SENTRY FARMS LIMITED
SUFFOLK SENTRY LIMITED HALLSWORTH (HORKESLEY) LIMITED

Hellopages » Suffolk » Mid Suffolk » IP8 4SL

Company number 01306384
Status Active
Incorporation Date 1 April 1977
Company Type Private Limited Company
Address THE HALL WILLISHAM, IPSWICH, SUFFOLK, IP8 4SL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 100 . The most likely internet sites of SENTRY FARMS LIMITED are www.sentryfarms.co.uk, and www.sentry-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Sentry Farms Limited is a Private Limited Company. The company registration number is 01306384. Sentry Farms Limited has been working since 01 April 1977. The present status of the company is Active. The registered address of Sentry Farms Limited is The Hall Willisham Ipswich Suffolk Ip8 4sl. . FARRAR, Steven is a Secretary of the company. FARRAR, Steven is a Director of the company. MASON, Andrew Benford is a Director of the company. Secretary CONNAH, Roger Ambrose Brousson has been resigned. Secretary STUBBS, Peter has been resigned. Director AULTON, Nigel Robert has been resigned. Director CAMPBELL, Ian Robin has been resigned. Director CONNAH, Roger Ambrose Brousson has been resigned. Director HILLMAN, Christopher Arthur has been resigned. Director NEWSON, Glenn Martin has been resigned. Director STACEY, David Colin has been resigned. Director STUBBS, Peter has been resigned. Director WIGGINS, Nigel Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FARRAR, Steven
Appointed Date: 31 August 2012

Director
FARRAR, Steven
Appointed Date: 21 April 2010
68 years old

Director
MASON, Andrew Benford
Appointed Date: 31 December 2002
72 years old

Resigned Directors

Secretary
CONNAH, Roger Ambrose Brousson
Resigned: 31 August 2012
Appointed Date: 13 June 2002

Secretary
STUBBS, Peter
Resigned: 13 June 2002

Director
AULTON, Nigel Robert
Resigned: 12 April 2001
Appointed Date: 23 June 2000
61 years old

Director
CAMPBELL, Ian Robin
Resigned: 31 July 2002
79 years old

Director
CONNAH, Roger Ambrose Brousson
Resigned: 31 August 2012
Appointed Date: 13 June 2002
80 years old

Director
HILLMAN, Christopher Arthur
Resigned: 24 December 2002
Appointed Date: 31 July 2002
72 years old

Director
NEWSON, Glenn Martin
Resigned: 24 December 2002
Appointed Date: 12 April 2001
63 years old

Director
STACEY, David Colin
Resigned: 01 September 2000
81 years old

Director
STUBBS, Peter
Resigned: 13 June 2002
Appointed Date: 01 September 2000
80 years old

Director
WIGGINS, Nigel Charles
Resigned: 23 June 2000
75 years old

SENTRY FARMS LIMITED Events

19 Jul 2016
Confirmation statement made on 17 July 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 30 April 2016
11 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

02 Jul 2015
Accounts for a dormant company made up to 30 April 2015
08 Sep 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 87 more events
11 Apr 1988
Director resigned;new director appointed

13 Aug 1987
Full accounts made up to 31 December 1986

13 Aug 1987
Return made up to 21/07/87; full list of members

22 Jul 1986
Full accounts made up to 31 December 1985

22 Jul 1986
Return made up to 27/06/86; full list of members

SENTRY FARMS LIMITED Charges

19 March 1982
Debenture
Delivered: 31 March 1982
Status: Satisfied on 31 July 2009
Persons entitled: Hallsworth Limited
Description: Second floating charge over. Undertaking and all property…
19 March 1982
Deed of variation
Delivered: 31 March 1982
Status: Satisfied on 4 December 2009
Persons entitled: Kleinwort Benson (Trustees) Limited
Description: First floating charge over. Undertaking and all property…
28 April 1978
Debenture
Delivered: 9 May 1978
Status: Satisfied on 31 July 2009
Persons entitled: Kleinwort Benson (Trustees) Limited
Description: Floating charge on the. Undertaking and all property and…