TYRRELLS POTATO CRISPS LIMITED

TYRRELLS POTATO CRISPS LIMITED

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

    Company NameTYRRELLS POTATO CRISPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04339626
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TYRRELLS POTATO CRISPS LIMITED?

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

    Where is TYRRELLS POTATO CRISPS LIMITED located?

    Registered Office Address
    Fifth Floor, The Urban Building
    3-9 Albert Street
    SL1 2BE Slough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TYRRELLS POTATO CRISPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYRRELLS POTATO CHIPS LIMITEDDec 13, 2001Dec 13, 2001

    What are the latest accounts for TYRRELLS POTATO CRISPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TYRRELLS POTATO CRISPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    32 pagesAA

    Confirmation statement made on Dec 13, 2019 with updates

    4 pagesCS01

    Registered office address changed from Tyrrells Court Stretford Bridge Leominster Hereford HR6 9DQ to Fifth Floor, the Urban Building 3-9 Albert Street Slough SL1 2BE on Jun 21, 2019

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Mar 28, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Andrew Steven Riddle as a director on Mar 25, 2019

    2 pagesAP01

    Appointment of Mr Giles Alexander Glidden Henderson as a director on Mar 25, 2019

    2 pagesAP01

    Termination of appointment of Janice Bennett as a director on Mar 25, 2019

    1 pagesTM01

    Termination of appointment of Malcolm Burns as a director on Mar 25, 2019

    1 pagesTM01

    Termination of appointment of Janice Bennett as a secretary on Mar 25, 2019

    1 pagesTM02

    Confirmation statement made on Dec 13, 2018 with updates

    4 pagesCS01

    Notification of Kp Snacks Limited as a person with significant control on Nov 30, 2018

    2 pagesPSC02

    Cessation of Tyrrells Group Limited as a person with significant control on Nov 30, 2018

    1 pagesPSC07

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Full accounts made up to Dec 30, 2017

    54 pagesAA

    Appointment of Mr Mark Christopher Thorpe as a director on Aug 13, 2018

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 27, 2018

    • Capital: GBP 3,393,034
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of TYRRELLS POTATO CRISPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Giles Alexander Glidden
    3-9 Albert Street
    SL1 2BE Slough
    Fifth Floor, The Urban Building
    England
    Director
    3-9 Albert Street
    SL1 2BE Slough
    Fifth Floor, The Urban Building
    England
    EnglandBritishFinance Director175409820001
    RIDDLE, Andrew Steven
    3-9 Albert Street
    SL1 2BE Slough
    Fifth Floor, The Urban Building
    England
    Director
    3-9 Albert Street
    SL1 2BE Slough
    Fifth Floor, The Urban Building
    England
    EnglandBritishSales Director175352040001
    THORPE, Mark Christopher
    3-9 Albert Street
    SL1 2BE Slough
    Fifth Floor, The Urban Building
    England
    Director
    3-9 Albert Street
    SL1 2BE Slough
    Fifth Floor, The Urban Building
    England
    EnglandBritishDirector177004550001
    BENNETT, Janice
    Tyrrells Court
    Stretford Bridge
    HR6 9DQ Leominster
    Hereford
    Secretary
    Tyrrells Court
    Stretford Bridge
    HR6 9DQ Leominster
    Hereford
    224255000001
    HOUSTON, Andrew Alexander
    Flat 3 23 Baggallay Street
    HR4 0DZ Hereford
    Herefordshire
    Secretary
    Flat 3 23 Baggallay Street
    HR4 0DZ Hereford
    Herefordshire
    BritishAccountant57574520001
    JONES, Joanne Jennifer
    HR2 8RH Garway
    The Old Rectory
    Herefordshire
    Secretary
    HR2 8RH Garway
    The Old Rectory
    Herefordshire
    British129707030001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BENNETT, Janice
    Tyrrells Court
    Stretford Bridge
    HR6 9DQ Leominster
    Hereford
    Director
    Tyrrells Court
    Stretford Bridge
    HR6 9DQ Leominster
    Hereford
    EnglandBritishGeneral Manager195749610001
    BURNS, Malcolm
    Tyrrells Court
    Stretford Bridge
    HR6 9DQ Leominster
    Hereford
    Director
    Tyrrells Court
    Stretford Bridge
    HR6 9DQ Leominster
    Hereford
    United KingdomBritishBusiness Executive71185040008
    CHASE, William Leonard
    Tyrrells Court
    Stretford Ridge
    HR6 9DQ Leominster
    Herefordshire
    Director
    Tyrrells Court
    Stretford Ridge
    HR6 9DQ Leominster
    Herefordshire
    EnglandBritishCommercial Director56612550001
    ESOM, Steven Derek
    Witheridge Hill
    Highmoor
    RG9 5PF Henley On Thames
    Witheridge Hill House
    Oxfordshire
    Director
    Witheridge Hill
    Highmoor
    RG9 5PF Henley On Thames
    Witheridge Hill House
    Oxfordshire
    United KingdomBritishCompany Director127069060001
    GARDNER, Sharon
    21st Ave Ne
    St Petersbury
    Florida
    556
    33704
    Usa
    Director
    21st Ave Ne
    St Petersbury
    Florida
    556
    33704
    Usa
    UsaAmericanCompany Director153285280001
    JONES, Joanne Jennifer
    HR2 8RH Garway
    The Old Rectory
    Herefordshire
    Director
    HR2 8RH Garway
    The Old Rectory
    Herefordshire
    United KingdomBritishCompany Director129707030001
    MILNER, David Richard
    NR23 1RN Holkham
    Park House
    Norfolk
    Director
    NR23 1RN Holkham
    Park House
    Norfolk
    United KingdomBritishCompany Director150546560001
    PARKINSON, Ian Thomas
    The Grove
    Haynall Lane Little Hereford
    SY8 4BG Ludlow
    Salop
    Director
    The Grove
    Haynall Lane Little Hereford
    SY8 4BG Ludlow
    Salop
    EnglandBritishDirector100949280001
    SAYERS, Leslie
    St. Peters Road
    GL7 1RG Cirencester
    28
    Gloucestershire
    Director
    St. Peters Road
    GL7 1RG Cirencester
    28
    Gloucestershire
    United KingdomBritishCompany Director129706900001
    TELFORD, Stuart
    Tyrrells Court
    Stretford Bridge
    HR6 9DQ Leominster
    Hereford
    Director
    Tyrrells Court
    Stretford Bridge
    HR6 9DQ Leominster
    Hereford
    United KingdomBritishCompany Director224214630001
    WYNCOLL, Oliver Quentin James
    Fawnbrake Avenue
    Herne Hill
    SE24 0BG London
    117
    Director
    Fawnbrake Avenue
    Herne Hill
    SE24 0BG London
    117
    United KingdomBritishNone103947630001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of TYRRELLS POTATO CRISPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Albert Street
    SL1 2BE Slough
    3-9
    England
    Nov 30, 2018
    Albert Street
    SL1 2BE Slough
    3-9
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08314505
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Tyrrells Group Limited
    Stretford
    HR6 9DQ Leominster
    Tyrrells Court
    United Kingdom
    Apr 06, 2016
    Stretford
    HR6 9DQ Leominster
    Tyrrells Court
    United Kingdom
    Yes
    Legal FormUk Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House, England & Wales
    Registration Number05971755
    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.

    Does TYRRELLS POTATO CRISPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 21, 2016
    Delivered On Jul 08, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    • Hsbc Bank PLC
    • Lloyds Bank PLC
    Transactions
    • Jul 08, 2016Registration of a charge (MR01)
    • Feb 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 29, 2013
    Delivered On Sep 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)
    Transactions
    • Sep 04, 2013Registration of a charge (MR01)
    • Feb 07, 2017Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Dec 20, 2011
    Delivered On Jan 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2012Registration of a charge (MG01)
    • Aug 08, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 28, 2010
    Delivered On Jun 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Langholm Capital LLP (The Security Trustee)
    Transactions
    • Jun 14, 2010Registration of a charge (MG01)
    • Aug 08, 2013Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Aug 12, 2008
    Delivered On Aug 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 19, 2008Registration of a charge (395)
    • Aug 08, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 11, 2008
    Delivered On Apr 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a tyrrells court, stretford bridge, leominster, herefordshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Apr 18, 2008Registration of a charge (395)
    • Aug 08, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 11, 2008
    Delivered On Apr 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a tyrells court, stretford bridge, leominster, herefordshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Apr 18, 2008Registration of a charge (395)
    • Aug 08, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 01, 2007
    Delivered On Nov 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 2007Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the old fire station teme street tenbury wells worcestershire t/no WR93190.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 04, 2007
    Delivered On Jan 06, 2007
    Satisfied
    Amount secured
    £411,206.66 and all other monies due or to become due
    Short particulars
    Kmg systems LTD third seasoning packing station comprising conveyor s/n emc 2 G08101 conveyor s/n emc 2 G08012 conveyor s/n emc 2 G08012 for details of further properties charged please refer to form 395 together with all accessories component parts books manuals technical data. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2007Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 02, 2006
    Delivered On Feb 14, 2006
    Satisfied
    Amount secured
    £862,981.93 and all other monies due or to become due
    Short particulars
    The items being detailed assets description sormac bv abrasive peeling line serial no. 051182-051352 1 x tna robag 3T x 320RDJRH machine T300-1587-l 514 delta scale for further details of goods charge please refer to the form 395 together with all accessories and component parts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 2006Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 16, 2006
    Delivered On Jan 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The laddin farm little marcle herefordshire HR8 2LB.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2006Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 20, 2005
    Delivered On Oct 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2005Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 2005
    Delivered On Sep 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Great marston farm risbury leominster herfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 07, 2005Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 2005
    Delivered On Feb 17, 2005
    Satisfied
    Amount secured
    £202,180.00 due or to become due from the company to the chargee
    Short particulars
    138F star and garter mews corve street ludlow shropshire SY8 2PG t/n SL149887.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2005Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 2005
    Delivered On Feb 15, 2005
    Satisfied
    Amount secured
    £202,180.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Former fire station teme street tenbury wells worcestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 2005Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 2005
    Delivered On Feb 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 52 teme street, tenbury wells, worcestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 2005Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 2005
    Delivered On Feb 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the old agricultural market, tenbury wells.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 2005Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Dec 05, 2003
    Delivered On Dec 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tna robag 2CI vffs & tna 414 snx multihead weigher s/no: T223 1012L & WG0202567.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Dec 06, 2003Registration of a charge (395)
    • Mar 29, 2008Statement of satisfaction of a charge in full or part (403a)

    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