CORBETT & SINCLAIR LIMITED
DERBYSHIRE

Hellopages » Derbyshire » South Derbyshire » DE15 0RH

Company number 01798739
Status Active
Incorporation Date 9 March 1984
Company Type Private Limited Company
Address GREYSICH FARM, BRETBY, DERBYSHIRE, DE15 0RH
Home Country United Kingdom
Nature of Business 01621 - Farm animal boarding and care
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 200 . The most likely internet sites of CORBETT & SINCLAIR LIMITED are www.corbettsinclair.co.uk, and www.corbett-sinclair.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Burton-on-Trent Rail Station is 4.8 miles; to Peartree Rail Station is 7.1 miles; to Derby Rail Station is 8.5 miles; to Spondon Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corbett Sinclair Limited is a Private Limited Company. The company registration number is 01798739. Corbett Sinclair Limited has been working since 09 March 1984. The present status of the company is Active. The registered address of Corbett Sinclair Limited is Greysich Farm Bretby Derbyshire De15 0rh. The company`s financial liabilities are £131.52k. It is £-2.58k against last year. And the total assets are £19.45k, which is £-1.41k against last year. REDMOND, Linda Ann is a Secretary of the company. WHITTAKER, David Hildebrand is a Secretary of the company. REDMOND, Linda Ann is a Director of the company. Director CORBETT, Richard Herbert has been resigned. The company operates in "Farm animal boarding and care".


corbett & sinclair Key Finiance

LIABILITIES £131.52k
-2%
CASH n/a
TOTAL ASSETS £19.45k
-7%
All Financial Figures

Current Directors


Secretary
WHITTAKER, David Hildebrand
Appointed Date: 03 February 2003

Director
REDMOND, Linda Ann
Appointed Date: 11 April 1997
73 years old

Resigned Directors

Director
CORBETT, Richard Herbert
Resigned: 12 January 2003
74 years old

Persons With Significant Control

Ms Linda Ann Redmond
Notified on: 31 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORBETT & SINCLAIR LIMITED Events

15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 August 2015
24 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200

31 May 2015
Total exemption small company accounts made up to 31 August 2014
04 Sep 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200

...
... and 69 more events
28 Aug 1987
Secretary resigned;new secretary appointed;director resigned

01 Jul 1987
Return made up to 31/12/86; full list of members

28 Apr 1987
Declaration of satisfaction of mortgage/charge

13 May 1986
Return made up to 14/09/85; full list of members

14 Jun 1984
Alter mem and arts

CORBETT & SINCLAIR LIMITED Charges

1 July 1994
Debenture
Delivered: 5 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1985
Debenture
Delivered: 18 November 1985
Status: Satisfied
Persons entitled: Richard Herbert Corbett Philip John Sinclair
Description: Fixed & floating charge over the undertaking and all…