SMITHS CRISPS LIMITED
Overview
| Company Name | SMITHS CRISPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00247633 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMITHS CRISPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRITO-LAY HOLDINGS LIMITED | Sep 20, 1989 | Sep 20, 1989 |
| NABISCO HOLDINGS LIMITED | Apr 07, 1987 | Apr 07, 1987 |
| STANDARD BRANDS LIMITED | Apr 26, 1930 | Apr 26, 1930 |
What are the latest accounts for SMITHS CRISPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SMITHS CRISPS LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2026 |
| Overdue | No |
What are the latest filings for SMITHS CRISPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 08, 2026 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Appointment of Mr Samuel Richard Barnes as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Kerry Averiss as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Prateek Jain as a secretary on Sep 23, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Geraint Gleave as a secretary on Sep 23, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Termination of appointment of Mehmet Serhan Celebi as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bunyamin Bayraktar as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Apr 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Geraint Gleave as a secretary on Feb 28, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Doyle as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Ms Victoria Elizabeth Evans as a director on Feb 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Macleod as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Cessation of Vitamin Brands Ltd as a person with significant control on Feb 28, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Pepsico Inc. as a person with significant control on Feb 28, 2022 | 2 pages | PSC02 | ||||||||||
Notification of Pete & Johnny Limited as a person with significant control on Feb 28, 2022 | 2 pages | PSC02 | ||||||||||
Cancellation of shares. Statement of capital on Feb 28, 2022
| 6 pages | SH06 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SMITHS CRISPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAIN, Prateek | Secretary | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | 327505390001 | |||||||
| BARNES, Samuel Richard | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | British | 305668390001 | |||||
| BAYRAKTAR, Bunyamin | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | Turkish | 322543070001 | |||||
| EVANS, Victoria Elizabeth | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | British | 255089400001 | |||||
| AHMED, Anwar Yaseen | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berks | 176435440001 | |||||||
| AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
| CHEUNG, Raymond Anthony | Secretary | 3/3 Beaufort Gardens SW3 1PU London | British | 41219010001 | ||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berks | 182651870001 | |||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berks | 148281170002 | |||||||
| DOYLE, John | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 274450860001 | |||||||
| GLEAVE, David Geraint | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 306160080001 | |||||||
| HAMPTON, Anthony Nicholas Seymour | Secretary | 59 Galveston Road SW15 2RF London | British | 51538940001 | ||||||
| KING, Holly | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 195333280001 | |||||||
| ONEILL, Anthony Denis | Secretary | 46 Kingswood Firs Grayshott GU26 6ES Hindhead Surrey | British | 31473250001 | ||||||
| VALENTINE, Peter Stuart Eling | Secretary | 45 Elizabeth Drive OX12 9YG Wantage Oxfordshire | British | 62845750002 | ||||||
| VAN DER EEMS, Jeffrey Peter | Secretary | 72 Stanley Road East Sheen SW14 7DZ London | British | 118890890001 | ||||||
| WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
| ANTHONY, Neal Richard | Director | 56 Upper Grotto Road Strawberry Hill TW1 4NF Twickenham Middlesex | British | 32732590001 | ||||||
| AVERISS, Joanne Kerry | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | 57057370001 | |||||
| CELEBI, Mehmet Serhan | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | Turkish | 292236080001 | |||||
| COLLINS, Joseph Patrick | Director | The Firs Langham Oakham Leics | Rep Of Ireland | 45142390001 | ||||||
| FRASER SMITH, Richard Geoffrey | Director | 7 Nightingale Road TW12 3HU Hampton Middlesex | British | 72664080001 | ||||||
| KERNER, John Andrew | Director | Oaken Coppice 31 Esher Park Road KT10 9NX Esher Surrey | American | 46359580001 | ||||||
| MACLEOD, Andrew John | Director | South Oak Way Green Park RG2 6UW Reading 450 England | United Kingdom | British | 62169550002 | |||||
| MCFADDEN, Douglas James | Director | Heathercot Forest Road Pyrford GU22 8LU Woking Surrey | Canadian | 30329230001 | ||||||
| MCILWEE, Laurence Patrick | Director | St. Petrock Ashmore Green Road, Cold Ash RG18 9JD Thatcham Berkshire | British | 76838220002 | ||||||
| MCROBIE, Frederick Sutherland | Director | 6 Turner Drive NW11 6TX London | Canadian | 36084750001 | ||||||
| MORRISON, Dale Frederick | Director | Cedar House Wing LE15 8RR Oakham Leicestershire | American | 7433020001 | ||||||
| O'NEAL, James Hoyt | Director | 10 Walton Street SW3 1RE London | American | 48494860001 | ||||||
| OLSON, James Patrick | Director | Mallards Chauntry Road SL6 1TS Maidenhead Berkshire | American | 38633210001 | ||||||
| ONEILL, Anthony Denis | Director | 46 Kingswood Firs Grayshott GU26 6ES Hindhead Surrey | British | 31473250001 | ||||||
| PINGEL, John Spencer | Director | 5212 Farquhar Lane Dallas Texas 75209 United States Of America | American | 2918460001 | ||||||
| REYNOLDS, Fredric Gary | Director | 1805 Windermere Drive FOREIGN Plano Texas 75093 Usa | Usa | 47247560001 | ||||||
| SIGALOS, John L | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berks | United Kingdom | American | 170690380001 | |||||
| STONE, Claire Ellen | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | 111950160001 |
Who are the persons with significant control of SMITHS CRISPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pete & Johnny Limited | Feb 28, 2022 | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pepsico Inc. | Feb 28, 2022 | Commercial Register Of North Carolina North Carolina Commercial Register Of North Carolina North Carolina United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vitamin Brands Ltd | Apr 06, 2016 | 566 Chiswick High Road W4 5YE London Building 4, Floor 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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