Background WavePink WaveYellow Wave

SENTRY GROUNDCARE LIMITED (01161695)

SENTRY GROUNDCARE LIMITED (01161695) is an active UK company. incorporated on 1 March 1974. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SENTRY GROUNDCARE LIMITED has been registered for 52 years. Current directors include ARKLEY, Rebecca Claire, CHRISTIAN, Paul Edward.

Company Number
01161695
Status
active
Type
ltd
Incorporated
1 March 1974
Age
52 years
Address
7a Hillview Business Park Old Ipswich Road, Ipswich, IP6 0AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARKLEY, Rebecca Claire, CHRISTIAN, Paul Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTRY GROUNDCARE LIMITED

SENTRY GROUNDCARE LIMITED is an active company incorporated on 1 March 1974 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SENTRY GROUNDCARE LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01161695

LTD Company

Age

52 Years

Incorporated 1 March 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

HALLSWORTH FARMING LIMITED
From: 20 December 1996To: 7 February 2006
HALLSWORTH LIMITED
From: 1 March 1974To: 20 December 1996
Contact
Address

7a Hillview Business Park Old Ipswich Road Claydon Ipswich, IP6 0AJ,

Previous Addresses

The Hall Willisham Ipswich Suffolk IP8 4SL
From: 1 March 1974To: 17 December 2019
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ARKLEY, Rebecca Claire

Active
Old Ipswich Road, IpswichIP6 0AJ
Secretary
Appointed 15 Mar 2018

ARKLEY, Rebecca Claire

Active
Old Ipswich Road, IpswichIP6 0AJ
Born May 1971
Director
Appointed 15 Mar 2018

CHRISTIAN, Paul Edward

Active
Old Ipswich Road, IpswichIP6 0AJ
Born August 1967
Director
Appointed 15 Mar 2018

BOWERS, Douglas Victor

Resigned
Dormers 56 Newlands Park, SeatonEX12 2SF
Secretary
Appointed 25 Jun 1996
Resigned 09 Apr 1998

FARRAR, Steven

Resigned
The Hall, IpswichIP8 4SL
Secretary
Appointed 28 Oct 1999
Resigned 15 Mar 2018

STUBBS, Peter

Resigned
15 Field House Gardens, DissIP22 4PH
Secretary
Appointed 09 Apr 1998
Resigned 28 Oct 1999

STUBBS, Peter

Resigned
15 Field House Gardens, DissIP22 4PH
Secretary
Appointed N/A
Resigned 25 Jun 1996

ALSTON, John Sinclair

Resigned
Frenze Hall, DissIP21 4EZ
Born February 1936
Director
Appointed N/A
Resigned 30 Apr 1996

ANDREAE, Mark Patrick

Resigned
Moundsmere Manor, BasingstokeRG25 2HE
Born August 1943
Director
Appointed N/A
Resigned 19 Aug 1999

BOWERS, Douglas Victor

Resigned
Dormers 56 Newlands Park, SeatonEX12 2SF
Born October 1935
Director
Appointed 25 Jun 1996
Resigned 09 Apr 1998

BROWN, Nigel Denis Spence

Resigned
The Old Rectory Fulbeck, GranthamNG32 3JS
Born May 1946
Director
Appointed 23 Sept 1999
Resigned 29 Nov 2000

CARVER, John Humphrey Roberton

Resigned
Hole Farm, HoltNR25 6TT
Born January 1932
Director
Appointed 23 Sept 1999
Resigned 29 Nov 2000

CONNAH, Roger Ambrose Brousson

Resigned
Laurel Farm Colegate End, DissIP21 4XJ
Born October 1944
Director
Appointed N/A
Resigned 19 Aug 1999

FARRAR, Steven

Resigned
The Hall, IpswichIP8 4SL
Born October 1956
Director
Appointed 29 Nov 2000
Resigned 15 Mar 2018

GODFREY, James Eric

Resigned
The Grove, Wootton, UlcebyDN39 6SF
Born April 1953
Director
Appointed 23 Sept 1999
Resigned 29 Nov 2000

HOLMAN, Colin Albert

Resigned
Kelsale Hall Farm, SaxmundhamIP17 2QZ
Born June 1942
Director
Appointed N/A
Resigned 06 Feb 1996

MACKENZIE, Ian Kenneth Macleod

Resigned
Lower Farm, Kings LynnPE34 1QQ
Born November 1938
Director
Appointed N/A
Resigned 09 Feb 1996

MASON, Andrew Benford

Resigned
The Hall, IpswichIP8 4SL
Born January 1953
Director
Appointed 29 Nov 2000
Resigned 15 Mar 2018

MASON, Andrew Benford

Resigned
Courtfield House, Building Farm, Kings LynnPE31 8SH
Born January 1953
Director
Appointed 25 Jun 1996
Resigned 28 Oct 1999

STACEY, David Colin

Resigned
Charlemont Ely Road, Downham MarketPE38 0JN
Born November 1943
Director
Appointed N/A
Resigned 19 Aug 1999

STUBBS, Peter

Resigned
15 Field House Gardens, DissIP22 4PH
Born May 1945
Director
Appointed N/A
Resigned 28 Oct 1999

TURNER, Nicholas John

Resigned
The Ropsley Estate, GranthamNG33 4AS
Born August 1944
Director
Appointed 19 Jun 1991
Resigned 19 Mar 1996

Persons with significant control

1

Sentry Limited

Active
Old Ipswich Road, IpswichIP6 0AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
16 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
21 July 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
1 July 1998
363b363b
Legacy
1 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
403aParticulars of Charge Subject to s859A
Legacy
3 June 1997
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
19 December 1996
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
23 September 1996
AUDAUD
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1996
287Change of Registered Office
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Accounts With Accounts Type Full Group
5 June 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
27 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
28 July 1991
288288
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363b363b
Legacy
31 January 1991
288288
Legacy
16 August 1990
363363
Accounts With Accounts Type Full Group
10 August 1990
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
6 October 1988
395Particulars of Mortgage or Charge
Legacy
22 September 1988
363363
Legacy
3 June 1988
288288
Legacy
3 September 1987
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363