Background WavePink WaveYellow Wave

PETROW FOOD INDUSTRIES LIMITED (02859663)

PETROW FOOD INDUSTRIES LIMITED (02859663) is an active UK company. incorporated on 6 October 1993. with registered office in Haverhill. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. PETROW FOOD INDUSTRIES LIMITED has been registered for 32 years. Current directors include PETROW, John Christ.

Company Number
02859663
Status
active
Type
ltd
Incorporated
6 October 1993
Age
32 years
Address
Spitalfields House, Haverhill, CB9 7AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
PETROW, John Christ
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROW FOOD INDUSTRIES LIMITED

PETROW FOOD INDUSTRIES LIMITED is an active company incorporated on 6 October 1993 with the registered office located in Haverhill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. PETROW FOOD INDUSTRIES LIMITED was registered 32 years ago.(SIC: 46310)

Status

active

Active since 32 years ago

Company No

02859663

LTD Company

Age

32 Years

Incorporated 6 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

C.J. PETROW & COMPANY (UK) LIMITED
From: 6 October 1993To: 25 November 2010
Contact
Address

Spitalfields House Phoenix Road Haverhill, CB9 7AE,

Previous Addresses

C/O Saffery 71 Queen Victoria Street London EC4V 4BE England
From: 6 September 2023To: 13 December 2024
C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England
From: 1 March 2016To: 6 September 2023
Lion House Red Lion Street London WC1R 4GB
From: 6 October 1993To: 1 March 2016
Timeline

9 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jan 11
Director Left
Jan 13
Director Left
May 14
Owner Exit
Oct 24
Director Left
Oct 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PETROW, John Christ

Active
Phoenix Road, HaverhillCB9 7AE
Born October 1951
Director
Appointed 06 Oct 1993

GINSBERG, Jack Mitchell

Resigned
25a Talton Road, Forest Town2193
Secretary
Appointed 06 Oct 1993
Resigned 01 Jul 2005

TATCHELL, Ian Spencer

Resigned
Kimmerghame Drive, EdinburghEH4 2GJ
Secretary
Appointed 01 Jul 2005
Resigned 09 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1993
Resigned 06 Oct 1993

GINSBERG, Jack Mitchell

Resigned
25a Talton Road, Forest Town2193
Born January 1947
Director
Appointed 06 Oct 1993
Resigned 01 Jul 2005

GUHATHAKURTA, Sumit

Resigned
Lion House, LondonWC1R 4GB
Born July 1958
Director
Appointed 26 Nov 2010
Resigned 31 Dec 2012

HEWITT, Paul

Resigned
30 Martinsyde, WokingGU22 8HT
Born June 1946
Director
Appointed 01 Oct 1994
Resigned 31 May 1995

NEALIS, Martin William

Resigned
Lion House, LondonWC1R 4GB
Born November 1965
Director
Appointed 26 Nov 2010
Resigned 02 May 2014

PETROW, Lisa Eleni

Resigned
30c Chemin Des Chevres, Geneva
Born October 1952
Director
Appointed 06 Oct 1993
Resigned 01 Mar 2002

TATCHELL, Ian Spencer

Resigned
71, LondonEC4V 4BE
Born March 1963
Director
Appointed 26 Nov 2010
Resigned 27 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Spencer Tatchell

Ceased
71, LondonEC4V 4BE
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 27 Sept 2024

Mr John Christ Petrow

Active
Phoenix Road, HaverhillCB9 7AE
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Resolution
7 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2010
CC04CC04
Change Account Reference Date Company Current Extended
3 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
225Change of Accounting Reference Date
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2002
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
287Change of Registered Office
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
7 August 1995
244244
Legacy
24 November 1994
288288
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
224224
Legacy
18 October 1993
288288
Incorporation Company
6 October 1993
NEWINCIncorporation