Background WavePink WaveYellow Wave

QUALITY KERNELS LIMITED (03771493)

QUALITY KERNELS LIMITED (03771493) is an active UK company. incorporated on 17 May 1999. with registered office in Haverhill. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). QUALITY KERNELS LIMITED has been registered for 26 years. Current directors include PETROW, John Christ, WARBURTON, Jonathan Mark.

Company Number
03771493
Status
active
Type
ltd
Incorporated
17 May 1999
Age
26 years
Address
Spitalfields House, Haverhill, CB9 7AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
PETROW, John Christ, WARBURTON, Jonathan Mark
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY KERNELS LIMITED

QUALITY KERNELS LIMITED is an active company incorporated on 17 May 1999 with the registered office located in Haverhill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). QUALITY KERNELS LIMITED was registered 26 years ago.(SIC: 10390)

Status

active

Active since 26 years ago

Company No

03771493

LTD Company

Age

26 Years

Incorporated 17 May 1999

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 29 December 2025 (3 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

8 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Spitalfields House Phoenix Road Haverhill, CB9 7AE,

Previous Addresses

C/O Saffery 71 Queen Victoria Street London EC4V 4BE United Kingdom
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: 12 March 2013To: 1 March 2016
Valley House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT United Kingdom
From: 28 May 2010To: 12 March 2013
Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP
From: 17 May 1999To: 28 May 2010
Timeline

12 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Left
Apr 12
Director Joined
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Jul 24
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PETROW, John Christ

Active
Phoenix Road, HaverhillCB9 7AE
Born October 1951
Director
Appointed 25 Feb 2013

WARBURTON, Jonathan Mark

Active
Phoenix Road, HaverhillCB9 7AE
Born May 1961
Director
Appointed 19 Jun 2024

JONES, Adam Paul

Resigned
Hornbeam Park Avenue, HarrogateHG2 8QT
Secretary
Appointed 30 Apr 2012
Resigned 25 Feb 2013

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 17 May 1999
Resigned 17 May 1999

TATCHELL, Ian Spencer

Resigned
71, LondonEC4V 4BE
Secretary
Appointed 25 Feb 2013
Resigned 27 Sept 2024

WALLER, Suzanne

Resigned
Rose Cottage, Great WitleyWR6 6HZ
Secretary
Appointed 26 May 1999
Resigned 04 Oct 2007

WOODWARDS, Daniel Richard

Resigned
40 Hall Lane, LeedsLS18 5JF
Secretary
Appointed 04 Oct 2007
Resigned 27 Apr 2012

JONES, Adam

Resigned
Red Lion Street, LondonWC1R 4GB
Born December 1976
Director
Appointed 30 Apr 2012
Resigned 25 Feb 2013

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 17 May 1999
Resigned 17 May 1999

TATCHELL, Ian Spencer

Resigned
71, LondonEC4V 4BE
Born March 1963
Director
Appointed 25 Feb 2013
Resigned 27 Sept 2024

WALLER, Andrew

Resigned
Rose Cottage, Great WitleyWR6 6HZ
Born July 1961
Director
Appointed 26 May 1999
Resigned 04 Oct 2007

WALLER, Suzanne

Resigned
Rose Cottage, Great WitleyWR6 6HZ
Born April 1963
Director
Appointed 26 May 1999
Resigned 04 Oct 2007

WHITEHEAD, Robert Nicholas

Resigned
120 Cornwall Road, HarrogateHG1 2NG
Born May 1961
Director
Appointed 04 Oct 2007
Resigned 25 Feb 2013

WOODWARDS, Daniel Richard

Resigned
40 Hall Lane, LeedsLS18 5JF
Born May 1977
Director
Appointed 04 Oct 2007
Resigned 27 Apr 2012

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 17 May 2017
Ceased 27 Sept 2024

Mr John Christ Petrow

Active
Phoenix Road, HaverhillCB9 7AE
Born October 1951

Nature of Control

Significant influence or control
Notified 17 May 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
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 Small
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
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
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Auditors Resignation Company
27 May 2014
AUDAUD
Change Account Reference Date Company Current Extended
23 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
14 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
155(6)a155(6)a
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
403aParticulars of Charge Subject to s859A
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
13 May 2004
363aAnnual Return
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
15 July 2002
288cChange of Particulars
Legacy
15 July 2002
288cChange of Particulars
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
9 January 2001
287Change of Registered Office
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
18 June 1999
287Change of Registered Office
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
88(2)R88(2)R
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Incorporation Company
17 May 1999
NEWINCIncorporation