BARNBROOK SINCLAIR LIMITED

Register to unlock more data on OkredoRegister

BARNBROOK SINCLAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03650385

Incorporation date

15/10/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon03/10/2025
Registration of charge 036503850002, created on 2025-09-30
dot icon21/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon21/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon21/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon21/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon18/05/2025
Previous accounting period shortened from 2025-02-28 to 2024-08-31
dot icon22/11/2024
Confirmation statement made on 2024-10-15 with updates
dot icon14/11/2024
Previous accounting period shortened from 2024-03-31 to 2024-02-29
dot icon14/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/03/2024
Change of share class name or designation
dot icon14/03/2024
Memorandum and Articles of Association
dot icon14/03/2024
Resolutions
dot icon11/03/2024
Withdrawal of a person with significant control statement on 2024-03-11
dot icon11/03/2024
Notification of Wilson Partners Limited as a person with significant control on 2024-03-04
dot icon11/03/2024
Appointment of Mr Adam Robert Wardle as a director on 2024-03-04
dot icon11/03/2024
Appointment of Mr Allan Ian Wilson as a director on 2024-03-04
dot icon08/03/2024
Resolutions
dot icon05/03/2024
Registration of charge 036503850001, created on 2024-03-04
dot icon27/02/2024
Director's details changed for Mr Leo Graham Bentley on 2024-01-30
dot icon28/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon25/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon19/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon09/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/04/2021
Termination of appointment of Malcolm Eugene Sinclair as a director on 2021-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon21/09/2020
Appointment of Mr Michael Charles Vernon-Dier as a director on 2020-09-01
dot icon21/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon20/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon08/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/04/2018
Termination of appointment of Gareth Neil Barnbrook as a director on 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-10-15 with updates
dot icon17/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/04/2017
Appointment of Mr Leo Graham Bentley as a director on 2017-04-03
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Termination of appointment of Alison Susan Holmes as a director on 2015-03-01
dot icon26/05/2015
Appointment of Mr Andrew Charles Carpenter as a director on 2015-03-01
dot icon02/12/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Malcolm Sinclair as a secretary
dot icon11/11/2013
Director's details changed for Mr Stuart John Wright on 2013-11-08
dot icon11/11/2013
Director's details changed for Alison Susan Holmes on 2013-11-08
dot icon11/11/2013
Director's details changed for Malcolm Eugene Sinclair on 2013-11-08
dot icon11/11/2013
Director's details changed for Mr Gareth Neil Barnbrook on 2013-11-08
dot icon08/11/2013
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 2013-11-08
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Stuart Wright on 2009-10-01
dot icon12/11/2009
Director's details changed for Malcolm Eugene Sinclair on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Malcolm Eugene Sinclair on 2009-10-01
dot icon12/11/2009
Director's details changed for Alison Susan Holmes on 2009-10-01
dot icon12/11/2009
Director's details changed for Gareth Neil Barnbrook on 2009-10-01
dot icon07/07/2009
Ad 15/03/09\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon07/07/2009
Director appointed stuart wright
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 15/10/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 15/10/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 15/10/06; full list of members
dot icon31/01/2006
Return made up to 15/10/05; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 15/10/04; full list of members
dot icon05/12/2003
Return made up to 15/10/03; full list of members
dot icon05/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Ad 01/04/03--------- £ si 498@1=498 £ ic 502/1000
dot icon01/05/2003
Ad 01/04/03--------- £ si 500@1=500 £ ic 2/502
dot icon01/05/2003
New director appointed
dot icon25/10/2002
Return made up to 15/10/02; full list of members
dot icon22/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/10/2001
Return made up to 15/10/01; full list of members
dot icon17/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon31/10/2000
Return made up to 15/10/00; no change of members
dot icon27/04/2000
Accounts for a small company made up to 2000-03-31
dot icon12/04/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon11/11/1999
Return made up to 15/10/99; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1999-06-30
dot icon21/10/1998
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon21/10/1998
Ad 15/10/98--------- £ si 1@1=1 £ ic 1/2
dot icon21/10/1998
New secretary appointed;new director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
Director resigned
dot icon15/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

26
2023
change arrow icon-16.34 % *

* during past year

Cash in Bank

£130,172.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
238.11K
-
0.00
261.58K
-
2022
27
216.25K
-
0.00
155.59K
-
2023
26
138.89K
-
0.00
130.17K
-
2023
26
138.89K
-
0.00
130.17K
-

Employees

2023

Employees

26 Descended-4 % *

Net Assets(GBP)

138.89K £Descended-35.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.17K £Descended-16.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnbrook, Gareth Neil
Director
14/10/1998 - 30/03/2018
12
CHANCERY SECRETARIES LIMITED
Corporate Secretary
14/10/1998 - 14/10/1998
95
CHANCERY DIRECTORS LIMITED
Corporate Director
14/10/1998 - 14/10/1998
75
Holmes, Alison Susan
Director
31/03/2003 - 28/02/2015
4
Carpenter, Andrew Charles
Director
01/03/2015 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BARNBROOK SINCLAIR LIMITED

BARNBROOK SINCLAIR LIMITED is an(a) Active company incorporated on 15/10/1998 with the registered office located at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNBROOK SINCLAIR LIMITED?

toggle

BARNBROOK SINCLAIR LIMITED is currently Active. It was registered on 15/10/1998 .

Where is BARNBROOK SINCLAIR LIMITED located?

toggle

BARNBROOK SINCLAIR LIMITED is registered at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA.

What does BARNBROOK SINCLAIR LIMITED do?

toggle

BARNBROOK SINCLAIR LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BARNBROOK SINCLAIR LIMITED have?

toggle

BARNBROOK SINCLAIR LIMITED had 26 employees in 2023.

What is the latest filing for BARNBROOK SINCLAIR LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.