Background WavePink WaveYellow Wave

SENTRY LIMITED (03830499)

SENTRY LIMITED (03830499) is an active UK company. incorporated on 24 August 1999. with registered office in Ipswich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. SENTRY LIMITED has been registered for 26 years. Current directors include ARKLEY, Rebecca Claire, CHRISTIAN, Paul Edward, CLAYTON, Christopher and 3 others.

Company Number
03830499
Status
active
Type
ltd
Incorporated
24 August 1999
Age
26 years
Address
7a Hill View Business Park Old Ipswich Road, Ipswich, IP6 0AJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
ARKLEY, Rebecca Claire, CHRISTIAN, Paul Edward, CLAYTON, Christopher, FULLER, John Charles, SMITH, Alec Newis, TYRRELL, Arthur Trevor
SIC Codes
01110, 01610, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTRY LIMITED

SENTRY LIMITED is an active company incorporated on 24 August 1999 with the registered office located in Ipswich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. SENTRY LIMITED was registered 26 years ago.(SIC: 01110, 01610, 70229)

Status

active

Active since 26 years ago

Company No

03830499

LTD Company

Age

26 Years

Incorporated 24 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

SENTRY FARMS LIMITED
From: 26 October 1999To: 6 June 2006
BIDEAWHILE 301 LIMITED
From: 24 August 1999To: 26 October 1999
Contact
Address

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

Previous Addresses

The Hall Willisham Ipswich Suffolk IP8 4SL
From: 24 August 1999To: 17 December 2019
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Share Buyback
Oct 17
Capital Reduction
Nov 17
Capital Reduction
Nov 17
Director Joined
Jan 18
Director Left
May 18
Director Left
Sept 18
Share Buyback
Jun 19
Capital Reduction
Jul 19
Director Left
Jan 20
Share Buyback
Feb 20
Capital Reduction
Feb 20
Director Joined
Mar 20
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jun 25
7
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

ARKLEY, Rebecca Claire

Active
Old Ipswich Road, IpswichIP6 0AJ
Secretary
Appointed 30 Apr 2018

ARKLEY, Rebecca Claire

Active
Old Ipswich Road, IpswichIP6 0AJ
Born May 1971
Director
Appointed 10 Oct 2016

CHRISTIAN, Paul Edward

Active
Old Ipswich Road, IpswichIP6 0AJ
Born August 1967
Director
Appointed 01 Feb 2018

CLAYTON, Christopher

Active
Old Ipswich Road, IpswichIP6 0AJ
Born October 1966
Director
Appointed 17 Mar 2020

FULLER, John Charles

Active
Old Ipswich Road, IpswichIP6 0AJ
Born June 1968
Director
Appointed 19 Jul 2011

SMITH, Alec Newis

Active
Old Ipswich Road, IpswichIP6 0AJ
Born November 1987
Director
Appointed 21 Dec 2021

TYRRELL, Arthur Trevor

Active
Old Ipswich Road, IpswichIP6 0AJ
Born July 1967
Director
Appointed 17 Dec 2021

FARRAR, Steven

Resigned
The Hall, IpswichIP8 4SL
Secretary
Appointed 13 Sept 1999
Resigned 30 Apr 2018

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 24 Aug 1999
Resigned 13 Sept 1999

ANDREAE, Mark Patrick

Resigned
Moundsmere Manor, BasingstokeRG25 2HE
Born August 1943
Director
Appointed 13 Sept 1999
Resigned 15 Jan 2001

ATKINSON, Trevor John

Resigned
The Hall, IpswichIP8 4SL
Born October 1957
Director
Appointed 13 Sept 1999
Resigned 31 Aug 2016

BARRETT, John Paul Barnard

Resigned
Old Ipswich Road, IpswichIP6 0AJ
Born November 1973
Director
Appointed 10 Oct 2016
Resigned 31 May 2025

FARRAR, Steven

Resigned
The Hall, IpswichIP8 4SL
Born October 1956
Director
Appointed 13 Sept 1999
Resigned 30 Apr 2018

HALL, John Michael

Resigned
Old Ipswich Road, IpswichIP6 0AJ
Born January 1978
Director
Appointed 10 Oct 2016
Resigned 01 Aug 2021

HITCHAM, Neville Maurice

Resigned
Norwich Road, NorwichNR9 3AT
Born May 1933
Director
Appointed 01 Feb 2000
Resigned 19 Jul 2011

KILBY, Robert Clive

Resigned
Hall, IpswichIP8 4SL
Born September 1958
Director
Appointed 10 Oct 2016
Resigned 31 Dec 2019

LAST, Clive Edward

Resigned
Old Ipswich Road, IpswichIP6 0AJ
Born February 1947
Director
Appointed 02 Dec 2002
Resigned 31 Aug 2021

MASON, Andrew Benford

Resigned
The Hall, IpswichIP8 4SL
Born January 1953
Director
Appointed 13 Sept 1999
Resigned 31 Aug 2018

MASON, Hugh

Resigned
Hall Farm, Kings LynnPOLI
Born April 1964
Director
Appointed 13 Sept 1999
Resigned 10 Apr 2002

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 24 Aug 1999
Resigned 13 Sept 1999
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Memorandum Articles
26 March 2021
MAMA
Statement Of Companys Objects
20 March 2021
CC04CC04
Resolution
20 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Capital Cancellation Shares
24 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Capital Cancellation Shares
22 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Capital Cancellation Shares
23 November 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
6 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 October 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Legacy
16 December 2009
MG02MG02
Legacy
14 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
9 September 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
18 December 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Medium
11 January 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
16 August 2004
288cChange of Particulars
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 2003
AAAnnual Accounts
Legacy
8 April 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 December 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 January 2002
AAAnnual Accounts
Legacy
9 November 2001
288cChange of Particulars
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 February 2001
AAAnnual Accounts
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
225Change of Accounting Reference Date
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
88(2)R88(2)R
Resolution
4 November 1999
RESOLUTIONSResolutions
Memorandum Articles
4 November 1999
MEM/ARTSMEM/ARTS
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
123Notice of Increase in Nominal Capital
Legacy
4 November 1999
122122
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1999
288aAppointment of Director or Secretary
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
15 September 1999
225Change of Accounting Reference Date
Legacy
15 September 1999
287Change of Registered Office
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Incorporation Company
24 August 1999
NEWINCIncorporation