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

BARNBROOK SINCLAIR LIMITED

CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA,
Company Registration Number
03650385
Private Limited Company
Active

Company Overview

About Barnbrook Sinclair Ltd
BARNBROOK SINCLAIR LIMITED was founded on 1998-10-15 and has its registered office in Woking. The organisation's status is listed as "Active". Barnbrook Sinclair Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BARNBROOK SINCLAIR LIMITED
 
Legal Registered Office
CHANCERY HOUSE
30 ST JOHNS ROAD
WOKING
SURREY
GU21 7SA
Other companies in GU21
 
Filing Information
Company Number 03650385
Company ID Number 03650385
Date formed 1998-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB807791112  
Last Datalog update: 2024-04-06 21:16:28
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 BARNBROOK SINCLAIR LIMITED

Current Directors
Officer Role Date Appointed
LEO GRAHAM BENTLEY
Director 2017-04-03
ANDREW CHARLES CARPENTER
Director 2015-03-01
MALCOLM EUGENE SINCLAIR
Director 1998-10-15
STUART JOHN WRIGHT
Director 2009-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH NEIL BARNBROOK
Director 1998-10-15 2018-03-31
ALISON SUSAN HOLMES
Director 2003-04-01 2015-03-01
MALCOLM EUGENE SINCLAIR
Company Secretary 1998-10-15 2013-11-08
CHANCERY SECRETARIES LIMITED
Company Secretary 1998-10-15 1998-10-15
CHANCERY DIRECTORS LIMITED
Director 1998-10-15 1998-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEO GRAHAM BENTLEY L T J HOLDINGS LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
ANDREW CHARLES CARPENTER PURE AIR DISTRIBUTION LTD Director 2017-03-01 CURRENT 2016-11-29 Liquidation
ANDREW CHARLES CARPENTER LLOYD COOMBES CARPENTER LTD Director 2012-04-11 CURRENT 2012-04-11 Active
MALCOLM EUGENE SINCLAIR LYNBOURN ASSOCIATES LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
MALCOLM EUGENE SINCLAIR THE TAX RETURN CENTRE LTD Director 2003-06-16 CURRENT 2003-06-16 Active - Proposal to Strike off
MALCOLM EUGENE SINCLAIR MBS MANAGEMENT LIMITED Director 1998-10-15 CURRENT 1998-10-15 Active
STUART JOHN WRIGHT THE TAX RETURN CENTRE LTD Director 2009-10-01 CURRENT 2003-06-16 Active - Proposal to Strike off
STUART JOHN WRIGHT MBS MANAGEMENT LIMITED Director 2009-10-01 CURRENT 1998-10-15 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
2024-03-19Change of share class name or designation
2024-03-14Memorandum articles filed
2024-03-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-03-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-03-11Withdrawal of a person with significant control statement on 2024-03-11
2024-03-11Notification of Wilson Partners Limited as a person with significant control on 2024-03-04
2024-03-11DIRECTOR APPOINTED MR ADAM ROBERT WARDLE
2024-03-11DIRECTOR APPOINTED MR ALLAN IAN WILSON
2024-03-08Resolutions passed:<ul><li>Resolution Transer by the company's director be is hereby retrospectively authroise 03/03/2024<li>Resolution passed removal of pre-emption</ul>
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 036503850001
2024-02-27Director's details changed for Mr Leo Graham Bentley on 2024-01-30
2023-11-28CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-06-25Unaudited abridged accounts made up to 2023-03-31
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EUGENE SINCLAIR
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-09-21AP01DIRECTOR APPOINTED MR MICHAEL CHARLES VERNON-DIER
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NEIL BARNBROOK
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 2000
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR LEO GRAHAM BENTLEY
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-20AR0115/10/15 ANNUAL RETURN FULL LIST
2015-08-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SUSAN HOLMES
2015-05-26AP01DIRECTOR APPOINTED MR ANDREW CHARLES CARPENTER
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-02AR0115/10/14 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-27AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM SINCLAIR
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WRIGHT / 08/11/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SUSAN HOLMES / 08/11/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EUGENE SINCLAIR / 08/11/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NEIL BARNBROOK / 08/11/2013
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/13 FROM 1 High Street Knaphill Woking Surrey GU21 2PG
2013-08-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0115/10/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0115/10/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-15AR0115/10/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AR0115/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WRIGHT / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EUGENE SINCLAIR / 01/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM EUGENE SINCLAIR / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SUSAN HOLMES / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH NEIL BARNBROOK / 01/10/2009
2009-07-07288aDIRECTOR APPOINTED STUART WRIGHT
2009-07-0788(2)AD 15/03/09 GBP SI 1000@1=1000 GBP IC 1000/2000
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-01-31363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-20363aRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-12-05363aRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-01288aNEW DIRECTOR APPOINTED
2003-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-0188(2)RAD 01/04/03--------- £ SI 498@1=498 £ IC 502/1000
2003-05-0188(2)RAD 01/04/03--------- £ SI 500@1=500 £ IC 2/502
2002-10-25363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-24363aRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-10-31363aRETURN MADE UP TO 15/10/00; NO CHANGE OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-12225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-11-11363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-10-21288bSECRETARY RESIGNED
1998-10-21288bDIRECTOR RESIGNED
1998-10-21225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99
1998-10-21288aNEW DIRECTOR APPOINTED
1998-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-2188(2)RAD 15/10/98--------- £ SI 1@1=1 £ IC 1/2
1998-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BARNBROOK SINCLAIR 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 BARNBROOK SINCLAIR LIMITED
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 BARNBROOK SINCLAIR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BARNBROOK SINCLAIR LIMITED

Intangible Assets
Patents
We have not found any records of BARNBROOK SINCLAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNBROOK SINCLAIR LIMITED
Trademarks
We have not found any records of BARNBROOK SINCLAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNBROOK SINCLAIR 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 (69201 - Accounting and auditing activities) as BARNBROOK SINCLAIR LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BARNBROOK SINCLAIR 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 BARNBROOK SINCLAIR 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 BARNBROOK SINCLAIR 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.