PETTITS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETTITS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09015987
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PETTITS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is PETTITS LIMITED located?

    Registered Office Address
    Motivair House Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETTITS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PETTITS LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for PETTITS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 29, 2025 with updates

    5 pagesCS01

    Termination of appointment of Gregory William Smout as a director on May 05, 2025

    1 pagesTM01

    Registration of charge 090159870003, created on Feb 21, 2025

    41 pagesMR01

    Group of companies' accounts made up to Mar 31, 2024

    37 pagesAA

    Satisfaction of charge 090159870002 in full

    1 pagesMR04

    Appointment of Mr Gregor Duncan Roberts as a director on Nov 25, 2024

    2 pagesAP01

    Appointment of Mr Christopher James Peter Kehoe as a director on Nov 25, 2024

    2 pagesAP01

    Registration of charge 090159870002, created on Sep 09, 2024

    13 pagesMR01

    Consolidation of shares on Jul 12, 2024

    6 pagesSH02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    36 pagesMA

    Appointment of Mr David Wilson as a secretary on Jul 12, 2024

    2 pagesAP03

    Notification of Edwin James Group Limited as a person with significant control on Jul 12, 2024

    2 pagesPSC02

    Termination of appointment of Michael John Brown as a secretary on Jul 12, 2024

    1 pagesTM02

    Appointment of Mr Iain Beadle as a director on Jul 12, 2024

    2 pagesAP01

    Current accounting period shortened from Mar 31, 2025 to Feb 28, 2025

    1 pagesAA01

    Cessation of Julian Paul Leach as a person with significant control on Jul 12, 2024

    1 pagesPSC07

    Termination of appointment of Jon Andrew Victor Sopher as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Julian Paul Leach as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Michael John Brown as a director on Jul 12, 2024

    1 pagesTM01

    Appointment of Mr Nigel Paton as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mr Gregory William Smout as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mr Matt Arkinstall as a director on Jul 12, 2024

    2 pagesAP01

    Who are the officers of PETTITS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, David
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Secretary
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    325287170001
    ARKINSTALL, Matt
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritishFinance Director325270350001
    BEADLE, Iain
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritishChief Executive Officer242062410001
    KEHOE, Christopher James Peter
    Hanover Square
    W1S 1JJ London
    11
    England
    Director
    Hanover Square
    W1S 1JJ London
    11
    England
    EnglandBritishCeo220701910001
    PATON, Nigel
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritishChief Operating Officer325270810001
    ROBERTS, Gregor Duncan
    Hanover Square
    W1S 1JJ London
    11
    England
    Director
    Hanover Square
    W1S 1JJ London
    11
    England
    ScotlandBritishCfo305933740001
    WILSON, David Mclaughlan
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritishAccountant226962500001
    BROWN, Michael John
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Secretary
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    192192570001
    BROWN, Michael John
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    EnglandBritishFinance Director31004090002
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishConsultant78286720001
    LEACH, Julian Paul
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    EnglandBritishDirector1664960001
    SMOUT, Gregory William
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritishFinance Director304725680001
    SOPHER, Jon Andrew Victor
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritishConsultant58720360003

    Who are the persons with significant control of PETTITS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edwin James Group Limited
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Jul 12, 2024
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc507737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Julian Paul Leach
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Jun 01, 2016
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0