Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITHS CRISPS LIMITED
Company Information for

SMITHS CRISPS LIMITED

450 SOUTH OAK WAY, GREEN PARK, READING, RG2 6UW,
Company Registration Number
00247633
Private Limited Company
Active

Company Overview

About Smiths Crisps Ltd
SMITHS CRISPS LIMITED was founded on 1930-04-26 and has its registered office in Reading. The organisation's status is listed as "Active". Smiths Crisps Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SMITHS CRISPS LIMITED
 
Legal Registered Office
450 SOUTH OAK WAY
GREEN PARK
READING
RG2 6UW
Other companies in RG7
 
Previous Names
FRITO-LAY HOLDINGS LIMITED18/08/2008
Filing Information
Company Number 00247633
Company ID Number 00247633
Date formed 1930-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 05:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITHS CRISPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMITHS CRISPS LIMITED

Current Directors
Officer Role Date Appointed
HOLLY KING
Company Secretary 2015-01-17
JOANNE KERRY AVERISS
Director 2004-08-19
ANDREW JOHN MACLEOD
Director 2005-08-10
CLAIRE ELLEN STONE
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON JULIE DEAN
Company Secretary 2013-11-04 2015-01-17
JOHN L SIGALOS
Director 2012-09-07 2014-04-17
ANWAR YASEEN AHMED
Company Secretary 2013-03-07 2013-11-04
SHARON JULIE DEAN
Company Secretary 2010-01-15 2013-03-07
ANWAR YASEEN AHMED
Company Secretary 2007-11-01 2010-01-15
MARK WILLIAMS
Company Secretary 2002-09-16 2007-11-01
JEFFREY PETER VAN DER EEMS
Director 2000-10-06 2005-03-22
RICHARD GEOFFREY FRASER SMITH
Director 2000-10-06 2004-08-31
JEFFREY PETER VAN DER EEMS
Company Secretary 2000-10-06 2002-09-16
ANTHONY DENIS ONEILL
Company Secretary 1997-10-07 2000-10-06
LAURENCE PATRICK MCILWEE
Director 1997-08-01 2000-10-06
ANTHONY DENIS ONEILL
Director 1997-10-07 2000-10-06
DOUGLAS JAMES MCFADDEN
Director 1993-09-24 1998-02-18
ANTHONY NICHOLAS SEYMOUR HAMPTON
Company Secretary 1997-02-07 1997-10-07
JOHN ANDREW KERNER
Director 1996-02-02 1997-08-01
RAYMOND ANTHONY CHEUNG
Company Secretary 1994-11-30 1997-02-07
JAMES HOYT O'NEAL
Director 1993-11-15 1996-09-30
JAMES PATRICK OLSON
Director 1993-12-09 1996-09-22
PETER THOMPSON
Director 1994-03-31 1996-09-20
FREDERICK SUTHERLAND MCROBIE
Director 1993-09-24 1996-01-08
PETER STUART ELING VALENTINE
Company Secretary 1991-04-01 1994-11-30
NEAL RICHARD ANTHONY
Director 1993-11-15 1994-04-15
FREDRIC GARY REYNOLDS
Director 1991-04-22 1994-02-23
DALE FREDERICK MORRISON
Director 1991-04-01 1993-10-31
JOSEPH PATRICK COLLINS
Director 1991-04-22 1993-03-31
JOHN SPENCER PINGEL
Director 1991-04-01 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE KERRY AVERISS QUAKER TRADING LIMITED Director 2008-04-30 CURRENT 2002-09-10 Dissolved 2014-11-18
JOANNE KERRY AVERISS SEVEN-UP EUROPE LIMITED Director 2008-04-30 CURRENT 1997-07-25 Dissolved 2014-07-08
JOANNE KERRY AVERISS QUAKER HOLDINGS (UK) LIMITED Director 2008-04-30 CURRENT 2001-12-17 Active
JOANNE KERRY AVERISS QUAKER OATS.LIMITED Director 2008-04-30 CURRENT 1899-11-22 Active
JOANNE KERRY AVERISS VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
JOANNE KERRY AVERISS PEPSICO UK PENSION TRUST LIMITED Director 2008-04-16 CURRENT 1991-06-19 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA U.K. LIMITED Director 2008-04-16 CURRENT 1991-03-08 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA EAST AFRICA LIMITED Director 2008-04-16 CURRENT 1992-01-02 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSICO INTERNATIONAL LIMITED Director 2005-12-19 CURRENT 1980-10-09 Active
JOANNE KERRY AVERISS WALKERS SNACKS LIMITED Director 2005-06-20 CURRENT 1997-12-02 Active
JOANNE KERRY AVERISS COPELLA FRUIT JUICES LIMITED Director 2005-04-04 CURRENT 1970-10-19 Dissolved 2015-01-20
JOANNE KERRY AVERISS PLANTERS U.K. LIMITED Director 2005-04-04 CURRENT 1997-11-21 Dissolved 2015-01-20
JOANNE KERRY AVERISS PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
JOANNE KERRY AVERISS QUAKER PRODUCTS UK LIMITED Director 2005-04-04 CURRENT 1991-01-23 Active
JOANNE KERRY AVERISS GATORADE LIMITED Director 2004-08-19 CURRENT 1991-10-30 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER FOODS Director 2004-08-19 CURRENT 1942-01-27 Active - Proposal to Strike off
JOANNE KERRY AVERISS WALKERS CRISPS LIMITED Director 2004-08-19 CURRENT 1912-08-22 Active - Proposal to Strike off
JOANNE KERRY AVERISS QUAKER OLD TRADING LIMITED Director 2004-08-19 CURRENT 1958-01-06 Active
JOANNE KERRY AVERISS WOTSITS BRANDS LIMITED Director 2002-07-29 CURRENT 2001-11-05 Dissolved 2014-11-11
JOANNE KERRY AVERISS PEPSICO PROPERTY MANAGEMENT LIMITED Director 2002-07-29 CURRENT 2000-06-28 Dissolved 2015-02-03
JOANNE KERRY AVERISS FROOOTIES LIMITED Director 2002-07-29 CURRENT 2000-05-08 Dissolved 2015-02-03
JOANNE KERRY AVERISS WALKERS SNACK SERVICES LIMITED Director 2002-07-29 CURRENT 1995-08-31 Dissolved 2017-07-03
JOANNE KERRY AVERISS WALKERS GROUP LIMITED Director 2002-07-29 CURRENT 2000-06-28 Active
JOANNE KERRY AVERISS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
JOANNE KERRY AVERISS WALKERS SNACK FOODS LIMITED Director 1998-02-09 CURRENT 1989-01-09 Active
JOANNE KERRY AVERISS PEPSICO HOLDINGS Director 1995-10-02 CURRENT 1980-09-09 Active
ANDREW JOHN MACLEOD WALKERS SNACK SERVICES LIMITED Director 2014-05-07 CURRENT 1995-08-31 Dissolved 2017-07-03
ANDREW JOHN MACLEOD WALKERS SNACKS LIMITED Director 2014-05-07 CURRENT 1997-12-02 Active
ANDREW JOHN MACLEOD WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-05-07 CURRENT 1998-05-13 Active
ANDREW JOHN MACLEOD WALKERS SNACK FOODS LIMITED Director 2014-05-07 CURRENT 1989-01-09 Active
ANDREW JOHN MACLEOD VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
ANDREW JOHN MACLEOD WOTSITS BRANDS LIMITED Director 2005-10-17 CURRENT 2001-11-05 Dissolved 2014-11-11
ANDREW JOHN MACLEOD QUAKER FOODS Director 2005-08-10 CURRENT 1942-01-27 Active - Proposal to Strike off
ANDREW JOHN MACLEOD PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
ANDREW JOHN MACLEOD WALKERS CRISPS LIMITED Director 2005-04-04 CURRENT 1912-08-22 Active - Proposal to Strike off
ANDREW JOHN MACLEOD PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED Director 2005-03-22 CURRENT 1984-07-04 Liquidation
ANDREW JOHN MACLEOD QUAKER OLD TRADING LIMITED Director 2005-03-22 CURRENT 1958-01-06 Active
ANDREW JOHN MACLEOD COPELLA FRUIT JUICES LIMITED Director 2004-02-09 CURRENT 1970-10-19 Dissolved 2015-01-20
ANDREW JOHN MACLEOD PLANTERS U.K. LIMITED Director 2004-02-09 CURRENT 1997-11-21 Dissolved 2015-01-20
ANDREW JOHN MACLEOD PEPSICO UK PENSION TRUST LIMITED Director 2002-09-03 CURRENT 1991-06-19 Dissolved 2014-07-08
ANDREW JOHN MACLEOD QUAKER PRODUCTS UK LIMITED Director 2001-09-21 CURRENT 1991-01-23 Active
ANDREW JOHN MACLEOD SEVEN-UP EUROPE LIMITED Director 1999-01-13 CURRENT 1997-07-25 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA U.K. LIMITED Director 1999-01-13 CURRENT 1991-03-08 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA EAST AFRICA LIMITED Director 1999-01-13 CURRENT 1992-01-02 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSICO HOLDINGS Director 1999-01-13 CURRENT 1980-09-09 Active
ANDREW JOHN MACLEOD PEPSICO INTERNATIONAL LIMITED Director 1999-01-13 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER TRADING LIMITED Director 2014-04-17 CURRENT 2002-09-10 Dissolved 2014-11-18
CLAIRE ELLEN STONE COPELLA FRUIT JUICES LIMITED Director 2014-04-17 CURRENT 1970-10-19 Dissolved 2015-01-20
CLAIRE ELLEN STONE WOTSITS BRANDS LIMITED Director 2014-04-17 CURRENT 2001-11-05 Dissolved 2014-11-11
CLAIRE ELLEN STONE PLANTERS U.K. LIMITED Director 2014-04-17 CURRENT 1997-11-21 Dissolved 2015-01-20
CLAIRE ELLEN STONE GATORADE LIMITED Director 2014-04-17 CURRENT 1991-10-30 Dissolved 2015-01-20
CLAIRE ELLEN STONE PEPSICO UK PENSION TRUST LIMITED Director 2014-04-17 CURRENT 1991-06-19 Dissolved 2014-07-08
CLAIRE ELLEN STONE SEVEN-UP EUROPE LIMITED Director 2014-04-17 CURRENT 1997-07-25 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSICO PROPERTY MANAGEMENT LIMITED Director 2014-04-17 CURRENT 2000-06-28 Dissolved 2015-02-03
CLAIRE ELLEN STONE FROOOTIES LIMITED Director 2014-04-17 CURRENT 2000-05-08 Dissolved 2015-02-03
CLAIRE ELLEN STONE PEPSI-COLA U.K. LIMITED Director 2014-04-17 CURRENT 1991-03-08 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSI-COLA EAST AFRICA LIMITED Director 2014-04-17 CURRENT 1992-01-02 Dissolved 2014-07-08
CLAIRE ELLEN STONE WALKERS SNACK SERVICES LIMITED Director 2014-04-17 CURRENT 1995-08-31 Dissolved 2017-07-03
CLAIRE ELLEN STONE PEPSICO HOLDINGS Director 2014-04-17 CURRENT 1980-09-09 Active
CLAIRE ELLEN STONE PETE & JOHNNY LIMITED Director 2014-04-17 CURRENT 1993-06-30 Active
CLAIRE ELLEN STONE WALKERS SNACKS LIMITED Director 2014-04-17 CURRENT 1997-12-02 Active
CLAIRE ELLEN STONE WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-04-17 CURRENT 1998-05-13 Active
CLAIRE ELLEN STONE WALKERS GROUP LIMITED Director 2014-04-17 CURRENT 2000-06-28 Active
CLAIRE ELLEN STONE VITAMIN BRANDS LTD. Director 2014-04-17 CURRENT 2004-05-25 Active
CLAIRE ELLEN STONE QUAKER FOODS Director 2014-04-17 CURRENT 1942-01-27 Active - Proposal to Strike off
CLAIRE ELLEN STONE PEPSICO INTERNATIONAL LIMITED Director 2014-04-17 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER HOLDINGS (UK) LIMITED Director 2014-04-17 CURRENT 2001-12-17 Active
CLAIRE ELLEN STONE WALKERS CRISPS LIMITED Director 2014-04-17 CURRENT 1912-08-22 Active - Proposal to Strike off
CLAIRE ELLEN STONE QUAKER OATS.LIMITED Director 2014-04-17 CURRENT 1899-11-22 Active
CLAIRE ELLEN STONE WALKERS SNACK FOODS LIMITED Director 2014-04-17 CURRENT 1989-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-11-16AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04Register inspection address 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
2023-04-04AD02Register inspection address 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
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-03-01Termination of appointment of John Doyle on 2023-02-28
2023-03-01Appointment of Mr David Geraint Gleave as company secretary on 2023-02-28
2023-03-01AP03Appointment of Mr David Geraint Gleave as company secretary on 2023-02-28
2023-03-01TM02Termination of appointment of John Doyle on 2023-02-28
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MACLEOD
2023-02-16DIRECTOR APPOINTED MS VICTORIA ELIZABETH EVANS
2023-02-16AP01DIRECTOR APPOINTED MS VICTORIA ELIZABETH EVANS
2023-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MACLEOD
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03PSC07CESSATION OF VITAMIN BRANDS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-03PSC02Notification of Pete & Johnny Limited as a person with significant control on 2022-02-28
2022-07-12SH06Cancellation of shares. Statement of capital on 2022-02-28 GBP 0.670000
2022-05-12RES13Resolutions passed:
  • Terms of proposed contract 28/02/2022
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-07CC04Statement of company's objects
2022-03-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-04RES01ADOPT ARTICLES 04/03/22
2022-02-28SH19Statement of capital on 2022-02-28 GBP 1
2022-02-28SH20Statement by Directors
2022-02-28CAP-SSSolvency Statement dated 25/02/22
2022-02-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-07APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLEN STONE
2022-02-07DIRECTOR APPOINTED MR MEHMET SERHAN CELEBI
2022-02-07AP01DIRECTOR APPOINTED MR MEHMET SERHAN CELEBI
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLEN STONE
2021-10-05AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-09-21AP03Appointment of Mr John Doyle as company secretary on 2020-09-15
2020-09-21TM02Termination of appointment of Holly King on 2020-09-14
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 4460374
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 4460374
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 4460374
2016-04-22AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/14
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM 1600 Arlington Business Park Theale Reading Berks RG7 4SA
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 4460374
2015-04-20AR0127/03/15 ANNUAL RETURN FULL LIST
2015-02-25AP03Appointment of Ms Holly King as company secretary on 2015-01-17
2015-02-25TM02Termination of appointment of Sharon Julie Dean on 2015-01-17
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2014-05-21AP01DIRECTOR APPOINTED CLAIRE ELLEN STONE
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 4460374
2014-03-31AR0127/03/14 ANNUAL RETURN FULL LIST
2013-11-05AP03Appointment of Sharon Julie Dean as company secretary
2013-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANWAR AHMED
2013-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-03-28AR0127/03/13 ANNUAL RETURN FULL LIST
2013-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHARON DEAN
2013-03-07AP03Appointment of Anwar Yaseen Ahmed as company secretary
2013-03-05AD03Register(s) moved to registered inspection location
2013-03-05AD02Register inspection address has been changed
2012-09-21AP01DIRECTOR APPOINTED MR JOHN L SIGALOS
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACLEOD / 27/04/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012
2012-03-30AR0127/03/12 FULL LIST
2011-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31AR0127/03/11 FULL LIST
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON JULIE BURROWS / 25/04/2010
2010-04-19AR0127/03/10 FULL LIST
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED
2010-01-19AP03SECRETARY APPOINTED SHARON JULIE BURROWS
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-19MEM/ARTSARTICLES OF ASSOCIATION
2008-08-18CERTNMCOMPANY NAME CHANGED FRITO-LAY HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/08/08
2008-04-16363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-11-01288bSECRETARY RESIGNED
2007-11-01288aNEW SECRETARY APPOINTED
2007-07-17288cSECRETARY'S PARTICULARS CHANGED
2007-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2005-11-03244DELIVERY EXT'D 3 MTH 25/12/04
2005-08-23288aNEW DIRECTOR APPOINTED
2005-04-22363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-01288bDIRECTOR RESIGNED
2004-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-09-13288bDIRECTOR RESIGNED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-04-19363aRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-10-31244DELIVERY EXT'D 3 MTH 28/12/03
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-04-23363aRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-06AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-09-30288aNEW SECRETARY APPOINTED
2002-09-30288bSECRETARY RESIGNED
2002-06-13AUDAUDITOR'S RESIGNATION
2002-04-15363aRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-29AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-10-27244DELIVERY EXT'D 3 MTH 30/12/00
2001-04-26288bSECRETARY RESIGNED
2001-04-26363aRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-11-24353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SMITHS CRISPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMITHS CRISPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1983-04-19 Outstanding CHEMICAL BANK
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMITHS CRISPS LIMITED

Intangible Assets
Patents
We have not found any records of SMITHS CRISPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITHS CRISPS LIMITED
Trademarks
We have not found any records of SMITHS CRISPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHS CRISPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SMITHS CRISPS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SMITHS CRISPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITHS CRISPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITHS CRISPS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.