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

PIPERS CRISPS LIMITED

450 SOUTH OAK WAY, GREEN PARK, READING, BERKSHIRE, RG2 6UW,
Company Registration Number
04993423
Private Limited Company
Active

Company Overview

About Pipers Crisps Ltd
PIPERS CRISPS LIMITED was founded on 2003-12-12 and has its registered office in Reading. The organisation's status is listed as "Active". Pipers Crisps Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PIPERS CRISPS LIMITED
 
Legal Registered Office
450 SOUTH OAK WAY
GREEN PARK
READING
BERKSHIRE
RG2 6UW
Other companies in DN20
 
Filing Information
Company Number 04993423
Company ID Number 04993423
Date formed 2003-12-12
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 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 16:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIPERS 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 PIPERS CRISPS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN BEAN
Company Secretary 2006-09-14
JAMES ALEXANDER ALBONE
Director 2004-02-25
ROGER JOHN WILLIAM HEMMING
Director 2016-12-14
SIMON DAVID HERRING
Director 2003-12-12
JAMES PATRICK MCKINNEY
Director 2014-10-08
JAMES TIMOTHY SWEETING
Director 2003-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TIMOTHY SWEETING
Company Secretary 2003-12-12 2006-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BEAN ELSHAM WOLD ESTATES LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-12 Active
NIGEL JOHN BEAN LINCOLN & YORK LIMITED Company Secretary 2006-09-14 CURRENT 1994-01-28 Active
JAMES ALEXANDER ALBONE EDWARD ALBONE LIMITED Director 1993-03-24 CURRENT 1979-01-25 Active
JAMES ALEXANDER ALBONE DAN ALBONE AND SON LIMITED Director 1993-03-24 CURRENT 1955-04-19 Active
JAMES ALEXANDER ALBONE HACKTHORN MANOR LIMITED Director 1992-07-31 CURRENT 1976-12-17 Active
ROGER JOHN WILLIAM HEMMING ANTROBUS CAPITAL PARTNERS LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
SIMON DAVID HERRING ST. HUGH'S SCHOOL (WOODHALL SPA) LIMITED Director 2015-06-15 CURRENT 1964-03-18 Active
SIMON DAVID HERRING SUMO UK LTD. Director 2015-04-20 CURRENT 1996-10-30 Active
SIMON DAVID HERRING ELSHAM WOLD ESTATES LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
SIMON DAVID HERRING LINCOLN & YORK LIMITED Director 1994-01-29 CURRENT 1994-01-28 Active
JAMES PATRICK MCKINNEY POTATO PROCESSORS ASSOCIATION LTD Director 2016-11-02 CURRENT 1983-05-20 Active
JAMES TIMOTHY SWEETING SUMO UK LTD. Director 2015-04-20 CURRENT 1996-10-30 Active
JAMES TIMOTHY SWEETING ELSHAM WOLD ESTATES LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
JAMES TIMOTHY SWEETING LINCOLN & YORK LIMITED Director 1994-01-29 CURRENT 1994-01-28 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
2024-01-10CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MACLEOD
2023-02-16DIRECTOR APPOINTED MR SAMUEL RICHARD BARNES
2023-01-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM Building 4 Chiswick Business Park 566 Chiswick High Road London W4 5YE England
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
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
2022-01-11CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 01/02/19
2019-04-05PSC07CESSATION OF JAMES ALEXANDER ALBONE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05PSC02Notification of Pepsico Holdings as a person with significant control on 2019-02-01
2019-03-04AP01DIRECTOR APPOINTED MR ANDREW JOHN MACLEOD
2019-02-19AA01Current accounting period shortened from 31/01/20 TO 31/12/19
2019-02-18AA01Previous accounting period extended from 31/12/18 TO 31/01/19
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-07AP01DIRECTOR APPOINTED MS CLAIRE ELLEN STONE
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM Wellington House the Flarepath Elsham Wolds Industrial Estate Brigg South Humberside DN20 0SP
2019-02-07AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2019-02-07TM02Termination of appointment of Nigel John Bean on 2019-02-01
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN WILLIAM HEMMING
2019-02-04SH0101/02/19 STATEMENT OF CAPITAL GBP 5.5
2019-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049934230003
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-13MEM/ARTSARTICLES OF ASSOCIATION
2017-07-13RES01ALTER ARTICLES 19/05/2017
2017-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-28MEM/ARTSARTICLES OF ASSOCIATION
2017-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-12RES01ALTER ARTICLES 19/09/2014
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-21AP01DIRECTOR APPOINTED MR ROGER JOHN WILLIAM HEMMING
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-13AR0112/12/15 FULL LIST
2016-01-13AR0112/12/15 FULL LIST
2015-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049934230003
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-22AR0112/12/14 FULL LIST
2014-10-10AP01DIRECTOR APPOINTED MR JAMES PATRICK MCKINNEY
2014-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-17AR0112/12/13 FULL LIST
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM KAHAWA HOUSE ELSHAM WOLD INDUSTRIAL ESTATE BRIGG NORTH LINCOLNSHIRE DN20 0SP
2012-12-24AR0112/12/12 FULL LIST
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-01-12AR0112/12/11 FULL LIST
2012-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN BEAN / 10/12/2011
2011-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-12-21AR0112/12/10 FULL LIST
2010-12-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-15AR0112/12/09 FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY SWEETING / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID HERRING / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER ALBONE / 15/12/2009
2009-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / NIGEL BEAN / 24/04/2009
2008-12-18363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES ALBONE / 01/08/2008
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-12-17363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-01-07363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-09-25288bSECRETARY RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-01-26363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/05
2005-01-19363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-05225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-1088(2)RAD 25/02/04--------- £ SI 2@1=2 £ IC 1/3
2003-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PIPERS 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 PIPERS CRISPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-12-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PIPERS CRISPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIPERS CRISPS LIMITED
Trademarks
We have not found any records of PIPERS CRISPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PIPERS CRISPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-23 GBP £31
Leeds City Council 2014-12-24 GBP £63
Leeds City Council 2014-12-05 GBP £47
Leeds City Council 2014-11-21 GBP £63 Food & Drink
Leeds City Council 2014-11-07 GBP £63 Food & Drink
Leeds City Council 2014-10-24 GBP £31 Food & Drink
Leeds City Council 2014-10-10 GBP £79 Food & Drink
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-26 GBP £252 Promotions
Leeds City Council 2014-09-19 GBP £94 Food & Drink
Leeds City Council 2014-09-11 GBP £126 Food & Drink
Leeds City Council 2014-08-21 GBP £94 Food & Drink
Leeds City Council 2014-07-09 GBP £94 Food & Drink
Leeds City Council 2014-07-02 GBP £79 Food & Drink
Leeds City Council 2014-07-02 GBP £157 Food & Drink
Leeds City Council 2014-06-06 GBP £126 Food & Drink
Leeds City Council 2014-05-30 GBP £141 Food & Drink
Leeds City Council 2014-03-14 GBP £126 Food & Drink
Leeds City Council 2014-02-21 GBP £71 Food & Drink
Leeds City Council 2014-01-17 GBP £63 Food & Drink

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PIPERS 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 PIPERS 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 PIPERS CRISPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.