Background WavePink WaveYellow Wave

SYNTHOTEC LIMITED (02498447)

SYNTHOTEC LIMITED (02498447) is an active UK company. incorporated on 2 May 1990. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SYNTHOTEC LIMITED has been registered for 35 years. Current directors include ANSLOW, Mark Ashley, FISHER, Mark Antony, WARD, Graham.

Company Number
02498447
Status
active
Type
ltd
Incorporated
2 May 1990
Age
35 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ANSLOW, Mark Ashley, FISHER, Mark Antony, WARD, Graham
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHOTEC LIMITED

SYNTHOTEC LIMITED is an active company incorporated on 2 May 1990 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SYNTHOTEC LIMITED was registered 35 years ago.(SIC: 22290)

Status

active

Active since 35 years ago

Company No

02498447

LTD Company

Age

35 Years

Incorporated 2 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

SYNTHOTEC INDUSTRIES LIMITED
From: 29 July 2005To: 30 August 2005
SYNTHOTEC LIMITED
From: 2 May 1990To: 29 July 2005
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

12 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Aug 10
Director Joined
May 11
Director Left
Sept 11
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Nov 15
Director Left
Jan 17
Director Left
Jun 18
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 12 Mar 2003

ANSLOW, Mark Ashley

Active
Whittington Hall, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 31 Dec 2014

FISHER, Mark Antony

Active
Temeside Close, Tenbury WellsWR15 8UB
Born May 1965
Director
Appointed 31 Dec 2014

WARD, Graham

Active
Dorothy Crescent, WorcesterWR3 7DD
Born August 1953
Director
Appointed 01 May 2010

MASON, Thomas Richard Mervyn

Resigned
3 St Marys Crescent, WorcesterWR6 5HW
Secretary
Appointed 02 May 1990
Resigned 12 Mar 2003

MASON, Thomas Richard Mervyn

Resigned
3 St Marys Crescent, WorcesterWR6 5HW
Secretary
Appointed N/A
Resigned 01 Oct 2000

BARKER, Andrew Martin

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 12 Mar 2003
Resigned 01 Jun 2018

MASON, David Quinten John

Resigned
11 Whitsters Hollow, BoltonBL1 6TY
Born March 1965
Director
Appointed N/A
Resigned 01 Oct 2000

MASON, Edward Michael Walmsley

Resigned
Evendine Lane, MalvernWR13 6DY
Born May 1963
Director
Appointed 19 May 2011
Resigned 11 Jan 2017

MASON, Edward Michael Walmsley

Resigned
Woodbine Cottage, Colwall Green MalvernWR13 6DY
Born May 1963
Director
Appointed N/A
Resigned 12 Mar 2003

MASON, Thomas Walmsley

Resigned
10 Old Eagley Mews, BoltonBL1 7HR
Born February 1929
Director
Appointed N/A
Resigned 12 Mar 2003

MASON, Thomas Richard Mervyn

Resigned
3 St Marys Crescent, WorcesterWR6 5HW
Born December 1958
Director
Appointed N/A
Resigned 22 Aug 2011

UNDERHILL, Peter John

Resigned
Maes Court, Tenbury WellsWR15 8LY
Born February 1948
Director
Appointed 12 Mar 2003
Resigned 24 Jan 2007

WILLIAMS, Wayne

Resigned
Cambrai Drive, Brockhill Village, WorcesterWR5 2PN
Born September 1966
Director
Appointed 27 Oct 2015
Resigned 28 Mar 2025

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Miscellaneous
20 February 2015
MISCMISC
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Legacy
16 March 2010
MG02MG02
Legacy
18 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
122122
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
155(6)a155(6)a
Auditors Resignation Company
3 April 2003
AUDAUD
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Auditors Resignation Company
31 March 2003
AUDAUD
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
287Change of Registered Office
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
29 May 2001
88(2)R88(2)R
Legacy
29 May 2001
88(2)R88(2)R
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
28 June 2000
123Notice of Increase in Nominal Capital
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
88(2)R88(2)R
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
15 September 1995
88(2)R88(2)R
Legacy
15 September 1995
123Notice of Increase in Nominal Capital
Resolution
15 September 1995
RESOLUTIONSResolutions
Resolution
15 September 1995
RESOLUTIONSResolutions
Resolution
15 September 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
363sAnnual Return (shuttle)
Memorandum Articles
14 February 1995
MEM/ARTSMEM/ARTS
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Legacy
14 February 1995
88(2)Return of Allotment of Shares
Legacy
14 February 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
27 May 1993
MEM/ARTSMEM/ARTS
Legacy
27 May 1993
88(2)R88(2)R
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363aAnnual Return
Legacy
20 May 1992
287Change of Registered Office
Legacy
24 July 1991
288288
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Legacy
16 February 1991
288288
Legacy
29 June 1990
88(2)R88(2)R
Legacy
29 June 1990
288288
Legacy
29 June 1990
224224
Legacy
17 May 1990
287Change of Registered Office
Legacy
17 May 1990
288288
Legacy
17 May 1990
123Notice of Increase in Nominal Capital
Resolution
17 May 1990
RESOLUTIONSResolutions
Memorandum Articles
17 May 1990
MEM/ARTSMEM/ARTS
Resolution
17 May 1990
RESOLUTIONSResolutions
Incorporation Company
2 May 1990
NEWINCIncorporation