Active - Proposal to Strike off
Company Information for CRISPS TOPCO LIMITED
FIFTH FLOOR, THE URBAN BUILDING, 3-9 ALBERT STREET, SLOUGH, SL1 2BE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CRISPS TOPCO LIMITED | |
Legal Registered Office | |
FIFTH FLOOR, THE URBAN BUILDING 3-9 ALBERT STREET SLOUGH SL1 2BE Other companies in HR6 | |
Company Number | 08609893 | |
---|---|---|
Company ID Number | 08609893 | |
Date formed | 2013-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/12/2017 | |
Account next due | 31/12/2019 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 12:02:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANICE BENNETT |
||
JANICE BENNETT |
||
MALCOLM BURNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RICHARD MILNER |
Director | ||
STUART TELFORD |
Director | ||
JOANNE JENNIFER JONES |
Company Secretary | ||
JOANNE JENNIFER JONES |
Director | ||
HAZEM BEN-GACEM |
Director | ||
CARSTEN HAGENBUCHER |
Director | ||
BRENDAN HARRIS |
Director | ||
PETER WILLIAM THORNTON |
Director | ||
DANIEL JOSE LOPEZ-CRUZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRISPS MIDCO 1 LIMITED | Director | 2017-02-06 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
CRISPS MIDCO 2 LIMITED | Director | 2017-02-06 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
TYRRELLS GROUP LIMITED | Director | 2017-02-06 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
TYRRELLS GROUP HOLDINGS LIMITED | Director | 2017-02-06 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
GLENNANS LTD | Director | 2017-02-06 | CURRENT | 1988-02-11 | Active - Proposal to Strike off | |
CRISPS BIDCO LIMITED | Director | 2017-02-06 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
TYRRELLS POTATO CRISPS LIMITED | Director | 2015-03-10 | CURRENT | 2001-12-13 | Active - Proposal to Strike off | |
CRISPS MIDCO 1 LIMITED | Director | 2017-07-24 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
CRISPS MIDCO 2 LIMITED | Director | 2017-07-24 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
TYRRELLS POTATO CRISPS LIMITED | Director | 2017-07-24 | CURRENT | 2001-12-13 | Active - Proposal to Strike off | |
TYRRELLS GROUP LIMITED | Director | 2017-07-24 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
TYRRELLS GROUP HOLDINGS LIMITED | Director | 2017-07-24 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
GLENNANS LTD | Director | 2017-07-24 | CURRENT | 1988-02-11 | Active - Proposal to Strike off | |
CRISPS BIDCO LIMITED | Director | 2017-07-24 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
THUNDERBALL BIDCO LIMITED | Director | 2017-07-24 | CURRENT | 2016-08-03 | Active - Proposal to Strike off | |
PORTMAN - LOMAS PROPERTIES LIMITED | Director | 1998-04-21 | CURRENT | 1997-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/19 FROM Tyrrells Court Stretford Bridge Leominster Hereford HR6 9DQ | |
AP01 | DIRECTOR APPOINTED MR GILES ALEXANDER GLIDDEN HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE BENNETT | |
TM02 | Termination of appointment of Janice Bennett on 2019-03-25 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-11-30 GBP 1.00 | |
CAP-SS | Solvency Statement dated 30/11/18 | |
RES13 | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 12346.67 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
PSC02 | Notification of Thunderball Bidco Limited as a person with significant control on 2016-09-02 | |
PSC07 | CESSATION OF CRISPS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MALCOLM BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART TELFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILNER | |
AP03 | Appointment of Ms Janice Bennett as company secretary on 2017-02-06 | |
AP01 | DIRECTOR APPOINTED MR STUART TELFORD | |
AP01 | DIRECTOR APPOINTED MS JANICE BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE JENNIFER JONES | |
TM02 | Termination of appointment of Joanne Jennifer Jones on 2017-02-06 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 12346.67 | |
SH01 | 02/09/16 STATEMENT OF CAPITAL GBP 12346.67 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARSTEN HAGENBUCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEM BEN-GACEM | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 12254.57 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THORNTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/15 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 11068.22 | |
AR01 | 15/07/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/14 | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAM THORNTON | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 11024.36 | |
AR01 | 15/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRENDAN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL LOPEZ-CRUZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARSTEN HAGENBUCHER / 20/01/2014 | |
AA01 | CURRSHO FROM 31/07/2014 TO 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM INVESTCORP HOUSE 48 GROSVENOR STREET LONDON W1K 3HW | |
AP03 | SECRETARY APPOINTED JOANNE JENNIFER JONES | |
RES13 | ALLOTMENT AND ISSUANCE ON 01/08/13 OF 876,536 A ORDINARY SHARES OF £0.01 EACH - 100,800 B ORDINARY SHARES OF £0.01 EACH - 5 C ORDINARY SHARES OF £250 EACH IS RATIFIED. 04/10/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 11024.53 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 01/08/2013 | |
AP01 | DIRECTOR APPOINTED MR HAZEM BEN-GACEM | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD MILNER | |
AP01 | DIRECTOR APPOINTED DANIEL JOSE LOPEZ-CRUZ | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 11168.53 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MRS JOANNE JENNIFER JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CRISPS TOPCO LIMITED are:
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. |