Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENTRY LIMITED
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 Overview

About Sentry Ltd
SENTRY LIMITED was founded on 1999-08-24 and has its registered office in Ipswich. The organisation's status is listed as "Active". Sentry Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
SENTRY FARMS LIMITED06/06/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENTRY 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 SENTRY LIMITED
The following companies were found which have the same name as SENTRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SENTRY LIMITED

Current Directors
Officer Role Date Appointed
REBECCA CLAIRE ARKLEY
Company Secretary 2018-04-30
REBECCA CLAIRE ARKLEY
Director 2016-10-10
JOHN PAUL BERNARD BARRETT
Director 2016-10-10
PAUL EDWARD CHRISTIAN
Director 2018-02-01
JOHN CHARLES FULLER
Director 2011-07-19
JOHN MICHAEL HALL
Director 2016-10-10
ROBERT CLIVE KILBY
Director 2016-10-10
CLIVE EDWARD LAST
Director 2002-12-02
ANDREW BENFORD MASON
Director 1999-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN FARRAR
Company Secretary 1999-09-13 2018-04-30
STEVEN FARRAR
Director 1999-09-13 2018-04-30
TREVOR JOHN ATKINSON
Director 1999-09-13 2016-08-31
NEVILLE MAURICE HITCHAM
Director 2000-02-01 2011-07-19
HUGH MASON
Director 1999-09-13 2002-04-10
MARK PATRICK ANDREAE
Director 1999-09-13 2001-01-15
BIRKETTS SECRETARIES LIMITED
Company Secretary 1999-08-24 1999-09-13
BIRKETTS DIRECTORS LIMITED
Director 1999-08-24 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA CLAIRE ARKLEY SENTRY FARMING LTD Director 2018-03-15 CURRENT 1986-08-12 Active
REBECCA CLAIRE ARKLEY SENTRY GROUNDCARE LIMITED Director 2018-03-15 CURRENT 1974-03-01 Active
REBECCA CLAIRE ARKLEY SENTRY FARMS LIMITED Director 2018-03-15 CURRENT 1977-04-01 Active
PAUL EDWARD CHRISTIAN SENTRY FARMING LTD Director 2018-03-15 CURRENT 1986-08-12 Active
PAUL EDWARD CHRISTIAN SENTRY GROUNDCARE LIMITED Director 2018-03-15 CURRENT 1974-03-01 Active
PAUL EDWARD CHRISTIAN SENTRY FARMS LIMITED Director 2018-03-15 CURRENT 1977-04-01 Active
JOHN CHARLES FULLER KINGSFORD REACH LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active - Proposal to Strike off
JOHN CHARLES FULLER CONISFORD COURT LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
JOHN CHARLES FULLER CIRCLET MANAGEMENT LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active - Proposal to Strike off
JOHN CHARLES FULLER NEW ANGLIA CAPITAL LTD Director 2013-10-29 CURRENT 2013-05-01 Active
JOHN CHARLES FULLER WELSOMER LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JOHN CHARLES FULLER CIRCLET HOMES LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
JOHN CHARLES FULLER AGRI-TEK SALES & SERVICE LIMITED Director 2011-03-24 CURRENT 1982-03-31 Dissolved 2014-02-19
JOHN CHARLES FULLER NITRAFLOW PROPERTIES & HANDLING LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
JOHN CHARLES FULLER BRINEFLOW LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
CLIVE EDWARD LAST FORNHAM BUSINESS COURT LIMITED Director 2016-07-05 CURRENT 2006-01-19 Active
CLIVE EDWARD LAST SCOTTISH HARVESTERS LIMITED Director 2006-11-17 CURRENT 2006-11-17 Dissolved 2014-08-22
CLIVE EDWARD LAST FUSTERA LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active
CLIVE EDWARD LAST CLAAS FINANCE LIMITED Director 1997-01-06 CURRENT 1996-10-28 Liquidation
CLIVE EDWARD LAST TROSTON FARMS LIMITED Director 1991-07-31 CURRENT 1961-02-14 Active
CLIVE EDWARD LAST CLAAS HOLDINGS LIMITED Director 1991-02-25 CURRENT 1980-06-09 Active
ANDREW BENFORD MASON ROUND BARNS LIMITED Director 2015-09-02 CURRENT 2007-03-20 Active - Proposal to Strike off
ANDREW BENFORD MASON WINDMILL DOWN FARMS LIMITED Director 1993-01-26 CURRENT 1977-10-11 Active

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
2023-09-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-06CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2022-09-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-06-20Director's details changed for Mr John Paul Barnard Barrett on 2022-06-10
2022-06-20CH01Director's details changed for Mr John Paul Barnard Barrett on 2022-06-10
2021-12-30DIRECTOR APPOINTED MR ARTHUR TREVOR TYRRELL
2021-12-30AP01DIRECTOR APPOINTED MR ARTHUR TREVOR TYRRELL
2021-12-29DIRECTOR APPOINTED MR ALEC NEWIS SMITH
2021-12-29AP01DIRECTOR APPOINTED MR ALEC NEWIS SMITH
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARD LAST
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-08-13CH01Director's details changed for Mrs Rebecca Claire Arkley on 2021-01-01
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HALL
2021-03-26MEM/ARTSARTICLES OF ASSOCIATION
2021-03-20CC04Statement of company's objects
2021-03-20RES01ADOPT ARTICLES 20/03/21
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-03CH01Director's details changed for Mr John Paul Bernard Barrett on 2020-09-03
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-05-11AA01Previous accounting period shortened from 30/04/20 TO 31/03/20
2020-05-11AA01Previous accounting period shortened from 30/04/20 TO 31/03/20
2020-05-11AA01Previous accounting period shortened from 30/04/20 TO 31/03/20
2020-03-31AP01DIRECTOR APPOINTED MR CHRISTOPHER CLAYTON
2020-03-31AP01DIRECTOR APPOINTED MR CHRISTOPHER CLAYTON
2020-03-31AP01DIRECTOR APPOINTED MR CHRISTOPHER CLAYTON
2020-02-24SH06Cancellation of shares. Statement of capital on 2019-07-12 GBP 218,525.00
2020-02-24SH06Cancellation of shares. Statement of capital on 2019-07-12 GBP 218,525.00
2020-02-24SH06Cancellation of shares. Statement of capital on 2019-07-12 GBP 218,525.00
2020-02-10SH03Purchase of own shares
2020-02-10SH03Purchase of own shares
2020-02-10SH03Purchase of own shares
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIVE KILBY
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM The Hall Willisham Ipswich Suffolk IP8 4SL
2019-12-10AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-07-22SH06Cancellation of shares. Statement of capital on 2019-03-15 GBP 224,775
2019-07-01SH03Purchase of own shares
2018-09-13AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENFORD MASON
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-05-09AP03Appointment of Mrs Rebecca Claire Arkley as company secretary on 2018-04-30
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FARRAR
2018-05-09TM02Termination of appointment of Steven Farrar on 2018-04-30
2018-02-01AP01DIRECTOR APPOINTED MR PAUL EDWARD CHRISTIAN
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-30ANNOTATIONClarification
2017-11-23SH06Cancellation of shares. Statement of capital on 2016-12-06 GBP 237,275.00
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 237275
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 237275
2017-11-06SH06Cancellation of shares. Statement of capital on 2016-12-06 GBP 237,275
2017-10-09SH03Purchase of own shares
2016-11-01AP01DIRECTOR APPOINTED REBECCA CLAIRE ARKLEY
2016-10-28AP01DIRECTOR APPOINTED JOHN PAUL BARNARD BARRETT
2016-10-28AP01DIRECTOR APPOINTED JOHN MICHAEL HALL
2016-10-28AP01DIRECTOR APPOINTED ROBERT CLIVE KILBY
2016-10-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN ATKINSON
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 251250
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-09-16AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 251250
2015-09-08AR0124/08/15 FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 251250
2014-08-29AR0124/08/14 FULL LIST
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-05AR0124/08/13 FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES FULLER / 01/01/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENFORD MASON / 01/01/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD LAST / 01/01/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FARRAR / 01/01/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN ATKINSON / 01/01/2013
2013-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN FARRAR / 01/01/2013
2012-09-17AR0124/08/12 FULL LIST
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-12AR0124/08/11 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENFORD MASON / 28/01/2011
2011-08-02AP01DIRECTOR APPOINTED MR JOHN CHARLES FULLER
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HITCHAM
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-08-26AR0124/08/10 FULL LIST
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-14363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / NEVILLE HITCHAM / 01/01/2009
2009-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2008-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-09-16363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASON / 01/09/2007
2008-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-09-07363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-09-15363sRETURN MADE UP TO 24/08/06; NO CHANGE OF MEMBERS
2006-06-06CERTNMCOMPANY NAME CHANGED SENTRY FARMS LIMITED CERTIFICATE ISSUED ON 06/06/06
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-15363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-16288cDIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-04-19288bDIRECTOR RESIGNED
2002-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-11-09288cDIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2001-01-31288bDIRECTOR RESIGNED
2000-08-31363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-04-20225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00
2000-02-08288aNEW DIRECTOR APPOINTED
1999-11-05395PARTICULARS OF MORTGAGE/CHARGE
1999-11-04122DIV 22/10/99
1999-11-04WRES01ALTER MEM AND ARTS 22/10/99
1999-11-04WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/09/99
1999-11-04123£ NC 1000/491000 22/10/99
1999-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-04WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 22/10/99
1999-11-04WRES13RE CLASS/SUBDIV 22/10/99
1999-11-0488(2)RAD 28/10/99--------- £ SI 502500@.25=125625 £ IC 2/125627
1999-10-26395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26CERTNMCOMPANY NAME CHANGED BIDEAWHILE 301 LIMITED CERTIFICATE ISSUED ON 26/10/99
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to SENTRY 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 SENTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-29 Outstanding BARCLAYS BANK PLC
CHARGE 1999-10-29 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1999-10-22 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SENTRY LIMITED registering or being granted any patents
Domain Names

SENTRY LIMITED owns 1 domain names.

sentry.co.uk  

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

Government spend with SENTRY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Three Rivers District Council 2011-03-24 GBP £4,256
Three Rivers District Council 2011-03-24 GBP £4,256
East Cambridgeshire Council 2011-03-08 GBP £16,871 Ely Country Park
Cheshire East Council 0000-00-00 GBP £925 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.

Outgoings
Business Rates/Property Tax
No properties were found where SENTRY 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 SENTRY 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 SENTRY 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.