Background WavePink WaveYellow Wave

SINCLAIR ANIMAL AND HOUSEHOLD CARE LIMITED (04436927)

SINCLAIR ANIMAL AND HOUSEHOLD CARE LIMITED (04436927) is an active UK company. incorporated on 13 May 2002. with registered office in Haverhill. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. SINCLAIR ANIMAL AND HOUSEHOLD CARE LIMITED has been registered for 23 years. Current directors include AA, Daan.

Company Number
04436927
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
C/O Beaphar Uk Ltd Rook Tree Farm, Withersfield Road, Haverhill, CB9 7HD
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
AA, Daan
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR ANIMAL AND HOUSEHOLD CARE LIMITED

SINCLAIR ANIMAL AND HOUSEHOLD CARE LIMITED is an active company incorporated on 13 May 2002 with the registered office located in Haverhill. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. SINCLAIR ANIMAL AND HOUSEHOLD CARE LIMITED was registered 23 years ago.(SIC: 21100)

Status

active

Active since 23 years ago

Company No

04436927

LTD Company

Age

23 Years

Incorporated 13 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

HAMSARD 2527 LIMITED
From: 13 May 2002To: 18 November 2002
Contact
Address

C/O Beaphar Uk Ltd Rook Tree Farm, Withersfield Road Great Wratting Haverhill, CB9 7HD,

Previous Addresses

Ropery Road Gainsborough Lincolnshire DN21 2QB
From: 13 May 2002To: 21 June 2024
Timeline

3 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Apr 21
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KAPPERT, Robert

Active
Withersfield Road, HaverhillCB9 7HD
Secretary
Appointed 30 May 2025

AA, Daan

Active
Stationweg 17a, Haarle Gem Hellendoorn
Born September 1976
Director
Appointed 07 Jun 2007

FERGUSON, Thomas Ivor

Resigned
64 Pares Way, OckbrookDE72 3TL
Secretary
Appointed 25 Sept 2002
Resigned 07 Jun 2007

RODIJK, Johannes Jozef Maria

Resigned
Koestraat 6, Raalte
Secretary
Appointed 07 Jun 2007
Resigned 31 Jul 2017

WALLHEAD, Lee Robert

Resigned
GainsboroughDN21 2QB
Secretary
Appointed 31 Jul 2017
Resigned 30 May 2025

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 13 May 2002
Resigned 25 Sept 2002

AA, Johannes Hendrikus Lifgerus

Resigned
Spanjaardsdijk 80a, Schalkhaar
Born March 1948
Director
Appointed 07 Jun 2007
Resigned 19 Jan 2026

AIREY, Michael John

Resigned
2 Ridge Close, LincolnLN2 3UB
Born September 1954
Director
Appointed 25 Sept 2002
Resigned 07 Jun 2007

CODLING, David Fletcher

Resigned
Bowers Farm, Coleshill AmershamHP7 0LU
Born October 1950
Director
Appointed 18 Nov 2002
Resigned 07 Jun 2007

FERGUSON, Thomas Ivor

Resigned
64 Pares Way, OckbrookDE72 3TL
Born April 1952
Director
Appointed 25 Sept 2002
Resigned 07 Jun 2007

FOSTER, Roger Vaughan

Resigned
59 Millfields, Barton On HumberDN18 5DS
Born February 1946
Director
Appointed 25 Sept 2002
Resigned 21 Jun 2004

HENDRY, Stuart Robert

Resigned
31 The Osiers, NewarkNG24 4TP
Born October 1962
Director
Appointed 25 Sept 2002
Resigned 07 Jun 2007

KELLY, Sean Trevor

Resigned
Laming House, Owston FerryDN9 1RE
Born April 1964
Director
Appointed 04 Apr 2005
Resigned 07 Jun 2007

SINCLAIR, Michael Thomas

Resigned
Toad Abode, LincolnLN1 2SG
Born December 1961
Director
Appointed 25 Sept 2002
Resigned 07 Jun 2007

WHITE, Mervyn Anthony

Resigned
1 Thorntree Close, PontefractWF8 3DQ
Born April 1943
Director
Appointed 13 Dec 2002
Resigned 02 Mar 2005

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 13 May 2002
Resigned 25 Sept 2002

Persons with significant control

2

Mr Johannes Hendrikus Lifgerus Aa

Active
Schalkhaar
Born March 1948

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mr Daan Aa

Active
HaverhillCB9 8QP
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Made Up Date
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Made Up Date
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Made Up Date
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Made Up Date
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Made Up Date
24 May 2010
AAAnnual Accounts
Resolution
7 January 2010
RESOLUTIONSResolutions
Legacy
26 May 2009
363aAnnual Return
Accounts With Made Up Date
12 May 2009
AAAnnual Accounts
Miscellaneous
4 August 2008
MISCMISC
Accounts With Made Up Date
16 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
5 February 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 May 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 March 2004
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
88(2)R88(2)R
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
123Notice of Increase in Nominal Capital
Legacy
27 November 2002
88(2)R88(2)R
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
287Change of Registered Office
Legacy
27 November 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Incorporation Company
13 May 2002
NEWINCIncorporation