Background WavePink WaveYellow Wave

SINCLAIR TAYLOR MANAGEMENT SERVICES LTD (06875402)

SINCLAIR TAYLOR MANAGEMENT SERVICES LTD (06875402) is an active UK company. incorporated on 13 April 2009. with registered office in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SINCLAIR TAYLOR MANAGEMENT SERVICES LTD has been registered for 16 years. Current directors include HARRIS, Albert Thomas, HARVEY, David, JEFFERIES, Richard and 2 others.

Company Number
06875402
Status
active
Type
ltd
Incorporated
13 April 2009
Age
16 years
Address
Compass House Waterside, Bromsgrove, B60 4FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Albert Thomas, HARVEY, David, JEFFERIES, Richard, MITCHELL, Ian Stuart, SINCLAIR, William Leslie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR TAYLOR MANAGEMENT SERVICES LTD

SINCLAIR TAYLOR MANAGEMENT SERVICES LTD is an active company incorporated on 13 April 2009 with the registered office located in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SINCLAIR TAYLOR MANAGEMENT SERVICES LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06875402

LTD Company

Age

16 Years

Incorporated 13 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 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

30 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

SINCLAIR TAYLOR DEBT MANAGEMENT LIMITED
From: 13 April 2009To: 31 October 2014
Contact
Address

Compass House Waterside Hanbury Road Bromsgrove, B60 4FD,

Previous Addresses

Trillium House First Floor 32 New Street St. Neots Cambridgeshire PE19 1AJ
From: 10 October 2013To: 15 April 2021
17 Abbott Close Brampton Huntingdon PE28 4SX Uk
From: 13 April 2009To: 10 October 2013
Timeline

16 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Apr 16
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Loan Secured
Aug 21
Loan Cleared
Oct 22
Loan Secured
Oct 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HARRIS, Albert Thomas

Active
Waterside, BromsgroveB60 4FD
Born October 1950
Director
Appointed 27 Oct 2014

HARVEY, David

Active
Waterside, BromsgroveB60 4FD
Born February 1954
Director
Appointed 01 Apr 2021

JEFFERIES, Richard

Active
Waterside, BromsgroveB60 4FD
Born November 1976
Director
Appointed 01 Apr 2021

MITCHELL, Ian Stuart

Active
Waterside, BromsgroveB60 4FD
Born April 1974
Director
Appointed 01 Apr 2021

SINCLAIR, William Leslie

Active
Waterside, BromsgroveB60 4FD
Born December 1949
Director
Appointed 13 Apr 2009

OWEN, Nicholas Mark

Resigned
Wood Road, PeterboroughPE8 6XR
Born March 1960
Director
Appointed 01 Jun 2013
Resigned 23 Dec 2013

SINCLAIR, Linda Jean

Resigned
Waterside, BromsgroveB60 4FD
Born September 1951
Director
Appointed 13 Apr 2009
Resigned 30 Mar 2021

TAYLOR, Rebecca Lindsey

Resigned
First Floor, St. NeotsPE19 1AJ
Born June 1982
Director
Appointed 13 Apr 2009
Resigned 19 Nov 2020

WARD, Sarah

Resigned
First Floor, St. NeotsPE19 1AJ
Born December 1979
Director
Appointed 01 Jun 2013
Resigned 01 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Waterside, BromsgroveB60 4FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2021

Mr William Leslie Sinclair

Ceased
Brampton, HuntingdonPE28 4SX
Born December 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Resolution
22 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
22 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Legacy
1 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2009
NEWINCIncorporation