Company NameSynthite Limited
Company StatusActive
Company Number00164640
CategoryPrivate Limited Company
Incorporation Date28 February 1920(104 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(76 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynthite Limited Alyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Director NameMr Keith James Polden
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(97 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthite Limited Alyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Director NameMr Sana Ullah Niazi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(97 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthite Limited Alyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Director NameMr Michael Gary Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(101 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Director NameMr Kevin Dale Bardsley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(101 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAlyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Director NameSusan Gaynor Wild
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(102 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Secretary NameAndrew Philip Poynton
StatusCurrent
Appointed01 August 2023(103 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence AddressAlyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Director NameMr Kenneth Alston Alexander
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Crookham
Thatcham
Berkshire
RG19 8ED
Director NameMr Harold Frederick Sharp
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressGrosvenor
Smestow Bridge
Wombourne
West Midlands
WV5 8AY
Director NameMr Edward Thomas Thurgur
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 April 2003)
RoleCompany Director
Correspondence Address111 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Director NameStuart Edward Ritchie Alexander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Lewes Road
Ashurst Wood
East Grinstead
West Sussex
RH19 3TA
Director NameMr Kevin Garth Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 17 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthite Limited Alyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Secretary NameGraham David Williams
NationalityBritish
StatusResigned
Appointed14 May 1991(71 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address48 Crescent Road
Rowley Park
Stafford
Staffordshire
ST17 9AN
Secretary NameDavid John Kelso
NationalityBritish
StatusResigned
Appointed03 May 2005(85 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 August 2023)
RoleSecretary
Correspondence AddressSynthite Limited Alyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Director NameMr David John Kelso
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(97 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthite Limited Alyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Director NameMr John Norman Perrie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2021(101 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales

Contact

Websitewww.synthite.co.uk
Telephone01352 752521
Telephone regionMold

Location

Registered AddressAlyn Works
Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£69,356,000
Net Worth£34,710,000
Cash£9,854,000
Current Liabilities£5,849,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

5 February 2007Delivered 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 2006Delivered 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

Filing History

11 September 2023Full accounts made up to 31 December 2022 (32 pages)
2 August 2023Appointment of Andrew Philip Poynton as a secretary on 1 August 2023 (2 pages)
2 August 2023Termination of appointment of David John Kelso as a secretary on 1 August 2023 (1 page)
22 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr William Paul Alexander on 9 March 2023 (2 pages)
20 September 2022Full accounts made up to 31 December 2021 (29 pages)
3 August 2022Appointment of Susan Gaynor Wild as a director on 3 August 2022 (2 pages)
23 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
3 March 2022Termination of appointment of John Norman Perrie as a director on 3 March 2022 (1 page)
11 January 2022Director's details changed for Mr William Paul Alexander on 2 July 2021 (2 pages)
11 September 2021Full accounts made up to 31 December 2020 (30 pages)
24 June 2021Appointment of Mr John Norman Perrie as a director on 23 June 2021 (2 pages)
20 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
4 March 2021Appointment of Mr Kevin Dale Bardsley as a director on 4 March 2021 (2 pages)
5 February 2021Appointment of Mr Michael Gary Hughes as a director on 5 February 2021 (2 pages)
14 December 2020Director's details changed for Mr Sana Ullah Niazi on 11 December 2020 (2 pages)
4 December 2020Termination of appointment of Kevin Garth Jones as a director on 17 October 2020 (1 page)
25 June 2020Full accounts made up to 31 December 2019 (28 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (27 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (26 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
20 October 2017Secretary's details changed for David John Kelso on 20 October 2017 (1 page)
20 October 2017Secretary's details changed for David John Kelso on 20 October 2017 (1 page)
20 October 2017Appointment of Mr Sana Ullah Niazi as a director on 11 October 2017 (2 pages)
20 October 2017Director's details changed for Mr William Paul Alexander on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr William Paul Alexander on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Kevin Garth Jones on 20 October 2017 (2 pages)
20 October 2017Appointment of Mr Sana Ullah Niazi as a director on 11 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Kevin Garth Jones on 20 October 2017 (2 pages)
19 October 2017Appointment of Mr David John Kelso as a director on 11 October 2017 (2 pages)
19 October 2017Appointment of Mr David John Kelso as a director on 11 October 2017 (2 pages)
19 October 2017Termination of appointment of Stuart Edward Ritchie Alexander as a director on 17 October 2017 (1 page)
19 October 2017Termination of appointment of Stuart Edward Ritchie Alexander as a director on 17 October 2017 (1 page)
19 October 2017Appointment of Mr Keith James Polden as a director on 11 October 2017 (2 pages)
19 October 2017Appointment of Mr Keith James Polden as a director on 11 October 2017 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (25 pages)
20 June 2017Full accounts made up to 31 December 2016 (25 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 June 2016Full accounts made up to 31 December 2015 (28 pages)
13 June 2016Full accounts made up to 31 December 2015 (28 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 600,000
(6 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 600,000
(6 pages)
14 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 October 2015Statement by Directors (1 page)
14 October 2015Solvency Statement dated 01/10/15 (1 page)
14 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 October 2015Statement of capital on 14 October 2015
  • GBP 600,000
(4 pages)
14 October 2015Statement by Directors (1 page)
14 October 2015Solvency Statement dated 01/10/15 (1 page)
14 October 2015Statement of capital on 14 October 2015
  • GBP 600,000
(4 pages)
11 June 2015Full accounts made up to 31 December 2014 (23 pages)
11 June 2015Full accounts made up to 31 December 2014 (23 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 7,432,000
(6 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 7,432,000
(6 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 7,432,000
(6 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 7,432,000
(6 pages)
7 May 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 7,432,000
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 7,432,000
(4 pages)
4 November 2013Resolutions
  • RES13 ‐ Auth share cap be increased 14/10/2013
(1 page)
4 November 2013Resolutions
  • RES13 ‐ Auth share cap be increased 14/10/2013
(1 page)
21 August 2013Full accounts made up to 31 December 2012 (24 pages)
21 August 2013Full accounts made up to 31 December 2012 (24 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
22 May 2012Full accounts made up to 31 December 2011 (24 pages)
22 May 2012Full accounts made up to 31 December 2011 (24 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
20 May 2011Full accounts made up to 31 December 2010 (22 pages)
20 May 2011Full accounts made up to 31 December 2010 (22 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
6 May 2010Full accounts made up to 31 December 2009 (22 pages)
6 May 2010Full accounts made up to 31 December 2009 (22 pages)
5 June 2009Full accounts made up to 31 December 2008 (19 pages)
5 June 2009Full accounts made up to 31 December 2008 (19 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2008Return made up to 14/05/08; full list of members (8 pages)
20 May 2008Full accounts made up to 31 December 2007 (19 pages)
20 May 2008Return made up to 14/05/08; full list of members (8 pages)
20 May 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Appointment terminated director kenneth alexander (1 page)
7 May 2008Appointment terminated director kenneth alexander (1 page)
1 June 2007Full accounts made up to 31 December 2006 (19 pages)
1 June 2007Full accounts made up to 31 December 2006 (19 pages)
1 June 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
12 May 2006Full accounts made up to 31 December 2005 (19 pages)
12 May 2006Full accounts made up to 31 December 2005 (19 pages)
12 May 2006Return made up to 14/05/06; full list of members (8 pages)
12 May 2006Return made up to 14/05/06; full list of members (8 pages)
1 June 2005Full accounts made up to 31 December 2004 (17 pages)
1 June 2005Full accounts made up to 31 December 2004 (17 pages)
1 June 2005Return made up to 14/05/05; full list of members (8 pages)
1 June 2005Return made up to 14/05/05; full list of members (8 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
17 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 May 2004Full accounts made up to 31 December 2003 (17 pages)
17 May 2004Full accounts made up to 31 December 2003 (17 pages)
17 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 May 2003Full accounts made up to 31 December 2002 (17 pages)
22 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003Full accounts made up to 31 December 2002 (17 pages)
22 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2002Full accounts made up to 31 December 2001 (16 pages)
29 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2002Full accounts made up to 31 December 2001 (16 pages)
16 August 2001Full accounts made up to 31 December 2000 (17 pages)
16 August 2001Full accounts made up to 31 December 2000 (17 pages)
13 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Full accounts made up to 31 December 1999 (17 pages)
30 May 2000Full accounts made up to 31 December 1999 (17 pages)
17 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1999Full accounts made up to 31 December 1998 (17 pages)
25 May 1999Full accounts made up to 31 December 1998 (17 pages)
13 May 1998Return made up to 14/05/98; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
(6 pages)
13 May 1998Full accounts made up to 31 December 1997 (17 pages)
13 May 1998Return made up to 14/05/98; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
(6 pages)
13 May 1998Full accounts made up to 31 December 1997 (17 pages)
4 June 1997Return made up to 14/05/97; no change of members (7 pages)
4 June 1997Return made up to 14/05/97; no change of members (7 pages)
21 May 1997Full accounts made up to 31 December 1996 (18 pages)
21 May 1997Full accounts made up to 31 December 1996 (18 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 31 December 1995 (18 pages)
3 May 1996Full accounts made up to 31 December 1995 (18 pages)
3 May 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 03/05/96
(6 pages)
3 May 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 03/05/96
(6 pages)
26 May 1995Full accounts made up to 31 December 1994 (19 pages)
26 May 1995Full accounts made up to 31 December 1994 (19 pages)
26 May 1995Return made up to 14/05/95; no change of members (4 pages)
26 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
28 February 1920Incorporation (45 pages)
28 February 1920Incorporation (45 pages)