POTATO PROCESSORS ASSOCIATION LTD

POTATO PROCESSORS ASSOCIATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOTATO PROCESSORS ASSOCIATION LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01725421
    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 POTATO PROCESSORS ASSOCIATION LTD?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is POTATO PROCESSORS ASSOCIATION LTD located?

    Registered Office Address
    6th Floor 10 Bloomsbury Way
    WC1A 2SL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of POTATO PROCESSORS ASSOCIATION LTD?

    Previous Company Names
    Company NameFromUntil
    SNACK NUT AND CRISP MANUFACTURERS ASSOCIATION LIMITEDMay 20, 1983May 20, 1983

    What are the latest accounts for POTATO PROCESSORS ASSOCIATION LTD?

    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 POTATO PROCESSORS ASSOCIATION LTD?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for POTATO PROCESSORS ASSOCIATION LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Shoji Brittain as a director on Aug 02, 2024

    2 pagesAP01

    Termination of appointment of James Robert Blackband as a director on Aug 02, 2024

    1 pagesTM01

    Appointment of Mr Gavin Craig Stephen as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mr Rikin Ashok Lakhani as a director on May 31, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Daniel John Hewitt as a director on Apr 11, 2024

    1 pagesTM01

    Termination of appointment of David John Mcnulty as a director on Feb 16, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Yara Hamad as a director on Jan 24, 2023

    2 pagesAP01

    Termination of appointment of Steven Wayne Smith as a director on Sep 26, 2022

    1 pagesTM01

    Termination of appointment of Virnon Louw Marthoz-Richter as a director on Sep 26, 2022

    1 pagesTM01

    Appointment of Mr John Peter Sedgwick as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Mr James Robert Blackband as a director on Aug 17, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Virnon Louw Marthoz-Richter as a director on Jan 01, 2022

    2 pagesAP01

    Appointment of Mr James Andrew Young as a director on Jan 01, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Alexander Shoji Brittain as a director on Jun 23, 2021

    1 pagesTM01

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David John Mcnulty as a director on Jan 04, 2021

    2 pagesAP01

    Who are the officers of POTATO PROCESSORS ASSOCIATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITTAIN, Alexander Shoji
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishDirector244169980001
    CURTIS, Andrew Mark Hatherley
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishDirector General195029730001
    HAMAD, Yara
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandAmericanDirector306339290001
    HUTCHINSON, Stephen Thomas Alexander
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Northern IrelandBritishCompany Director110520890001
    LAKHANI, Rikin Ashok
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishDirector280968720001
    SEDGWICK, John Peter
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishDirector300775350001
    STEPHEN, Gavin Craig
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishDirector92976680001
    TAYLOR, George Calder
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    ScotlandBritishBoard Member126417030001
    THORPE, Mark Christopher
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishDirector177004550001
    YOUNG, James Andrew
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishDirector294488400001
    CHANDLER, Stephen Garry
    79 Desborough Road
    Rothwell
    NN14 6JQ Kettering
    Northamptonshire
    Secretary
    79 Desborough Road
    Rothwell
    NN14 6JQ Kettering
    Northamptonshire
    BritishGeneral Manager67875280001
    HALL, Sharon Anita, Dr
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Secretary
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    197203970001
    NIGHTINGALE, Keith John
    Rona
    165 Sandycombe Road
    TW9 2EN Richmond
    Surrey
    Secretary
    Rona
    165 Sandycombe Road
    TW9 2EN Richmond
    Surrey
    British10642720002
    BARTLETT, William Ashley
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishVice President, Global Corporate Affairs58689400002
    BLACKBAND, James Robert
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishDirector299220110001
    BRADLEY, Jeremy Peter
    Semere Green Farm House
    Semere Green, Pulham Market
    IP21 4XA Diss
    Norfolk
    Director
    Semere Green Farm House
    Semere Green, Pulham Market
    IP21 4XA Diss
    Norfolk
    United KingdomBritishManaging Director102518130003
    BRITTAIN, Alexander Shoji
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishUk Commercial Director244169980001
    BUNKER, Nicholas Robert
    Hayes End Road
    UB4 8EE Hayes
    Kp Snacks
    Middlesex
    England
    Director
    Hayes End Road
    UB4 8EE Hayes
    Kp Snacks
    Middlesex
    England
    United KingdomBritishCeo129281570003
    BUSHILL-MATTHEWS, Philip Rodway
    The Manor House Park Lane
    Harbury
    CV33 9HX Leamington Spa
    Warwickshire
    Director
    The Manor House Park Lane
    Harbury
    CV33 9HX Leamington Spa
    Warwickshire
    BritishCompany Director23979130002
    CAMPBELL, Neil
    Boot Cottage
    Stanford Dingley
    RG7 6LT Reading
    Berkshire
    Director
    Boot Cottage
    Stanford Dingley
    RG7 6LT Reading
    Berkshire
    BritishGeneral Manager98725400001
    CARTER, Michael William
    Vine Cottage
    Pinfold Lane
    RG8 8SH Ashampstead
    Berkshire
    Director
    Vine Cottage
    Pinfold Lane
    RG8 8SH Ashampstead
    Berkshire
    BritishManaging Director114525240001
    CHANDLER, Stephen Garry
    79 Desborough Road
    Rothwell
    NN14 6JQ Kettering
    Northamptonshire
    Director
    79 Desborough Road
    Rothwell
    NN14 6JQ Kettering
    Northamptonshire
    EnglandBritishDirector General67875280001
    CLYDESDALE, Douglas Alexander
    25 Eve Road
    TW7 7HS Old Isleworth
    Middlesex
    Director
    25 Eve Road
    TW7 7HS Old Isleworth
    Middlesex
    BritishManufacturer Of Crisps Savoury40269810002
    DE JAEGHER, Gino Daniel Maurice
    3 Ossington Street
    W2 4LZ London
    Director
    3 Ossington Street
    W2 4LZ London
    BelgiumMarketing Manager71042070001
    DRAPER, Adam
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishDirector231106500001
    ELLINGTON, Ian Lindsay
    Arlington Business Park
    RG7 4SA Theale
    1600
    Berkshire
    England
    Director
    Arlington Business Park
    RG7 4SA Theale
    1600
    Berkshire
    England
    EnglandBritishGeneral Manager, Walkers Uk146860790003
    ERDOZAIN, Louise Mary
    Newry Road
    TW1 1PJ Twickenham
    15
    Middlesex
    Director
    Newry Road
    TW1 1PJ Twickenham
    15
    Middlesex
    EnglandBritishP&G Asoc Director140186930001
    EVANS, Richard David
    15 St James Gate
    Sunningdale
    SL5 9SS Ascot
    Berkshire
    Director
    15 St James Gate
    Sunningdale
    SL5 9SS Ascot
    Berkshire
    United KingdomBritishGeneral Manager127522770002
    GHOSH, Jane Marie
    6 Catherine Street
    London
    WC2B 5JJ
    Director
    6 Catherine Street
    London
    WC2B 5JJ
    United KingdomAmericanCompany Director170834240001
    GLENN, Martin Richard
    Manor House
    Stanford Dingley
    RG7 6LS Reading
    Berkshire
    Director
    Manor House
    Stanford Dingley
    RG7 6LS Reading
    Berkshire
    UkBritishManaging Director61897350002
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritishManaging Director58713750002
    HALL, Sharon Anita, Dr
    6 Catherine Street
    London
    WC2B 5JJ
    Director
    6 Catherine Street
    London
    WC2B 5JJ
    EnglandBritishDirector General197203820001
    HEARN, David Lovat
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    Director
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    United KingdomBritishDirector69814370001
    HEDGES, Mike
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishBoard Member223707900001
    HEWITT, Daniel John
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    Director
    10 Bloomsbury Way
    WC1A 2SL London
    6th Floor
    United Kingdom
    EnglandBritishDirector202606200001

    What are the latest statements on persons with significant control for POTATO PROCESSORS ASSOCIATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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