SMITHS CRISPS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Termination of appointment of David Geraint Gleave as a secretary on 2024-09-23

View Document

25/09/2425 September 2024 Appointment of Mr Prateek Jain as a secretary on 2024-09-23

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Mehmet Serhan Celebi as a director on 2024-08-30

View Document

30/04/2430 April 2024 Appointment of Mr Bunyamin Bayraktar as a director on 2024-04-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

16/11/2316 November 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Register inspection address has been 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

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

01/03/231 March 2023 Appointment of Mr David Geraint Gleave as a secretary on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of John Doyle as a secretary on 2023-02-28

View Document

16/02/2316 February 2023 Appointment of Ms Victoria Elizabeth Evans as a director on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Andrew John Macleod as a director on 2023-02-16

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022 Statement of capital on 2022-02-28

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022

View Document

07/02/227 February 2022 Appointment of Mr Mehmet Serhan Celebi as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Claire Ellen Stone as a director on 2022-02-01

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-26

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 26/12/15

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/14

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 1600 ARLINGTON BUSINESS PARK THEALE READING BERKS RG7 4SA

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY SHARON DEAN

View Document

25/02/1525 February 2015 SECRETARY APPOINTED MS HOLLY KING

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED CLAIRE ELLEN STONE

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 SECRETARY APPOINTED SHARON JULIE DEAN

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY SHARON DEAN

View Document

07/03/137 March 2013 SECRETARY APPOINTED ANWAR YASEEN AHMED

View Document

05/03/135 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/03/135 March 2013 SAIL ADDRESS CREATED

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR JOHN L SIGALOS

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACLEOD / 27/04/2012

View Document

30/03/1230 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON JULIE BURROWS / 25/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY APPOINTED SHARON JULIE BURROWS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 ARTICLES OF ASSOCIATION

View Document

18/08/0818 August 2008 COMPANY NAME CHANGED FRITO-LAY HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/08/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 25/12/04

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 28/12/03

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

15/04/0215 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 30/12/00

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: FEATURE ROAD THURMASTON LEICESTER LE4 8BS

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 S386 DISP APP AUDS 05/07/91

View Document

19/07/9119 July 1991 S252 DISP LAYING ACC 05/07/91

View Document

19/07/9119 July 1991 S366A DISP HOLDING AGM 05/07/91

View Document

26/06/9126 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 27/04/89

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: 121 KINGS ROAD READING BERKSHIRE RG1 3EF

View Document

08/11/898 November 1989 ACCOUNTING REF. DATE SHORT FROM 27/04 TO 30/06

View Document

08/11/898 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 COMPANY NAME CHANGED NABISCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/09/89

View Document

29/08/8929 August 1989 ACCOUNTING REF. DATE SHORT FROM 02/04 TO 27/04

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

24/07/8924 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 02/04

View Document

19/06/8919 June 1989 CONV SHARES 20/04/89

View Document

19/06/8919 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/89

View Document

13/06/8913 June 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/01

View Document

12/06/8912 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/8912 June 1989 ALTER MEM AND ARTS 270489

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

01/08/881 August 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

07/04/877 April 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/87

View Document

07/04/877 April 1987 COMPANY NAME CHANGED STANDARD BRANDS LIMITED CERTIFICATE ISSUED ON 07/04/87

View Document

07/10/867 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

13/03/8513 March 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/83

View Document

06/11/826 November 1982 ANNUAL ACCOUNTS MADE UP DATE 29/11/80

View Document

26/04/3026 April 1930 CERTIFICATE OF INCORPORATION

View Document

26/04/3026 April 1930 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company