SYNECTICS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSYNECTICS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01740011
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SYNECTICS PLC?

    Previous Company Names
    Company NameFromUntil
    QUADNETICS GROUP PLCMar 26, 2002Mar 26, 2002
    QUADRANT GROUP PLC.Aug 13, 1987Aug 13, 1987
    SANGERS PHOTOGRAPHICS PLCJul 15, 1983Jul 15, 1983

    What are the latest accounts for SYNECTICS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for SYNECTICS PLC?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for SYNECTICS PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul John Williams as a director on Aug 26, 2025

    2 pagesAP01

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Nov 30, 2024

    117 pagesAA

    Registration of charge 017400110020, created on Sep 09, 2024

    16 pagesMR01

    Termination of appointment of Paul Anthony Webb as a director on Aug 25, 2024

    1 pagesTM01

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 017400110018 in full

    1 pagesMR04

    Satisfaction of charge 017400110019 in full

    1 pagesMR04

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Kempster as a director on Jul 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Nov 30, 2023

    113 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: approval of the remuneration committee report 24/04/2024
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Mr Robert Holt as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Stephen William Coggins as a director on Apr 24, 2024

    1 pagesTM01

    Termination of appointment of Craig Alaister Wilson as a director on Oct 20, 2023

    1 pagesTM01

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company business 27/04/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Nov 30, 2022

    108 pagesAA

    Termination of appointment of David John Coghlan as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Michael John Butler as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mr Craig Alaister Wilson as a director on Nov 04, 2022

    2 pagesAP01

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Amanda Louise Larnder as a director on Jul 04, 2022

    2 pagesAP01

    Termination of appointment of David Michael Bedford as a director on Jul 01, 2022

    1 pagesTM01

    Who are the officers of SYNECTICS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Claire Susan
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Secretary
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    255931870001
    HOLT, Robert
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    United KingdomBritishDirector116572980002
    KEMPSTER, Jonathan
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    EnglandBritishDirector324620490001
    LARNDER, Amanda Louise
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    EnglandBritishDirector257818550001
    LOCKWOOD, Andrew Stephen
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    EnglandBritishDirector205569350001
    VINCENT, Alison, Dr
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    EnglandBritishDirector175255940001
    WILLIAMS, Paul John
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    EnglandBritishDirector160500340001
    ASHE, Vincent
    5 Ellington Way
    KT18 5TA Epsom
    Surrey
    Secretary
    5 Ellington Way
    KT18 5TA Epsom
    Surrey
    British38769370001
    BESWICK, Simon
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Secretary
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    253067480001
    BRIERLEY, Richard Paul
    88 Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    Secretary
    88 Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    208696990001
    POULTNEY, Nigel Charles
    4 Holt Road
    B80 7NX Studley
    Warwickshire
    Secretary
    4 Holt Road
    B80 7NX Studley
    Warwickshire
    BritishAccountant8488600002
    STILWELL, Micheal James
    88 Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    Secretary
    88 Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    244996820001
    ASHE, Vincent
    5 Ellington Way
    KT18 5TA Epsom
    Surrey
    Director
    5 Ellington Way
    KT18 5TA Epsom
    Surrey
    BritishFinance Director38769370001
    BATE, Dennis
    Liverpool Road
    Ashton-In-Makerfield
    WN4 9LX Wigan
    108
    Lancashire
    Director
    Liverpool Road
    Ashton-In-Makerfield
    WN4 9LX Wigan
    108
    Lancashire
    United KingdomBritishDirector28569910003
    BEDFORD, David Michael
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    EnglandBritishDirector302295360001
    BESWICK, Simon
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    ScotlandBritishFinance Director133770010001
    BROTHERS, Robert John Francis
    No 13 Bolden Road
    FOREIGN
    Hong Kong
    Director
    No 13 Bolden Road
    FOREIGN
    Hong Kong
    BritishDirector7694500001
    BUTLER, Michael John
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    EnglandBritishNon-Executive Director199270500001
    CANGARDEL, Jean- Marc
    52 Rylett Road
    W12 9ST London
    Director
    52 Rylett Road
    W12 9ST London
    CanadianCompany Director57363380004
    COGGINS, Stephen William
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    United KingdomBritishDirector58624400002
    COGHLAN, David John
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    EnglandBritish,AustralianCompany Director35532810001
    DOUGLAS, Andrew Vladimir
    Flat 10
    Priory Mansions, 90 Drayton Gardens
    SW10 9RG London
    Director
    Flat 10
    Priory Mansions, 90 Drayton Gardens
    SW10 9RG London
    United KingdomBritishChief Operating Officer123566900001
    DUNLOP, Michael H S
    18529 186th Pl Ne
    Woodinville
    98072 Washington
    U.S.A
    Director
    18529 186th Pl Ne
    Woodinville
    98072 Washington
    U.S.A
    BritishCompany Director34497020001
    ELDRED, Stephen Derrick
    8 Woodland Way
    IG8 0QG Woodford Green
    Essex
    Director
    8 Woodland Way
    IG8 0QG Woodford Green
    Essex
    BritishFinance Director45710290001
    ORME, David Michael
    42 Gatesbridge Park
    DN9 3NY Finningley
    South Yorkshire
    Director
    42 Gatesbridge Park
    DN9 3NY Finningley
    South Yorkshire
    BritishOperations Director107352950001
    PIKE, Robert Dermot
    The Old Vicarage
    Church Hill
    NN6 8EP Ravensthorpe
    Northamptonshire
    Director
    The Old Vicarage
    Church Hill
    NN6 8EP Ravensthorpe
    Northamptonshire
    BritishManaging Director - Divisional75746410001
    POULTNEY, Nigel Charles
    4 Holt Road
    B80 7NX Studley
    Warwickshire
    Director
    4 Holt Road
    B80 7NX Studley
    Warwickshire
    EnglandBritishAccountant8488600002
    RAE, Peter Mckay
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    EnglandBritishCompany Director37351140003
    REES, Peter Wynford Innes, Lord
    39 Headfort Place
    SW1X 7DE London
    Director
    39 Headfort Place
    SW1X 7DE London
    BritishDirector9234550001
    ROBINSON, Glenn
    15 Packhorse Road
    DE73 1EG Melbourne
    Derbyshire
    Director
    15 Packhorse Road
    DE73 1EG Melbourne
    Derbyshire
    EnglandBritishDirector184224940001
    SANDIFORD, Jeff
    Carousel
    27 Sergison Road
    RH16 1HX Haywards Heath
    West Sussex
    Director
    Carousel
    27 Sergison Road
    RH16 1HX Haywards Heath
    West Sussex
    EnglandBritishCompany Director39767300005
    SHEPHERD, John, Mr.
    Lower Farm
    St Margarets Road
    GL20 8NN Alderton Tewkesbury
    Gloucestershire
    Director
    Lower Farm
    St Margarets Road
    GL20 8NN Alderton Tewkesbury
    Gloucestershire
    United KingdomBritishDirector151588320001
    SINGLETON, Russell Craig
    417 Whirlowdale Road
    S11 9NG Sheffield
    South Yorkshire
    Director
    417 Whirlowdale Road
    S11 9NG Sheffield
    South Yorkshire
    EnglandBritishEngineer3492940001
    STILWELL, Michael James
    88 Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    Director
    88 Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    EnglandBritishFinance Director194783340001
    TAYLOR, Neville Jeremy
    1 Bolney Gate
    SW7 1QW London
    Director
    1 Bolney Gate
    SW7 1QW London
    EnglandBritishDirector39608890001

    Who are the persons with significant control of SYNECTICS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    England
    Jun 26, 2017
    Canada Square
    E14 5HQ London
    8
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00228660
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SYNECTICS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 13, 2017The 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