Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALITY KERNELS LIMITED
Company Information for

QUALITY KERNELS LIMITED

C/O SAFFERY 71, QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
03771493
Private Limited Company
Active

Company Overview

About Quality Kernels Ltd
QUALITY KERNELS LIMITED was founded on 1999-05-17 and has its registered office in London. The organisation's status is listed as "Active". Quality Kernels Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUALITY KERNELS LIMITED
 
Legal Registered Office
C/O SAFFERY 71
QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in WC1R
 
Telephone0138474477
 
Filing Information
Company Number 03771493
Company ID Number 03771493
Date formed 1999-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB695721301  
Last Datalog update: 2023-10-07 20:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY KERNELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUALITY KERNELS LIMITED

Current Directors
Officer Role Date Appointed
IAN SPENCER TATCHELL
Company Secretary 2013-02-25
JOHN CHRIST PETROW
Director 2013-02-25
IAN SPENCER TATCHELL
Director 2013-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL JONES
Company Secretary 2012-04-30 2013-02-25
ADAM PAUL JONES
Director 2012-04-30 2013-02-25
ROBERT NICHOLAS WHITEHEAD
Director 2007-10-04 2013-02-25
DANIEL RICHARD WOODWARDS
Company Secretary 2007-10-04 2012-04-27
DANIEL RICHARD WOODWARDS
Director 2007-10-04 2012-04-27
SUZANNE WALLER
Company Secretary 1999-05-26 2007-10-04
ANDREW WALLER
Director 1999-05-26 2007-10-04
SUZANNE WALLER
Director 1999-05-26 2007-10-04
STEPHEN JOHN SCOTT
Nominated Secretary 1999-05-17 1999-05-17
JACQUELINE SCOTT
Nominated Director 1999-05-17 1999-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRIST PETROW TRILLIUM PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
JOHN CHRIST PETROW C. J. PETROW INTERNATIONAL LIMITED Director 1993-10-14 CURRENT 1993-10-14 Active
JOHN CHRIST PETROW PETROW FOOD INDUSTRIES LIMITED Director 1993-10-06 CURRENT 1993-10-06 Active
IAN SPENCER TATCHELL C. J. PETROW INTERNATIONAL LIMITED Director 2011-01-14 CURRENT 1993-10-14 Active
IAN SPENCER TATCHELL PETROW FOOD INDUSTRIES LIMITED Director 2010-11-26 CURRENT 1993-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 037714930006
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 037714930007
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-07-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-05-19AR0117/05/16 ANNUAL RETURN FULL LIST
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Lion House Red Lion Street London WC1R 4GB
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0117/05/15 ANNUAL RETURN FULL LIST
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0117/05/14 ANNUAL RETURN FULL LIST
2014-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-27AUDAUDITOR'S RESIGNATION
2013-07-23AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-06-05AR0117/05/13 ANNUAL RETURN FULL LIST
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JONES
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEHEAD
2013-03-13AP01DIRECTOR APPOINTED MR IAN SPENCER TATCHELL
2013-03-12AP01DIRECTOR APPOINTED MR JOHN CHRIST PETROW
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/13 FROM Valley House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT United Kingdom
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY ADAM JONES
2013-03-12AP03SECRETARY APPOINTED MR IAN SPENCER TATCHELL
2013-02-01AAFULL ACCOUNTS MADE UP TO 23/06/12
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-24AR0117/05/12 FULL LIST
2012-05-17AP01DIRECTOR APPOINTED MR ADAM PAUL JONES
2012-05-16AP03SECRETARY APPOINTED MR ADAM PAUL JONES
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY DANIEL WOODWARDS
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WOODWARDS
2012-04-02AAFULL ACCOUNTS MADE UP TO 25/06/11
2011-05-19AR0117/05/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 26/06/10
2010-05-28AR0117/05/10 FULL LIST
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM EBONY HOUSE AINLEY INDUSTRIAL ESTATE ELLAND WEST YORKSHIRE HX5 9JP
2010-03-19AAFULL ACCOUNTS MADE UP TO 27/06/09
2009-05-25363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-02AAFULL ACCOUNTS MADE UP TO 28/06/08
2008-05-21363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-09225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: UNITS 23-24 ENTERPRISE TRADING ESTATE HURST LANE BRIERLEY HILL WEST MIDLANDS SY5 1TX
2007-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-22363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-22363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-13363aRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-17363aRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-15288cDIRECTOR'S PARTICULARS CHANGED
2002-07-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-08363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to QUALITY KERNELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUALITY KERNELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-10-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2007-10-04 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-10-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-03-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of QUALITY KERNELS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of QUALITY KERNELS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUALITY KERNELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2011-05-17 GBP £7,907

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUALITY KERNELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by QUALITY KERNELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0108013200Fresh or dried cashew nuts, shelled
2011-10-0108013200Fresh or dried cashew nuts, shelled

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY KERNELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUALITY KERNELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.