ARNOLD DAIRIES LIMITED

Register to unlock more data on OkredoRegister

ARNOLD DAIRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06037821

Incorporation date

28/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Avenue Greasley Street, Bulwell, Nottingham, Nottinghamshire NG6 8NECopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2006)
dot icon09/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-11-26
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-11-26
dot icon06/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-11-28
dot icon20/07/2016
Termination of appointment of Andrea Jayne Fisher as a secretary on 2016-07-18
dot icon20/07/2016
Appointment of Ms Andrea Jayne Fisher as a director on 2016-07-18
dot icon06/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon03/12/2015
Registration of charge 060378210005, created on 2015-12-01
dot icon07/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon12/12/2013
Registration of charge 060378210004
dot icon07/12/2013
Satisfaction of charge 1 in full
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-01
dot icon07/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon20/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon25/01/2010
Director's details changed for Peter John Gibbs on 2010-01-25
dot icon12/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/07/2009
Registered office changed on 02/07/2009 from 13-15 regent street nottingham nottinghamshire NG1 5BS
dot icon17/03/2009
Return made up to 28/12/08; full list of members
dot icon17/03/2009
Secretary's change of particulars / andrea fisher / 27/12/2008
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/02/2008
Return made up to 28/12/07; full list of members
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon09/03/2007
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon28/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon+89.02 % *

* during past year

Cash in Bank

£56,006.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
401.00
-
0.00
29.63K
-
2022
12
81.00
-
0.00
56.01K
-
2022
12
81.00
-
0.00
56.01K
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

81.00 £Descended-79.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.01K £Ascended89.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter John Gibbs
Director
28/12/2006 - Present
-
Ms Andrea Jayne Fisher
Director
18/07/2016 - Present
-
Fisher, Andrea Jayne
Secretary
28/12/2006 - 18/07/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNOLD DAIRIES LIMITED

ARNOLD DAIRIES LIMITED is an(a) Active company incorporated on 28/12/2006 with the registered office located at Second Avenue Greasley Street, Bulwell, Nottingham, Nottinghamshire NG6 8NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD DAIRIES LIMITED?

toggle

ARNOLD DAIRIES LIMITED is currently Active. It was registered on 28/12/2006 .

Where is ARNOLD DAIRIES LIMITED located?

toggle

ARNOLD DAIRIES LIMITED is registered at Second Avenue Greasley Street, Bulwell, Nottingham, Nottinghamshire NG6 8NE.

What does ARNOLD DAIRIES LIMITED do?

toggle

ARNOLD DAIRIES LIMITED operates in the Wholesale of dairy products eggs and edible oils and fats (46.33 - SIC 2007) sector.

How many employees does ARNOLD DAIRIES LIMITED have?

toggle

ARNOLD DAIRIES LIMITED had 12 employees in 2022.

What is the latest filing for ARNOLD DAIRIES LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-28 with no updates.