logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Morris, Graham Colin
    Born in June 1964
    Individual (62 offsprings)
    Officer
    icon of calendar 2015-06-10 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, Philip John
    Individual (65 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ now
    OF - Secretary → CIF 0
  • 3
    MARK BARNES LIMITED - 2015-11-05
    icon of addressUnit 3 Ambrose Court, Meteor Court, Barnett Way, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    77,691 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Barnes, Mark
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2015-06-10
    OF - Director → CIF 0
  • 2
    Strode, Michael
    Director born in January 1968
    Individual
    Officer
    icon of calendar 2011-08-01 ~ 2015-06-10
    OF - Director → CIF 0
  • 3
    Arnold, Mark Nicholas
    Company Owner born in December 1960
    Individual
    Officer
    icon of calendar ~ 1993-05-12
    OF - Director → CIF 0
  • 4
    Williams, Scott Stephen
    Business Development Manager born in February 1973
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-30
    OF - Director → CIF 0
  • 5
    Mr Graham Colin Morris
    Born in June 1964
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 2022-12-30 ~ 2024-03-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Dodd, Joanne
    Group Financial Controller born in November 1968
    Individual
    Officer
    icon of calendar 2013-07-08 ~ 2015-06-10
    OF - Director → CIF 0
  • 7
    Dodd, Lee
    Sales Director born in September 1965
    Individual
    Officer
    icon of calendar 2013-07-08 ~ 2015-06-10
    OF - Director → CIF 0
  • 8
    Lilley, David Charles
    Cd & Financial Controller born in December 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-22 ~ 2000-09-13
    OF - Director → CIF 0
  • 9
    Howes, Michael John
    Company Owner born in September 1952
    Individual
    Officer
    icon of calendar ~ 1993-09-08
    OF - Director → CIF 0
  • 10
    Didrick, Roger Sixten Kenneth
    Finance Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-13 ~ 2002-12-20
    OF - Director → CIF 0
  • 11
    Leech, Peter John
    Company Executive born in August 1952
    Individual
    Officer
    icon of calendar 1992-09-30 ~ 2000-09-13
    OF - Director → CIF 0
  • 12
    Brown, Frederick John
    Financial Controller
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2002-10-31
    OF - Secretary → CIF 0
  • 13
    Barnes, Susan Angela
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2012-04-30
    OF - Secretary → CIF 0
  • 14
    Buttery, Theresa Ann
    Company Secretary born in November 1956
    Individual
    Officer
    icon of calendar 1992-09-30 ~ 1994-03-01
    OF - Director → CIF 0
    Buttery, Theresa Ann
    Individual
    Officer
    icon of calendar ~ 1994-03-01
    OF - Secretary → CIF 0
  • 15
    Talbot, Andrew David
    Director born in May 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2000-02-29
    OF - Director → CIF 0
  • 16
    Nuttall, Adrian
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2002-12-20
    OF - Secretary → CIF 0
  • 17
    Peck, Jeremy William
    Financial Controller born in May 1960
    Individual
    Officer
    icon of calendar 2000-09-13 ~ 2002-12-20
    OF - Director → CIF 0
  • 18
    Evans, Andrew
    Sales Director born in January 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 1999-10-21 ~ 2001-02-28
    OF - Director → CIF 0
  • 19
    Burton, Edward George
    General Manager born in August 1955
    Individual
    Officer
    icon of calendar 1996-07-11 ~ 1999-05-14
    OF - Director → CIF 0
  • 20
    Adae, Michael Afrifah
    Individual
    Officer
    icon of calendar 1994-03-02 ~ 1997-03-21
    OF - Secretary → CIF 0
  • 21
    Nuttall, Robert
    Company Executive born in October 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 2000-09-13
    OF - Director → CIF 0
    Nuttall, Robert
    Manager born in October 1949
    Individual (15 offsprings)
    icon of calendar 2004-03-01 ~ 2005-10-17
    OF - Director → CIF 0
    Nuttall, Robert
    Company Director born in October 1949
    Individual (15 offsprings)
    icon of calendar 2022-12-30 ~ 2023-12-13
    OF - Director → CIF 0
  • 22
    Robson, Jonathan Paul
    Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-17 ~ 2009-10-26
    OF - Director → CIF 0
  • 23
    Quarnstrom, Jahn Ragnar
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 2002-12-20 ~ 2004-03-01
    OF - Director → CIF 0
  • 24
    MARK BARNES LIMITED - 2015-11-05
    icon of addressBrunel House, George Street, Gloucester, Gloucestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    77,691 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SYMPHONY COATINGS (EAST MIDLANDS) LIMITED

Previous names
SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
Brief company account
Property, Plant & Equipment
8,512 GBP2024-12-31
8,394 GBP2023-12-31
Debtors
1,373,313 GBP2024-12-31
1,323,161 GBP2023-12-31
Cash at bank and in hand
125,006 GBP2024-12-31
219,500 GBP2023-12-31
Current Assets
1,697,409 GBP2024-12-31
1,665,355 GBP2023-12-31
Net Current Assets/Liabilities
1,004,672 GBP2024-12-31
933,919 GBP2023-12-31
Total Assets Less Current Liabilities
1,013,184 GBP2024-12-31
942,313 GBP2023-12-31
Equity
Called up share capital
51,520 GBP2024-12-31
51,520 GBP2023-12-31
51,520 GBP2022-12-31
Retained earnings (accumulated losses)
961,664 GBP2024-12-31
890,793 GBP2023-12-31
711,965 GBP2022-12-31
Equity
1,013,184 GBP2024-12-31
942,313 GBP2023-12-31
763,485 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
70,871 GBP2024-01-01 ~ 2024-12-31
178,828 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
70,871 GBP2024-01-01 ~ 2024-12-31
178,828 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
234,600 GBP2024-12-31
233,192 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
226,088 GBP2024-12-31
224,798 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,290 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
8,512 GBP2024-12-31
8,394 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
211,874 GBP2024-12-31
238,893 GBP2023-12-31
Amounts Owed By Related Parties
921,462 GBP2024-12-31
Current
884,136 GBP2023-12-31
Other Debtors
Amounts falling due within one year
239,977 GBP2024-12-31
200,132 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,373,313 GBP2024-12-31
1,323,161 GBP2023-12-31
Trade Creditors/Trade Payables
Current
160,966 GBP2024-12-31
173,758 GBP2023-12-31
Amounts owed to group undertakings
Current
382,394 GBP2024-12-31
378,360 GBP2023-12-31
Corporation Tax Payable
Current
24,200 GBP2024-12-31
60,395 GBP2023-12-31
Other Taxation & Social Security Payable
Current
34,263 GBP2024-12-31
44,081 GBP2023-12-31
Other Creditors
Current
90,914 GBP2024-12-31
74,842 GBP2023-12-31
Creditors
Current
692,737 GBP2024-12-31
731,436 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
102,737 GBP2024-12-31
141,288 GBP2023-12-31

  • SYMPHONY COATINGS (EAST MIDLANDS) LIMITED
    Info
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2011-03-09
    Registered number 02355706
    icon of addressNunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire NG17 2HU
    PRIVATE LIMITED COMPANY incorporated on 1989-03-06 (36 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.