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

SYNERGIZE HOLDINGS LTD

4 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
Company Registration Number
08813461
Private Limited Company
Active

Company Overview

About Synergize Holdings Ltd
SYNERGIZE HOLDINGS LTD was founded on 2013-12-13 and has its registered office in Harrogate. The organisation's status is listed as "Active". Synergize Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYNERGIZE HOLDINGS LTD
 
Legal Registered Office
4 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY
Other companies in LS25
 
Previous Names
DEPET MANAGEMENT SERVICES LIMITED02/06/2021
Filing Information
Company Number 08813461
Company ID Number 08813461
Date formed 2013-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:52:53
Primary Source:Companies House
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.

Company Officers of SYNERGIZE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ALASTAIR WILLIAM HOPPS
Director 2018-03-02
ALEXANDER TOBY SHEDDEN PARRY
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA PAULA JONES
Director 2013-12-13 2018-03-02
PETER JONES
Director 2014-02-20 2018-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR WILLIAM HOPPS SYNERGIZE LTD Director 2018-03-02 CURRENT 2004-11-23 Active
ALEXANDER TOBY SHEDDEN PARRY SYNERGIZE LTD Director 2018-03-02 CURRENT 2004-11-23 Active
ALEXANDER TOBY SHEDDEN PARRY GROSVENOR HOUSE GROUP LIMITED Director 2017-12-21 CURRENT 1984-05-29 Active
ALEXANDER TOBY SHEDDEN PARRY HEALTHSOURCE (BROMLEY) LIMITED Director 2017-06-16 CURRENT 2001-04-10 Active
ALEXANDER TOBY SHEDDEN PARRY HULL CITYCARE LIMITED Director 2017-06-16 CURRENT 2003-10-16 Active
ALEXANDER TOBY SHEDDEN PARRY CARDALE PFI MANAGEMENT LIMITED Director 2017-06-16 CURRENT 2004-04-22 Active
ALEXANDER TOBY SHEDDEN PARRY HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED Director 2017-06-16 CURRENT 2001-04-10 Active
ALEXANDER TOBY SHEDDEN PARRY ADASTON LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
ALEXANDER TOBY SHEDDEN PARRY ADASTON INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
ALEXANDER TOBY SHEDDEN PARRY ADASTON HOLDINGS LTD. Director 2016-10-28 CURRENT 2016-10-28 Active
ALEXANDER TOBY SHEDDEN PARRY ADASTON GROUP LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
ALEXANDER TOBY SHEDDEN PARRY HOMES FOR STUDENTS LIMITED Director 2016-03-07 CURRENT 2015-10-26 Active
ALEXANDER TOBY SHEDDEN PARRY CARDALE PFI INVESTMENTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ALEXANDER TOBY SHEDDEN PARRY KAIZEN PD LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-01-17
ALEXANDER TOBY SHEDDEN PARRY CARDALE INFRASTRUCTURE HOLDINGS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
ALEXANDER TOBY SHEDDEN PARRY GROSVENOR FACILITIES MANAGEMENT LIMITED Director 2013-12-03 CURRENT 1995-08-09 Active
ALEXANDER TOBY SHEDDEN PARRY LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED Director 2013-02-22 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY HOLDINGS LIMITED Director 2013-02-22 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY CARDALE PROJECT MANAGEMENT LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
ALEXANDER TOBY SHEDDEN PARRY MIVEN LIMITED Director 2012-11-20 CURRENT 2000-03-09 Active
ALEXANDER TOBY SHEDDEN PARRY MIVEN HOLDINGS LIMITED Director 2012-11-20 CURRENT 2001-02-20 Active
ALEXANDER TOBY SHEDDEN PARRY CIVIC PFI INVESTMENTS II LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
ALEXANDER TOBY SHEDDEN PARRY CIVIC PFI HOLDINGS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
ALEXANDER TOBY SHEDDEN PARRY GH BRAINTREE HOLDINGS LIMITED Director 2012-05-31 CURRENT 2004-10-20 Active
ALEXANDER TOBY SHEDDEN PARRY LEISURE INFRASTRUCTURE INVESTORS LIMITED Director 2012-05-31 CURRENT 2010-05-10 Active
ALEXANDER TOBY SHEDDEN PARRY GH RUNWELL HOLDINGS LIMITED Director 2012-05-31 CURRENT 2006-07-31 Active
ALEXANDER TOBY SHEDDEN PARRY GH LANCHESTER ROAD HOLDINGS LIMITED Director 2012-05-31 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY GH STANLEY HOLDINGS LIMITED Director 2012-05-31 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY CARDALE INFRASTRUCTURE INVESTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
ALEXANDER TOBY SHEDDEN PARRY CIVIC PFI INVESTMENTS LIMITED Director 2012-03-16 CURRENT 2012-03-15 Active
ALEXANDER TOBY SHEDDEN PARRY QED (SLOUGH) HOLDINGS LIMITED Director 2011-11-30 CURRENT 2005-10-06 Active
ALEXANDER TOBY SHEDDEN PARRY QED (SLOUGH) LIMITED Director 2011-11-30 CURRENT 2005-10-06 Active
ALEXANDER TOBY SHEDDEN PARRY GROSVENOR PFI HOLDINGS LIMITED Director 2011-11-29 CURRENT 2007-07-12 Active
ALEXANDER TOBY SHEDDEN PARRY EDUCATION PFI INVESTMENTS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
ALEXANDER TOBY SHEDDEN PARRY YOUNG HERTS LIMITED Director 2011-08-11 CURRENT 2007-01-19 Active
ALEXANDER TOBY SHEDDEN PARRY YOUNG HERTS HOLDINGS LIMITED Director 2011-08-11 CURRENT 2007-02-16 Active
ALEXANDER TOBY SHEDDEN PARRY CARING 4 CROYDON LIMITED Director 2011-08-11 CURRENT 2006-04-07 Active
ALEXANDER TOBY SHEDDEN PARRY CARING 4 CROYDON HOLDINGS LIMITED Director 2011-08-11 CURRENT 2006-04-07 Active
ALEXANDER TOBY SHEDDEN PARRY QED (KMC) HOLDINGS LIMITED Director 2010-12-22 CURRENT 2004-12-30 Active
ALEXANDER TOBY SHEDDEN PARRY QED (KMC) LIMITED Director 2010-12-22 CURRENT 2004-12-30 Active
ALEXANDER TOBY SHEDDEN PARRY KIRKLEES PFI LIMITED Director 2010-12-15 CURRENT 2007-02-13 Active
ALEXANDER TOBY SHEDDEN PARRY GH NORTH YORKSHIRE HOLDINGS LIMITED Director 2010-07-26 CURRENT 2005-08-30 Active
ALEXANDER TOBY SHEDDEN PARRY DC PROJECTS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
ALEXANDER TOBY SHEDDEN PARRY DC HOLDINGS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
ALEXANDER TOBY SHEDDEN PARRY DC PROJECTS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
ALEXANDER TOBY SHEDDEN PARRY DC PROJECTS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
ALEXANDER TOBY SHEDDEN PARRY DC HOLDINGS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
ALEXANDER TOBY SHEDDEN PARRY DC HOLDINGS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
ALEXANDER TOBY SHEDDEN PARRY GH NORTH YORKSHIRE LIMITED Director 2010-05-18 CURRENT 2000-07-06 Active
ALEXANDER TOBY SHEDDEN PARRY GH BRAINTREE LIMITED Director 2009-11-18 CURRENT 2004-10-20 Active
ALEXANDER TOBY SHEDDEN PARRY GH STANLEY LIMITED Director 2009-11-18 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY GH LANCHESTER ROAD LIMITED Director 2009-11-18 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY GH RUNWELL LIMITED Director 2009-11-18 CURRENT 2006-07-31 Active

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
2024-03-04FULL ACCOUNTS MADE UP TO 31/05/23
2024-01-24CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-09-05Director's details changed for Mr Alastair William Hopps on 2023-08-03
2023-03-28Memorandum articles filed
2023-03-28Memorandum articles filed
2023-03-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-02FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-26CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-26CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-06-02RES15CHANGE OF COMPANY NAME 02/06/21
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM Unit 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH
2021-05-13CH01Director's details changed for Mr Alexander Toby Shedden Parry on 2021-05-01
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-08-14AP01DIRECTOR APPOINTED MR MARK NICHOLAS JAMES LOFTUS
2020-08-14AP03Appointment of Mr Alastair William Hopps as company secretary on 2020-08-14
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-04-18CH01Director's details changed for Mr Alastair William Hopps on 2018-09-07
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 088134610001
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-03-19AA01Previous accounting period shortened from 30/09/18 TO 31/05/18
2018-03-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06PSC07CESSATION OF PETER JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06PSC02Notification of Grosvenor House Group Limited as a person with significant control on 2018-03-02
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA JONES
2018-03-05AP01DIRECTOR APPOINTED ALASTAIR WILLIAM HOPPS
2018-03-05AP01DIRECTOR APPOINTED MR ALEXANDER TOBY SHEDDEN PARRY
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-01-08RES12VARYING SHARE RIGHTS AND NAMES
2018-01-08SH08Change of share class name or designation
2017-12-19RP04SH01SECOND FILED SH01 - 20/02/14 STATEMENT OF CAPITAL GBP 7000
2017-12-19RP04SH01SECOND FILED SH01 - 20/02/14 STATEMENT OF CAPITAL GBP 3451
2017-12-19ANNOTATIONClarification
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 7000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 7000
2015-12-18AR0113/12/15 ANNUAL RETURN FULL LIST
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 7000
2014-12-16AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
2014-04-11AP01DIRECTOR APPOINTED PETER JONES
2014-04-11RES12VARYING SHARE RIGHTS AND NAMES
2014-04-11RES01ADOPT ARTICLES 20/02/2014
2014-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-11SH0120/02/14 STATEMENT OF CAPITAL GBP 7000
2014-04-11SH0120/02/14 STATEMENT OF CAPITAL GBP 100
2014-04-11SH0120/02/14 STATEMENT OF CAPITAL GBP 7000
2014-03-14SH0120/02/14 STATEMENT OF CAPITAL GBP 7000
2014-03-14SH0120/02/14 STATEMENT OF CAPITAL GBP 7000
2014-03-04AA01CURRSHO FROM 31/12/2014 TO 30/09/2014
2013-12-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SYNERGIZE HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 SYNERGIZE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SYNERGIZE HOLDINGS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SYNERGIZE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SYNERGIZE HOLDINGS LTD
Trademarks
We have not found any records of SYNERGIZE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNERGIZE HOLDINGS LTD. 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 (70100 - Activities of head offices) as SYNERGIZE HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SYNERGIZE HOLDINGS LTD 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 SYNERGIZE HOLDINGS LTD 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 SYNERGIZE HOLDINGS LTD 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.