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.
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 |
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 |
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 |