Company NameA Sinclair Limited
DirectorsAndrew Michael Sinclair and Victoria Colette Sinclair
Company StatusActive
Company Number07176940
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Andrew Michael Sinclair
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBudley Barn Mill Lane
Mottram St. Andrew
Macclesfield
SK10 4LW
Director NameMrs Victoria Colette Sinclair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBudley Barn Mill Lane
Mottram St. Andrew
Macclesfield
SK10 4LW
Secretary NameMrs Victoria Colette Sinclair
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBudley Barn Mill Lane
Mottram St. Andrew
Macclesfield
SK10 4LW

Location

Registered AddressBudley Barn Mill Lane
Mottram St. Andrew
Macclesfield
SK10 4LW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMottram St. Andrew
WardPrestbury
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Andrew Sinclair
50.00%
Ordinary
500 at £1Victoria Colette Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth£120,656
Cash£14,817
Current Liabilities£41,380

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 4 weeks ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

29 September 2021Delivered on: 14 October 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 1 powell street clayton manchester M11 4GA.
Outstanding
29 September 2021Delivered on: 14 October 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 26 powell street clayton manchester M11 4QA.
Outstanding
9 September 2021Delivered on: 17 September 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 12 walsden street, clayton, M11 4NJ. 27 ben street, clayton, M11 4EW. 1 powell street, clayton, M11 4GA. 26 powell street, clayton, M11 4QA. 164 brookhill street, miles platting, M40 7AB.
Outstanding
5 June 2015Delivered on: 18 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land 1 powell street clayton manchester title no LA8393.
Outstanding
5 December 2014Delivered on: 18 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 164 brookhill street manchester.
Outstanding
21 May 2014Delivered on: 7 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H - 27 ben street, manchester t/no GM899778.
Outstanding
6 May 2014Delivered on: 16 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 June 2013Delivered on: 17 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 26 powell street clayton manchester t/n GM638580. Notification of addition to or amendment of charge.
Outstanding
29 September 2021Delivered on: 15 October 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 164 brookhill street manchester M40 7AB.
Outstanding
29 September 2021Delivered on: 14 October 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 12 walsden street clayton manchester M11 4NJ.
Outstanding
29 September 2021Delivered on: 14 October 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 27 ben street manchester M11 4EW.
Outstanding
3 October 2012Delivered on: 5 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 walsden street clayton manchester t/no GM92800 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

25 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
7 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
9 June 2022Satisfaction of charge 071769400006 in full (1 page)
9 June 2022Satisfaction of charge 071769400005 in full (1 page)
9 June 2022Satisfaction of charge 071769400004 in full (1 page)
9 June 2022Satisfaction of charge 071769400002 in full (1 page)
9 June 2022Satisfaction of charge 1 in full (2 pages)
11 March 2022Confirmation statement made on 3 March 2022 with updates (6 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
15 October 2021Registration of charge 071769400012, created on 29 September 2021 (38 pages)
14 October 2021Registration of charge 071769400008, created on 29 September 2021 (38 pages)
14 October 2021Registration of charge 071769400011, created on 29 September 2021 (38 pages)
14 October 2021Registration of charge 071769400010, created on 29 September 2021 (38 pages)
14 October 2021Registration of charge 071769400009, created on 29 September 2021 (38 pages)
17 September 2021Registration of charge 071769400007, created on 9 September 2021 (43 pages)
30 April 2021Change of share class name or designation (2 pages)
30 April 2021Particulars of variation of rights attached to shares (2 pages)
30 April 2021Memorandum and Articles of Association (16 pages)
30 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Director's details changed for Mr Andrew Michael Sinclair on 23 June 2017 (2 pages)
27 June 2017Director's details changed for Mrs Victoria Colette Sinclair on 23 June 2017 (2 pages)
27 June 2017Registered office address changed from 10 Woodhead Drive Hale Altrincham Cheshire WA15 9LG to Budley Barn Mill Lane Mottram St. Andrew Macclesfield SK10 4LW on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 10 Woodhead Drive Hale Altrincham Cheshire WA15 9LG to Budley Barn Mill Lane Mottram St. Andrew Macclesfield SK10 4LW on 27 June 2017 (1 page)
27 June 2017Secretary's details changed for Mrs Victoria Colette Sinclair on 23 June 2017 (1 page)
27 June 2017Director's details changed for Mr Andrew Michael Sinclair on 23 June 2017 (2 pages)
27 June 2017Secretary's details changed for Mrs Victoria Colette Sinclair on 23 June 2017 (1 page)
27 June 2017Director's details changed for Mrs Victoria Colette Sinclair on 23 June 2017 (2 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Registration of charge 071769400006, created on 5 June 2015 (40 pages)
18 June 2015Registration of charge 071769400006, created on 5 June 2015 (40 pages)
18 June 2015Registration of charge 071769400006, created on 5 June 2015 (40 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Registration of charge 071769400005, created on 5 December 2014 (40 pages)
18 December 2014Registration of charge 071769400005, created on 5 December 2014 (40 pages)
18 December 2014Registration of charge 071769400005, created on 5 December 2014 (40 pages)
7 June 2014Registration of charge 071769400004 (41 pages)
7 June 2014Registration of charge 071769400004 (41 pages)
16 May 2014Registration of charge 071769400003 (42 pages)
16 May 2014Registration of charge 071769400003 (42 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Registration of charge 071769400002 (41 pages)
17 July 2013Registration of charge 071769400002 (41 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
5 April 2011Registered office address changed from Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Greater Manchester SK3 0XA England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Greater Manchester SK3 0XA England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Greater Manchester SK3 0XA England on 5 April 2011 (1 page)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)