Company NameSinar Agritec Limited
Company StatusActive
Company Number01365673
CategoryPrivate Limited Company
Incorporation Date28 April 1978(46 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Jason Clive Webb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(18 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Toutley Road
Emmbrook
Wokingham
Berkshire
RG41 1QL
Director NameMr Karan Harishbhai Amin
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed15 January 2020(41 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 4 Camberley Business Centre Bracebridge
Camberley
Surrey
GU15 3DP
Director NameMr Vishal Arun Gandhi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed15 January 2020(41 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 4 Camberley Business Centre Bracebridge
Camberley
Surrey
GU15 3DP
Director NameMr David John Hopkin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1995)
RoleM Director
Country of ResidenceEngland
Correspondence Address36 Southcott Village
Linslade
Leighton Buzzard
Bedfordshire
LU7 2PS
Director NameMr Bert Johansson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressC/O Perstorp Analytical
S Storgatan 7 S253 23
Helsingborg
Sweden
Director NameMr Nils Lindeblad
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressErik Dahlbergsgatan 3a
S 222 20 Lund
Foreign
Director NameMr Beng Palsson
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1995)
RoleChairman
Correspondence AddressC/O Tecator Ab
PO Box 70 S 263 21
Hoganas
Sweden
Director NameMr Jan Westerink
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressC/O Perstorp Analytical
Rontgenstraat 18 Postbos 1523
Nl 3260 Ba Oud-Beijerland
Holland
Secretary NameMr Dennis Edward Noble
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 10 months after company formation)
Appointment Duration5 years (resigned 26 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Barn Road
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QN
Director NameRalph James Ingram
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1997)
RoleAdministrator
Correspondence AddressGirvan
5 Cleveland Avenue
Bishop Auckland
County Durham
DL14 6AR
Director NameMr Dennis Edward Noble
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Barn Road
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QN
Director NameArthur Gatenby
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1997(18 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2009)
RoleBusiness
Correspondence Address8762 Copeland Pond Court
Fairfax
Virginia
22031
Director NameMr David John Hopkin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(18 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Southcott Village
Linslade
Leighton Buzzard
Bedfordshire
LU7 2PS
Director NameMr Mark Adrian Collier
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(18 years, 10 months after company formation)
Appointment Duration22 years, 10 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Gordon Avenue
Camberley
Surrey
GU15 2NT
Secretary NameJudith Mary Hopkin
NationalityBritish
StatusResigned
Appointed27 February 1997(18 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 July 2013)
RoleCompany Director
Correspondence Address36 Southcott Village
Linslade
Leighton Buzzard
Bedfordshire
LU7 2PS

Contact

Websitewww.sinar.co.uk
Email address[email protected]
Telephone020 83280727
Telephone regionLondon

Location

Registered Address60 Wensleydale Road
Hampton
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

11 April 1997Delivered on: 17 April 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or bio-technology associates limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 May 1987Delivered on: 2 June 1987
Satisfied on: 15 August 1988
Persons entitled: Conance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (please see form 395 for full details).
Fully Satisfied

Filing History

24 June 2020Registered office address changed from C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL England to 60 Wensleydale Road Hampton TW12 2LX on 24 June 2020 (1 page)
21 January 2020Appointment of Mr Vishal Arun Gandhi as a director on 15 January 2020 (2 pages)
21 January 2020Appointment of Mr Karan Harishbhai Amin as a director on 15 January 2020 (2 pages)
21 January 2020Termination of appointment of Mark Adrian Collier as a director on 15 January 2020 (1 page)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
16 December 2019Satisfaction of charge 2 in full (1 page)
29 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
22 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 March 2016Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 17 March 2016 (1 page)
17 March 2016Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 17 March 2016 (1 page)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 618,775
(4 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 618,775
(4 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 618,775
(4 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 618,775
(4 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 618,775
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 April 2014Registered office address changed from C/O Akm Associates Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX on 22 April 2014 (1 page)
22 April 2014Registered office address changed from C/O Akm Associates Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX on 22 April 2014 (1 page)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 618,775
(4 pages)
29 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 618,775
(4 pages)
29 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 618,775
(4 pages)
30 July 2013Termination of appointment of Judith Hopkin as a secretary (1 page)
30 July 2013Termination of appointment of Judith Hopkin as a secretary (1 page)
30 July 2013Termination of appointment of David Hopkin as a director (1 page)
30 July 2013Termination of appointment of David Hopkin as a director (1 page)
4 July 2013Registered office address changed from 36 Southcott Village Linslale Leighton Buzard Bedfordshire LU7 2PS on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 36 Southcott Village Linslale Leighton Buzard Bedfordshire LU7 2PS on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 36 Southcott Village Linslale Leighton Buzard Bedfordshire LU7 2PS on 4 July 2013 (1 page)
3 July 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
3 July 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
15 November 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
15 November 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
17 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
17 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
14 January 2010Termination of appointment of Arthur Gatenby as a director (1 page)
14 January 2010Termination of appointment of Arthur Gatenby as a director (1 page)
14 January 2010Director's details changed for Jason Clive Webb on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for David John Hopkin on 14 January 2010 (2 pages)
14 January 2010Director's details changed for David John Hopkin on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mark Adrian Collier on 14 January 2010 (2 pages)
14 January 2010Termination of appointment of Arthur Gatenby as a director (1 page)
14 January 2010Director's details changed for Mark Adrian Collier on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Jason Clive Webb on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
14 January 2010Termination of appointment of Arthur Gatenby as a director (1 page)
7 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
7 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
19 January 2009Return made up to 01/01/09; full list of members (4 pages)
19 January 2009Return made up to 01/01/09; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
28 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 January 2008Return made up to 01/01/08; full list of members (3 pages)
17 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
17 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
12 January 2007Return made up to 01/01/07; full list of members (3 pages)
12 January 2007Return made up to 01/01/07; full list of members (3 pages)
19 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
19 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
30 January 2006Return made up to 01/01/06; full list of members (3 pages)
30 January 2006Return made up to 01/01/06; full list of members (3 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
7 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
26 May 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
15 January 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(8 pages)
15 January 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(8 pages)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
9 January 2003Return made up to 01/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(8 pages)
9 January 2003Return made up to 01/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(8 pages)
12 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
12 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
3 January 2002Return made up to 01/01/02; full list of members (7 pages)
3 January 2002Return made up to 01/01/02; full list of members (7 pages)
19 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
19 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
15 January 2001Return made up to 01/01/01; full list of members (7 pages)
15 January 2001Return made up to 01/01/01; full list of members (7 pages)
23 December 1999Return made up to 01/01/00; full list of members (7 pages)
23 December 1999Return made up to 01/01/00; full list of members (7 pages)
28 September 1999Full accounts made up to 31 August 1999 (7 pages)
28 September 1999Full accounts made up to 31 August 1999 (7 pages)
18 February 1999Return made up to 01/01/99; no change of members (6 pages)
18 February 1999Return made up to 01/01/99; no change of members (6 pages)
13 October 1998Accounts for a small company made up to 31 August 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 August 1998 (6 pages)
22 September 1998Full accounts made up to 31 August 1997 (10 pages)
22 September 1998Full accounts made up to 31 August 1997 (10 pages)
2 February 1998Return made up to 01/01/98; full list of members (6 pages)
2 February 1998Return made up to 01/01/98; full list of members (6 pages)
23 June 1997Full accounts made up to 31 August 1996 (9 pages)
23 June 1997Full accounts made up to 31 August 1996 (9 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned;director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned;director resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: c/o perstorp LIMITED aycliffe industrial estate newton aycliffe county durham DL5 6EF (1 page)
12 March 1997Registered office changed on 12/03/97 from: c/o perstorp LIMITED aycliffe industrial estate newton aycliffe county durham DL5 6EF (1 page)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997Auditor's resignation (1 page)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Auditor's resignation (1 page)
6 March 1997Director resigned (1 page)
16 January 1997Return made up to 01/01/97; no change of members (4 pages)
16 January 1997Return made up to 01/01/97; no change of members (4 pages)
24 June 1996Full accounts made up to 31 August 1995 (15 pages)
24 June 1996Full accounts made up to 31 August 1995 (15 pages)
3 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1995Full accounts made up to 31 August 1994 (15 pages)
13 June 1995Full accounts made up to 31 August 1994 (15 pages)
12 June 1990Memorandum and Articles of Association (16 pages)