SMITHS CRISPS LIMITED

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

    Company NameSMITHS CRISPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00247633
    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 SMITHS CRISPS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SMITHS CRISPS LIMITED located?

    Registered Office Address
    7th Floor 1 Station Hill Square
    RG1 1LN Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITHS CRISPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRITO-LAY HOLDINGS LIMITEDSep 20, 1989Sep 20, 1989
    NABISCO HOLDINGS LIMITEDApr 07, 1987Apr 07, 1987
    STANDARD BRANDS LIMITEDApr 26, 1930Apr 26, 1930

    What are the latest accounts for SMITHS CRISPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SMITHS CRISPS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2027
    Next Confirmation Statement DueApr 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2026
    OverdueNo

    What are the latest filings for SMITHS CRISPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 08, 2026 with no updates

    3 pagesCS01

    Registered office address changed from 450 South Oak Way Green Park Reading RG2 6UW England to 7th Floor 1 Station Hill Square Reading Berkshire RG1 1LN on Dec 05, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Appointment of Mr Samuel Richard Barnes as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Joanne Kerry Averiss as a director on Sep 15, 2025

    1 pagesTM01

    Confirmation statement made on Apr 01, 2025 with updates

    4 pagesCS01

    Appointment of Mr Prateek Jain as a secretary on Sep 23, 2024

    2 pagesAP03

    Termination of appointment of David Geraint Gleave as a secretary on Sep 23, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Termination of appointment of Mehmet Serhan Celebi as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Mr Bunyamin Bayraktar as a director on Apr 29, 2024

    2 pagesAP01

    Confirmation statement made on Apr 01, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Register inspection address has been changed from C/O Law Department, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to Parkshot House 5 Kew Road, Richmond London TW9 2PR

    1 pagesAD02

    Confirmation statement made on Apr 01, 2023 with updates

    4 pagesCS01

    Appointment of Mr David Geraint Gleave as a secretary on Feb 28, 2023

    2 pagesAP03

    Termination of appointment of John Doyle as a secretary on Feb 28, 2023

    1 pagesTM02

    Appointment of Ms Victoria Elizabeth Evans as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Andrew John Macleod as a director on Feb 16, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Cessation of Vitamin Brands Ltd as a person with significant control on Feb 28, 2022

    1 pagesPSC07

    Notification of Pepsico Inc. as a person with significant control on Feb 28, 2022

    2 pagesPSC02

    Notification of Pete & Johnny Limited as a person with significant control on Feb 28, 2022

    2 pagesPSC02

    Cancellation of shares. Statement of capital on Feb 28, 2022

    • Capital: GBP 0.670000
    6 pagesSH06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms of proposed contract 28/02/2022
    RES13

    Who are the officers of SMITHS CRISPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAIN, Prateek
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Secretary
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    327505390001
    BARNES, Samuel Richard
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    EnglandBritish305668390001
    BAYRAKTAR, Bunyamin
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    EnglandTurkish322543070001
    EVANS, Victoria Elizabeth
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    EnglandBritish255089400001
    AHMED, Anwar Yaseen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berks
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berks
    176435440001
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Secretary
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    British96045380002
    CHEUNG, Raymond Anthony
    3/3 Beaufort Gardens
    SW3 1PU London
    Secretary
    3/3 Beaufort Gardens
    SW3 1PU London
    British41219010001
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berks
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berks
    182651870001
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berks
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berks
    148281170002
    DOYLE, John
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    274450860001
    GLEAVE, David Geraint
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    306160080001
    HAMPTON, Anthony Nicholas Seymour
    59 Galveston Road
    SW15 2RF London
    Secretary
    59 Galveston Road
    SW15 2RF London
    British51538940001
    KING, Holly
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    195333280001
    ONEILL, Anthony Denis
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    Secretary
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    British31473250001
    VALENTINE, Peter Stuart Eling
    45 Elizabeth Drive
    OX12 9YG Wantage
    Oxfordshire
    Secretary
    45 Elizabeth Drive
    OX12 9YG Wantage
    Oxfordshire
    British62845750002
    VAN DER EEMS, Jeffrey Peter
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    Secretary
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    British118890890001
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Secretary
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    British76155240003
    ANTHONY, Neal Richard
    56 Upper Grotto Road
    Strawberry Hill
    TW1 4NF Twickenham
    Middlesex
    Director
    56 Upper Grotto Road
    Strawberry Hill
    TW1 4NF Twickenham
    Middlesex
    British32732590001
    AVERISS, Joanne Kerry
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritish57057370001
    CELEBI, Mehmet Serhan
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandTurkish292236080001
    COLLINS, Joseph Patrick
    The Firs
    Langham
    Oakham
    Leics
    Director
    The Firs
    Langham
    Oakham
    Leics
    Rep Of Ireland45142390001
    FRASER SMITH, Richard Geoffrey
    7 Nightingale Road
    TW12 3HU Hampton
    Middlesex
    Director
    7 Nightingale Road
    TW12 3HU Hampton
    Middlesex
    British72664080001
    KERNER, John Andrew
    Oaken Coppice
    31 Esher Park Road
    KT10 9NX Esher
    Surrey
    Director
    Oaken Coppice
    31 Esher Park Road
    KT10 9NX Esher
    Surrey
    American46359580001
    MACLEOD, Andrew John
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    United KingdomBritish62169550002
    MCFADDEN, Douglas James
    Heathercot Forest Road
    Pyrford
    GU22 8LU Woking
    Surrey
    Director
    Heathercot Forest Road
    Pyrford
    GU22 8LU Woking
    Surrey
    Canadian30329230001
    MCILWEE, Laurence Patrick
    St. Petrock
    Ashmore Green Road, Cold Ash
    RG18 9JD Thatcham
    Berkshire
    Director
    St. Petrock
    Ashmore Green Road, Cold Ash
    RG18 9JD Thatcham
    Berkshire
    British76838220002
    MCROBIE, Frederick Sutherland
    6 Turner Drive
    NW11 6TX London
    Director
    6 Turner Drive
    NW11 6TX London
    Canadian36084750001
    MORRISON, Dale Frederick
    Cedar House
    Wing
    LE15 8RR Oakham
    Leicestershire
    Director
    Cedar House
    Wing
    LE15 8RR Oakham
    Leicestershire
    American7433020001
    O'NEAL, James Hoyt
    10 Walton Street
    SW3 1RE London
    Director
    10 Walton Street
    SW3 1RE London
    American48494860001
    OLSON, James Patrick
    Mallards
    Chauntry Road
    SL6 1TS Maidenhead
    Berkshire
    Director
    Mallards
    Chauntry Road
    SL6 1TS Maidenhead
    Berkshire
    American38633210001
    ONEILL, Anthony Denis
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    Director
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    British31473250001
    PINGEL, John Spencer
    5212 Farquhar Lane
    Dallas
    Texas 75209
    United States Of America
    Director
    5212 Farquhar Lane
    Dallas
    Texas 75209
    United States Of America
    American2918460001
    REYNOLDS, Fredric Gary
    1805 Windermere Drive
    FOREIGN Plano
    Texas 75093
    Usa
    Director
    1805 Windermere Drive
    FOREIGN Plano
    Texas 75093
    Usa
    Usa47247560001
    SIGALOS, John L
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berks
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berks
    United KingdomAmerican170690380001
    STONE, Claire Ellen
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritish111950160001

    Who are the persons with significant control of SMITHS CRISPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Feb 28, 2022
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number2831957
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Pepsico Inc.
    Commercial Register Of North Carolina
    North Carolina
    Commercial Register Of North Carolina
    North Carolina
    United States
    Feb 28, 2022
    Commercial Register Of North Carolina
    North Carolina
    Commercial Register Of North Carolina
    North Carolina
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States (New York)
    Place RegisteredCommercial Register Of North Carolina
    Registration Number0198463
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not 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.
    566 Chiswick High Road
    W4 5YE London
    Building 4, Floor 3
    England
    Apr 06, 2016
    566 Chiswick High Road
    W4 5YE London
    Building 4, Floor 3
    England
    Yes
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number5136771
    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