Background WavePink WaveYellow Wave

BARNBROOK SINCLAIR LIMITED (03650385)

BARNBROOK SINCLAIR LIMITED (03650385) is an active UK company. incorporated on 15 October 1998. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BARNBROOK SINCLAIR LIMITED has been registered for 27 years. Current directors include BENTLEY, Leo Graham, CARPENTER, Andrew Charles, VERNON-DIER, Michael Charles and 3 others.

Company Number
03650385
Status
active
Type
ltd
Incorporated
15 October 1998
Age
27 years
Address
Chancery House, Woking, GU21 7SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BENTLEY, Leo Graham, CARPENTER, Andrew Charles, VERNON-DIER, Michael Charles, WARDLE, Adam Robert, WILSON, Allan Ian, WRIGHT, Stuart John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNBROOK SINCLAIR LIMITED

BARNBROOK SINCLAIR LIMITED is an active company incorporated on 15 October 1998 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BARNBROOK SINCLAIR LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03650385

LTD Company

Age

27 Years

Incorporated 15 October 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 March 2024 - 31 August 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Chancery House 30 St Johns Road Woking, GU21 7SA,

Previous Addresses

1 High Street Knaphill Woking Surrey GU21 2PG
From: 15 October 1998To: 8 November 2013
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
May 15
Director Left
May 15
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
Sept 20
Director Left
Apr 21
Loan Secured
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BENTLEY, Leo Graham

Active
30 St Johns Road, WokingGU21 7SA
Born June 1977
Director
Appointed 03 Apr 2017

CARPENTER, Andrew Charles

Active
30 St Johns Road, WokingGU21 7SA
Born January 1974
Director
Appointed 01 Mar 2015

VERNON-DIER, Michael Charles

Active
30 St Johns Road, WokingGU21 7SA
Born June 1967
Director
Appointed 01 Sept 2020

WARDLE, Adam Robert

Active
30 St Johns Road, WokingGU21 7SA
Born May 1970
Director
Appointed 04 Mar 2024

WILSON, Allan Ian

Active
30 St Johns Road, WokingGU21 7SA
Born December 1972
Director
Appointed 04 Mar 2024

WRIGHT, Stuart John

Active
30 St Johns Road, WokingGU21 7SA
Born July 1974
Director
Appointed 09 Jun 2009

SINCLAIR, Malcolm Eugene

Resigned
30 St Johns Road, WokingGU21 7SA
Secretary
Appointed 15 Oct 1998
Resigned 08 Nov 2013

CHANCERY SECRETARIES LIMITED

Resigned
1 High Street, WokingGU21 2PG
Corporate secretary
Appointed 15 Oct 1998
Resigned 15 Oct 1998

BARNBROOK, Gareth Neil

Resigned
30 St Johns Road, WokingGU21 7SA
Born August 1952
Director
Appointed 15 Oct 1998
Resigned 31 Mar 2018

HOLMES, Alison Susan

Resigned
30 St Johns Road, WokingGU21 7SA
Born January 1963
Director
Appointed 01 Apr 2003
Resigned 01 Mar 2015

SINCLAIR, Malcolm Eugene

Resigned
30 St Johns Road, WokingGU21 7SA
Born August 1963
Director
Appointed 15 Oct 1998
Resigned 31 Mar 2021

CHANCERY DIRECTORS LIMITED

Resigned
1 High Street, WokingGU21 2PG
Corporate director
Appointed 15 Oct 1998
Resigned 15 Oct 1998

Persons with significant control

1

Saint-Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2024
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
18 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
19 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2024
RESOLUTIONSResolutions
Memorandum Articles
14 March 2024
MAMA
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2024
PSC09Update to PSC Statements
Resolution
8 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2021
TM01Termination of Director
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363aAnnual Return
Legacy
5 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2003
AAAnnual Accounts
Resolution
1 May 2003
RESOLUTIONSResolutions
Legacy
1 May 2003
88(2)R88(2)R
Legacy
1 May 2003
88(2)R88(2)R
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2002
AAAnnual Accounts
Legacy
24 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
31 October 2000
363aAnnual Return
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
12 April 2000
225Change of Accounting Reference Date
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
21 October 1998
225Change of Accounting Reference Date
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Incorporation Company
15 October 1998
NEWINCIncorporation