Background WavePink WaveYellow Wave

SLEAFORD FOOD GROUP LIMITED (05162140)

SLEAFORD FOOD GROUP LIMITED (05162140) is an active UK company. incorporated on 24 June 2004. with registered office in Sleaford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SLEAFORD FOOD GROUP LIMITED has been registered for 21 years. Current directors include ARNOLD, James Patrick, JAIN, Athang Anil, SHARMA, Suvan Kumar.

Company Number
05162140
Status
active
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
Woodbridge Road, Sleaford, NG34 7JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARNOLD, James Patrick, JAIN, Athang Anil, SHARMA, Suvan Kumar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEAFORD FOOD GROUP LIMITED

SLEAFORD FOOD GROUP LIMITED is an active company incorporated on 24 June 2004 with the registered office located in Sleaford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SLEAFORD FOOD GROUP LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05162140

LTD Company

Age

21 Years

Incorporated 24 June 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

4 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

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Woodbridge Road Ease Road Industrial Estate Sleaford, NG34 7JX,

Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LAWLOR, Paul

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

ARNOLD, James Patrick

Active
Spring Lane, SleafordNG34 0PF
Born January 1965
Director
Appointed 24 Jun 2004

JAIN, Athang Anil

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

SHARMA, Suvan Kumar

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

LAWLOR, Paul David

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

THOMAS, Alan Philip

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

WETHERALL, Jeremy, Mr.

Resigned
Hercocks House, SleafordNG34 0BX
Secretary
Appointed 24 Jun 2004
Resigned 11 Dec 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Jun 2004
Resigned 20 Jul 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

WETHERALL, Jeremy, Mr.

Resigned
Hercocks House, SleafordNG34 0BX
Born November 1965
Director
Appointed 24 Jun 2004
Resigned 11 Dec 2009

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Jun 2004
Resigned 20 Jul 2004

Persons with significant control

1

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

77

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
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
17 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 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
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
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
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 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
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
13 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
25 June 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
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
15 July 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
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
7 July 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Legacy
12 December 2009
MG01MG01
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
10 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
15 September 2004
225Change of Accounting Reference Date
Legacy
7 September 2004
88(2)R88(2)R
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
123Notice of Increase in Nominal Capital
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Incorporation Company
24 June 2004
NEWINCIncorporation