Symphony Coatings (north West) Limited GLOUCESTER,


Founded in 1920, Symphony Coatings (north West), classified under reg no. 00167625 is an active company. Currently registered at Unit 3 Ambrose House GL4 3GG, Gloucester, the company has been in the business for 104 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 9, 2011 Symphony Coatings (north West) Limited is no longer carrying the name Syntema (north West).

There is a single director in the company at the moment - Graham M., appointed on 10 June 2015. In addition, a secretary was appointed - Philip T., appointed on 30 April 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Symphony Coatings (north West) Limited Address / Contact

Office Address Unit 3 Ambrose House
Office Address2 Meteor Court, Barnett Way, Barnwood
Town Gloucester,
Post code GL4 3GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00167625
Date of Incorporation Thu, 20th May 1920
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Graham M.

Position: Director

Appointed: 10 June 2015

Philip T.

Position: Secretary

Appointed: 30 April 2012

Robert N.

Position: Director

Appointed: 30 December 2022

Resigned: 13 December 2023

Scott W.

Position: Director

Appointed: 10 June 2015

Resigned: 30 December 2022

Michael S.

Position: Director

Appointed: 08 July 2013

Resigned: 10 June 2015

Joanne D.

Position: Director

Appointed: 08 July 2013

Resigned: 10 June 2015

Jonathan R.

Position: Director

Appointed: 17 October 2005

Resigned: 26 October 2009

Robert N.

Position: Director

Appointed: 01 March 2004

Resigned: 17 October 2005

Susan B.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 April 2012

Jahn Q.

Position: Director

Appointed: 20 December 2002

Resigned: 01 March 2004

Lee D.

Position: Director

Appointed: 20 December 2002

Resigned: 10 June 2015

Adrian N.

Position: Secretary

Appointed: 31 October 2002

Resigned: 20 December 2002

Jeremy P.

Position: Director

Appointed: 13 September 2000

Resigned: 20 December 2002

Frederick B.

Position: Secretary

Appointed: 13 September 2000

Resigned: 31 October 2002

Roger D.

Position: Director

Appointed: 13 September 2000

Resigned: 20 December 2002

Lee D.

Position: Director

Appointed: 21 October 1999

Resigned: 11 December 2002

Andrew T.

Position: Director

Appointed: 01 July 1998

Resigned: 29 February 2000

Edward B.

Position: Director

Appointed: 01 July 1998

Resigned: 14 May 1999

Peter L.

Position: Director

Appointed: 22 May 1997

Resigned: 13 September 2000

Robert N.

Position: Director

Appointed: 22 May 1997

Resigned: 13 September 2000

Mark B.

Position: Director

Appointed: 01 March 1997

Resigned: 10 June 2015

Brian P.

Position: Director

Appointed: 29 September 1991

Resigned: 21 July 1995

David L.

Position: Director

Appointed: 29 September 1991

Resigned: 13 September 2000

Anthony S.

Position: Director

Appointed: 29 September 1991

Resigned: 11 June 1998

Ronald H.

Position: Director

Appointed: 29 September 1991

Resigned: 11 June 1998

Alexander P.

Position: Director

Appointed: 29 September 1991

Resigned: 11 June 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats established, there is Graham M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robert N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Scott W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert N.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Scott W.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: significiant influence or control

Nunn Brook Holdings Limited

Brunel House George Street, Gloucester, Gloucestershire, GL1 1BZ, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 04587251
Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Syntema (north West) March 9, 2011
Northern Universal Coatings March 7, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, October 2023
Free Download (10 pages)

Company search

Advertisements