Company NameTS Resins Limited
Company StatusActive
Company Number08263403
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 5 months ago)

Business Activity

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

Directors

Secretary NameDavid John Kelso
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleCompany Director
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
Appointed01 June 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAlyn 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(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
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(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlyn Works Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Director NameMr Kevin Garth Jones
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlyn Works Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Director NameStuart Edward Ritchie Alexander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlyn Works Denbigh Road
Mold
Flintshire
CH7 1BT
Wales
Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlyn 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(8 years, 8 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

Websitesynthite.co.uk

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£428,000
Net Worth£1,257,000
Cash£1,050,000
Current Liabilities£1,373,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Filing History

11 September 2023Full accounts made up to 31 December 2022 (25 pages)
2 August 2023Termination of appointment of David John Kelso as a secretary on 1 August 2023 (1 page)
2 August 2023Appointment of Andrew Philip Poynton as a secretary on 1 August 2023 (2 pages)
22 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (23 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)
16 May 2022Termination of appointment of William Paul Alexander as a director on 5 May 2022 (1 page)
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)
10 January 2022Director's details changed for Mr Kevin Dale Bardsley on 26 January 2021 (2 pages)
13 September 2021Full accounts made up to 31 December 2020 (23 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)
5 February 2021Appointment of Mr Michael Gary Hughes as a director on 5 February 2021 (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 (24 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (23 pages)
3 June 2019Appointment of Mr Kevin Dale Bardsley as a director on 1 June 2019 (2 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 (22 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 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 June 2017Full accounts made up to 31 December 2016 (22 pages)
19 June 2017Full accounts made up to 31 December 2016 (22 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 June 2016Full accounts made up to 31 December 2015 (22 pages)
13 June 2016Full accounts made up to 31 December 2015 (22 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 750,000
(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 750,000
(6 pages)
14 October 2015Statement of capital on 14 October 2015
  • GBP 750,000
(4 pages)
14 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 October 2015Statement by Directors (1 page)
14 October 2015Statement of capital on 14 October 2015
  • GBP 750,000
(4 pages)
14 October 2015Solvency Statement dated 01/10/15 (1 page)
14 October 2015Solvency Statement dated 01/10/15 (1 page)
14 October 2015Statement by Directors (1 page)
14 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 June 2015Full accounts made up to 31 December 2014 (19 pages)
11 June 2015Full accounts made up to 31 December 2014 (19 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 1,250,000
(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 1,250,000
(6 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,250,000
(6 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,250,000
(6 pages)
23 June 2014Full accounts made up to 31 December 2013 (19 pages)
23 June 2014Full accounts made up to 31 December 2013 (19 pages)
7 May 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,250,000
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,250,000
(4 pages)
19 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
19 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
11 November 2013Appointment of William Paul Alexander as a director (3 pages)
11 November 2013Appointment of Stuart Edward Ritchie Alexander as a director (3 pages)
11 November 2013Appointment of William Paul Alexander as a director (3 pages)
11 November 2013Appointment of Stuart Edward Ritchie Alexander as a director (3 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (4 pages)
15 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2012Incorporation (49 pages)
22 October 2012Incorporation (49 pages)