Company NameIsopharm Limited
Company StatusActive
Company Number03843619
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Previous NamesSentry Products Limited and Isopharm Sentry Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Paul Ward
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address79 Leigh Street
Sheffield
S9 2PR
Director NameMs Jenifer Kirkland
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree House Bodmin Street
Holsworthy
Devon
EX22 6BB
Director NameMr Neil Keith Joseph Laycock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(23 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Leigh Street
Sheffield
S9 2PR
Director NameMr Andrew Keith Kemp
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Leigh Street
Sheffield
S9 2PR
Director NameSimon Michael Houslay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleElectrical Engineer
Correspondence Address8 Chiltern Rise
Brinsworth
Rotherham
South Yorkshire
S60 5JT
Director NameDiane Orrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleBusiness Woman
Correspondence Address29 Lower Farm Road
Bromham
Bedfordshire
MK43 8JB
Director NameSheila Whiteley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleHouse Care Manager
Correspondence AddressRidgeway
Parsons Walk, Airmyn
Goole
North Humberside
DN14 8LP
Secretary NameSheila Whiteley
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleHouse Care Manager
Correspondence AddressRidgeway
Parsons Walk, Airmyn
Goole
North Humberside
DN14 8LP
Secretary NameKeith Kemp
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressThe Boat House 81 Haugh Green
Upper Haugh
Rotherham
S62 7FB
Director NameJames Anthony Renshaw
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2002)
RoleFinance Director
Correspondence Address17 Pennine Way
Scissett
Huddersfield
West Yorkshire
HD8 9JB
Director NameColin Lee Rylett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(5 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 May 2005)
RoleAccountant
Correspondence Address8 Copper Beech Close
Beighton
Sheffield
South Yorkshire
S20 1HD
Director NameRussell Stuart Baker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Parker Walk
Aylesbury
Buckinghamshire
HP19 9XS
Director NameEdward George Baker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2009)
RoleManaging Director
Correspondence AddressSpring Croft Green Lane
Axminster
Devon
EX13 5TD
Secretary NameEdward George Baker
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 2009)
RoleCompany Director
Correspondence AddressSpring Croft Green Lane
Axminster
Devon
EX13 5TD
Director NameMr Bob Stopforth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mason Crescent
Richmond
Sheffield
South Yorkshire
S13 8LH
Director NameColin Lee Rylett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(10 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 19 June 2020)
RoleChartered Accountant
Country of ResidenceSpain
Correspondence AddressCortijo Loma De Taura La Loma
Alomartes
Granada
18350
Secretary NameColin Lee Rylett
NationalityBritish
StatusResigned
Appointed27 October 2009(10 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 19 June 2020)
RoleCompany Director
Correspondence AddressCortijo Loma De Taura La Loma
Alomartes
Granada
18350
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2019)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Leigh Street
Sheffield
S9 2PR
Director NameMr Ian Stuart Mein
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2020)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address79 Leigh Street
Sheffield
S9 2PR
Director NameMr Satwinder Singh Sian
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree House Bodmin Street
Holsworthy
Devon
EX22 6BB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.isopharm.co.uk
Email address[email protected]
Telephone01709 525256
Telephone regionRotherham

Location

Registered Address79 Leigh Street
Sheffield
S9 2PR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

16 at £1Paul Ward
7.05%
Ordinary
16 at £1Stuart Line
7.05%
Ordinary
107 at £1Andrew Kemp
47.14%
Ordinary B
11 at £1Grace Kemp
4.85%
Ordinary
8 at £1Andy Rome
3.52%
Ordinary
8 at £1Bob Macnair
3.52%
Ordinary
6 at £1Dave Brighton
2.64%
Ordinary
6 at £1Dave Furniss
2.64%
Ordinary
45 at £1Colin Rylett
19.82%
Ordinary A
2 at £1Emergo Consulting (Uk) Limited
0.88%
Ordinary
2 at £1Westcourt Investments
0.88%
Ordinary

Financials

Year2014
Net Worth£160,829
Cash£90,831
Current Liabilities£457,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

29 September 2022Delivered on: 30 September 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
26 April 2021Delivered on: 26 April 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
4 October 2019Delivered on: 11 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 2 December 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
17 March 2005Delivered on: 19 March 2005
Satisfied on: 5 January 2015
Persons entitled: City Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 2001Delivered on: 14 November 2001
Satisfied on: 30 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
26 October 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
4 August 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 244.95
(4 pages)
9 July 2020Memorandum and Articles of Association (24 pages)
9 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 July 2020Satisfaction of charge 038436190004 in full (1 page)
30 June 2020Termination of appointment of Ian Stuart Mein as a director on 19 June 2020 (1 page)
30 June 2020Termination of appointment of Colin Lee Rylett as a director on 19 June 2020 (1 page)
30 June 2020Cessation of Andrew Keith Kemp as a person with significant control on 19 June 2020 (1 page)
30 June 2020Appointment of Mr Satwinder Singh Sian as a director on 19 June 2020 (2 pages)
30 June 2020Termination of appointment of Colin Lee Rylett as a secretary on 19 June 2020 (1 page)
30 June 2020Appointment of Ms Jenifer Kirkland as a director on 19 June 2020 (2 pages)
30 June 2020Notification of Turing Bidco Limited as a person with significant control on 19 June 2020 (2 pages)
26 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
10 January 2020Termination of appointment of Jason Malcolm Bedford as a director on 11 December 2019 (1 page)
17 December 2019Sub-division of shares on 9 October 2019 (4 pages)
30 November 2019Registered office address changed from Unit 18 Jessops Riverside Brightside Lane Sheffield S9 2RX England to 79 Leigh Street Sheffield S9 2PR on 30 November 2019 (1 page)
21 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 09/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 October 2019Satisfaction of charge 038436190003 in full (4 pages)
11 October 2019Registration of charge 038436190004, created on 4 October 2019 (6 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
16 October 2018Director's details changed for Andrew Keith Kemp on 8 October 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 August 2018Appointment of Mr Paul Ward as a director on 16 August 2018 (2 pages)
29 August 2018Appointment of Mr Jason Malcolm Bedford as a director on 16 August 2018 (2 pages)
29 August 2018Appointment of Mr Ian Mein as a director on 16 August 2018 (2 pages)
12 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Registered office address changed from Unit B9 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU to Unit 18 Jessops Riverside Brightside Lane Sheffield S9 2RX on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Unit B9 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU to Unit 18 Jessops Riverside Brightside Lane Sheffield S9 2RX on 25 July 2016 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 227
(7 pages)
17 March 2016Secretary's details changed for Colin Lee Rylett on 17 March 2016 (1 page)
17 March 2016Director's details changed for Colin Lee Rylett on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Colin Lee Rylett on 17 March 2016 (2 pages)
17 March 2016Secretary's details changed for Colin Lee Rylett on 17 March 2016 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 227
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 227
(7 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 227
(7 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 227
(7 pages)
5 January 2015Satisfaction of charge 2 in full (1 page)
5 January 2015Satisfaction of charge 2 in full (1 page)
30 December 2014Satisfaction of charge 1 in full (1 page)
30 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014Registration of charge 038436190003, created on 1 December 2014 (21 pages)
2 December 2014Registration of charge 038436190003, created on 1 December 2014 (21 pages)
2 December 2014Registration of charge 038436190003, created on 1 December 2014 (21 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 227
(4 pages)
12 May 2014Purchase of own shares. (3 pages)
12 May 2014Change of share class name or designation (2 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 227
(4 pages)
12 May 2014Particulars of variation of rights attached to shares (2 pages)
12 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
12 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
12 May 2014Purchase of own shares. (3 pages)
12 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
12 May 2014Change of share class name or designation (2 pages)
12 May 2014Particulars of variation of rights attached to shares (2 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Secretary's details changed for Colin Lee Rylett on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Colin Lee Rylett on 1 July 2013 (2 pages)
30 July 2013Secretary's details changed for Colin Lee Rylett on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Colin Lee Rylett on 1 July 2013 (2 pages)
30 July 2013Secretary's details changed for Colin Lee Rylett on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Colin Lee Rylett on 1 July 2013 (2 pages)
17 May 2013Change of name notice (2 pages)
17 May 2013Company name changed isopharm sentry LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
17 May 2013Change of name notice (2 pages)
17 May 2013Company name changed isopharm sentry LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
16 April 2013Purchase of own shares. (3 pages)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 241
(4 pages)
16 April 2013Purchase of own shares. (3 pages)
16 April 2013Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 241
(4 pages)
22 March 2013Register(s) moved to registered office address (1 page)
22 March 2013Register(s) moved to registered office address (1 page)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
11 May 2012Register inspection address has been changed from The Validation Centre Thornbury Hill Lane Nr Firbeck Rotherham South Yorkshire S81 8JW United Kingdom (1 page)
11 May 2012Register inspection address has been changed from The Validation Centre Thornbury Hill Lane Nr Firbeck Rotherham South Yorkshire S81 8JW United Kingdom (1 page)
11 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 270
(4 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 270
(4 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
6 December 2011Termination of appointment of Russell Baker as a director (1 page)
6 December 2011Termination of appointment of Russell Baker as a director (1 page)
6 December 2011Registered office address changed from the Validation Centre Thornbury Hill Lane Near Firbeck Rotherham South Yorkshire S818JW on 6 December 2011 (1 page)
6 December 2011Registered office address changed from the Validation Centre Thornbury Hill Lane Near Firbeck Rotherham South Yorkshire S818JW on 6 December 2011 (1 page)
6 December 2011Registered office address changed from the Validation Centre Thornbury Hill Lane Near Firbeck Rotherham South Yorkshire S818JW on 6 December 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
5 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
13 April 2010Director's details changed for Andrew Keith Kemp on 1 January 2010 (2 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Director's details changed for Andrew Keith Kemp on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Russell Stuart Baker on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Andrew Keith Kemp on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
13 April 2010Director's details changed for Russell Stuart Baker on 1 January 2010 (2 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
13 April 2010Director's details changed for Russell Stuart Baker on 1 January 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
11 November 2009Termination of appointment of Edward Baker as a director (2 pages)
11 November 2009Termination of appointment of Edward Baker as a secretary (2 pages)
11 November 2009Termination of appointment of Edward Baker as a director (2 pages)
11 November 2009Appointment of Colin Lee Rylett as a secretary (3 pages)
11 November 2009Termination of appointment of Edward Baker as a secretary (2 pages)
11 November 2009Appointment of Colin Lee Rylett as a secretary (3 pages)
11 November 2009Appointment of Colin Lee Rylett as a director (3 pages)
11 November 2009Appointment of Colin Lee Rylett as a director (3 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 01/03/09; full list of members (7 pages)
12 March 2009Return made up to 01/03/09; full list of members (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Appointment terminate, director stopforth logged form (1 page)
4 December 2008Appointment terminate, director stopforth logged form (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Location of debenture register (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Return made up to 17/09/08; full list of members (7 pages)
3 December 2008Registered office changed on 03/12/2008 from the validation centre thornbury hill lane nr firbeck rotherham south yorkshire S81 8JW (1 page)
3 December 2008Location of debenture register (1 page)
3 December 2008Registered office changed on 03/12/2008 from the validation centre thornbury hill lane nr firbeck rotherham south yorkshire S81 8JW (1 page)
3 December 2008Return made up to 17/09/08; full list of members (7 pages)
2 December 2008Appointment terminated director bob stopforth (1 page)
2 December 2008Appointment terminated director bob stopforth (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 September 2006Registered office changed on 19/09/06 from: the validation centre millindale maltby rotherham yorkshire S66 7LE (1 page)
19 September 2006Registered office changed on 19/09/06 from: the validation centre millindale maltby rotherham yorkshire S66 7LE (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
3 June 2005Ad 08/03/05--------- £ si 150@1=150 £ ic 150/300 (2 pages)
3 June 2005Ad 08/03/05--------- £ si 150@1=150 £ ic 150/300 (2 pages)
3 June 2005Particulars of contract relating to shares (3 pages)
3 June 2005Particulars of contract relating to shares (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
19 March 2005Particulars of mortgage/charge (6 pages)
19 March 2005Particulars of mortgage/charge (6 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Return made up to 17/09/04; full list of members (8 pages)
1 February 2005Company name changed sentry products LIMITED\certificate issued on 01/02/05 (2 pages)
1 February 2005Return made up to 17/09/04; full list of members (8 pages)
1 February 2005Company name changed sentry products LIMITED\certificate issued on 01/02/05 (2 pages)
8 April 2004Ad 20/03/04--------- £ si 50@1=50 £ ic 100/150 (3 pages)
8 April 2004Ad 20/03/04--------- £ si 50@1=50 £ ic 100/150 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Return made up to 17/09/03; full list of members (6 pages)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Registered office changed on 02/12/03 from: wheaters charted accountants 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
2 December 2003Registered office changed on 02/12/03 from: wheaters charted accountants 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
2 December 2003Return made up to 17/09/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
4 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
4 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
16 November 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
26 September 2001Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
5 June 2001Return made up to 17/09/00; full list of members (7 pages)
5 June 2001Return made up to 17/09/00; full list of members (7 pages)
25 May 2001Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
17 September 1999Incorporation (21 pages)
17 September 1999Incorporation (21 pages)