SYNSEAL EXTRUSIONS LIMITED
HUTHWAITE

Hellopages » Nottinghamshire » Ashfield » NG17 6AD

Company number 02668919
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address SYNSEAL EXTRUSIONS, COMMON ROAD, HUTHWAITE, NOTTINGHAMSHIRE, NG17 6AD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Termination of appointment of Paul Canning as a director on 7 July 2016. The most likely internet sites of SYNSEAL EXTRUSIONS LIMITED are www.synsealextrusions.co.uk, and www.synseal-extrusions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Mansfield Woodhouse Rail Station is 5.4 miles; to Langley Mill Rail Station is 6.8 miles; to Hucknall Rail Station is 7 miles; to Bulwell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synseal Extrusions Limited is a Private Limited Company. The company registration number is 02668919. Synseal Extrusions Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of Synseal Extrusions Limited is Synseal Extrusions Common Road Huthwaite Nottinghamshire Ng17 6ad. . BROWN, Stephen is a Director of the company. BUSH, Kevin John is a Director of the company. DAVERAN, Leigh is a Director of the company. EDWARDS, Gareth is a Director of the company. JONES, Andrew Royston is a Director of the company. LENG, David Brian is a Director of the company. MILLS, Alastair is a Director of the company. MUSGRAVE, Steven is a Director of the company. WALLIS, Stuart is a Director of the company. Secretary BINGHAM, John Harrow has been resigned. Secretary DOLAN, Neil Joseph has been resigned. Secretary DUTTON, Carol Ann has been resigned. Nominee Secretary HOWE, Iris has been resigned. Secretary ONIONS, Brian Leslie has been resigned. Secretary POWELL, David Justin has been resigned. Secretary THORNTON, Leon has been resigned. Director ARMATAGE, Tim James has been resigned. Director BALL, Andrew Phillip has been resigned. Director BARNES, Brian Leslie has been resigned. Director BYRON, Robin has been resigned. Director CANNING, Paul has been resigned. Director DOLAN, Neil Joseph has been resigned. Director DUTTON, Carol Ann has been resigned. Director DUTTON, Gary Hugh has been resigned. Director DUTTON, Nicholas Gary has been resigned. Director HARVEY, Kevin has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director IRVING, Vincent John has been resigned. Director LE MASURIER, Malcolm has been resigned. Director LOCKLEY, Stephen Howard has been resigned. Director ONIONS, Brian Leslie has been resigned. Director POWELL, David Justin has been resigned. Director ROSSER, John Michael has been resigned. Director SCOTT, Alan Lewis has been resigned. Director WILKINSON, Robert has been resigned. Director WOODS, Alan Arthur has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BROWN, Stephen
Appointed Date: 27 October 2014
55 years old

Director
BUSH, Kevin John
Appointed Date: 09 January 2012
66 years old

Director
DAVERAN, Leigh
Appointed Date: 25 January 2011
55 years old

Director
EDWARDS, Gareth
Appointed Date: 21 June 1999
63 years old

Director
JONES, Andrew Royston
Appointed Date: 24 March 2016
57 years old

Director
LENG, David Brian
Appointed Date: 02 February 2009
63 years old

Director
MILLS, Alastair
Appointed Date: 07 July 2016
50 years old

Director
MUSGRAVE, Steven
Appointed Date: 01 April 2004
62 years old

Director
WALLIS, Stuart
Appointed Date: 10 March 2011
79 years old

Resigned Directors

Secretary
BINGHAM, John Harrow
Resigned: 22 January 2001
Appointed Date: 26 November 1996

Secretary
DOLAN, Neil Joseph
Resigned: 01 July 2004
Appointed Date: 22 January 2001

Secretary
DUTTON, Carol Ann
Resigned: 17 February 1992
Appointed Date: 17 January 1992

Nominee Secretary
HOWE, Iris
Resigned: 17 January 1992
Appointed Date: 03 December 1991

Secretary
ONIONS, Brian Leslie
Resigned: 15 July 2013
Appointed Date: 01 April 2004

Secretary
POWELL, David Justin
Resigned: 02 February 1995
Appointed Date: 17 February 1992

Secretary
THORNTON, Leon
Resigned: 26 November 1996
Appointed Date: 02 February 1995

Director
ARMATAGE, Tim James
Resigned: 02 December 2015
Appointed Date: 23 February 2010
58 years old

Director
BALL, Andrew Phillip
Resigned: 03 September 2010
Appointed Date: 01 June 2008
62 years old

Director
BARNES, Brian Leslie
Resigned: 17 May 1999
Appointed Date: 18 May 1998
84 years old

Director
BYRON, Robin
Resigned: 03 November 2015
Appointed Date: 03 September 2007
66 years old

Director
CANNING, Paul
Resigned: 07 July 2016
Appointed Date: 22 February 2010
56 years old

Director
DOLAN, Neil Joseph
Resigned: 01 July 2004
Appointed Date: 22 January 2001
67 years old

Director
DUTTON, Carol Ann
Resigned: 21 April 2008
Appointed Date: 17 January 1992
77 years old

Director
DUTTON, Gary Hugh
Resigned: 23 February 2010
Appointed Date: 17 January 1992
76 years old

Director
DUTTON, Nicholas Gary
Resigned: 30 June 2008
Appointed Date: 05 January 1998
55 years old

Director
HARVEY, Kevin
Resigned: 07 November 2007
Appointed Date: 02 April 2007
57 years old

Nominee Director
HOWE, Kenneth
Resigned: 17 January 1992
Appointed Date: 03 December 1991
97 years old

Director
IRVING, Vincent John
Resigned: 18 May 2003
Appointed Date: 02 January 1996
61 years old

Director
LE MASURIER, Malcolm
Resigned: 02 February 2009
Appointed Date: 07 June 1993
70 years old

Director
LOCKLEY, Stephen Howard
Resigned: 26 October 1998
Appointed Date: 01 April 1995
71 years old

Director
ONIONS, Brian Leslie
Resigned: 15 July 2013
Appointed Date: 01 April 2004
74 years old

Director
POWELL, David Justin
Resigned: 02 February 1995
Appointed Date: 07 June 1993
79 years old

Director
ROSSER, John Michael
Resigned: 05 December 2005
Appointed Date: 18 August 2003
75 years old

Director
SCOTT, Alan Lewis
Resigned: 16 December 1997
Appointed Date: 01 January 1994
88 years old

Director
WILKINSON, Robert
Resigned: 17 December 2009
Appointed Date: 22 January 2001
70 years old

Director
WOODS, Alan Arthur
Resigned: 24 October 2005
Appointed Date: 01 May 2002
79 years old

Persons With Significant Control

Allerford Intermediate Newco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYNSEAL EXTRUSIONS LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
26 Jul 2016
Termination of appointment of Paul Canning as a director on 7 July 2016
26 Jul 2016
Appointment of Alastair Mills as a director on 7 July 2016
19 Jul 2016
Termination of appointment of Robin Byron as a director on 3 November 2015
...
... and 155 more events
23 Jan 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Jan 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Jan 1992
£ nc 1000/100000 16/01/92

23 Jan 1992
Company name changed\certificate issued on 23/01/92
06 Dec 1991
Incorporation

SYNSEAL EXTRUSIONS LIMITED Charges

25 June 2015
Charge code 0266 8919 0011
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 May 2014
Charge code 0266 8919 0010
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Trustee
Description: Contains fixed charge…
15 May 2014
Charge code 0266 8919 0009
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Contains fixed charge…
15 May 2014
Charge code 0266 8919 0008
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Gary Hugh Dutton Mbe
Description: Contains fixed charge…
20 August 2012
Supplemental legal mortgage
Delivered: 24 August 2012
Status: Satisfied on 20 May 2014
Persons entitled: Capita Trust Company Limited
Description: First fixed charge the charged chattels any money and…
30 April 2012
Chattels mortgage
Delivered: 9 May 2012
Status: Satisfied on 20 May 2014
Persons entitled: Capita Trust Company Limited
Description: The mortgaged chattels being desiccant filing station id/no…
30 April 2012
Debenture
Delivered: 5 May 2012
Status: Satisfied on 20 May 2014
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 April 2010
Assignment by way of security
Delivered: 16 April 2010
Status: Satisfied on 20 May 2014
Persons entitled: Capita Trust Company Limited
Description: Appendix 1 - policy 1 - insurer: scottish equitable PLC…
23 February 2010
Deed of accession
Delivered: 4 March 2010
Status: Satisfied on 20 May 2014
Persons entitled: Capita Trust Company Limited ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
Debenture
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Mr Gary Hugh Dutton Mbe
Description: Fixed and floating charge over the undertaking and all…
12 April 1993
Mortgage debenture
Delivered: 16 April 1993
Status: Satisfied on 11 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…