Background WavePink WaveYellow Wave

SYMINGTON'S LIMITED (02528254)

SYMINGTON'S LIMITED (02528254) is an active UK company. incorporated on 6 August 1990. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10390) and 1 other business activities. SYMINGTON'S LIMITED has been registered for 35 years. Current directors include FAZZARI, Fabio, MASTROLIA, Angelo, MASTROLIA, Benedetta and 1 others.

Company Number
02528254
Status
active
Type
ltd
Incorporated
6 August 1990
Age
35 years
Address
Symington's Limited Thornes Farm Business Park, Leeds, LS9 0DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
FAZZARI, Fabio, MASTROLIA, Angelo, MASTROLIA, Benedetta, MASTROLIA, Giuseppe
SIC Codes
10390, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMINGTON'S LIMITED

SYMINGTON'S LIMITED is an active company incorporated on 6 August 1990 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390) and 1 other business activity. SYMINGTON'S LIMITED was registered 35 years ago.(SIC: 10390, 74990)

Status

active

Active since 35 years ago

Company No

02528254

LTD Company

Age

35 Years

Incorporated 6 August 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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

BRAND PARTNERSHIP LIMITED
From: 6 August 1990To: 18 December 2006
Contact
Address

Symington's Limited Thornes Farm Business Park Pontefract Lane Leeds, LS9 0DN,

Previous Addresses

Unit 8 South Fork Industrial Estate Dartmouth Way Garnet Road Leeds LS11 5JL
From: 6 August 1990To: 15 June 2023
Timeline

30 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Loan Secured
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Apr 20
Loan Cleared
Nov 20
Owner Exit
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Nov 22
Director Left
May 24
Loan Secured
Jul 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 07 Dec 2009

FAZZARI, Fabio

Active
Thornes Farm Business Park, LeedsLS9 0DN
Born May 1978
Director
Appointed 04 Aug 2021

MASTROLIA, Angelo

Active
Thornes Farm Business Park, LeedsLS9 0DN
Born December 1964
Director
Appointed 04 Aug 2021

MASTROLIA, Benedetta

Active
Thornes Farm Business Park, LeedsLS9 0DN
Born October 1995
Director
Appointed 04 Aug 2021

MASTROLIA, Giuseppe

Active
Thornes Farm Business Park, LeedsLS9 0DN
Born February 1989
Director
Appointed 04 Aug 2021

BRAITHWAITE, Janice Margaret

Resigned
7 Alder Hill Avenue, LeedsLS11 5JL
Secretary
Appointed 01 Jan 1998
Resigned 05 Jul 2000

KITSON, John Edward

Resigned
Pontefract Lane, LeedsLS9 0DN
Secretary
Appointed 17 Oct 2016
Resigned 24 Feb 2017

MICKLETHWAITE, Andrew

Resigned
Adel Garth, LeedsLS16 8BR
Secretary
Appointed 05 Jul 2000
Resigned 14 Sept 2007

MITCHELL, Simon Anthony

Resigned
140a Hookstone Drive, HarrogateHG2 8PF
Secretary
Appointed N/A
Resigned 31 Dec 1997

SALKELD, David John

Resigned
Business Park, LeedsLS9 0DN
Secretary
Appointed 14 Sept 2007
Resigned 17 Oct 2016

BOULTER, Christian Steven

Resigned
Thornes Farm Business Park, LeedsLS9 0DN
Born February 1977
Director
Appointed 15 Feb 2022
Resigned 22 May 2024

BREESE, Henry Strother Colquhoun

Resigned
Pontefract Lane, LeedsLS9 0DN
Born October 1968
Director
Appointed 24 Oct 2018
Resigned 30 Apr 2022

BUTTERWORTH, Kevin John

Resigned
Thornes Farm Business Park, LeedsLS9 0DN
Born July 1977
Director
Appointed 15 Feb 2022
Resigned 31 Oct 2022

COX, David Leslie

Resigned
Thornes Farm Business Park, LeedsLS9 0DN
Born June 1975
Director
Appointed 04 Nov 2019
Resigned 31 Dec 2021

KITSON, John Edward

Resigned
Business Park, LeedsLS9 0DN
Born April 1955
Director
Appointed 03 Mar 2008
Resigned 24 Feb 2017

LEE, Anthony Victor

Resigned
10 Evelyn Court, HarrogateHG3 2GD
Born March 1955
Director
Appointed N/A
Resigned 05 Jul 2000

LEE, Matthew

Resigned
Pontefract Lane, LeedsLS9 0DN
Born February 1976
Director
Appointed 13 Feb 2017
Resigned 31 Mar 2020

MICKLETHWAITE, Andrew

Resigned
Adel Garth, LeedsLS16 8BR
Born January 1959
Director
Appointed 05 Jul 2000
Resigned 14 Sept 2007

MITCHELL, Simon Anthony

Resigned
140a Hookstone Drive, HarrogateHG2 8PF
Born July 1954
Director
Appointed N/A
Resigned 05 Jul 2000

MUSTOE, John William Tarleton

Resigned
1 The Belvedere 57 Esplanade, ScarboroughYO11 2UX
Born March 1948
Director
Appointed 05 Jul 2000
Resigned 20 Jul 2006

PADE, Henrik Nygaard

Resigned
Business Park, LeedsLS9 0DN
Born September 1962
Director
Appointed 14 Sept 2007
Resigned 25 Feb 2017

POWER, John

Resigned
Pontefract Lane, LeedsLS9 0DN
Born August 1962
Director
Appointed 17 Oct 2016
Resigned 27 Sept 2019

ROBERTSHAW, Tim

Resigned
Littlethorpe Hill, LiversedgeWF15 8AZ
Born February 1955
Director
Appointed 05 Jul 2000
Resigned 14 Sept 2007

SALKELD, David John

Resigned
Business Park, LeedsLS9 0DN
Born February 1956
Director
Appointed 14 Sept 2007
Resigned 17 Oct 2016

SIDDALL, Philip Graham

Resigned
36 Crowgate, SheffieldS25 5AL
Born February 1966
Director
Appointed 18 Jul 2006
Resigned 14 Sept 2007

URMSTON, Clare Elizabeth

Resigned
Pontefract Lane, LeedsLS9 0DN
Born September 1977
Director
Appointed 26 May 2017
Resigned 26 Sept 2018

Persons with significant control

4

1 Active
3 Ceased

Newlat Food S.P.A

Active
16, Reggio Emilia (Re)42124

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
South Fork Industrial Estate, LeedsLS11 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
Ceased 04 Aug 2021
South Fork Industrial Estate, LeedsLS11 5JL

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2021
South Fork Industrial Estate, LeedsLS11 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 September 2021
MAMA
Resolution
25 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Statement Of Companys Objects
23 August 2012
CC04CC04
Resolution
15 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
1 June 2012
MG01MG01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
13 July 2011
MG01MG01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Legacy
11 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
12 August 2010
MG01MG01
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 February 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Legacy
17 October 2009
MG01MG01
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Resolution
30 September 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
155(6)a155(6)a
Resolution
20 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
17 November 2006
AUDAUD
Auditors Resignation Company
11 November 2006
AUDAUD
Legacy
25 September 2006
363aAnnual Return
Legacy
22 September 2006
353353
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
21 August 2006
288bResignation of Director or Secretary
Auditors Resignation Company
21 August 2006
AUDAUD
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
155(6)a155(6)a
Legacy
1 August 2006
155(6)a155(6)a
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 January 2003
AUDAUD
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
363sAnnual Return (shuttle)
Miscellaneous
15 August 2002
MISCMISC
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Resolution
7 August 2000
RESOLUTIONSResolutions
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
17 July 2000
AUDAUD
Legacy
11 July 2000
155(6)a155(6)a
Legacy
30 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 1998
AUDAUD
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 September 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
169169
Accounts With Accounts Type Medium
24 December 1996
AAAnnual Accounts
Legacy
17 December 1996
169169
Legacy
16 August 1996
169169
Resolution
31 July 1996
RESOLUTIONSResolutions
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 March 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
26 August 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 1993
AAAnnual Accounts
Legacy
8 October 1993
403aParticulars of Charge Subject to s859A
Legacy
8 October 1993
403aParticulars of Charge Subject to s859A
Legacy
8 October 1993
403aParticulars of Charge Subject to s859A
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Legacy
8 May 1991
224224
Legacy
18 April 1991
88(2)R88(2)R
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
9 April 1991
MEM/ARTSMEM/ARTS
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
4 December 1990
287Change of Registered Office
Legacy
23 November 1990
395Particulars of Mortgage or Charge
Resolution
22 November 1990
RESOLUTIONSResolutions
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Incorporation Company
6 August 1990
NEWINCIncorporation