SYNERGY BOREHOLES LIMITED

Register to unlock more data on OkredoRegister

SYNERGY BOREHOLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06388016

Incorporation date

02/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caenby Hall, Caenby Corner, Market Rasen LN8 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2007)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/07/2024
Appointment of Mr Antony Graham Jennings as a director on 2024-07-29
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon21/08/2023
Amended accounts for a small company made up to 2023-04-30
dot icon26/07/2023
Accounts for a small company made up to 2023-04-30
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon07/06/2023
Certificate of change of name
dot icon06/06/2023
Appointment of Mr Adam Stephen Fox as a director on 2023-06-05
dot icon06/06/2023
Appointment of Mr James Andrew Gudgin as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of Steven Burke as a secretary on 2023-06-05
dot icon06/06/2023
Termination of appointment of Steven Burke as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of Jon Martin Austen as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of Patrick Joseph Byrne as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of Paul Michael Denvir as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of Antony Graham Jennings as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of Jeremy Mark White as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of Matthew Charles White as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of Robert Geoffrey Williams as a director on 2023-06-05
dot icon06/06/2023
Cessation of Aw Renewables Holdings Limited as a person with significant control on 2023-06-05
dot icon06/06/2023
Registered office address changed from 4 Vimy Court Vimy Road Leighton Buzzard LU7 1FG England to Caenby Hall Caenby Corner Market Rasen LN8 2BU on 2023-06-06
dot icon06/06/2023
Notification of Fox Aggregates Limited as a person with significant control on 2023-06-05
dot icon12/05/2023
Termination of appointment of Ian James Lea Foll as a director on 2023-04-30
dot icon03/02/2023
Accounts for a small company made up to 2022-04-30
dot icon20/12/2022
Appointment of Mr Jon Martin Austen as a director on 2022-08-15
dot icon19/12/2022
Appointment of Mr Patrick Joseph Byrne as a director on 2022-08-15
dot icon27/10/2022
Change of details for Aw Energy Limited as a person with significant control on 2022-10-05
dot icon26/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon23/06/2022
Previous accounting period shortened from 2022-06-30 to 2022-04-30
dot icon03/02/2022
Appointment of Mr Steven Burke as a director on 2022-01-26
dot icon03/02/2022
Appointment of Mr Steven Burke as a secretary on 2022-01-26
dot icon03/02/2022
Termination of appointment of Paul Michael Denvir as a secretary on 2022-01-26
dot icon11/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-10-02 with updates
dot icon22/07/2021
Resolutions
dot icon22/07/2021
Memorandum and Articles of Association
dot icon08/07/2021
Resolutions
dot icon06/07/2021
Appointment of Mr Jeremy White as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr Matthew Charles White as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr Paul Michael Denvir as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr Robert Geoffrey Williams as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr Ian James Lea Foll as a director on 2021-06-30
dot icon06/07/2021
Registered office address changed from Advantage 87 Castle Street Reading RG1 7SN England to 4 Vimy Court Vimy Road Leighton Buzzard LU7 1FG on 2021-07-06
dot icon06/07/2021
Appointment of Mr Paul Michael Denvir as a secretary on 2021-06-30
dot icon06/07/2021
Cessation of Kinvara Jennings as a person with significant control on 2021-06-30
dot icon06/07/2021
Termination of appointment of Antony Jennings as a secretary on 2021-06-30
dot icon06/07/2021
Cessation of Antony Jennings as a person with significant control on 2021-06-30
dot icon06/07/2021
Notification of Aw Energy Limited as a person with significant control on 2021-06-30
dot icon01/06/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-02 with updates
dot icon06/08/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon06/01/2020
Satisfaction of charge 1 in full
dot icon09/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-02 with updates
dot icon06/11/2018
Director's details changed for Antony Graham Jennings on 2017-12-31
dot icon06/11/2018
Appointment of Mr Antony Jennings as a secretary on 2018-09-30
dot icon06/11/2018
Termination of appointment of Mark Jennings as a secretary on 2018-09-30
dot icon06/11/2018
Director's details changed for Antony Graham Jennings on 2018-07-10
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Registered office address changed from Adam House 21 Horseshoe Park, Horseshoe Road Pangbourne Reading West Berkshire RG8 7JW to Advantage 87 Castle Street Reading RG1 7SN on 2018-07-10
dot icon12/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon15/11/2013
Registered office address changed from Adam House 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD United Kingdom on 2013-11-15
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon22/10/2012
Statement of capital following an allotment of shares on 2011-11-28
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon03/11/2011
Statement of capital following an allotment of shares on 2010-10-05
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon28/10/2010
Registered office address changed from Hilliard House, Lester Way Wallingford Oxfordshire OX10 9TA on 2010-10-28
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon27/10/2009
Register inspection address has been changed
dot icon27/10/2009
Director's details changed for Antony Graham Jennings on 2009-10-27
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2008
Return made up to 02/10/08; full list of members
dot icon02/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£79,253.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
682.64K
-
0.00
79.25K
-
2021
23
682.64K
-
0.00
79.25K
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

682.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foll, Ian James Lea
Director
30/06/2021 - 30/04/2023
15
Gudgin, James Andrew
Director
05/06/2023 - Present
10
Williams, Robert Geoffrey
Director
30/06/2021 - 05/06/2023
43
White, Jeremy Mark
Director
30/06/2021 - 05/06/2023
21
Denvir, Paul Michael
Director
30/06/2021 - 05/06/2023
30

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SYNERGY BOREHOLES LIMITED

SYNERGY BOREHOLES LIMITED is an(a) Active company incorporated on 02/10/2007 with the registered office located at Caenby Hall, Caenby Corner, Market Rasen LN8 2BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of SYNERGY BOREHOLES LIMITED?

toggle

SYNERGY BOREHOLES LIMITED is currently Active. It was registered on 02/10/2007 .

Where is SYNERGY BOREHOLES LIMITED located?

toggle

SYNERGY BOREHOLES LIMITED is registered at Caenby Hall, Caenby Corner, Market Rasen LN8 2BU.

What does SYNERGY BOREHOLES LIMITED do?

toggle

SYNERGY BOREHOLES LIMITED operates in the Test drilling and boring (43.13 - SIC 2007) sector.

How many employees does SYNERGY BOREHOLES LIMITED have?

toggle

SYNERGY BOREHOLES LIMITED had 23 employees in 2021.

What is the latest filing for SYNERGY BOREHOLES LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.