Background WavePink WaveYellow Wave

PETREL LIMITED (01539429)

PETREL LIMITED (01539429) is an active UK company. incorporated on 16 January 1981. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). PETREL LIMITED has been registered for 45 years. Current directors include MORGAN, John Paul, NICHOLSON, George Elliott, QUARENDON, Brian Leslie.

Company Number
01539429
Status
active
Type
ltd
Incorporated
16 January 1981
Age
45 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
MORGAN, John Paul, NICHOLSON, George Elliott, QUARENDON, Brian Leslie
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETREL LIMITED

PETREL LIMITED is an active company incorporated on 16 January 1981 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). PETREL LIMITED was registered 45 years ago.(SIC: 27400)

Status

active

Active since 45 years ago

Company No

01539429

LTD Company

Age

45 Years

Incorporated 16 January 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 22 February 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

PFP ELECTRICAL PRODUCTS LTD.
From: 3 July 1997To: 13 June 2007
SOLENOIDS AND REGULATORS LTD
From: 28 April 1982To: 3 July 1997
PETREL LIMITED
From: 16 January 1981To: 28 April 1982
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Previous Addresses

N/a Chuckery Road Walsall WS1 2DU England
From: 18 December 2019To: 23 February 2024
Chuckery Road Walsall W Midlands
From: 16 January 1981To: 18 December 2019
Timeline

31 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Jan 81
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
May 14
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Sept 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Jul 22
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Sept 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MORGAN, John Paul

Active
Mercer Street, LondonWC2H 9QJ
Born July 1979
Director
Appointed 22 Feb 2024

NICHOLSON, George Elliott

Active
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 22 Feb 2024

QUARENDON, Brian Leslie

Active
Mercer Street, LondonWC2H 9QJ
Born June 1958
Director
Appointed 22 Feb 2024

BACHE, Mark John Thomas

Resigned
4 Silhill Hall Road, SolihullB91 1JU
Secretary
Appointed 20 Nov 2006
Resigned 11 Dec 2012

BELL, Peter Edwin

Resigned
17 Home Farm Court, IngestreST18 0PZ
Secretary
Appointed N/A
Resigned 09 Nov 2004

DAVIES, Neil Joseph

Resigned
Chuckery Road, WalsallWS1 2DU
Secretary
Appointed 10 Dec 2018
Resigned 31 May 2021

DUCKWORTH, Simon Charles

Resigned
41 Loriners Grove, WalsallWS1 2DN
Secretary
Appointed 09 Nov 2004
Resigned 01 Dec 2006

ROBERTS, David

Resigned
Chuckery Road, WalsallWS1 2DU
Secretary
Appointed 01 Sept 2013
Resigned 10 Dec 2018

TOMLINSON, Alan John

Resigned
Chuckery Road, WalsallWS1 2DU
Secretary
Appointed 01 Jun 2021
Resigned 22 Feb 2024

BACHE, Mark John Thomas

Resigned
4 Silhill Hall Road, SolihullB91 1JU
Born April 1964
Director
Appointed 20 Nov 2006
Resigned 21 Dec 2012

BATHER, John Knollys

Resigned
Longford Grange, AshbourneDE6 3AH
Born May 1934
Director
Appointed N/A
Resigned 11 Jul 1997

BELL, Peter Edwin

Resigned
17 Home Farm Court, IngestreST18 0PZ
Born September 1950
Director
Appointed 10 Jul 1997
Resigned 09 Nov 2004

CLARK, Stephen Keith

Resigned
50 Cheswick Way, ShirleyB90 4HE
Born May 1957
Director
Appointed 25 Sept 1997
Resigned 31 Aug 2001

DAVIES, Neil Joseph

Resigned
Chuckery Road, WalsallWS1 2DU
Born June 1968
Director
Appointed 10 Dec 2018
Resigned 31 May 2021

DUCKWORTH, Simon Charles

Resigned
41 Loriners Grove, WalsallWS1 2DN
Born August 1960
Director
Appointed 30 Sept 2004
Resigned 01 Dec 2006

EDWARDS, Alfred Raymond

Resigned
163 Bridgnorth Road, StourbridgeDY7 6RY
Born August 1941
Director
Appointed 25 Sept 1997
Resigned 31 Aug 2001

GLASSCOE, Anthony John

Resigned
Chuckery Road, WalsallWS1 2DU
Born January 1964
Director
Appointed 05 Jul 2013
Resigned 08 Jul 2022

HAIR, Timothy Melville

Resigned
Lydes Farm, CheltenhamGL54 5DP
Born May 1960
Director
Appointed 03 Aug 2006
Resigned 09 Sept 2013

MACLEAN, Peter David

Resigned
2 Cort Drive, BurntwoodWS7 9LW
Born January 1952
Director
Appointed 30 Mar 2001
Resigned 31 Aug 2012

NOLAN, Kevin John

Resigned
Chuckery Road, WalsallWS1 2DU
Born November 1956
Director
Appointed 09 Sept 2013
Resigned 31 May 2021

PRICE, Kevin

Resigned
Chuckery Road, WalsallWS1 2DU
Born June 1980
Director
Appointed 01 Jun 2021
Resigned 22 Feb 2024

ROBERTS, David Gordon

Resigned
Chuckery Road, WalsallWS1 2DU
Born March 1969
Director
Appointed 01 Sept 2013
Resigned 10 Dec 2018

TIPPER, John

Resigned
Chuckery Road, Walsall
Born February 1957
Director
Appointed 10 Oct 2007
Resigned 22 Aug 2019

TOMLINSON, Alan John

Resigned
Chuckery Road, WalsallWS1 2DU
Born September 1968
Director
Appointed 01 Jun 2021
Resigned 22 Feb 2024

VOSS, Ian Edwin

Resigned
Denubie Grange Malt Mill Close, RugbyCV23 8XN
Born March 1944
Director
Appointed 25 Sept 1997
Resigned 05 May 1998

WALTON, Kenneth Bert

Resigned
51 Rushall Manor Road, WalsallWS4 2HD
Born February 1932
Director
Appointed N/A
Resigned 11 Jul 1997

WELCH, Joanne Denise

Resigned
87 Dove House Lane, SolihullB91 2EQ
Born October 1966
Director
Appointed 25 Sept 1997
Resigned 31 Aug 2001

WILLIAMS, Norman Barrie

Resigned
7 Kynnersley Lane, ShrewsburySY5 6RS
Born September 1943
Director
Appointed 10 Jul 1997
Resigned 30 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2024
Chuckery Road, WalsallWS1 2DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 20 Jul 2016
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Miscellaneous
14 October 2014
MISCMISC
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Secretary Company
26 September 2013
TM02Termination of Secretary
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Resolution
24 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
30 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
5 September 2005
AUDAUD
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 July 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
9 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Resolution
28 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
17 September 1986
363363
Incorporation Company
16 January 1981
NEWINCIncorporation