SYNECTICS PLC
Overview
| Company Name | SYNECTICS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01740011 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYNECTICS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SYNECTICS PLC located?
| Registered Office Address | Synectics House 3-4 Broadfield Close S8 0XN Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYNECTICS PLC?
| Company Name | From | Until |
|---|---|---|
| QUADNETICS GROUP PLC | Mar 26, 2002 | Mar 26, 2002 |
| QUADRANT GROUP PLC. | Aug 13, 1987 | Aug 13, 1987 |
| SANGERS PHOTOGRAPHICS PLC | Jul 15, 1983 | Jul 15, 1983 |
What are the latest accounts for SYNECTICS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for SYNECTICS PLC?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for SYNECTICS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Paul John Williams as a director on Aug 26, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2024 | 117 pages | AA | ||||||||||||||||||||||
Registration of charge 017400110020, created on Sep 09, 2024 | 16 pages | MR01 | ||||||||||||||||||||||
Termination of appointment of Paul Anthony Webb as a director on Aug 25, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 017400110018 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 017400110019 in full | 1 pages | MR04 | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Jonathan Kempster as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2023 | 113 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Robert Holt as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Stephen William Coggins as a director on Apr 24, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Craig Alaister Wilson as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2022 | 108 pages | AA | ||||||||||||||||||||||
Termination of appointment of David John Coghlan as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Michael John Butler as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Craig Alaister Wilson as a director on Nov 04, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mrs Amanda Louise Larnder as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of David Michael Bedford as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of SYNECTICS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Claire Susan | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 255931870001 | |||||||
| HOLT, Robert | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | United Kingdom | British | 116572980002 | |||||
| KEMPSTER, Jonathan | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 324620490001 | |||||
| LARNDER, Amanda Louise | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 257818550001 | |||||
| LOCKWOOD, Andrew Stephen | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 205569350001 | |||||
| VINCENT, Alison, Dr | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 175255940001 | |||||
| WILLIAMS, Paul John | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 160500340001 | |||||
| ASHE, Vincent | Secretary | 5 Ellington Way KT18 5TA Epsom Surrey | British | 38769370001 | ||||||
| BESWICK, Simon | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 253067480001 | |||||||
| BRIERLEY, Richard Paul | Secretary | 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 208696990001 | |||||||
| POULTNEY, Nigel Charles | Secretary | 4 Holt Road B80 7NX Studley Warwickshire | British | 8488600002 | ||||||
| STILWELL, Micheal James | Secretary | 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 244996820001 | |||||||
| ASHE, Vincent | Director | 5 Ellington Way KT18 5TA Epsom Surrey | British | 38769370001 | ||||||
| BATE, Dennis | Director | Liverpool Road Ashton-In-Makerfield WN4 9LX Wigan 108 Lancashire | United Kingdom | British | 28569910003 | |||||
| BEDFORD, David Michael | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 302295360001 | |||||
| BESWICK, Simon | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | Scotland | British | 133770010001 | |||||
| BROTHERS, Robert John Francis | Director | No 13 Bolden Road FOREIGN Hong Kong | British | 7694500001 | ||||||
| BUTLER, Michael John | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 199270500001 | |||||
| CANGARDEL, Jean- Marc | Director | 52 Rylett Road W12 9ST London | Canadian | 57363380004 | ||||||
| COGGINS, Stephen William | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | United Kingdom | British | 58624400002 | |||||
| COGHLAN, David John | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British,Australian | 35532810001 | |||||
| DOUGLAS, Andrew Vladimir | Director | Flat 10 Priory Mansions, 90 Drayton Gardens SW10 9RG London | United Kingdom | British | 123566900001 | |||||
| DUNLOP, Michael H S | Director | 18529 186th Pl Ne Woodinville 98072 Washington U.S.A | British | 34497020001 | ||||||
| ELDRED, Stephen Derrick | Director | 8 Woodland Way IG8 0QG Woodford Green Essex | British | 45710290001 | ||||||
| ORME, David Michael | Director | 42 Gatesbridge Park DN9 3NY Finningley South Yorkshire | British | 107352950001 | ||||||
| PIKE, Robert Dermot | Director | The Old Vicarage Church Hill NN6 8EP Ravensthorpe Northamptonshire | British | 75746410001 | ||||||
| POULTNEY, Nigel Charles | Director | 4 Holt Road B80 7NX Studley Warwickshire | England | British | 8488600002 | |||||
| RAE, Peter Mckay | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 37351140003 | |||||
| REES, Peter Wynford Innes, Lord | Director | 39 Headfort Place SW1X 7DE London | British | 9234550001 | ||||||
| ROBINSON, Glenn | Director | 15 Packhorse Road DE73 1EG Melbourne Derbyshire | England | British | 184224940001 | |||||
| SANDIFORD, Jeff | Director | Carousel 27 Sergison Road RH16 1HX Haywards Heath West Sussex | England | British | 39767300005 | |||||
| SHEPHERD, John, Mr. | Director | Lower Farm St Margarets Road GL20 8NN Alderton Tewkesbury Gloucestershire | United Kingdom | British | 151588320001 | |||||
| SINGLETON, Russell Craig | Director | 417 Whirlowdale Road S11 9NG Sheffield South Yorkshire | England | British | 3492940001 | |||||
| STILWELL, Michael James | Director | 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | 194783340001 | |||||
| TAYLOR, Neville Jeremy | Director | 1 Bolney Gate SW7 1QW London | England | British | 39608890001 |
Who are the persons with significant control of SYNECTICS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Global Custody Nominee (Uk) Limited | Jun 26, 2017 | Canada Square E14 5HQ London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SYNECTICS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0