Background WavePink WaveYellow Wave

SYNTHOTECH LIMITED (03229262)

SYNTHOTECH LIMITED (03229262) is an active UK company. incorporated on 24 July 1996. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SYNTHOTECH LIMITED has been registered for 29 years. Current directors include LANGDALE, Simon, TINDLEY, Mark Jonathan.

Company Number
03229262
Status
active
Type
ltd
Incorporated
24 July 1996
Age
29 years
Address
Milner Court Hornbeam Square South, Harrogate, HG2 8NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
LANGDALE, Simon, TINDLEY, Mark Jonathan
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHOTECH LIMITED

SYNTHOTECH LIMITED is an active company incorporated on 24 July 1996 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SYNTHOTECH LIMITED was registered 29 years ago.(SIC: 71129)

Status

active

Active since 29 years ago

Company No

03229262

LTD Company

Age

29 Years

Incorporated 24 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SYNTHOTECH SPECIAL PRODUCTS LIMITED
From: 24 July 1996To: 8 January 2008
Contact
Address

Milner Court Hornbeam Square South Hornbeam Park Harrogate, HG2 8NB,

Previous Addresses

B2B Crimple Court Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB
From: 24 July 1996To: 26 April 2015
Timeline

11 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jul 12
Loan Secured
Aug 14
Director Joined
Nov 15
Director Left
Aug 17
Director Left
Dec 18
Loan Cleared
May 19
Loan Secured
Jun 23
Funding Round
Dec 23
Loan Secured
Oct 24
Director Joined
May 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LANGDALE, Simon

Active
Hornbeam Square South, HarrogateHG2 8NB
Born November 1986
Director
Appointed 30 Apr 2025

TINDLEY, Mark Jonathan

Active
WeymouthDT4 9TH
Born February 1974
Director
Appointed 31 Jul 2002

MOODY, Graham

Resigned
Netherfield Birchcroft Close, CaterhamCR3 5DR
Secretary
Appointed 24 Jul 1996
Resigned 31 Jul 2002

TINDLEY, Amy Louise

Resigned
6 Harrogate Road, FerrensbyHG5 0QB
Secretary
Appointed 13 Apr 2006
Resigned 15 Jul 2014

TINDLEY, Mark Jonathan

Resigned
6 Harrogate Road, KnaresboroughHG5 0QB
Secretary
Appointed 31 Jul 2002
Resigned 13 Apr 2006

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 24 Jul 1996
Resigned 24 Jul 1996

MOODY, Graham

Resigned
Netherfield Birchcroft Close, CaterhamCR3 5DR
Born October 1938
Director
Appointed 24 Jul 1996
Resigned 31 Jul 2002

MORGAN, David

Resigned
Court House Gardens, DursleyGL11 5LP
Born June 1963
Director
Appointed 01 Feb 2012
Resigned 31 Oct 2018

SAUNDERS, Anthony

Resigned
Stoneleigh Wildgoose Drive, HorshamRH12 1TU
Born November 1937
Director
Appointed 24 Jul 1996
Resigned 31 Jul 2002

SCOTT, Peter Sidney

Resigned
19 Columbine Grove, HarrogateHG3 2UX
Born August 1957
Director
Appointed 24 Jul 1996
Resigned 13 Apr 2006

VAUGHAN, Jeremy

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Born April 1967
Director
Appointed 25 Sept 2015
Resigned 08 Aug 2017

WOOD, Roger Anthony John, Mr.

Resigned
Bishops Farm Coldharbour, WeymouthDT3 4BG
Born April 1948
Director
Appointed 21 Jun 2002
Resigned 15 Nov 2002

WOOD, Roger Anthony John, Mr.

Resigned
Bishops Farm Coldharbour, WeymouthDT3 4BG
Born April 1948
Director
Appointed 01 Dec 1998
Resigned 14 Jun 2002

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 24 Jul 1996
Resigned 24 Jul 1996

Persons with significant control

1

Mr Mark Jonathan Tindley

Active
WeymouthDT4 9TH
Born February 1974

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

115

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Resolution
10 December 2023
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Accounts With Accounts Type Unaudited Abridged
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Legacy
21 April 2010
MG02MG02
Legacy
31 March 2010
MG02MG02
Legacy
16 January 2010
MG01MG01
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Memorandum Articles
10 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Legacy
20 July 2007
288cChange of Particulars
Legacy
21 August 2006
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
403b403b
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
21 February 2005
225Change of Accounting Reference Date
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
7 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
27 August 1999
363aAnnual Return
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
287Change of Registered Office
Legacy
26 September 1996
225Change of Accounting Reference Date
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
88(2)R88(2)R
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
287Change of Registered Office
Incorporation Company
24 July 1996
NEWINCIncorporation