PIPERS CRISPS LIMITED
Overview
| Company Name | PIPERS CRISPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04993423 |
| 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 PIPERS CRISPS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is PIPERS CRISPS LIMITED located?
| Registered Office Address | 7th Floor 1 Station Hill Square RG1 1LN Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PIPERS CRISPS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PIPERS CRISPS LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for PIPERS CRISPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||
Registered office address changed from 450 South Oak Way Green Park Reading Berkshire RG2 6UW England to 7th Floor 1 Station Hill Square Reading Berkshire RG1 1LN on Dec 05, 2025 | 1 pages | AD01 | ||
Appointment of Mrs Bethan Main Price 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 Jan 04, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 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 Jan 04, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mr Samuel Richard Barnes 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 | ||
Confirmation statement made on Jan 04, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from Building 4 Chiswick Business Park 566 Chiswick High Road London W4 5YE England to 450 South Oak Way Green Park Reading Berkshire RG2 6UW on Nov 24, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Appointment of Mr Mehmet Serhan Celebi as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Claire Ellen Stone as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Jan 04, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Feb 01, 2019 | 32 pages | AA | ||
Confirmation statement made on Jan 03, 2020 with updates | 6 pages | CS01 | ||
Cessation of James Timothy Sweeting as a person with significant control on Feb 01, 2019 | 1 pages | PSC07 | ||
Cessation of James Patrick Mckinney as a person with significant control on Feb 01, 2019 | 1 pages | PSC07 | ||
Who are the officers of PIPERS CRISPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Samuel Richard | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire England | England | British | 305668390001 | |||||
| BAYRAKTAR, Bunyamin | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire England | England | Turkish | 322543070001 | |||||
| EVANS, Victoria Elizabeth | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire England | England | British | 255089400001 | |||||
| PRICE, Bethan Mair | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire England | England | British | 340517220001 | |||||
| BEAN, Nigel John | Secretary | Abbey Lane Beauchief S8 0BR Sheffield 147 South Yorkshire United Kingdom | British | 115672180002 | ||||||
| SWEETING, James Timothy | Secretary | Pasture Farm Skelton DN14 7RT Goole East Yorkshire | English | 37807850002 | ||||||
| ALBONE, James Alexander | Director | Long Lane Hackthorn LN2 3PL Lincoln Hackthorn Manor United Kingdom | United Kingdom | British | 31021720003 | |||||
| AVERISS, Joanne Kerry | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | England | British | 57057370001 | |||||
| CELEBI, Mehmet Serhan | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | England | Turkish | 292236080001 | |||||
| HEMMING, Roger John William | Director | The Flarepath Elsham Wolds Industrial Estate DN20 0SP Brigg Wellington House South Humberside | England | British | 100424410001 | |||||
| HERRING, Simon David | Director | Highfield Farm Otby Lane LN8 3UU Walesby Lincolnshire | United Kingdom | British | 37807800005 | |||||
| MACLEOD, Andrew John | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | United Kingdom | British | 62169550002 | |||||
| MCKINNEY, James Patrick | Director | The Flarepath Elsham Wolds Industrial Estate DN20 0SP Brigg Wellington House South Humberside England | England | British | 191706300001 | |||||
| STONE, Claire Ellen | Director | Chiswick Business Park 566 Chiswick High Road W4 5YE London Building 4 England | England | British | 111950160001 | |||||
| SWEETING, James Timothy | Director | Pasture Farm Skelton DN14 7RT Goole East Yorkshire | England | English | 37807850002 |
Who are the persons with significant control of PIPERS CRISPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pepsico Holdings | Feb 01, 2019 | Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger John William Hemming | Dec 14, 2016 | Chiswick Business Park 566 Chiswick High Road W4 5YE London Building 4 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon David Herring | Apr 06, 2016 | Walesby LN8 3UU Market Rasen Highfield Farm England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Timothy Sweeting | Apr 06, 2016 | Skelton DN14 7RT Goole Pasture Farm England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Alexander Albone | Apr 06, 2016 | Hackthorn LN2 3PL Lincoln Hackthorn Manor England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel John Bean | Apr 06, 2016 | Abbey Lane S8 0BR Sheffield 147 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Patrick Mckinney | Apr 06, 2016 | Chiswick Business Park 566 Chiswick High Road W4 5YE London Building 4 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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