Background WavePink WaveYellow Wave

SLEAFORD QUALITY FOODS LIMITED (00943156)

SLEAFORD QUALITY FOODS LIMITED (00943156) is an active UK company. incorporated on 27 November 1968. with registered office in Sleaford. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). SLEAFORD QUALITY FOODS LIMITED has been registered for 57 years. Current directors include ARNOLD, James Patrick, JAIN, Athang Anil, SHARMA, Suvan Kumar.

Company Number
00943156
Status
active
Type
ltd
Incorporated
27 November 1968
Age
57 years
Address
Woodbridge Rd, Sleaford, NG34 7JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
ARNOLD, James Patrick, JAIN, Athang Anil, SHARMA, Suvan Kumar
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEAFORD QUALITY FOODS LIMITED

SLEAFORD QUALITY FOODS LIMITED is an active company incorporated on 27 November 1968 with the registered office located in Sleaford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). SLEAFORD QUALITY FOODS LIMITED was registered 57 years ago.(SIC: 10890)

Status

active

Active since 57 years ago

Company No

00943156

LTD Company

Age

57 Years

Incorporated 27 November 1968

Size

N/A

Accounts

ARD: 31/3

Overdue

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

SLEAFORD TRADING CO. LIMITED
From: 27 November 1968To: 1 January 1996
Contact
Address

Woodbridge Rd East Rd Indust Est Sleaford, NG34 7JX,

Timeline

30 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Nov 68
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Owner Exit
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LAWLOR, Paul

Active
Woodbridge Rd, SleafordNG34 7JX
Secretary
Appointed 27 Apr 2020

ARNOLD, James Patrick

Active
Spring Lane, SleafordNG34 0PF
Born January 1965
Director
Appointed N/A

JAIN, Athang Anil

Active
Woodbridge Rd, SleafordNG34 7JX
Born January 1992
Director
Appointed 01 Jan 2022

SHARMA, Suvan Kumar

Active
551 London Road, IsleworthTW7 4DS
Born April 1972
Director
Appointed 02 Nov 2010

ARNOLD, Elizabeth Mary

Resigned
The Old Vicarage Howell Road, Sleaford
Secretary
Appointed N/A
Resigned 21 Jan 2003

LAWLOR, Paul David

Resigned
Woodbridge Rd, SleafordNG34 7JX
Secretary
Appointed 09 Feb 2015
Resigned 24 Sept 2018

THOMAS, Alan Philip

Resigned
Woodbridge Rd, SleafordNG34 7JX
Secretary
Appointed 24 Sept 2018
Resigned 27 Apr 2020

WETHERALL, Jeremy, Mr.

Resigned
Hercocks House, SleafordNG34 0BX
Secretary
Appointed 10 Mar 2003
Resigned 11 Dec 2009

ARNOLD, Elizabeth Mary

Resigned
The Old Vicarage Howell Road, Sleaford
Born July 1928
Director
Appointed N/A
Resigned 21 Jan 2003

ARNOLD, Graham Leslie

Resigned
8 St Johns Close, SleafordNG34 8DT
Born March 1949
Director
Appointed N/A
Resigned 27 Aug 2004

ARNOLD, William Charles

Resigned
The Old Vicarage Howell Road, Sleaford
Born August 1925
Director
Appointed N/A
Resigned 04 Nov 2001

COOK, George

Resigned
8 Gilmore Close, OakhamLE15 6FR
Born October 1965
Director
Appointed 01 Nov 2006
Resigned 16 Jun 2008

HAZELWOOD, Geoffrey

Resigned
57 Grantham Road, SleafordNG34 7NG
Born March 1945
Director
Appointed N/A
Resigned 27 Aug 2004

JAIN, Anil Bhavarlal

Resigned
551, IsleworthTW7 4DS
Born March 1965
Director
Appointed 02 Nov 2010
Resigned 01 Jan 2022

JAIN, Atul Bhavarial

Resigned
551, IsleworthTW7 4DS
Born January 1969
Director
Appointed 02 Nov 2010
Resigned 01 Jan 2022

RAYSON, David George

Resigned
29 Alexandra Road, SleafordNG34 7QU
Born August 1939
Director
Appointed N/A
Resigned 26 Dec 1994

WETHERALL, Jeremy, Mr.

Resigned
Ashby De La Launde, LincolnNG34 0BX
Born November 1965
Director
Appointed 27 Aug 2004
Resigned 18 Jan 2012

Persons with significant control

2

1 Active
1 Ceased
Nh No. 6, Jalgaon 425 001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2023
East Road Industrial Estate, SleafordNG34 7JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Auditors Resignation Company
15 May 2013
AUDAUD
Auditors Resignation Company
7 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
13 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Legacy
12 December 2009
MG01MG01
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2008
363aAnnual Return
Legacy
21 August 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 June 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
24 May 2007
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
10 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
6 October 2004
MEM/ARTSMEM/ARTS
Legacy
9 September 2004
155(6)a155(6)a
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Auditors Resignation Company
3 March 1998
AUDAUD
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
28 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 September 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
25 October 1993
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 May 1992
AAAnnual Accounts
Legacy
13 November 1991
403aParticulars of Charge Subject to s859A
Legacy
13 November 1991
403aParticulars of Charge Subject to s859A
Legacy
13 November 1991
403aParticulars of Charge Subject to s859A
Legacy
13 November 1991
403aParticulars of Charge Subject to s859A
Legacy
25 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 September 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
363363
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Miscellaneous
27 November 1968
MISCMISC
Incorporation Company
27 November 1968
NEWINCIncorporation