ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quality Kernels Limited

Quality Kernels Limited is an active company incorporated on 17 May 1999 with the registered office located in Haverhill, Essex. Quality Kernels Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03771493
Private limited company
Age
26 years
Incorporated 17 May 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (3 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
Spitalfields House
Phoenix Road
Haverhill
CB9 7AE
England
Address changed on 13 Dec 2024 (8 months ago)
Previous address was C/O Saffery 71 Queen Victoria Street London EC4V 4BE United Kingdom
Telephone
01440712223
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Mar 1963
Director • British • Lives in UK • Born in May 1961
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
C. J. Petrow International Limited
John Christ Petrow and Ian Spencer Tatchell are mutual people.
Active
WM.Kerr (Farms) Limited
Jonathan Mark Warburton is a mutual person.
Active
Arundel Kerr Produce Limited
Jonathan Mark Warburton is a mutual person.
Active
Wolds Produce Ltd
Jonathan Mark Warburton is a mutual person.
Active
Whole Crop Marketing Limited
Jonathan Mark Warburton is a mutual person.
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
£266.66K
Decreased by £1.29M (-83%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.46M
Increased by £924.47K (+12%)
Total Liabilities
-£7.42M
Increased by £1.64M (+28%)
Net Assets
£1.04M
Decreased by £713.84K (-41%)
Debt Ratio (%)
88%
Increased by 10.98% (+14%)
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Registered Address Changed
8 Months Ago on 13 Dec 2024
Ian Spencer Tatchell Resigned
11 Months Ago on 27 Sep 2024
Ian Spencer Tatchell (PSC) Resigned
11 Months Ago on 27 Sep 2024
Ian Spencer Tatchell Resigned
11 Months Ago on 27 Sep 2024
Small Accounts Submitted
11 Months Ago on 23 Sep 2024
Mr Jonathan Mark Warburton Appointed
1 Year 2 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Small Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Registered Address Changed
2 Years Ago on 6 Sep 2023
Get Credit Report
Discover Quality Kernels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 May 2025 with no updates
Submitted on 27 Jun 2025
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
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
Appointment of Mr Jonathan Mark Warburton as a director on 19 June 2024
Submitted on 8 Jul 2024
Confirmation statement made on 16 May 2024 with no updates
Submitted on 31 May 2024
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