ARNOLDS QUICK DRIED FOODS LIMITED

Register to unlock more data on OkredoRegister

ARNOLDS QUICK DRIED FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286495

Incorporation date

15/11/1976

Size

Dormant

Contacts

Registered address

Registered address

Woodbridge Road, East Road Industrial Estate, Sleaford, Lincs NG34 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1976)
dot icon14/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon08/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon17/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon26/04/2022
Termination of appointment of Anil Bhavarlal Jain as a director on 2022-01-01
dot icon26/04/2022
Termination of appointment of Atul Bhavarial Jain as a director on 2022-01-01
dot icon26/04/2022
Appointment of Mr Athang Anil Jain as a director on 2022-01-01
dot icon10/03/2022
Compulsory strike-off action has been discontinued
dot icon09/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon27/04/2020
Appointment of Mr Paul Lawlor as a secretary on 2020-04-27
dot icon27/04/2020
Termination of appointment of Alan Philip Thomas as a secretary on 2020-04-27
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon28/09/2018
Appointment of Mr Alan Philip Thomas as a secretary on 2018-09-24
dot icon24/09/2018
Termination of appointment of Paul David Lawlor as a secretary on 2018-09-24
dot icon20/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Appointment of Mr Paul David Lawlor as a secretary on 2016-03-29
dot icon10/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon28/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon27/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon19/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon08/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/11/2011
Director's details changed for Mr James Patrick Arnold on 2011-11-07
dot icon27/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon13/04/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Appointment of Suvan Kumar Sharma as a director
dot icon13/01/2011
Appointment of Atul Jain as a director
dot icon13/01/2011
Appointment of Anil Jain as a director
dot icon13/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon05/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/12/2009
Memorandum and Articles of Association
dot icon22/12/2009
Resolutions
dot icon22/12/2009
Termination of appointment of Jeremy Wetherall as a secretary
dot icon22/12/2009
Termination of appointment of Jeremy Wetherall as a director
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/09/2009
Return made up to 08/09/09; full list of members
dot icon22/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/09/2008
Return made up to 08/09/08; full list of members
dot icon12/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/11/2007
Return made up to 09/09/07; full list of members
dot icon24/05/2007
Accounts for a small company made up to 2006-12-31
dot icon10/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon25/09/2006
Return made up to 09/09/06; full list of members
dot icon29/09/2005
Return made up to 09/09/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon07/10/2004
Memorandum and Articles of Association
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon30/09/2004
Return made up to 24/09/04; full list of members
dot icon15/09/2004
New director appointed
dot icon14/09/2004
Declaration of assistance for shares acquisition
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Director resigned
dot icon01/09/2004
Particulars of mortgage/charge
dot icon14/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
New secretary appointed
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon21/11/2001
Director resigned
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon09/10/2000
Return made up to 30/09/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon07/10/1998
Return made up to 30/09/98; no change of members
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon15/10/1997
Return made up to 30/09/97; no change of members
dot icon13/06/1997
Full accounts made up to 1996-12-31
dot icon03/11/1996
Return made up to 30/09/96; full list of members
dot icon09/07/1996
Secretary resigned
dot icon09/07/1996
New secretary appointed
dot icon16/06/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Return made up to 30/09/95; change of members
dot icon27/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon23/05/1995
Director resigned
dot icon11/10/1994
Return made up to 30/09/94; no change of members
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon10/02/1994
Accounts for a small company made up to 1992-12-31
dot icon26/10/1993
Return made up to 30/09/93; full list of members
dot icon12/10/1992
Return made up to 30/09/92; no change of members
dot icon17/09/1992
Director resigned;new director appointed
dot icon12/05/1992
Accounts for a small company made up to 1991-12-31
dot icon13/11/1991
Declaration of satisfaction of mortgage/charge
dot icon13/11/1991
Declaration of satisfaction of mortgage/charge
dot icon13/11/1991
Declaration of satisfaction of mortgage/charge
dot icon23/09/1991
Accounts for a small company made up to 1990-12-31
dot icon23/09/1991
Return made up to 30/09/91; no change of members
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon06/12/1990
Return made up to 31/08/90; full list of members
dot icon15/11/1989
Full accounts made up to 1989-01-02
dot icon15/11/1989
Return made up to 30/09/89; full list of members
dot icon28/04/1989
First gazette
dot icon09/11/1987
Full accounts made up to 1987-01-03
dot icon09/11/1987
Return made up to 01/06/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Full accounts made up to 1985-12-31
dot icon19/09/1986
Annual return made up to 30/05/86
dot icon28/04/1982
Particulars of mortgage/charge
dot icon15/11/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.50K
-
0.00
-
-
2022
-
7.50K
-
0.00
-
-
2022
-
7.50K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

7.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wetherall, Jeremy
Director
27/08/2004 - 11/12/2009
15
Arnold, James Patrick
Director
01/08/1992 - Present
5
Sharma, Suvan Kumar
Director
02/11/2010 - Present
3
Jain, Anil Bhavarlal
Director
02/11/2010 - 01/01/2022
6
Jain, Athang Anil
Director
01/01/2022 - Present
2

Persons with Significant Control

1
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 ARNOLDS QUICK DRIED FOODS LIMITED

ARNOLDS QUICK DRIED FOODS LIMITED is an(a) Active company incorporated on 15/11/1976 with the registered office located at Woodbridge Road, East Road Industrial Estate, Sleaford, Lincs NG34 7EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLDS QUICK DRIED FOODS LIMITED?

toggle

ARNOLDS QUICK DRIED FOODS LIMITED is currently Active. It was registered on 15/11/1976 .

Where is ARNOLDS QUICK DRIED FOODS LIMITED located?

toggle

ARNOLDS QUICK DRIED FOODS LIMITED is registered at Woodbridge Road, East Road Industrial Estate, Sleaford, Lincs NG34 7EW.

What does ARNOLDS QUICK DRIED FOODS LIMITED do?

toggle

ARNOLDS QUICK DRIED FOODS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for ARNOLDS QUICK DRIED FOODS LIMITED?

toggle

The latest filing was on 14/11/2025: Accounts for a dormant company made up to 2025-03-31.