Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINCLAIR GARAGES (NEWPORT) LTD.
Company Information for

SINCLAIR GARAGES (NEWPORT) LTD.

SINCLAIR GROUP OLD FIELD ROAD, PENCOED, BRIDGEND, CF35 5LJ,
Company Registration Number
02521128
Private Limited Company
Active

Company Overview

About Sinclair Garages (newport) Ltd.
SINCLAIR GARAGES (NEWPORT) LTD. was founded on 1990-07-11 and has its registered office in Bridgend. The organisation's status is listed as "Active". Sinclair Garages (newport) Ltd. is a Private Limited Company registered in WALES 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
SINCLAIR GARAGES (NEWPORT) LTD.
 
Legal Registered Office
SINCLAIR GROUP OLD FIELD ROAD
PENCOED
BRIDGEND
CF35 5LJ
Other companies in SA13
 
 
Filing Information
Company Number 02521128
Company ID Number 02521128
Date formed 1990-07-11
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 19:13:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINCLAIR GARAGES (NEWPORT) LTD.
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 GARAGES (NEWPORT) LTD.

Current Directors
Officer Role Date Appointed
ELEANORA KAY SINCLAIR
Company Secretary 1992-07-11
ANDREW JAMES SINCLAIR
Director 2003-11-12
GERALD STANLEY SINCLAIR
Director 1992-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR GWILYM POTTS
Director 2003-11-12 2016-12-16
ELEANORA KAY SINCLAIR
Director 1992-07-11 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEANORA KAY SINCLAIR SINCLAIR MOTOR HOLDINGS LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-15 Active
ELEANORA KAY SINCLAIR SINCLAIR GARAGES (BAGLAN) LIMITED Company Secretary 1992-09-07 CURRENT 1975-04-24 Dissolved 2013-11-19
ELEANORA KAY SINCLAIR TECHNIK CONSTRUCTION (SOUTH WALES) LIMITED Company Secretary 1992-06-28 CURRENT 1990-06-28 Dissolved 2013-11-19
ELEANORA KAY SINCLAIR SINCLAIR FINANCE AND LEASING COMPANY LIMITED Company Secretary 1992-03-25 CURRENT 1986-10-13 Active
ELEANORA KAY SINCLAIR SINCLAIR GARAGES LIMITED Company Secretary 1991-09-07 CURRENT 1977-12-07 Active
ELEANORA KAY SINCLAIR SINCLAIR GARAGES (PORT TALBOT) LIMITED Company Secretary 1991-09-07 CURRENT 1974-12-04 Active
ELEANORA KAY SINCLAIR SINCLAIR GARAGES (BRIDGEND) LIMITED Company Secretary 1991-09-07 CURRENT 1981-06-11 Active
ANDREW JAMES SINCLAIR SWANSEA TPS LIMITED Director 2014-07-10 CURRENT 2007-06-18 Active
ANDREW JAMES SINCLAIR SINCLAIR FINANCE AND LEASING COMPANY LIMITED Director 2014-07-10 CURRENT 1986-10-13 Active
ANDREW JAMES SINCLAIR SINCLAIR MOTOR HOLDINGS LIMITED Director 2014-07-09 CURRENT 2002-03-15 Active
ANDREW JAMES SINCLAIR SINCLAIR GARAGES LIMITED Director 2014-07-09 CURRENT 1977-12-07 Active
ANDREW JAMES SINCLAIR SINCLAIR GARAGES (PORT TALBOT) LIMITED Director 2014-07-09 CURRENT 1974-12-04 Active
ANDREW JAMES SINCLAIR SINCLAIR GARAGES (BRIDGEND) LIMITED Director 2014-07-09 CURRENT 1981-06-11 Active
ANDREW JAMES SINCLAIR SINCLAIR GARAGES (CARDIFF) LIMITED Director 2011-11-01 CURRENT 2008-10-23 Active
GERALD STANLEY SINCLAIR SINCLAIR MOTOR HOLDINGS LIMITED Director 2002-03-27 CURRENT 2002-03-15 Active
GERALD STANLEY SINCLAIR SINCLAIR GARAGES (BAGLAN) LIMITED Director 1992-09-07 CURRENT 1975-04-24 Dissolved 2013-11-19
GERALD STANLEY SINCLAIR TECHNIK CONSTRUCTION (SOUTH WALES) LIMITED Director 1992-06-28 CURRENT 1990-06-28 Dissolved 2013-11-19
GERALD STANLEY SINCLAIR SINCLAIR FINANCE AND LEASING COMPANY LIMITED Director 1992-03-25 CURRENT 1986-10-13 Active
GERALD STANLEY SINCLAIR SINCLAIR GARAGES LIMITED Director 1991-09-07 CURRENT 1977-12-07 Active
GERALD STANLEY SINCLAIR SINCLAIR GARAGES (PORT TALBOT) LIMITED Director 1991-09-07 CURRENT 1974-12-04 Active
GERALD STANLEY SINCLAIR SINCLAIR GARAGES (BRIDGEND) LIMITED Director 1991-09-07 CURRENT 1981-06-11 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
2023-10-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2023-08-02CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-05-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04CESSATION OF EDWARD ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CESSATION OF JULIAN HARRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CESSATION OF JEREMY PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CESSATION OF JUDITH SADLER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CESSATION OF RICHARD GWILYM SEAWARD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CESSATION OF ANDREW JAMES SINCLAIR AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CESSATION OF LEANNE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CESSATION OF GERALD STANLEY SINCLAIR AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04Notification of Sinclair Motor Holdings Limited as a person with significant control on 2022-01-28
2022-02-04PSC02Notification of Sinclair Motor Holdings Limited as a person with significant control on 2022-01-28
2022-02-04PSC07CESSATION OF EDWARD ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-05-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-15PSC07CESSATION OF JONATHAN MARK SINCLAIR AS A PSC
2017-08-15PSC07CESSATION OF JONATHAN MARK SINCLAIR AS A PSC
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD STANLEY SINCLAIR
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK SINCLAIR
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SINCLAIR
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ELLIS
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE SMITH
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN HARRINGTON
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PHILLIPS
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH SADLER
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GWILYM SEAWARD
2017-08-15PSC09Withdrawal of a person with significant control statement on 2017-08-15
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GWILYM POTTS
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM C/O SINCLIAR GARAGES (NEWPORT) LIMITED OLD FIELD ROAD PENCOED BRIDGEND CF35 5LJ WALES
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM SINCLAIR GARAGES (PORT TALBOT) LTD DAN Y BRYN ROAD PORT TALBOT WEST GLAMORGAN SA13 1AL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1200000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1200000
2015-08-04AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1200000
2014-07-10AR0110/07/14 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-31AR0111/07/13 FULL LIST
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 10
2013-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 14
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025211280024
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0111/07/12 FULL LIST
2011-11-11AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-19AR0111/07/11 FULL LIST
2010-07-29AR0111/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SINCLAIR / 01/10/2009
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ELEANORA SINCLAIR
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-25363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-08-18AUDAUDITOR'S RESIGNATION
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-25363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-24353LOCATION OF REGISTER OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SINCLAIR / 31/01/2008
2007-11-29363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-13363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-30363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-26363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-02-1788(2)RAD 31/01/03--------- £ SI 700000@1=700000 £ IC 500000/1200000
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-08-08363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18123£ NC 1000000/10000000 08/01/02
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-18RES04NC INC ALREADY ADJUSTED 08/01/02
2002-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SINCLAIR GARAGES (NEWPORT) 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 SINCLAIR GARAGES (NEWPORT) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-02-06 Outstanding VOLKSWAGEN BANK GMBH
LEGAL CHARGE 2013-02-06 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
FLOATING CHARGE OVER STOCK 2010-02-27 Outstanding MERCEDES-BENZ BANK AG, UK BRANCH
LEGAL CHARGE 2007-04-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-01-09 Outstanding BARCLAYS BANK PLC
DEED OF AMENDMENT TO A DEBENTURE 2003-01-08 PART of the property or undertaking has been released from charge DAIMLERCHRYSLER UK LIMITED
LEGAL CHARGE 2003-01-04 Outstanding BARCLAYS BANK PLC
DEED OF AMENDMENT TO A LEGAL CHARGE 2002-12-20 Satisfied DAIMLERCHRYSLER UK LIMITED
DEBENTURE 2002-01-23 PART of the property or undertaking has been released from charge DAIMLERCHRYSLER UK LIMITED
FLOATING CHARGE OVER STOCK 2002-01-18 Outstanding DAIMLERCHRYSLER SERVICES UK LIMITED
LEGAL CHARGE 2002-01-10 Satisfied DAIMLER-CHRYSLER UK LIMITED
DEED OF FLOATING CHARGE OVER STOCK 1995-07-28 Satisfied LOMBARD NORTH CENTRAL
LEGAL CHARGE 1994-11-17 Outstanding ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1994-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE. 1993-08-27 Satisfied THE SECRETARY OF STATE FOR WALES.
PROMPT CREDIT APPLIACTION 1993-03-25 Satisfied CLOSE BORTHERS LIMITED
LEGAL CHARGE 1992-05-09 Outstanding ESSO PETROLEUM COMPANY LIMITED
LEGAL MORTGAGE 1992-05-01 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-04-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GARAGES (NEWPORT) LTD.

Intangible Assets
Patents
We have not found any records of SINCLAIR GARAGES (NEWPORT) LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SINCLAIR GARAGES (NEWPORT) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINCLAIR GARAGES (NEWPORT) 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 (45111 - Sale of new cars and light motor vehicles) as SINCLAIR GARAGES (NEWPORT) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SINCLAIR GARAGES (NEWPORT) 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 SINCLAIR GARAGES (NEWPORT) 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 SINCLAIR GARAGES (NEWPORT) 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.