Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pettits Limited
Pettits Limited is an active company incorporated on 29 April 2014 with the registered office located in Burntwood, Staffordshire. Pettits Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09015987
Private limited company
Age
11 years
Incorporated
29 April 2014
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
29 April 2025
(4 months ago)
Next confirmation dated
29 April 2026
Due by
13 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Pettits Limited
Contact
Address
Motivair House Crompton Court
Attwood Road
Burntwood
Staffordshire
WS7 3GG
England
Address changed on
1 Jun 2023
(2 years 3 months ago)
Previous address was
Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU
Companies in WS7 3GG
Telephone
01709 583448
Email
Unreported
Website
Edwin-james-holdings.com
See All Contacts
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Michael John Brown
Director • Secretary • Finance Director • British • Lives in England • Born in Jul 1957
David McLaughlan Wilson
Director • Secretary • Accountant • British • Lives in UK • Born in Feb 1977
Nigel Paton
Director • Chief Operating Officer • British • Lives in UK • Born in Dec 1966
Christopher James Peter Kehoe
Director • Ceo • British • Lives in England • Born in Feb 1972
Jon Andrew Victor Sopher
Director • Consultant • British • Lives in UK • Born in Apr 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Motivair Compressors Limited
Gregor Duncan Roberts, Julian Paul Leach, and 7 more are mutual people.
Active
Ej Parker Technical Services Group Limited
Gregor Duncan Roberts, David McLaughlan Wilson, and 1 more are mutual people.
Active
Ej Parker Technical Services (Central) Ltd
Gregor Duncan Roberts, David McLaughlan Wilson, and 1 more are mutual people.
Active
Ej Musk Process Services (Swadlincote) Ltd
Gregor Duncan Roberts, David McLaughlan Wilson, and 1 more are mutual people.
Active
Ej Musk Process Services (Peterborough) Ltd
Gregor Duncan Roberts, David McLaughlan Wilson, and 1 more are mutual people.
Active
Automated Control Solutions Limited
Gregor Duncan Roberts, David McLaughlan Wilson, and 1 more are mutual people.
Active
Ej Peak Technology Solutions Limited
Gregor Duncan Roberts, David McLaughlan Wilson, and 1 more are mutual people.
Active
Ej Musk Process Services Group Limited
David McLaughlan Wilson, Christopher James Peter Kehoe, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£386K
Increased by £186K (+93%)
Turnover
£14.9M
Increased by £2.03M (+16%)
Employees
98
Increased by 2 (+2%)
Total Assets
£4.91M
Decreased by £35K (-1%)
Total Liabilities
-£3.85M
Decreased by £1.12M (-23%)
Net Assets
£1.06M
Increased by £1.08M (-4015%)
Debt Ratio (%)
78%
Decreased by 22.09% (-22%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 5 May 2025
Gregory William Smout Resigned
4 Months Ago on 5 May 2025
New Charge Registered
6 Months Ago on 21 Feb 2025
Group Accounts Submitted
8 Months Ago on 2 Jan 2025
Charge Satisfied
8 Months Ago on 16 Dec 2024
Mr Gregor Duncan Roberts Appointed
9 Months Ago on 25 Nov 2024
Mr Christopher James Peter Kehoe Appointed
9 Months Ago on 25 Nov 2024
New Charge Registered
12 Months Ago on 9 Sep 2024
Shares Consolidated
1 Year Ago on 13 Aug 2024
Mr David Wilson Appointed
1 Year 1 Month Ago on 12 Jul 2024
Get Alerts
Get Credit Report
Discover Pettits Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Gregory William Smout as a director on 5 May 2025
Submitted on 5 May 2025
Confirmation statement made on 29 April 2025 with updates
Submitted on 5 May 2025
Registration of charge 090159870003, created on 21 February 2025
Submitted on 27 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Satisfaction of charge 090159870002 in full
Submitted on 16 Dec 2024
Appointment of Mr Gregor Duncan Roberts as a director on 25 November 2024
Submitted on 11 Dec 2024
Appointment of Mr Christopher James Peter Kehoe as a director on 25 November 2024
Submitted on 11 Dec 2024
Registration of charge 090159870002, created on 9 September 2024
Submitted on 11 Sep 2024
Consolidation of shares on 12 July 2024
Submitted on 13 Aug 2024
Resolutions
Submitted on 23 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs