Sinclair Animal And Household Care Limited LINCOLNSHIRE


Sinclair Animal And Household Care started in year 2002 as Private Limited Company with registration number 04436927. The Sinclair Animal And Household Care company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Lincolnshire at Ropery Road. Postal code: DN21 2QB. Since 2002-11-18 Sinclair Animal And Household Care Limited is no longer carrying the name Hamsard 2527.

At the moment there are 2 directors in the the company, namely Daan A. and Johannes A.. In addition one secretary - Lee W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sinclair Animal And Household Care Limited Address / Contact

Office Address Ropery Road
Office Address2 Gainsborough
Town Lincolnshire
Post code DN21 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04436927
Date of Incorporation Mon, 13th May 2002
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Lee W.

Position: Secretary

Appointed: 31 July 2017

Daan A.

Position: Director

Appointed: 07 June 2007

Johannes A.

Position: Director

Appointed: 07 June 2007

Johannes R.

Position: Secretary

Appointed: 07 June 2007

Resigned: 31 July 2017

Sean K.

Position: Director

Appointed: 04 April 2005

Resigned: 07 June 2007

Mervyn W.

Position: Director

Appointed: 13 December 2002

Resigned: 02 March 2005

David C.

Position: Director

Appointed: 18 November 2002

Resigned: 07 June 2007

Michael A.

Position: Director

Appointed: 25 September 2002

Resigned: 07 June 2007

Roger F.

Position: Director

Appointed: 25 September 2002

Resigned: 21 June 2004

Stuart H.

Position: Director

Appointed: 25 September 2002

Resigned: 07 June 2007

Thomas F.

Position: Secretary

Appointed: 25 September 2002

Resigned: 07 June 2007

Thomas F.

Position: Director

Appointed: 25 September 2002

Resigned: 07 June 2007

Michael S.

Position: Director

Appointed: 25 September 2002

Resigned: 07 June 2007

Hse Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2002

Resigned: 25 September 2002

Hse Directors Limited

Position: Corporate Nominee Director

Appointed: 13 May 2002

Resigned: 25 September 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Johannes A. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Daan A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Johannes A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Daan A.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Hamsard 2527 November 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand155 81747 471124 814107 05118 39853 355
Current Assets2 105 7862 003 8112 327 0472 425 6472 767 2622 803 546
Debtors1 283 5641 376 9261 591 1321 442 3351 895 9581 788 887
Net Assets Liabilities3 243 9813 362 3423 605 4494 109 0094 376 8384 567 993
Other Debtors3 72230 90734 75754 72826 761132 920
Property Plant Equipment1 846 1971 820 9631 861 8622 194 3632 204 7342 227 777
Total Inventories666 405579 414611 101876 261852 906961 304
Other
Accrued Liabilities99 75391 195    
Accumulated Depreciation Impairment Property Plant Equipment2 052 8681 434 1801 572 6891 532 4051 608 0131 197 763
Average Number Employees During Period625759545548
Creditors615 846365 846574 222473 202555 498406 520
Disposals Decrease In Depreciation Impairment Property Plant Equipment 675 890 6 500 492 629
Disposals Property Plant Equipment 675 890 6 50022 500492 629
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 4608 9916 5661 641  
Increase From Depreciation Charge For Year Property Plant Equipment 57 202 73 74675 60882 379
Net Current Assets Liabilities1 489 9401 637 9651 752 8251 952 4452 211 7642 397 026
Other Creditors9 1859 624121 971101 38486 485141 087
Other Taxation Social Security Payable41 84945 738169 43191 353192 21650 343
Prepayments Accrued Income29 16725 274    
Property Plant Equipment Gross Cost3 899 0653 255 1433 434 5513 726 7683 812 7473 425 540
Provisions For Liabilities Balance Sheet Subtotal92 15696 5869 23837 79939 66056 810
Total Additions Including From Business Combinations Property Plant Equipment 31 968 166 930108 479105 422
Total Assets Less Current Liabilities3 336 1373 458 9283 614 6874 146 8084 416 4984 624 803
Trade Creditors Trade Payables213 507207 540282 820280 465276 797215 090
Amounts Owed By Group Undertakings  1 553 2511 387 6071 869 1971 655 967
Capital Commitments   90 45490 45451 587
Finished Goods  13 96372 49037 51750 826
Issue Bonus Shares Decrease Increase In Equity   -239 317  
Number Shares Issued Fully Paid   435 523435 523435 523
Par Value Share   111
Raw Materials  539 825704 723710 239751 052
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -107 530  
Total Increase Decrease From Revaluations Property Plant Equipment   131 787  
Trade Debtors Trade Receivables  3 124   
Work In Progress  57 31399 048105 150159 426

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 13th, October 2023
Free Download (9 pages)

Company search

Advertisements