Background WavePink WaveYellow Wave

SYNERGY BOREHOLES LIMITED (06388016)

SYNERGY BOREHOLES LIMITED (06388016) is an active UK company. incorporated on 2 October 2007. with registered office in Market Rasen. The company operates in the Construction sector, engaged in unknown sic code (43130). SYNERGY BOREHOLES LIMITED has been registered for 18 years. Current directors include FOX, Adam Stephen, GUDGIN, James Andrew, JENNINGS, Antony Graham.

Company Number
06388016
Status
active
Type
ltd
Incorporated
2 October 2007
Age
18 years
Address
Caenby Hall, Market Rasen, LN8 2BU
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
FOX, Adam Stephen, GUDGIN, James Andrew, JENNINGS, Antony Graham
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY BOREHOLES LIMITED

SYNERGY BOREHOLES LIMITED is an active company incorporated on 2 October 2007 with the registered office located in Market Rasen. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). SYNERGY BOREHOLES LIMITED was registered 18 years ago.(SIC: 43130)

Status

active

Active since 18 years ago

Company No

06388016

LTD Company

Age

18 Years

Incorporated 2 October 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

AW SYNERGY BOREHOLES LIMITED
From: 8 July 2021To: 7 June 2023
SYNERGY BOREHOLES AND SYSTEMS LIMITED
From: 2 October 2007To: 8 July 2021
Contact
Address

Caenby Hall Caenby Corner Market Rasen, LN8 2BU,

Previous Addresses

4 Vimy Court Vimy Road Leighton Buzzard LU7 1FG England
From: 6 July 2021To: 6 June 2023
Advantage 87 Castle Street Reading RG1 7SN England
From: 10 July 2018To: 6 July 2021
Adam House 21 Horseshoe Park, Horseshoe Road Pangbourne Reading West Berkshire RG8 7JW
From: 15 November 2013To: 10 July 2018
Adam House 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD United Kingdom
From: 28 October 2010To: 15 November 2013
Hilliard House, Lester Way Wallingford Oxfordshire OX10 9TA
From: 2 October 2007To: 28 October 2010
Timeline

27 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Nov 11
Funding Round
Oct 12
Loan Cleared
Jan 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Feb 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
May 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 24
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FOX, Adam Stephen

Active
Caenby Corner, Market RasenLN8 2BU
Born October 1987
Director
Appointed 05 Jun 2023

GUDGIN, James Andrew

Active
Caenby Corner, Market RasenLN8 2BU
Born October 1984
Director
Appointed 05 Jun 2023

JENNINGS, Antony Graham

Active
Caenby Corner, Market RasenLN8 2BU
Born February 1981
Director
Appointed 29 Jul 2024

BURKE, Steven

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Secretary
Appointed 26 Jan 2022
Resigned 05 Jun 2023

DENVIR, Paul Michael

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Secretary
Appointed 30 Jun 2021
Resigned 26 Jan 2022

JENNINGS, Antony

Resigned
87 Castle Street, ReadingRG1 7SN
Secretary
Appointed 30 Sept 2018
Resigned 30 Jun 2021

JENNINGS, Mark

Resigned
16 Fifield Barns, WallingfordOX10 6EZ
Secretary
Appointed 02 Oct 2007
Resigned 30 Sept 2018

AUSTEN, Jon Martin

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1956
Director
Appointed 15 Aug 2022
Resigned 05 Jun 2023

BURKE, Steven

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born March 1986
Director
Appointed 26 Jan 2022
Resigned 05 Jun 2023

BYRNE, Patrick Joseph

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born April 1949
Director
Appointed 15 Aug 2022
Resigned 05 Jun 2023

DENVIR, Paul Michael

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born February 1964
Director
Appointed 30 Jun 2021
Resigned 05 Jun 2023

FOLL, Ian James Lea

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born April 1965
Director
Appointed 30 Jun 2021
Resigned 30 Apr 2023

JENNINGS, Antony Graham

Resigned
87 Castle Street, ReadingRG1 7SN
Born February 1981
Director
Appointed 02 Oct 2007
Resigned 05 Jun 2023

WHITE, Jeremy Mark

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1963
Director
Appointed 30 Jun 2021
Resigned 05 Jun 2023

WHITE, Matthew Charles

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born February 1965
Director
Appointed 30 Jun 2021
Resigned 05 Jun 2023

WILLIAMS, Robert Geoffrey

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born December 1949
Director
Appointed 30 Jun 2021
Resigned 05 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Caenby Corner, Market RasenLN8 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2023
Vimy Road, Leighton BuzzardLU7 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 05 Jun 2023

Mr Antony Jennings

Ceased
87 Castle Street, ReadingRG1 7SN
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mrs Kinvara Jennings

Ceased
87 Castle Street, ReadingRG1 7SN
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
21 August 2023
AAMDAAMD
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 June 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
27 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Resolution
22 July 2021
RESOLUTIONSResolutions
Memorandum Articles
22 July 2021
MAMA
Resolution
8 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 July 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 August 2020
AAMDAAMD
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Incorporation Company
2 October 2007
NEWINCIncorporation