ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C. J. Petrow International Limited

C. J. Petrow International Limited is an active company incorporated on 14 October 1993 with the registered office located in Haverhill, Essex. C. J. Petrow International Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02862209
Private limited company
Age
32 years
Incorporated 14 October 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 October 2024 (1 year ago)
Next confirmation dated 14 October 2025
Was due on 28 October 2025 (5 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Spitalfields House
Phoenix Road
Haverhill
CB9 7AE
England
Address changed on 13 Dec 2024 (10 months ago)
Previous address was C/O Saffery 71 Queen Victoria Street London EC4V 4BE United Kingdom
Telephone
01483454888
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Mar 1963
Director • British • Lives in Switzerland • Born in Oct 1951
Mr John Christ Petrow
PSC • British • Lives in Switzerland • Born in Oct 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Petrow Food Industries Limited
John Christ Petrow and Ian Spencer Tatchell are mutual people.
Active
Quality Kernels Limited
John Christ Petrow and Ian Spencer Tatchell are mutual people.
Active
Hunky Dory Foods Ltd
John Christ Petrow is a mutual person.
Active
Trillium Properties Limited
John Christ Petrow is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£21K
Decreased by £18K (-46%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£24.66M
Increased by £504K (+2%)
Total Liabilities
-£23.32M
Increased by £248K (+1%)
Net Assets
£1.35M
Increased by £256K (+24%)
Debt Ratio (%)
95%
Decreased by 0.95% (-1%)
Latest Activity
Registered Address Changed
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Mr John Christ Petrow Details Changed
1 Year Ago on 17 Oct 2024
Ian Spencer Tatchell Resigned
1 Year 1 Month Ago on 27 Sep 2024
Ian Spencer Tatchell (PSC) Resigned
1 Year 1 Month Ago on 27 Sep 2024
Ian Spencer Tatchell Resigned
1 Year 1 Month Ago on 27 Sep 2024
Small Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
2 Years Ago on 27 Oct 2023
Small Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 6 Sep 2023
Get Credit Report
Discover C. J. Petrow International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Saffery 71 Queen Victoria Street London EC4V 4BE United Kingdom to Spitalfields House Phoenix Road Haverhill CB9 7AE on 13 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 14 October 2024 with updates
Submitted on 21 Oct 2024
Director's details changed for Mr John Christ Petrow on 17 October 2024
Submitted on 17 Oct 2024
Termination of appointment of Ian Spencer Tatchell as a secretary on 27 September 2024
Submitted on 16 Oct 2024
Cessation of Ian Spencer Tatchell as a person with significant control on 27 September 2024
Submitted on 14 Oct 2024
Termination of appointment of Ian Spencer Tatchell as a director on 27 September 2024
Submitted on 14 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 23 Sep 2024
Confirmation statement made on 14 October 2023 with no updates
Submitted on 27 Oct 2023
Accounts for a small company made up to 31 December 2022
Submitted on 29 Sep 2023
Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to C/O Saffery 71 Queen Victoria Street London EC4V 4BE on 6 September 2023
Submitted on 6 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year