UKBizDB.co.uk

PIPERS CRISPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pipers Crisps Limited. The company was founded 20 years ago and was given the registration number 04993423. The firm's registered office is in LONDON. You can find them at Building 4 Chiswick Business Park, 566 Chiswick High Road, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:PIPERS CRISPS LIMITED
Company Number:04993423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Building 4 Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director01 February 2019Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director16 February 2023Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director01 February 2022Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director01 February 2019Active
147, Abbey Lane, Beauchief, Sheffield, United Kingdom, S8 0BR

Secretary14 September 2006Active
Pasture Farm, Skelton, Goole, DN14 7RT

Secretary12 December 2003Active
Hackthorn Manor, Long Lane, Hackthorn, Lincoln, United Kingdom, LN2 3PL

Director25 February 2004Active
Wellington House, The Flarepath, Elsham Wolds Industrial Estate, Brigg, DN20 0SP

Director14 December 2016Active
Highfield Farm, Otby Lane, Walesby, LN8 3UU

Director12 December 2003Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director01 February 2019Active
Wellington House, The Flarepath, Elsham Wolds Industrial Estate, Brigg, England, DN20 0SP

Director08 October 2014Active
Building 4, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YE

Director01 February 2019Active
Pasture Farm, Skelton, Goole, DN14 7RT

Director12 December 2003Active

People with Significant Control

Pepsico Holdings
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:Building 4, Chiswick Park, London, England, W4 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger John William Hemming
Notified on:14 December 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Building 4, Chiswick Business Park, London, England, W4 5YE
Nature of control:
  • Significant influence or control
Mr James Timothy Sweeting
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:English
Country of residence:England
Address:Pasture Farm, Skelton, Goole, England, DN14 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alexander Albone
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Hackthorn Manor, Hackthorn, Lincoln, England, LN2 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon David Herring
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:English
Country of residence:England
Address:Highfield Farm, Walesby, Market Rasen, England, LN8 3UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Patrick Mckinney
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Building 4, Chiswick Business Park, London, England, W4 5YE
Nature of control:
  • Significant influence or control
Mr Nigel John Bean
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:147, Abbey Lane, Sheffield, England, S8 0BR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-19Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.