Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINCLAIR LAND AND LEISURE LIMITED
Company Information for

SINCLAIR LAND AND LEISURE LIMITED

C/O AZETS ST DAVID'S COURT, UNION STREET, WOLVERHAMPTON, WV1 3JE,
Company Registration Number
01434254
Private Limited Company
Active

Company Overview

About Sinclair Land And Leisure Ltd
SINCLAIR LAND AND LEISURE LIMITED was founded on 1979-07-02 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Sinclair Land And Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SINCLAIR LAND AND LEISURE LIMITED
 
Legal Registered Office
C/O AZETS ST DAVID'S COURT
UNION STREET
WOLVERHAMPTON
WV1 3JE
Other companies in WV1
 
Filing Information
Company Number 01434254
Company ID Number 01434254
Date formed 1979-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 20:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINCLAIR LAND AND LEISURE LIMITED
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 SINCLAIR LAND AND LEISURE LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY BAUGH
Company Secretary 1991-04-18
SHIRLEY BAUGH
Director 1991-04-18
AMANDA JANE BOWATER
Director 2012-05-01
SARA ELIZABETH GUY
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SINCLAIR BAUGH
Director 1991-04-18 2012-01-23
RICHARD HENRY BULLEY
Director 1991-04-18 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE BOWATER TALISBROOK LIMITED Director 2012-04-18 CURRENT 1988-02-10 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
2023-05-26CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-01-09Memorandum articles filed
2022-12-29Particulars of variation of rights attached to shares
2022-12-29Change of share class name or designation
2022-12-29Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-12-29RES12Resolution of varying share rights or name
2022-12-29SH08Change of share class name or designation
2022-12-29SH10Particulars of variation of rights attached to shares
2022-12-2205/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11Termination of appointment of Shirley Baugh on 2022-10-10
2022-10-11Appointment of Mrs Sara Elizabeth Guy as company secretary on 2022-10-10
2022-10-11Change of details for Mrs Shirley Baugh as a person with significant control on 2022-10-10
2022-10-11Director's details changed for Mrs Shirley Baugh on 2022-10-10
2022-10-11CH01Director's details changed for Mrs Shirley Baugh on 2022-10-10
2022-10-11PSC04Change of details for Mrs Shirley Baugh as a person with significant control on 2022-10-10
2022-10-11AP03Appointment of Mrs Sara Elizabeth Guy as company secretary on 2022-10-10
2022-10-11TM02Termination of appointment of Shirley Baugh on 2022-10-10
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-12-1405/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-12-16AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM St David's Court Union Street Wolverhampton WV1 3JE
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-10-02AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-02AAMDAmended account full exemption
2018-12-07AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-03-27AA01Current accounting period shortened from 30/09/18 TO 05/04/18
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-12AR0118/04/16 ANNUAL RETURN FULL LIST
2016-05-12AD02Register inspection address changed to Ryton Heights Ryton Shifnal Shropshire TF11 9JL
2016-02-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-21AR0118/04/15 FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BAUGH / 15/04/2015
2015-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BAUGH / 15/04/2015
2015-04-21AR0118/04/15 FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BAUGH / 15/04/2015
2015-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BAUGH / 15/04/2015
2015-03-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-02AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom
2013-04-18AR0118/04/13 ANNUAL RETURN FULL LIST
2013-02-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AP01DIRECTOR APPOINTED MRS AMANDA JANE BOWATER
2012-05-03AP01DIRECTOR APPOINTED MRS SARA ELIZABETH GUY
2012-04-20AR0118/04/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAUGH
2011-05-11AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0118/04/11 ANNUAL RETURN FULL LIST
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM OAK COURT, 4A PATSHULL ROAD ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3BH
2010-05-12AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-20AR0118/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BAUGH / 18/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SINCLAIR BAUGH / 18/04/2010
2009-08-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08
2009-07-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-04-18363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-04-20363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 45 QUEEN STREET WOLVERHAMPTON WV1 3BJ
2006-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-04363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-04-28363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-05-30363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-23363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-28288bDIRECTOR RESIGNED
2001-05-10363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-08363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-05-10363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1999-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-05-07363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-05-14363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-04-25363sRETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS
1996-01-12AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-04-24363sRETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS
1994-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-04-26363sRETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-04-25363sRETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS
1993-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-05-15363sRETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS
1992-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SINCLAIR LAND AND LEISURE LIMITED 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 SINCLAIR LAND AND LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SINCLAIR LAND AND LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of SINCLAIR LAND AND LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINCLAIR LAND AND LEISURE LIMITED
Trademarks
We have not found any records of SINCLAIR LAND AND LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINCLAIR LAND AND LEISURE LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as SINCLAIR LAND AND LEISURE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where SINCLAIR LAND AND LEISURE LIMITED 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 SINCLAIR LAND AND LEISURE LIMITED 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 SINCLAIR LAND AND LEISURE LIMITED 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.