Check the

SYNTHOTECH LIMITED

Company
SYNTHOTECH LIMITED (03229262)

SYNTHOTECH

Phone: +44 (0)1423 816 060
A⁺ rating

ABOUT SYNTHOTECH LIMITED

Making pioneering engineering technology accessible to everyone

is a leading supplier of versatile, safe and easy to use camera systems, tracers, signal generators and complimentary products.

As a group, we have unrivalled experience inventing ground-breaking engineering systems. Our sister company,

Synthotech Limited

All of our products are delivered with comprehensive instructions and fully supported by our technical support team.

If you would like additional information about any of the products in our range, you encounter any problems once you’ve received your order, or, if we can help further in any way please complete the enquiry form below and one of our team will be happy to help.

is a Heath Morgan Group Company.

KEY FINANCES

Year
2016
Assets
£1928.44k ▲ £240.46k (14.25 %)
Cash
£73.34k ▼ £-70.8k (-49.12 %)
Liabilities
£147.04k ▼ £-758.74k (-83.77 %)
Net Worth
£1781.4k ▲ £999.2k (127.74 %)

REGISTRATION INFO

Company name
SYNTHOTECH LIMITED
Company number
03229262
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jul 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
outlooktechnology.co.uk
Phones
+44 (0)1423 816 060
01423 816 060
Registered Address
MILNER COURT HORNBEAM SQUARE SOUTH,
HORNBEAM PARK,
HARROGATE,
NORTH YORKSHIRE,
HG2 8NB

ECONOMIC ACTIVITIES

71129
Other engineering activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

20 Sep 2016
Confirmation statement made on 17 July 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Appointment of Jeremy Vaughan as a director on 25 September 2015

CHARGES

15 August 2014
Status
Outstanding
Delivered
19 August 2014
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

11 January 2010
Status
Outstanding
Delivered
16 January 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

12 March 2009
Status
Outstanding
Delivered
13 March 2009
Persons entitled
Positive Cashflow Finance Limited
Description
Fixed and floating charge over the undertaking and all…

12 March 2009
Status
Satisfied on 30 March 2010
Delivered
13 March 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

14 January 1997
Status
Satisfied on 20 April 2010
Delivered
17 January 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SYNTHOTECH LIMITED DIRECTORS

David Morgan

  Acting
Appointed
01 February 2012
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
2 Court House Gardens, Cam, Dursley, Gloucestershire, United Kingdom, GL11 5LP
Country Of Residence
United Kingdom
Name
MORGAN, David

Mark Jonathan Tindley

  Acting
Appointed
31 July 2002
Occupation
Engineering Director
Role
Director
Age
51
Nationality
British
Address
B2b, Crimple Court, Hornbeam Square North Hornbeam Park, Harrogate, North Yorkshire, England, HG2 8PB
Country Of Residence
United Kingdom
Name
TINDLEY, Mark Jonathan

Jeremy Vaughan

  Acting
Appointed
25 September 2015
Occupation
Financial Director
Role
Director
Age
58
Nationality
British
Address
Milner Court, Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom, HG2 8NB
Country Of Residence
England United Kingdom
Name
VAUGHAN, Jeremy

Graham Moody

  Resigned
Appointed
24 July 1996
Resigned
31 July 2002
Role
Secretary
Address
Netherfield Birchcroft Close, Chaldon Common Road, Caterham, Surrey, CR3 5DR
Name
MOODY, Graham

Amy Louise Tindley

  Resigned
Appointed
13 April 2006
Resigned
15 July 2014
Role
Secretary
Address
6 Harrogate Road, Ferrensby, North Yorkshire, HG5 0QB
Name
TINDLEY, Amy Louise

Mark Jonathan Tindley

  Resigned PSC
Appointed
31 July 2002
Resigned
13 April 2006
Role
Secretary
Address
6 Harrogate Road, Ferrensby, Knaresborough, North Yorkshire, HG5 0QB
Name
TINDLEY, Mark Jonathan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

M W DOUGLAS & COMPANY LIMITED

  Resigned
Appointed
24 July 1996
Resigned
24 July 1996
Role
Nominee Secretary
Address
Regent House, 316 Beulah Hill, London, SE19 3HP
Name
M W DOUGLAS & COMPANY LIMITED

Graham Moody

  Resigned
Appointed
24 July 1996
Resigned
31 July 2002
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Netherfield Birchcroft Close, Chaldon Common Road, Caterham, Surrey, CR3 5DR
Name
MOODY, Graham

Anthony Saunders

  Resigned
Appointed
24 July 1996
Resigned
31 July 2002
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
Stoneleigh Wildgoose Drive, Farthing Hills, Horsham, West Sussex, RH12 1TU
Name
SAUNDERS, Anthony

Peter Sidney Scott

  Resigned
Appointed
24 July 1996
Resigned
13 April 2006
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
19 Columbine Grove, Killinghall Moor, Harrogate, North Yorkshire, HG3 2UX
Name
SCOTT, Peter Sidney

Roger Anthony John Wood

  Resigned
Appointed
21 June 2002
Resigned
15 November 2002
Occupation
Financial Director
Role
Director
Age
77
Nationality
British
Address
Bishops Farm Coldharbour, Chickerell, Weymouth, Dorset, DT3 4BG
Country Of Residence
United Kingdom
Name
WOOD, Roger Anthony John

Roger Anthony John Wood

  Resigned
Appointed
01 December 1998
Resigned
14 June 2002
Occupation
Chartered Accountant
Role
Director
Age
77
Nationality
British
Address
Bishops Farm Coldharbour, Chickerell, Weymouth, Dorset, DT3 4BG
Country Of Residence
United Kingdom
Name
WOOD, Roger Anthony John

DOUGLAS NOMINEES LIMITED

  Resigned
Appointed
24 July 1996
Resigned
24 July 1996
Role
Nominee Director
Address
Regent House, 316 Beulah Hill, London, SE19 3HF
Name
DOUGLAS NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.