Background WavePink WaveYellow Wave

SENTRY FARMING LTD (02045675)

SENTRY FARMING LTD (02045675) is an active UK company. incorporated on 12 August 1986. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SENTRY FARMING LTD has been registered for 39 years. Current directors include ARKLEY, Rebecca Claire, CHRISTIAN, Paul Edward.

Company Number
02045675
Status
active
Type
ltd
Incorporated
12 August 1986
Age
39 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 FARMING LTD

SENTRY FARMING LTD is an active company incorporated on 12 August 1986 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 FARMING LTD was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02045675

LTD Company

Age

39 Years

Incorporated 12 August 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

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

SUFFOLK FARMING LIMITED
From: 18 July 2001To: 6 May 2004
SENTRY FARMING LIMITED
From: 23 December 1991To: 18 July 2001
SENTRY FARM MANAGEMENT LIMITED
From: 15 December 1986To: 23 December 1991
ST. AUBINS LIMITED
From: 30 October 1986To: 15 December 1986
AMPICMINSTER LIMITED
From: 12 August 1986To: 30 October 1986
Contact
Address

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

Previous Addresses

, the Hall, Willisham, Ipswich, Suffolk, IP8 4SL
From: 12 August 1986To: 17 December 2019
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Capital Update
Dec 14
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 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 N/A
Resigned 30 Oct 1998

FARRAR, Steven

Resigned
The Hall, Willisham, SuffolkIP8 4SL
Secretary
Appointed 04 Jun 2004
Resigned 15 Mar 2018

FARRAR, Steven

Resigned
3 Lark Hill, NewmarketCB8 8RT
Secretary
Appointed 28 Oct 1999
Resigned 17 May 2002

HUGGINS, Patrick Joseph

Resigned
147 Sandy Lane, CheamSM2 7ER
Secretary
Appointed 04 Jun 2003
Resigned 04 Jun 2004

MACLURE, Callum

Resigned
50 Elm Road, LondonSW14 7JQ
Secretary
Appointed 13 Mar 2003
Resigned 29 Apr 2003

PITCHER, Mark

Resigned
The Old Chapel, GarsingtonOX44 9DA
Secretary
Appointed 17 May 2002
Resigned 13 Mar 2003

STUBBS, Peter

Resigned
15 Field House Gardens, DissIP22 4PH
Secretary
Appointed 30 Oct 1998
Resigned 28 Oct 1999

ATKINSON, Trevor John

Resigned
Home Farm, NottinghamNG11 0DL
Born October 1957
Director
Appointed 01 Jan 1995
Resigned 28 Oct 1999

BICHAN, Michael Hamish

Resigned
44 Roman Bank, StamfordPE9 2ST
Born March 1957
Director
Appointed 12 Aug 1996
Resigned 29 Apr 1999

BOWERS, Douglas Victor

Resigned
Dormers 56 Newlands Park, SeatonEX12 2SF
Born October 1935
Director
Appointed N/A
Resigned 30 Oct 1998

BROWN, Nigel Denis Spence

Resigned
The Old Rectory Fulbeck, GranthamNG32 3JS
Born May 1946
Director
Appointed 23 Sept 1999
Resigned 05 Jul 2001

BROWN, Nigel Denis Spence

Resigned
The Old Rectory Fulbeck, GranthamNG32 3JS
Born May 1946
Director
Appointed N/A
Resigned 01 Jan 1992

CARVER, John Humphrey Roberton

Resigned
Hole Farm, HoltNR25 6TT
Born January 1932
Director
Appointed 23 Sept 1999
Resigned 17 May 2002

COLQUHOUN, Robert Henry

Resigned
Fox End, Moreton In MarshGL56 0SU
Born March 1953
Director
Appointed 17 May 2002
Resigned 04 Jun 2004

CUSDEN, Martin

Resigned
Bury Farm, Bedford
Born April 1944
Director
Appointed N/A
Resigned 04 Feb 1997

FARRAR, Steven

Resigned
The Hall, Willisham, SuffolkIP8 4SL
Born October 1956
Director
Appointed 05 May 2004
Resigned 15 Mar 2018

FARRAR, Steven

Resigned
3 Lark Hill, NewmarketCB8 8RT
Born October 1956
Director
Appointed N/A
Resigned 28 Oct 1999

FIELD, Raymond George

Resigned
2 West Hartford Farm Cottages, CramlingtonNE23 9JQ
Born February 1953
Director
Appointed 01 Jan 1995
Resigned 31 Aug 1999

GODFREY, James Eric

Resigned
The Grove, Wootton, UlcebyDN39 6SF
Born April 1953
Director
Appointed 23 Sept 1999
Resigned 17 May 2002

HUGGINS, Patrick Joseph

Resigned
147 Sandy Lane, CheamSM2 7ER
Born April 1959
Director
Appointed 22 Oct 2003
Resigned 04 Jun 2004

MACLURE, Callum

Resigned
50 Elm Road, LondonSW14 7JQ
Born February 1966
Director
Appointed 13 Mar 2003
Resigned 29 Apr 2003

MASON, Andrew Benford

Resigned
The Hall, Willisham, SuffolkIP8 4SL
Born January 1953
Director
Appointed 04 Jun 2004
Resigned 15 Mar 2018

MASON, Andrew Benford

Resigned
Courtfield House, Building Farm, Kings LynnPE31 8SH
Born January 1953
Director
Appointed N/A
Resigned 28 Oct 1999

PITCHER, Mark

Resigned
The Old Chapel, GarsingtonOX44 9DA
Born July 1972
Director
Appointed 17 May 2002
Resigned 13 Mar 2003

RICHARDSON, David Robert

Resigned
Whiterails Farm, NorwichNR9 3BX
Born August 1937
Director
Appointed N/A
Resigned 25 Sept 1999

STACEY, David Colin

Resigned
Charlemont Ely Road, Downham MarketPE38 0JN
Born November 1943
Director
Appointed 25 Jun 1996
Resigned 25 Sept 1999

SUTTON, Robert William

Resigned
Skegby House Farm, NewarkNG23 6SA
Born January 1949
Director
Appointed 10 Oct 1991
Resigned 01 Mar 1994

VINCENT, Oliver Graham

Resigned
63 Glade Road, MarlowSL7 1DQ
Born July 1964
Director
Appointed 17 May 2002
Resigned 04 Jun 2004

Persons with significant control

1

Sentry Limited

Active
Old Ipswich Road, IpswichIP6 0AJ

Nature of Control

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

Filing History

195

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
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 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
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment 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 Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
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
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Legacy
5 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2014
SH19Statement of Capital
Legacy
5 December 2014
CAP-SSCAP-SS
Resolution
27 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
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 Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
25 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
16 May 2005
AAMDAAMD
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
287Change of Registered Office
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
5 June 2004
403aParticulars of Charge Subject to s859A
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
288cChange of Particulars
Legacy
13 November 2002
288cChange of Particulars
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
23 October 2002
287Change of Registered Office
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
18 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
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
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
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
287Change of Registered Office
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
21 October 1994
RESOLUTIONSResolutions
Legacy
8 July 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
8 April 1994
288288
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
2 February 1993
403aParticulars of Charge Subject to s859A
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
30 May 1992
395Particulars of Mortgage or Charge
Legacy
7 January 1992
288288
Certificate Change Of Name Company
20 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1991
288288
Accounts With Accounts Type Full Group
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
15 November 1990
288288
Legacy
25 October 1990
288288
Legacy
23 October 1990
403aParticulars of Charge Subject to s859A
Legacy
23 October 1990
403aParticulars of Charge Subject to s859A
Legacy
12 October 1990
288288
Accounts With Accounts Type Full Group
12 October 1990
AAAnnual Accounts
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
1 August 1990
363363
Resolution
26 September 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Memorandum Articles
20 July 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Resolution
13 June 1989
RESOLUTIONSResolutions
Resolution
13 June 1989
RESOLUTIONSResolutions
Legacy
14 April 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
403aParticulars of Charge Subject to s859A
Legacy
13 January 1989
PUC 2PUC 2
Memorandum Articles
18 July 1988
MEM/ARTSMEM/ARTS
Resolution
14 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
9 November 1987
PUC 2PUC 2
Legacy
9 September 1987
363363
Legacy
20 May 1987
395Particulars of Mortgage or Charge
Legacy
11 March 1987
395Particulars of Mortgage or Charge
Resolution
20 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1986
288288
Resolution
5 December 1986
RESOLUTIONSResolutions
Legacy
5 December 1986
122122
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
GAZ(U)GAZ(U)
Legacy
3 November 1986
224224
Certificate Change Of Name Company
30 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1986
287Change of Registered Office
Legacy
23 September 1986
288288
Certificate Incorporation
12 August 1986
CERTINCCertificate of Incorporation