SENTRY FARMING LTD

Address:
7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, England

SENTRY FARMING LTD is a business entity registered at Companies House, UK, with entity identifier is 02045675. The registration start date is August 12, 1986. The current status is Active.

Company Overview

Company Number 02045675
Company Name SENTRY FARMING LTD
Registered Address 7a Hillview Business Park Old Ipswich Road
Claydon
Ipswich
Suffolk
IP6 0AJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-08-12
Account Category DORMANT
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2022-01-31
Accounts Last Update 2020-04-30
Returns Due Date 2017-07-05
Returns Last Update 2016-06-07
Confirmation Statement Due Date 2021-06-21
Confirmation Statement Last Update 2020-06-07
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 7A HILLVIEW BUSINESS PARK OLD IPSWICH ROAD
CLAYDON
Post Town IPSWICH
County SUFFOLK
Post Code IP6 0AJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
SENTRY FARMS LIMITED 7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, England
SENTRY GROUNDCARE LIMITED 7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, England

Companies with the same post code

Entity Name Office Address
CHAINBOX GLOBAL LIMITED 7b Hill View Business Park, Claydon, Ipswich, Suffolk, IP6 0AJ, England
R.E.P CARPENTRY & JOINERY LTD Hillview Business Park, Unit 3 Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, United Kingdom
G&J CAR SALES LIMITED Unit 3 Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, United Kingdom
BRADLEY BUILDING CONTRACTORS LIMITED Unit 3 Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, United Kingdom
DS4 SOLUTIONS LIMITED Unit 3, Hillview Business Park, Old Ipswich Road, Ipswich, IP6 0AJ, United Kingdom
O & B CLEANING SERVICES (IPSWICH) LIMITED Hillview Business Park, Old Ipswich Road, Ipswich, IP6 0AJ, United Kingdom
OWL BOOKBINDING LIMITED Unit 3, Hillview Business Park, Old Ipswich Road, Claydon, Ipswich, IP6 0AJ, United Kingdom
RUBIX PERSONNEL LIMITED Unit 7b Hillview Business Park, Claydon, Ipswich, Suffolk, IP6 0AJ, United Kingdom
WARREN AND WEST ADMINISTRATION LIMITED Unit 3, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ, United Kingdom
ALEXANDER BUILDERS LIMITED Unit 3, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FARRAR, Steven Secretary (Active) The Hall, Willisham, Ipswich, Suffolk, IP8 4SL /
4 June 2004
British /
FARRAR, Steven Director (Active) The Hall, Willisham, Ipswich, Suffolk, IP8 4SL October 1956 /
5 May 2004
British /
England
Chartered Accountant
MASON, Andrew Benford Director (Active) The Hall, Willisham, Ipswich, Suffolk, IP8 4SL January 1953 /
4 June 2004
British /
England
Company Director
BOWERS, Douglas Victor Secretary (Resigned) Dormers 56 Newlands Park, Seaton, Devon, EX12 2SF /
/
FARRAR, Steven Secretary (Resigned) 3 Lark Hill, Moulton, Newmarket, Suffolk, CB8 8RT /
28 October 1999
/
HUGGINS, Patrick Joseph Secretary (Resigned) 147 Sandy Lane, Cheam, Surrey, SM2 7ER /
4 June 2003
/
MACLURE, Callum Secretary (Resigned) 50 Elm Road, London, SW14 7JQ /
13 March 2003
/
PITCHER, Mark Secretary (Resigned) The Old Chapel, 8 Oxford Road, Garsington, Oxfordshire, OX44 9DA /
17 May 2002
/
STUBBS, Peter Secretary (Resigned) 15 Field House Gardens, Diss, Norfolk, IP22 4PH /
30 October 1998
British /
ATKINSON, Trevor John Director (Resigned) Home Farm, Kingston-On-Soar, Nottingham, NG11 0DL October 1957 /
1 January 1995
British /
Farm Manager
BICHAN, Michael Hamish Director (Resigned) 44 Roman Bank, Stamford, Lincolnshire, PE9 2ST March 1957 /
12 August 1996
British /
United Kingdom
Regional Director
BOWERS, Douglas Victor Director (Resigned) Dormers 56 Newlands Park, Seaton, Devon, EX12 2SF October 1935 /
British /
Company Director
BROWN, Nigel Denis Spence Director (Resigned) The Old Rectory Fulbeck, Grantham, Lincolnshire, NG32 3JS May 1946 /
23 September 1999
British /
England
Company Director
BROWN, Nigel Denis Spence Director (Resigned) The Old Rectory Fulbeck, Grantham, Lincolnshire, NG32 3JS May 1946 /
British /
England
Company Director
CARVER, John Humphrey Roberton Director (Resigned) Hole Farm, Hempstead, Holt, Norfolk, NR25 6TT January 1932 /
23 September 1999
British /
United Kingdom
Farmer
COLQUHOUN, Robert Henry Director (Resigned) Fox End, Chastleton, Moreton In Marsh, Gloucestershire, GL56 0SU March 1953 /
17 May 2002
British /
Director
CUSDEN, Martin Director (Resigned) Bury Farm, Sharpen Hoe, Bedford, Bedfordshire April 1944 /
British /
Company Director
FARRAR, Steven Director (Resigned) 3 Lark Hill, Moulton, Newmarket, Suffolk, CB8 8RT October 1956 /
British /
England
Company Director
FIELD, Raymond George Director (Resigned) 2 West Hartford Farm Cottages, Cramlington, Northumberland, NE23 9JQ February 1953 /
1 January 1995
British /
Regional Director Farming Co
GODFREY, James Eric Director (Resigned) The Grove, Pond Side, Wootton, Ulceby, North Lincolnshire, DN39 6SF April 1953 /
23 September 1999
British /
United Kingdom
Farmer
HUGGINS, Patrick Joseph Director (Resigned) 147 Sandy Lane, Cheam, Surrey, SM2 7ER April 1959 /
22 October 2003
British /
United Kingdom
Company Director
MACLURE, Callum Director (Resigned) 50 Elm Road, London, SW14 7JQ February 1966 /
13 March 2003
British /
Director
MASON, Andrew Benford Director (Resigned) Courtfield House, Building Farm, Syderstone, Kings Lynn, Norfolk, PE31 8SH January 1953 /
British /
Company Director
PITCHER, Mark Director (Resigned) The Old Chapel, 8 Oxford Road, Garsington, Oxfordshire, OX44 9DA July 1972 /
17 May 2002
Australian /
Accountant
RICHARDSON, David Robert Director (Resigned) Whiterails Farm, Great Melton, Norwich, Norfolk, NR9 3BX August 1937 /
British /
England
Company Director
STACEY, David Colin Director (Resigned) Charlemont Ely Road, Hilgay, Downham Market, Norfolk, PE38 0JN November 1943 /
25 June 1996
British /
Company Director
SUTTON, Robert William Director (Resigned) Skegby House Farm, Marnham, Newark, Nottinghamshire, NG23 6SA January 1949 /
10 October 1991
British /
England
Farmer
VINCENT, Oliver Graham Director (Resigned) 63 Glade Road, Marlow, Buckinghamshire, SL7 1DQ July 1964 /
17 May 2002
British /
Director

Competitor

Search similar business entities

Post Town IPSWICH
Post Code IP6 0AJ
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on SENTRY FARMING LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches