Background WavePink WaveYellow Wave

SENTRY DOORS HOLDINGS LIMITED (11362508)

SENTRY DOORS HOLDINGS LIMITED (11362508) is a dissolved UK company. incorporated on 15 May 2018. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SENTRY DOORS HOLDINGS LIMITED has been registered for 7 years. Current directors include CRAYTHORNE, Geoffrey.

Company Number
11362508
Status
dissolved
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
Sentry Doors Ltd Brooklands Road, Doncaster, DN6 7BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CRAYTHORNE, Geoffrey
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTRY DOORS HOLDINGS LIMITED

SENTRY DOORS HOLDINGS LIMITED is an dissolved company incorporated on 15 May 2018 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SENTRY DOORS HOLDINGS LIMITED was registered 7 years ago.(SIC: 32990)

Status

dissolved

Active since 7 years ago

Company No

11362508

LTD Company

Age

7 Years

Incorporated 15 May 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 May 2024 (1 year ago)
Submitted on 24 May 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Sentry Doors Ltd Brooklands Road Adwick-Le-Street Doncaster, DN6 7BA,

Previous Addresses

Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England
From: 15 May 2018To: 15 March 2019
Timeline

40 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
New Owner
Dec 18
Funding Round
Dec 18
Loan Secured
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Jul 19
Director Left
Jun 20
Director Joined
Oct 20
Loan Secured
Feb 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Mar 22
Director Joined
Aug 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Director Left
May 23
Director Joined
May 23
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Capital Update
Dec 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
2
Funding
23
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MYATT, Richard Geoffrey

Active
Brooklands Road, DoncasterDN6 7BA
Secretary
Appointed 01 Sept 2024

CRAYTHORNE, Geoffrey

Active
Brooklands Road, DoncasterDN6 7BA
Born June 1950
Director
Appointed 21 Feb 2019

CRAYTHORNE, Geoffrey

Resigned
Brooklands Road, DoncasterDN6 7BA
Secretary
Appointed 12 Feb 2024
Resigned 01 Sept 2024

CRAYTHORNE, Geoffrey

Resigned
Brooklands Road, DoncasterDN6 7BA
Secretary
Appointed 12 Apr 2019
Resigned 18 May 2023

HAY, Elizabeth Katherine Anne

Resigned
Brooklands Road, DoncasterDN6 7BA
Secretary
Appointed 18 May 2023
Resigned 12 Feb 2024

YATES, Carolyn

Resigned
Grange Lane, DoncasterDN6 9JL
Secretary
Appointed 15 May 2018
Resigned 21 Feb 2019

SENTRY DOORS LIMITED

Resigned
Sidings Court, DoncasterDN4 5NU
Corporate secretary
Appointed 15 May 2018
Resigned 15 May 2018

AZIZ, Tyrone

Resigned
Brooklands Road, DoncasterDN6 7BA
Born February 1973
Director
Appointed 21 Feb 2019
Resigned 13 Nov 2024

CHAMBERS, Sebastian George

Resigned
Brooklands Road, DoncasterDN6 7BA
Born September 1967
Director
Appointed 23 Sept 2021
Resigned 13 Nov 2024

GATFIELD, Jonathan Edward

Resigned
Brooklands Road, DoncasterDN6 7BA
Born May 1959
Director
Appointed 21 Feb 2019
Resigned 13 Nov 2024

GRAHAM, Lucy Catherine

Resigned
Brooklands Road, DoncasterDN6 7BA
Born August 1973
Director
Appointed 21 Feb 2019
Resigned 02 Jun 2022

HAY, Elizabeth Katherine Anne

Resigned
Brooklands Road, DoncasterDN6 7BA
Born May 1981
Director
Appointed 18 May 2023
Resigned 12 Feb 2024

MYATT, Richard Geoffrey

Resigned
Brooklands Road, DoncasterDN6 7BA
Born December 1971
Director
Appointed 01 Sept 2024
Resigned 13 Nov 2024

STEEL, Andrew David

Resigned
Brooklands Road, DoncasterDN6 7BA
Born February 1968
Director
Appointed 02 Jun 2022
Resigned 13 Nov 2024

VONGKULSOLKIT, Panita

Resigned
Brooklands Road, DoncasterDN6 7BA
Born February 1989
Director
Appointed 17 Jul 2020
Resigned 23 Sept 2021

WHITEFORD, Stuart

Resigned
Brooklands Road, DoncasterDN6 7BA
Born April 1990
Director
Appointed 15 Feb 2022
Resigned 14 Feb 2025

WHITEFORD, Stuart

Resigned
Brooklands Road, DoncasterDN6 7BA
Born April 1990
Director
Appointed 21 Feb 2019
Resigned 30 Jun 2020

YATES, Carolyn

Resigned
Grange Lane, DoncasterDN6 9JL
Born October 1956
Director
Appointed 15 May 2018
Resigned 21 Feb 2019

YATES, Gordon Christopher

Resigned
Grange Lane, DoncasterDN6 9JL
Born May 1957
Director
Appointed 15 May 2018
Resigned 21 Feb 2019

Persons with significant control

7

1 Active
6 Ceased
Adwick-Le-Street, DoncasterDN6 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2025
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2025
Ceased 28 Jan 2025
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2025
Ceased 27 Jan 2025
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2025
Ceased 27 Jan 2025
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 27 Jan 2025

Mrs Carolyn Yates

Ceased
Grange Lane, DoncasterDN6 9JL
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2018
Ceased 21 Feb 2019

Mr Gordon Christopher Yates

Ceased
Grange Lane, DoncasterDN6 9JL
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 May 2018
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Voluntary
15 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 April 2025
DS01DS01
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 February 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2020
AAAnnual Accounts
Legacy
24 February 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Resolution
15 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement
15 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 June 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Incorporation Company
15 May 2018
NEWINCIncorporation