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 | 450 South Oak Way Green Park RG2 6UW Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PIPERS CRISPS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 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, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for PIPERS CRISPS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Cessation of Simon David Herring as a person with significant control on Feb 01, 2019 | 1 pages | PSC07 | ||
Notification of Pepsico Holdings as a person with significant control on Feb 01, 2019 | 2 pages | PSC02 | ||
Cessation of Nigel John Bean as a person with significant control on Feb 01, 2019 | 1 pages | PSC07 | ||
Cessation of Roger John William Hemming 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 |
---|---|---|---|---|---|---|---|---|---|---|
AVERISS, Joanne Kerry | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | England | British | Lawyer | 57057370001 | ||||
BARNES, Samuel Richard | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | England | British | Solicitor | 305668390001 | ||||
BAYRAKTAR, Bunyamin | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | England | Turkish | Company Director | 322543070001 | ||||
EVANS, Victoria Elizabeth | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | England | British | Solicitor | 255089400001 | ||||
BEAN, Nigel John | Secretary | Abbey Lane Beauchief S8 0BR Sheffield 147 South Yorkshire United Kingdom | British | Co Accountant | 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 | Farmer | 31021720003 | ||||
CELEBI, Mehmet Serhan | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | England | Turkish | Finance Director | 292236080001 | ||||
HEMMING, Roger John William | Director | The Flarepath Elsham Wolds Industrial Estate DN20 0SP Brigg Wellington House South Humberside | England | British | Company Director | 100424410001 | ||||
HERRING, Simon David | Director | Highfield Farm Otby Lane LN8 3UU Walesby Lincolnshire | United Kingdom | British | Company Director | 37807800005 | ||||
MACLEOD, Andrew John | Director | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | United Kingdom | British | Lawyer | 62169550002 | ||||
MCKINNEY, James Patrick | Director | The Flarepath Elsham Wolds Industrial Estate DN20 0SP Brigg Wellington House South Humberside England | England | British | Managing Director | 191706300001 | ||||
STONE, Claire Ellen | Director | Chiswick Business Park 566 Chiswick High Road W4 5YE London Building 4 England | England | British | Finance Director And Chartered Accountant | 111950160001 | ||||
SWEETING, James Timothy | Director | Pasture Farm Skelton DN14 7RT Goole East Yorkshire | England | English | Company Director | 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: English 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