Company Information for SENTRY LIMITED
7A HILL VIEW BUSINESS PARK OLD IPSWICH ROAD, CLAYDON, IPSWICH, SUFFOLK, IP6 0AJ,
|
Company Registration Number
03830499
Private Limited Company
Active |
Company Name | ||
---|---|---|
SENTRY LIMITED | ||
Legal Registered Office | ||
7A HILL VIEW BUSINESS PARK OLD IPSWICH ROAD CLAYDON IPSWICH SUFFOLK IP6 0AJ Other companies in IP8 | ||
Previous Names | ||
|
Company Number | 03830499 | |
---|---|---|
Company ID Number | 03830499 | |
Date formed | 1999-08-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB740769808 |
Last Datalog update: | 2023-10-07 16:15:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Sentry - Meadows Air Freight, Inc. | Delaware | Unknown | ||
SENTRY (HONG KONG) LIMITED | Active | Company formed on the 1997-05-14 | ||
SENTRY 1 GROUP PTY LTD | QLD 4655 | Dissolved | Company formed on the 2016-06-15 | |
SENTRY 10 LLC | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Active | Company formed on the 2018-08-09 | |
SENTRY 2 REALTY AUCTION INC | Georgia | Unknown | ||
SENTRY 2 REALTY AUCTION INC | Georgia | Unknown | ||
SENTRY 2000 OF HUDSON VALLEY INC | Delaware | Unknown | ||
SENTRY 3 LLC | North Carolina | Unknown | ||
SENTRY 5, INC. | 1319 NORMANDY DR - NEWARK OH 43055 | Active | Company formed on the 1978-02-08 | |
SENTRY 7 LOGISTICS LLC | 2923 FOLKLORE DR VALRICO FL 33596 | Inactive | Company formed on the 2017-06-25 | |
SENTRY 7TH AND ANDERSON LIMITED A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
SENTRY ABSTRACT CO INCORPORATED | New Jersey | Unknown | ||
SENTRY ACCOUNTING GROUP LLC | 6600 SW 92ND AVENUE SUITE 140 PORTLAND OR 97223 | Active | Company formed on the 2014-11-21 | |
SENTRY ACCOUNTING LTD. | 89 BENCHLANDS DR COCHRANE ALBERTA T4C 1C3 | Active | Company formed on the 2011-07-05 | |
SENTRY ACCOUNTING SERVICES, LLC | 5638 N. ISLAND DR - CANTON OH 44718 | Active | Company formed on the 2002-01-03 | |
SENTRY ACCEPTANCE CORPORATION-802, INC. | COURT HOUSE BARTOW FL | Inactive | Company formed on the 1967-01-03 | |
SENTRY ACCEPTANCE CORPORATION-806, INC. | 3225 UNIVERSITY BLVD, SOUTH JACKSONVILLE FL 32216 | Inactive | Company formed on the 1969-04-18 | |
SENTRY ACCEPTANCE CORPORATION-856, INC. | 3225 UNIVERSITY BLVD, SOUTH JACKSONVILLE FL 32216 | Inactive | Company formed on the 1969-04-18 | |
SENTRY ACCOUNTING, INC. | 3115 LITHIA PINECREST ROAD VALRICO FL 33594 | Inactive | Company formed on the 2006-05-05 | |
SENTRY ACCEPTANCE CORPORATION-803, INC. | COURT HOUSE TALLAHASSEE FL | Inactive | Company formed on the 1967-01-03 |
Officer | Role | Date Appointed |
---|---|---|
REBECCA CLAIRE ARKLEY |
||
REBECCA CLAIRE ARKLEY |
||
JOHN PAUL BERNARD BARRETT |
||
PAUL EDWARD CHRISTIAN |
||
JOHN CHARLES FULLER |
||
JOHN MICHAEL HALL |
||
ROBERT CLIVE KILBY |
||
CLIVE EDWARD LAST |
||
ANDREW BENFORD MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN FARRAR |
Company Secretary | ||
STEVEN FARRAR |
Director | ||
TREVOR JOHN ATKINSON |
Director | ||
NEVILLE MAURICE HITCHAM |
Director | ||
HUGH MASON |
Director | ||
MARK PATRICK ANDREAE |
Director | ||
BIRKETTS SECRETARIES LIMITED |
Company Secretary | ||
BIRKETTS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENTRY FARMING LTD | Director | 2018-03-15 | CURRENT | 1986-08-12 | Active | |
SENTRY GROUNDCARE LIMITED | Director | 2018-03-15 | CURRENT | 1974-03-01 | Active | |
SENTRY FARMS LIMITED | Director | 2018-03-15 | CURRENT | 1977-04-01 | Active | |
SENTRY FARMING LTD | Director | 2018-03-15 | CURRENT | 1986-08-12 | Active | |
SENTRY GROUNDCARE LIMITED | Director | 2018-03-15 | CURRENT | 1974-03-01 | Active | |
SENTRY FARMS LIMITED | Director | 2018-03-15 | CURRENT | 1977-04-01 | Active | |
KINGSFORD REACH LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active - Proposal to Strike off | |
CONISFORD COURT LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
CIRCLET MANAGEMENT LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active - Proposal to Strike off | |
NEW ANGLIA CAPITAL LTD | Director | 2013-10-29 | CURRENT | 2013-05-01 | Active | |
WELSOMER LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
CIRCLET HOMES LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | Active | |
AGRI-TEK SALES & SERVICE LIMITED | Director | 2011-03-24 | CURRENT | 1982-03-31 | Dissolved 2014-02-19 | |
NITRAFLOW PROPERTIES & HANDLING LIMITED | Director | 2011-01-25 | CURRENT | 2011-01-25 | Active | |
BRINEFLOW LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
FORNHAM BUSINESS COURT LIMITED | Director | 2016-07-05 | CURRENT | 2006-01-19 | Active | |
SCOTTISH HARVESTERS LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-17 | Dissolved 2014-08-22 | |
FUSTERA LIMITED | Director | 2006-08-02 | CURRENT | 2006-08-02 | Active | |
CLAAS FINANCE LIMITED | Director | 1997-01-06 | CURRENT | 1996-10-28 | Liquidation | |
TROSTON FARMS LIMITED | Director | 1991-07-31 | CURRENT | 1961-02-14 | Active | |
CLAAS HOLDINGS LIMITED | Director | 1991-02-25 | CURRENT | 1980-06-09 | Active | |
ROUND BARNS LIMITED | Director | 2015-09-02 | CURRENT | 2007-03-20 | Active - Proposal to Strike off | |
WINDMILL DOWN FARMS LIMITED | Director | 1993-01-26 | CURRENT | 1977-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | |
Director's details changed for Mr John Paul Barnard Barrett on 2022-06-10 | ||
CH01 | Director's details changed for Mr John Paul Barnard Barrett on 2022-06-10 | |
DIRECTOR APPOINTED MR ARTHUR TREVOR TYRRELL | ||
AP01 | DIRECTOR APPOINTED MR ARTHUR TREVOR TYRRELL | |
DIRECTOR APPOINTED MR ALEC NEWIS SMITH | ||
AP01 | DIRECTOR APPOINTED MR ALEC NEWIS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARD LAST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Rebecca Claire Arkley on 2021-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 20/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr John Paul Bernard Barrett on 2020-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/04/20 TO 31/03/20 | |
AA01 | Previous accounting period shortened from 30/04/20 TO 31/03/20 | |
AA01 | Previous accounting period shortened from 30/04/20 TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CLAYTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CLAYTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CLAYTON | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-12 GBP 218,525.00 | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-12 GBP 218,525.00 | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-12 GBP 218,525.00 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIVE KILBY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/19 FROM The Hall Willisham Ipswich Suffolk IP8 4SL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-15 GBP 224,775 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BENFORD MASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES | |
AP03 | Appointment of Mrs Rebecca Claire Arkley as company secretary on 2018-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN FARRAR | |
TM02 | Termination of appointment of Steven Farrar on 2018-04-30 | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD CHRISTIAN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
ANNOTATION | Clarification | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-06 GBP 237,275.00 | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 237275 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 237275 | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-06 GBP 237,275 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED REBECCA CLAIRE ARKLEY | |
AP01 | DIRECTOR APPOINTED JOHN PAUL BARNARD BARRETT | |
AP01 | DIRECTOR APPOINTED JOHN MICHAEL HALL | |
AP01 | DIRECTOR APPOINTED ROBERT CLIVE KILBY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN ATKINSON | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 251250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 251250 | |
AR01 | 24/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 251250 | |
AR01 | 24/08/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 24/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES FULLER / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENFORD MASON / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD LAST / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FARRAR / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN ATKINSON / 01/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN FARRAR / 01/01/2013 | |
AR01 | 24/08/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 24/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENFORD MASON / 28/01/2011 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES FULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE HITCHAM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 24/08/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE HITCHAM / 01/01/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASON / 01/09/2007 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 24/08/06; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SENTRY FARMS LIMITED CERTIFICATE ISSUED ON 06/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | DIV 22/10/99 | |
WRES01 | ALTER MEM AND ARTS 22/10/99 | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/09/99 | |
123 | £ NC 1000/491000 22/10/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 22/10/99 | |
WRES13 | RE CLASS/SUBDIV 22/10/99 | |
88(2)R | AD 28/10/99--------- £ SI 502500@.25=125625 £ IC 2/125627 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BIDEAWHILE 301 LIMITED CERTIFICATE ISSUED ON 26/10/99 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Three Rivers District Council | |
|
|
Three Rivers District Council | |
|
|
East Cambridgeshire Council | |
|
Ely Country Park |
Cheshire East Council | |
|
Agricultural Contractors |
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.
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. |