Company NameOrsynetics Limited
DirectorDavid Mitchell Cavet
Company StatusActive
Company Number01334694
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 6 months ago)
Previous NamesTuxolime Limited and Organo Synthetics Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr David Mitchell Cavet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(35 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdministrative Offices Rotary Way
Consett
County Durham
DH8 7ND
Secretary NameMr David Mitchell Cavet
StatusCurrent
Appointed10 May 2013(35 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressAdministrative Offices Rotary Way
Consett
County Durham
DH8 7ND
Director NameMr Kerry Frederick Napuk
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 West Savile Road
Edinburgh
Midlothian
EH16 5NG
Scotland
Director NameMr Norman Watson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(13 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Craneswater Avenue
Whitley Bay
Tyne & Wear
NE26 4NN
Director NameMr Thomas Macklyn Swan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(13 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 20 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Bedburn
Hamsterley
Bishop Auckland
County Durham
DL13 3NN
Secretary NameMr Kerry Frederick Napuk
NationalityBritish
StatusResigned
Appointed28 December 1990(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Savile Road
Edinburgh
Midlothian
EH16 5NG
Scotland
Secretary NameMr Norman Watson
NationalityBritish
StatusResigned
Appointed13 May 1997(19 years, 7 months after company formation)
Appointment Duration16 years (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Craneswater Avenue
Whitley Bay
Tyne & Wear
NE26 4NN

Contact

Websitethomas-swan.co.uk
Telephone01207 505131
Telephone regionConsett

Location

Registered AddressAdministrative Offices
Rotary Way
Consett
County Durham
DH8 7ND
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardDelves Lane
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£242,260

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

29 April 1985Delivered on: 1 May 1985
Satisfied on: 1 June 1994
Persons entitled: Forward Trust Limited.

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new de dietrich glass lined streel rotary dryer type sr 100 serial no 18782.
Fully Satisfied
25 September 1984Delivered on: 4 October 1984
Satisfied on: 1 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 November 1980Delivered on: 19 November 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
6 September 1978Delivered on: 13 September 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land hereditaments & premises situated at crookgate, consett, co . durham & single storey factory & office premises at crookhall, consett co. Durham. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 June 2018Termination of appointment of Thomas Macklyn Swan as a director on 20 January 2018 (1 page)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 322,080
(5 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 322,080
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 322,080
(5 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 322,080
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 322,080
(5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 322,080
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Appointment of Mr David Mitchell Cavet as a director (2 pages)
28 May 2013Appointment of Mr David Mitchell Cavet as a secretary (1 page)
28 May 2013Termination of appointment of Norman Watson as a secretary (1 page)
28 May 2013Termination of appointment of Norman Watson as a secretary (1 page)
28 May 2013Termination of appointment of Norman Watson as a director (1 page)
28 May 2013Appointment of Mr David Mitchell Cavet as a secretary (1 page)
28 May 2013Appointment of Mr David Mitchell Cavet as a director (2 pages)
28 May 2013Termination of appointment of Norman Watson as a director (1 page)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 January 2010Registered office address changed from Crookhall Consett County Durham DH8 7ND on 25 January 2010 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 January 2010Registered office address changed from Crookhall Consett County Durham DH8 7ND on 25 January 2010 (1 page)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
26 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 January 2009Return made up to 29/12/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 January 2007Return made up to 29/12/06; full list of members (2 pages)
25 January 2007Return made up to 29/12/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 January 2006Return made up to 29/12/05; full list of members (2 pages)
24 January 2006Return made up to 29/12/05; full list of members (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 January 2001Return made up to 29/12/00; full list of members (7 pages)
11 January 2001Return made up to 29/12/00; full list of members (7 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 January 1999Return made up to 29/12/98; full list of members (7 pages)
25 January 1999Return made up to 29/12/98; full list of members (7 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned;director resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned;director resigned (1 page)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Return made up to 29/12/95; full list of members (7 pages)
10 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 January 1996Return made up to 29/12/95; full list of members (7 pages)
10 January 1996Full accounts made up to 31 March 1995 (10 pages)