Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINCLAIR & RUSH LIMITED
Company Information for

SINCLAIR & RUSH LIMITED

UNITS 11-13 SPECTRUM WEST, 20-20 MAIDSTONE BUSINESS ESTATE, ST LAWRENCE AVENUE,MAIDSTONE, KENT, ME16 0LL,
Company Registration Number
00679110
Private Limited Company
Active

Company Overview

About Sinclair & Rush Ltd
SINCLAIR & RUSH LIMITED was founded on 1960-12-30 and has its registered office in St Lawrence Avenue,maidstone. The organisation's status is listed as "Active". Sinclair & Rush Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SINCLAIR & RUSH LIMITED
 
Legal Registered Office
UNITS 11-13 SPECTRUM WEST
20-20 MAIDSTONE BUSINESS ESTATE
ST LAWRENCE AVENUE,MAIDSTONE
KENT
ME16 0LL
Other companies in ME16
 
Filing Information
Company Number 00679110
Company ID Number 00679110
Date formed 1960-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB203581884  
Last Datalog update: 2024-07-05 16:37:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINCLAIR & RUSH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SINCLAIR & RUSH LIMITED
The following companies were found which have the same name as SINCLAIR & RUSH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SINCLAIR & RUSH PTY LIMITED NSW 2765 Active Company formed on the 1993-02-03

Company Officers of SINCLAIR & RUSH LIMITED

Current Directors
Officer Role Date Appointed
PAUL THOMAS GARDNER
Director 2014-03-31
JOHN JOSEPH HENRY
Director 1991-04-04
BRAD PHILIP
Director 2009-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALEXANDER MOORBY BOULTON
Director 2008-02-01 2016-10-07
VINCENT THOMAS GORGUZE
Director 1991-04-04 2013-10-11
BRADLEY GEORGE STACK
Director 1997-12-01 2010-10-31
GARY SAHRMANN
Company Secretary 1992-11-18 2009-05-22
GARY SAHRMANN
Director 1999-07-02 2009-05-22
DAISY DHANRAJIE O'HAGAN
Company Secretary 1993-03-04 2008-04-09
JAMES STEPHEN TROTMAN
Director 1994-04-13 2006-05-22
FRANCIS ALOIS FORST
Director 1991-04-04 1997-11-30
HENRY TOAL
Director 1992-11-18 1994-04-13
JOSEPH JOHN VENTIMIGLIA
Director 1991-04-04 1993-11-01
GARY WAYNE FEIGENBUTZ
Company Secretary 1991-04-04 1992-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL THOMAS GARDNER SECOND TIME LUCKY LIMITED Director 2014-09-12 CURRENT 2014-03-24 Dissolved 2017-03-07
PAUL THOMAS GARDNER BIKE FORCE LIMITED Director 2009-09-08 CURRENT 2009-09-08 Dissolved 2014-12-09
PAUL THOMAS GARDNER BICYCLE FORCE LIMITED Director 2009-09-08 CURRENT 2009-09-08 Dissolved 2014-12-09
PAUL THOMAS GARDNER TERRA FORCE LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
PAUL THOMAS GARDNER GARDNER HOLDINGS LIMITED Director 2009-06-18 CURRENT 2009-06-18 Dissolved 2014-12-09
PAUL THOMAS GARDNER COMPONENT FORCE LIMITED Director 2003-02-07 CURRENT 2000-10-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-28SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-04-05CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BRAD PHILIP
2023-11-15AP01DIRECTOR APPOINTED MR TROY THOMAS WESLEY
2023-04-13CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GARDNER
2021-10-27AP01DIRECTOR APPOINTED MR MARK OSBORN
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH HENRY
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-11-01AP01DIRECTOR APPOINTED MR JAMES EDWARD GARDNER
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS GARDNER
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 560
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER MOORBY BOULTON
2016-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-04-21AR0104/04/16 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 560
2015-04-15AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRAD PHILIP / 04/04/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH HENRY / 04/04/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER MOORBY BOULTON / 04/04/2015
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 560
2014-04-28AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GORGUZE
2014-04-08AP01DIRECTOR APPOINTED PAUL THOMAS GARDNER
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-04-30AR0104/04/13 ANNUAL RETURN FULL LIST
2013-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-02-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-04-13AR0104/04/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-04-12ANNOTATIONPart Rectified
2011-04-07AR0104/04/11 FULL LIST
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-02-15AP01DIRECTOR APPOINTED BRAD PHILIP
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY STACK
2010-05-27AR0104/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH HENRY / 04/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY GEORGE STACK / 04/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRAD PHILIP / 04/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT THOMAS GORGUZE / 04/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER MOORBY BOULTON / 04/04/2010
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY SAHRMANN
2009-06-15288aDIRECTOR APPOINTED BRAD PHILIP
2009-05-08363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-05-21363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BOULTON / 03/04/2008
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY DAISY O'HAGAN
2008-03-17288aDIRECTOR APPOINTED PETER ALEXANDER MOORBY BOULTON
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES TROTMAN
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-05-16363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-05-02363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-10AUDAUDITOR'S RESIGNATION
2005-04-29363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-05-12363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-12363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-04-05363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-11395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/01
2001-04-26363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-08-19395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-29288aNEW DIRECTOR APPOINTED
1999-04-07363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-09287REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 51 EASTCHEAP LONDON EC3M 1JP
1998-10-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to SINCLAIR & RUSH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SINCLAIR & RUSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-08-19 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2002-02-12 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-08-11 Satisfied THE FIRST NATIONAL BANK OF CHICAGO
DEBENTURE 1989-04-25 Satisfied BARCLAYS BANK PLC
NOTICE OF INTENDED DEPOSIT W/I 1975-10-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SINCLAIR & RUSH LIMITED

Intangible Assets
Patents
We have not found any records of SINCLAIR & RUSH LIMITED registering or being granted any patents
Domain Names

SINCLAIR & RUSH LIMITED owns 3 domain names.

stockcap.co.uk   gripworks.co.uk   visipak.co.uk  

Trademarks
We have not found any records of SINCLAIR & RUSH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SINCLAIR & RUSH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2016-01-26 GBP £450 Supplies & Services
Kent County Council 2014-04-04 GBP £500 Grants
Kent County Council 2013-12-16 GBP £500 Grants
Northamptonshire County Council 2013-10-23 GBP £535 Supplies & Services
Kent County Council 2013-08-27 GBP £500 Grants
Kent County Council 2013-05-24 GBP £500 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SINCLAIR & RUSH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINCLAIR & RUSH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SINCLAIR & RUSH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.