Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNERJY LIMITED
Company Information for

SYNERJY LIMITED

ANGLO DANISH HOUSE, KING EDWARD STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3JH,
Company Registration Number
04083631
Private Limited Company
Active

Company Overview

About Synerjy Ltd
SYNERJY LIMITED was founded on 2000-10-04 and has its registered office in Grimsby. The organisation's status is listed as "Active". Synerjy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SYNERJY LIMITED
 
Legal Registered Office
ANGLO DANISH HOUSE
KING EDWARD STREET
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3JH
Other companies in DN32
 
Previous Names
HOMEGLASS LIMITED20/04/2010
Filing Information
Company Number 04083631
Company ID Number 04083631
Date formed 2000-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755746395  
Last Datalog update: 2024-05-05 06:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNERJY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SYNERJY LIMITED
The following companies were found which have the same name as SYNERJY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYNERJY CONSULTING LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-12-12
SYNERJY ECOTECH CO., LIMITED Unknown Company formed on the 2014-06-06
SYNERJY HOLDINGS LIMITED ANGLO DANISH HOUSE KING EDWARD STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3JH Active Company formed on the 2023-05-11
SYNERJY L LIMITED 64 HIGH STREET NORTH LONDON E6 2HJ Dissolved Company formed on the 2013-10-23
SYNERJY PRODUCTIONS Michigan UNKNOWN
SYNERJY TRADE FRAMES LTD 6-10 GLASGOW ROAD BATHGATE WEST LOTHIAN EH48 2AA Active Company formed on the 2015-04-16
SYNERJY WINDOWS LTD 6-10 6-10 GLASGOW ROAD BATHGATE WEST LOTHIAN EH48 2AA Active Company formed on the 2015-04-16
SYNERJYS INC. 5251 NW 116 AVENUE CORAL SPRINGS FL 33076 Inactive Company formed on the 2007-07-18

Company Officers of SYNERJY LIMITED

Current Directors
Officer Role Date Appointed
ANGELINE PAULA KIRKHAM
Company Secretary 2012-03-31
GARRY JOHN CLEWETT
Director 2009-03-01
HELEN LOUISE HEWITT
Director 2009-03-01
ANGELINE KIRKHAM
Director 2005-03-31
ANTONY NICHOLAS KIRKHAM
Director 2001-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE HEWITT
Company Secretary 2009-07-16 2012-03-31
IVAN ANDREW GEORGE COPLEY
Director 2009-05-01 2010-10-08
KRISTIAN PATRICK KIRKHAM
Company Secretary 2001-02-25 2009-07-16
KRISTIAN PATRICK KIRKHAM
Director 2002-05-20 2005-03-31
MICHAEL JOHN KIRKHAM
Director 2001-02-25 2002-05-02
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-10-04 2001-02-15
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-10-04 2001-02-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2023-11-27Appointment of Mrs Helen Louise Brown as company secretary on 2023-09-30
2023-11-27Previous accounting period extended from 30/06/23 TO 30/09/23
2023-10-13Notification of Synerjy Holdings Limited as a person with significant control on 2023-09-30
2023-10-12Withdrawal of a person with significant control statement on 2023-10-12
2023-10-12APPOINTMENT TERMINATED, DIRECTOR ANGELINE KIRKHAM
2023-10-12Termination of appointment of Angeline Paula Kirkham on 2023-09-30
2023-10-12DIRECTOR APPOINTED MR HARRY LLOYD CLEWETT
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 040836310004
2023-02-20CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-10-25AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-04-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-02-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-08-01RES12Resolution of varying share rights or name
2019-07-31SH08Change of share class name or designation
2019-07-31SH10Particulars of variation of rights attached to shares
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM The Old Sorting Office Holme Street Grimsby North East Lincolnshire DN32 9AD
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 50004
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-02-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 50004
2016-02-26AR0115/01/16 ANNUAL RETURN FULL LIST
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY NICHOLAS KIRKHAM / 01/01/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE KIRKHAM / 01/01/2016
2015-11-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 50004
2015-02-18AR0115/01/15 ANNUAL RETURN FULL LIST
2014-01-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 50004
2014-01-20AR0115/01/14 ANNUAL RETURN FULL LIST
2013-01-16AR0115/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0104/10/12 ANNUAL RETURN FULL LIST
2012-10-17CH01Director's details changed for Mrs Helen Louise Hewitt on 2012-10-17
2012-10-17AP03Appointment of Mrs Angeline Paula Kirkham as company secretary
2012-10-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN HEWITT
2012-08-20CH03SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE HEWITT on 2012-06-25
2012-07-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-07-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-04-18AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0104/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE KIRKHAM / 04/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE HEWITT / 04/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOHN CLEWETT / 04/10/2011
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE HEWITT / 04/10/2011
2011-03-31AA30/06/10 TOTAL EXEMPTION FULL
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-02AR0104/10/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE HEWITT / 01/10/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE HEWITT / 01/10/2010
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IVAN COPLEY
2010-04-20RES15CHANGE OF NAME 14/04/2010
2010-04-20CERTNMCOMPANY NAME CHANGED HOMEGLASS LIMITED CERTIFICATE ISSUED ON 20/04/10
2010-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-30AR0104/10/09 FULL LIST
2009-11-27AP01DIRECTOR APPOINTED MR IVAN ANDREW GEORGE COPLEY
2009-11-27AP01DIRECTOR APPOINTED MR GARRY JOHN CLEWETT
2009-11-27AP01DIRECTOR APPOINTED MRS HELEN LOUISE HEWITT
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY KRISTIAN KIRKHAM
2009-07-23288aSECRETARY APPOINTED HELEN LOUISE HEWITT
2009-07-15AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-13225PREVSHO FROM 30/09/2009 TO 30/06/2009
2008-10-30363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELINE KIRKHAM / 01/10/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY KIRKHAM / 01/10/2008
2008-08-11AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-16363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-02-27225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-08363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-05-05288bDIRECTOR RESIGNED
2004-11-12363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-06RES14CAPIT £49000 01/03/04
2004-04-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-0688(2)RAD 01/03/04--------- £ SI 49000@1=49000 £ IC 1004/50004
2004-03-25RES04£ NC 20000/104000 01/03
2004-03-25123NC INC ALREADY ADJUSTED 01/03/04
2004-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-16287REGISTERED OFFICE CHANGED ON 16/01/03 FROM: UNIT 4 JACKSON PLACE WILTON ROAD INDUSTRIAL ESTATE GRIMSBY HUMBERSIDE DN36 4AS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1094105 Active Licenced property: HOLME STREET THE OLD SORTING OFFICE GRIMSBY GB DN32 9AD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNERJY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-17 Satisfied ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC
GUARANTEE & DEBENTURE 2006-06-19 Satisfied BARCLAYS BANK PLC
DEBENTURE DEED 2003-12-03 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNERJY LIMITED

Intangible Assets
Patents
We have not found any records of SYNERJY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNERJY LIMITED
Trademarks
We have not found any records of SYNERJY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNERJY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as SYNERJY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SYNERJY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNERJY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNERJY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1