement by Directors (1 page) |
14 October 2015 | Solvency Statement dated 01/10/15 (1 page) |
14 October 2015 | Resolutions
|
14 October 2015 | Statement of capital on 14 October 2015
|
14 October 2015 | Statement by Directors (1 page) |
14 October 2015 | Solvency Statement dated 01/10/15 (1 page) |
14 October 2015 | Statement of capital on 14 October 2015
|
11 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 May 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
7 May 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
21 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2008 | Return made up to 14/05/08; full list of members (8 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (8 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 May 2008 | Appointment terminated director kenneth alexander (1 page) |
7 May 2008 | Appointment terminated director kenneth alexander (1 page) |
1 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 June 2007 | Return made up to 14/05/07; full list of members
|
1 June 2007 | Return made up to 14/05/07; full list of members
|
8 February 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
12 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 14/05/04; full list of members
|
17 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 May 2004 | Return made up to 14/05/04; full list of members
|
22 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members
|
22 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members
|
29 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 May 2002 | Return made up to 14/05/02; full list of members
|
29 May 2002 | Return made up to 14/05/02; full list of members
|
29 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members
|
13 June 2001 | Return made up to 14/05/01; full list of members
|
30 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 May 2000 | Return made up to 14/05/00; full list of members
|
17 May 2000 | Return made up to 14/05/00; full list of members
|
14 June 1999 | Return made up to 14/05/99; full list of members
|
14 June 1999 | Return made up to 14/05/99; full list of members
|
25 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 May 1998 | Return made up to 14/05/98; no change of members
|
13 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 May 1998 | Return made up to 14/05/98; no change of members
|
13 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
4 June 1997 | Return made up to 14/05/97; no change of members (7 pages) |
4 June 1997 | Return made up to 14/05/97; no change of members (7 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 May 1996 | Return made up to 14/05/96; full list of members
|
3 May 1996 | Return made up to 14/05/96; full list of members
|
26 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
28 February 1920 | Incorporation (45 pages) |
28 February 1920 | Incorporation (45 pages) |