About

Registered Number: 01007146
Date of Incorporation: 06/04/1971 (53 years ago)
Company Status: Active
Registered Address: Eden House Lakeside, Chester Business Park, Chester, CH4 9QT,

 

Having been setup in 1971, Sinclair Pharmaceuticals Ltd has its registered office in Chester, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This organisation has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASADEI MASSARI, Danilo 10 July 2006 12 March 2007 1
KILLEEN, Michael 24 September 2002 01 July 2010 1
MASTRODONATO, Marco Lucio 31 May 2001 09 November 2009 1
SINCLAIR, David George N/A 18 August 2000 1
SINCLAIR, George Alexander N/A 20 December 1992 1
SINCLAIR, John Andrew 18 January 1994 18 August 2000 1
SMITH, Jan Gustav 17 November 2002 01 November 2006 1
WILLIAMS, Derek John 18 April 2005 31 March 2006 1
YOULTON, Simon Conroy Lewis 01 July 2010 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BENSON, Lucy Jane 01 October 2019 - 1
REDMAN, Stephen Michael 01 February 2010 21 January 2014 1
TATE, Jason Rodney 21 January 2014 31 July 2019 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 16 October 2019
PARENT_ACC - N/A 16 October 2019
AGREEMENT2 - N/A 16 October 2019
GUARANTEE2 - N/A 16 October 2019
AP03 - Appointment of secretary 07 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
CS01 - N/A 31 December 2018
MR04 - N/A 28 September 2018
MR04 - N/A 28 September 2018
AA - Annual Accounts 20 September 2018
PARENT_ACC - N/A 20 September 2018
AGREEMENT2 - N/A 20 September 2018
GUARANTEE2 - N/A 20 September 2018
MR01 - N/A 15 May 2018
MR01 - N/A 09 May 2018
AD01 - Change of registered office address 17 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
GUARANTEE2 - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
MR01 - N/A 26 September 2017
PSC07 - N/A 20 July 2017
RESOLUTIONS - N/A 09 June 2017
MR01 - N/A 08 June 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
CS01 - N/A 29 December 2016
TM01 - Termination of appointment of director 20 October 2016
AA01 - Change of accounting reference date 29 July 2016
AA - Annual Accounts 13 May 2016
GUARANTEE2 - N/A 13 May 2016
PARENT_ACC - N/A 03 May 2016
AGREEMENT2 - N/A 03 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 25 February 2015
PARENT_ACC - N/A 25 February 2015
AGREEMENT2 - N/A 25 February 2015
GUARANTEE2 - N/A 25 February 2015
AP01 - Appointment of director 03 February 2015
GUARANTEE2 - N/A 02 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 09 April 2014
PARENT_ACC - N/A 09 April 2014
AGREEMENT2 - N/A 01 April 2014
AP03 - Appointment of secretary 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
MR01 - N/A 14 January 2014
MR01 - N/A 14 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 06 January 2014
GUARANTEE2 - N/A 05 November 2013
SH01 - Return of Allotment of shares 12 August 2013
MR04 - N/A 11 April 2013
MR05 - N/A 11 April 2013
AA - Annual Accounts 27 February 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 02 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AA - Annual Accounts 28 March 2012
AD01 - Change of registered office address 15 March 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 07 September 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AD01 - Change of registered office address 24 May 2011
RESOLUTIONS - N/A 03 May 2011
MISC - Miscellaneous document 03 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 13 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 29 September 2010
SH01 - Return of Allotment of shares 26 August 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 26 March 2010
AP03 - Appointment of secretary 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 05 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 15 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 03 December 2007
395 - Particulars of a mortgage or charge 29 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363a - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
AA - Annual Accounts 17 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
363s - Annual Return 21 December 2001
363a - Annual Return 13 September 2001
RESOLUTIONS - N/A 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 02 May 2001
395 - Particulars of a mortgage or charge 25 April 2001
363s - Annual Return 06 February 2001
287 - Change in situation or address of Registered Office 19 September 2000
363s - Annual Return 26 January 2000
RESOLUTIONS - N/A 18 October 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 03 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 09 November 1994
288 - N/A 11 February 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 27 January 1994
288 - N/A 07 January 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 04 December 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 16 January 1992
363a - Annual Return 18 January 1991
AA - Annual Accounts 10 January 1991
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
288 - N/A 15 March 1989
AA - Annual Accounts 19 January 1989
288 - N/A 19 January 1989
363 - Annual Return 19 January 1989
363 - Annual Return 01 December 1987
AA - Annual Accounts 01 December 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
288 - N/A 20 June 1986
287 - Change in situation or address of Registered Office 12 March 1973
NEWINC - New incorporation documents 06 April 1971
MISC - Miscellaneous document 06 April 1971
287 - Change in situation or address of Registered Office 30 March 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

A registered charge 26 September 2017 Fully Satisfied

N/A

A registered charge 06 June 2017 Fully Satisfied

N/A

A registered charge 03 January 2014 Fully Satisfied

N/A

A registered charge 03 January 2014 Fully Satisfied

N/A

Supplemental deed to the debenture 21 December 2012 Fully Satisfied

N/A

Supplemental deed 08 July 2011 Fully Satisfied

N/A

Debenture and guarantee 24 May 2011 Fully Satisfied

N/A

Debenture 20 November 2009 Fully Satisfied

N/A

Guarantee & debenture 20 November 2007 Fully Satisfied

N/A

Guarantee & debenture 18 April 2001 Fully Satisfied

N/A

Charge 12 January 1981 Fully Satisfied

N/A

Floating charge 01 May 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.