About

Registered Number: 02045675
Date of Incorporation: 12/08/1986 (38 years and 8 months ago)
Company Status: Active
Registered Address: 7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ,

 

Based in Ipswich, Suffolk, Sentry Farming Ltd was established in 1986, it's status in the Companies House registry is set to "Active". The companies directors are Arkley, Rebecca Claire, Arkley, Rebecca Claire, Christian, Paul Edward, Stubbs, Peter, Atkinson, Trevor John, Bichan, Michael Hamish, Bowers, Douglas Victor, Carver, John Humphrey Roberton, Colquhoun, Robert Henry, Cusden, Martin, Farrar, Steven, Field, Raymond George, Godfrey, James Eric, Huggins, Patrick Joseph, Maclure, Callum, Mason, Andrew Benford, Pitcher, Mark, Stacey, David Colin, Sutton, Robert William, Vincent, Oliver Graham. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARKLEY, Rebecca Claire 15 March 2018 - 1
CHRISTIAN, Paul Edward 15 March 2018 - 1
ATKINSON, Trevor John 01 January 1995 28 October 1999 1
BICHAN, Michael Hamish 12 August 1996 29 April 1999 1
BOWERS, Douglas Victor N/A 30 October 1998 1
CARVER, John Humphrey Roberton 23 September 1999 17 May 2002 1
COLQUHOUN, Robert Henry 17 May 2002 04 June 2004 1
CUSDEN, Martin N/A 04 February 1997 1
FARRAR, Steven N/A 28 October 1999 1
FIELD, Raymond George 01 January 1995 31 August 1999 1
GODFREY, James Eric 23 September 1999 17 May 2002 1
HUGGINS, Patrick Joseph 22 October 2003 04 June 2004 1
MACLURE, Callum 13 March 2003 29 April 2003 1
MASON, Andrew Benford N/A 28 October 1999 1
PITCHER, Mark 17 May 2002 13 March 2003 1
STACEY, David Colin 25 June 1996 25 September 1999 1
SUTTON, Robert William 10 October 1991 01 March 1994 1
VINCENT, Oliver Graham 17 May 2002 04 June 2004 1
Secretary Name Appointed Resigned Total Appointments
ARKLEY, Rebecca Claire 15 March 2018 - 1
STUBBS, Peter 30 October 1998 28 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 17 June 2020
AD01 - Change of registered office address 17 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 27 June 2018
AP03 - Appointment of secretary 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 21 June 2016
CH03 - Change of particulars for secretary 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 12 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 December 2014
SH19 - Statement of capital 05 December 2014
CAP-SS - N/A 05 December 2014
RESOLUTIONS - N/A 27 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 11 June 2009
225 - Change of Accounting Reference Date 25 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 June 2005
AAMD - Amended Accounts 16 May 2005
AA - Annual Accounts 11 December 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
287 - Change in situation or address of Registered Office 30 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
CERTNM - Change of name certificate 06 May 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
363s - Annual Return 08 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
225 - Change of Accounting Reference Date 23 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
AA - Annual Accounts 02 August 2002
CERTNM - Change of name certificate 18 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 03 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 07 July 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 23 June 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 08 July 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288 - N/A 06 September 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 12 July 1996
288 - N/A 03 July 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 21 June 1995
287 - Change in situation or address of Registered Office 20 April 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
RESOLUTIONS - N/A 21 October 1994
288 - N/A 08 July 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 01 July 1994
288 - N/A 15 June 1994
288 - N/A 08 April 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 11 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 18 June 1992
395 - Particulars of a mortgage or charge 30 May 1992
288 - N/A 07 January 1992
CERTNM - Change of name certificate 20 December 1991
288 - N/A 28 October 1991
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
288 - N/A 02 June 1991
288 - N/A 02 June 1991
288 - N/A 15 November 1990
288 - N/A 25 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1990
288 - N/A 12 October 1990
AA - Annual Accounts 12 October 1990
395 - Particulars of a mortgage or charge 23 August 1990
363 - Annual Return 01 August 1990
RESOLUTIONS - N/A 26 September 1989
RESOLUTIONS - N/A 26 September 1989
MEM/ARTS - N/A 20 July 1989
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
RESOLUTIONS - N/A 13 June 1989
RESOLUTIONS - N/A 13 June 1989
395 - Particulars of a mortgage or charge 14 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1989
PUC 2 - N/A 13 January 1989
MEM/ARTS - N/A 18 July 1988
RESOLUTIONS - N/A 14 June 1988
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
PUC 2 - N/A 09 November 1987
363 - Annual Return 09 September 1987
395 - Particulars of a mortgage or charge 20 May 1987
395 - Particulars of a mortgage or charge 11 March 1987
RESOLUTIONS - N/A 20 January 1987
CERTNM - Change of name certificate 15 December 1986
288 - N/A 06 December 1986
RESOLUTIONS - N/A 05 December 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 1986
395 - Particulars of a mortgage or charge 04 December 1986
395 - Particulars of a mortgage or charge 04 December 1986
GAZ(U) - N/A 28 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1986
CERTNM - Change of name certificate 30 October 1986
287 - Change in situation or address of Registered Office 23 September 1986
288 - N/A 23 September 1986
CERTINC - N/A 12 August 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 May 1992 Fully Satisfied

N/A

Guarantee & debenture 07 August 1990 Fully Satisfied

N/A

Legal mortgage 12 April 1989 Fully Satisfied

N/A

Charge 18 May 1987 Fully Satisfied

N/A

Legal mortgage 02 March 1987 Fully Satisfied

N/A

Legal charge 28 November 1986 Fully Satisfied

N/A

Debenture 28 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.