JOHN SINCLAIR (SHEFFIELD) LIMITED

Hellopages » South Yorkshire » Sheffield » S10 2HS

Company number 00885485
Status Active
Incorporation Date 12 August 1966
Company Type Private Limited Company
Address 266 GLOSSOP ROAD, SHEFFIELD, S10 2HS
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 31 August 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of JOHN SINCLAIR (SHEFFIELD) LIMITED are www.johnsinclairsheffield.co.uk, and www.john-sinclair-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. John Sinclair Sheffield Limited is a Private Limited Company. The company registration number is 00885485. John Sinclair Sheffield Limited has been working since 12 August 1966. The present status of the company is Active. The registered address of John Sinclair Sheffield Limited is 266 Glossop Road Sheffield S10 2hs. . DODD, Rachel Emma is a Secretary of the company. SINCLAIR, Cristian John is a Director of the company. SINCLAIR, Janet Mary Louise is a Director of the company. SPARRE, John Christopher Lorne is a Director of the company. Secretary SINCLAIR, Janet Mary Louise has been resigned. Secretary SPARRE, John Christopher Lorne has been resigned. Director SINCLAIR, Francis John has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
DODD, Rachel Emma
Appointed Date: 25 September 1996

Director
SINCLAIR, Cristian John
Appointed Date: 27 June 1995
55 years old

Director
SINCLAIR, Janet Mary Louise
Appointed Date: 31 January 1971
81 years old

Director
SPARRE, John Christopher Lorne
Appointed Date: 23 August 1983
77 years old

Resigned Directors

Secretary
SINCLAIR, Janet Mary Louise
Resigned: 17 June 1993

Secretary
SPARRE, John Christopher Lorne
Resigned: 25 September 1996
Appointed Date: 17 June 1993

Director
SINCLAIR, Francis John
Resigned: 19 March 2002
Appointed Date: 30 April 1972
80 years old

Persons With Significant Control

Mrs Rachel Emma Dodd
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cristian John Sinclair
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN SINCLAIR (SHEFFIELD) LIMITED Events

17 Mar 2017
Group of companies' accounts made up to 30 June 2016
10 Sep 2016
Confirmation statement made on 31 August 2016 with updates
03 Jan 2016
Group of companies' accounts made up to 30 June 2015
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 320,000

01 Sep 2015
Director's details changed for Cristian John Sinclair on 1 May 2015
...
... and 76 more events
03 Feb 1988
Accounting reference date shortened from 30/04 to 31/03

13 Oct 1987
Accounting reference date shortened from 31/03 to 30/04

23 Oct 1986
Accounts for a medium company made up to 31 March 1986

23 Oct 1986
Return made up to 25/08/86; full list of members

03 Sep 1976
Memorandum and Articles of Association

JOHN SINCLAIR (SHEFFIELD) LIMITED Charges

28 June 2010
Guarantee & debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2000
Legal charge
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 81-83 walton street london.
3 April 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 25 February 1995
Persons entitled: London York Fund Managers Limited David Bradley Sinclair Francis John Sinclair
Description: 1/2 the square bakewell derbyshire.
9 October 1984
Legal charge
Delivered: 16 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 262, glossop road, sheffield, S. yorkshire t/n ywe…
21 August 1984
Legal charge
Delivered: 28 August 1984
Status: Satisfied on 25 February 1995
Persons entitled: Barclays Bank PLC
Description: All that f/h plot of land situate in the square at…
18 November 1981
Legal charge
Delivered: 26 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the north east of apy hill, tickhill…
14 October 1980
Legal charge
Delivered: 24 October 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 & 12 cleveland street, doncaster south yorks. Title no…
10 February 1978
Legal charge
Delivered: 21 February 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: No. 9. regent street sheffield and no. 256 glossop road…
12 December 1977
Legal charge
Delivered: 22 December 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The former site of 49 high st doncaster S. yorkshire t/no…
27 March 1973
Legal charge
Delivered: 2 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 264 and 266 glossop road, and 4 regent terrace sheffield…