Background WavePink WaveYellow Wave

ARNOLDS QUICK DRIED FOODS LIMITED (01286495)

ARNOLDS QUICK DRIED FOODS LIMITED (01286495) is an active UK company. incorporated on 15 November 1976. with registered office in Sleaford. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). ARNOLDS QUICK DRIED FOODS LIMITED has been registered for 49 years. Current directors include ARNOLD, James Patrick, JAIN, Athang Anil, SHARMA, Suvan Kumar.

Company Number
01286495
Status
active
Type
ltd
Incorporated
15 November 1976
Age
49 years
Address
Woodbridge Road, Sleaford, NG34 7EW
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
A

ARNOLDS QUICK DRIED FOODS LIMITED

ARNOLDS QUICK DRIED FOODS LIMITED is an active company incorporated on 15 November 1976 with the registered office located in Sleaford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). ARNOLDS QUICK DRIED FOODS LIMITED was registered 49 years ago.(SIC: 10890)

Status

active

Active since 49 years ago

Company No

01286495

LTD Company

Age

49 Years

Incorporated 15 November 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Woodbridge Road East Road Industrial Estate Sleaford, NG34 7EW,

Timeline

8 key events • 1976 - 2022

Funding Officers Ownership
Company Founded
Nov 76
Director Left
Dec 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LAWLOR, Paul

Active
Woodbridge Road, SleafordNG34 7EW
Secretary
Appointed 27 Apr 2020

ARNOLD, James Patrick

Active
Spring Lane, SleafordNG34 0PF
Born January 1965
Director
Appointed 01 Aug 1992

JAIN, Athang Anil

Active
Woodbridge Road, SleafordNG34 7EW
Born January 1992
Director
Appointed 01 Jan 2022

SHARMA, Suvan Kumar

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

ARNOLD, Elizabeth Mary

Resigned
The Old Vicarage Howell Road, Sleaford
Secretary
Appointed 26 May 1995
Resigned 21 Jan 2003

LAWLOR, Paul David

Resigned
Woodbridge Road, SleafordNG34 7EW
Secretary
Appointed 29 Mar 2016
Resigned 24 Sept 2018

SEAR, Cheryl May

Resigned
7a Church Street, SleafordNG34 9RF
Secretary
Appointed N/A
Resigned 26 May 1995

THOMAS, Alan Philip

Resigned
Woodbridge Road, SleafordNG34 7EW
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

BLACKHAM, Reginald

Resigned
The Gables 60a Sleaford Road, SleafordNG34 9QL
Born March 1925
Director
Appointed N/A
Resigned 01 Aug 1992

HAZELWOOD, Geoffrey

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

JAIN, Anil Bhavarlal

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

JAIN, Atul Bhavarial

Resigned
London Road, 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
Hercocks House, SleafordNG34 0BX
Born November 1965
Director
Appointed 27 Aug 2004
Resigned 11 Dec 2009

Persons with significant control

1

Jain Plastic Park, Nh No. 6, Jalgaon 425 001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 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
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 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
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
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 Dormant
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Memorandum Articles
22 December 2009
MEM/ARTSMEM/ARTS
Resolution
22 December 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Legacy
12 December 2009
MG01MG01
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
10 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Memorandum Articles
7 October 2004
MEM/ARTSMEM/ARTS
Legacy
4 October 2004
155(6)a155(6)a
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
155(6)b155(6)b
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 April 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
25 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 Full
2 June 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
17 September 1992
288288
Accounts With Accounts Type Small
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
Accounts With Accounts Type Small
23 September 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
28 April 1989
AC05AC05
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Legacy
28 April 1982
395Particulars of Mortgage or Charge
Incorporation Company
15 November 1976
NEWINCIncorporation