SMITHS CRISPS LIMITED - READING


Company Profile Company Filings

Overview

SMITHS CRISPS LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
SMITHS CRISPS LIMITED was incorporated 94 years ago on 26/04/1930 and has the registered number: 00247633. The accounts status is FULL and accounts are next due on 30/09/2024.

SMITHS CRISPS LIMITED - READING

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

450 SOUTH OAK WAY
READING
RG2 6UW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FRITO-LAY HOLDINGS LIMITED (until 18/08/2008)

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MEHMET SERHAN CELEBI Apr 1971 Turkish Director 2022-02-01 CURRENT
MS VICTORIA ELIZABETH EVANS Feb 1970 British Director 2023-02-16 CURRENT
MR DAVID GERAINT GLEAVE Secretary 2023-02-28 CURRENT
JOANNE KERRY AVERISS Nov 1963 British Director 2004-08-19 CURRENT
ANTHONY NICHOLAS SEYMOUR HAMPTON Apr 1967 Secretary 1997-02-07 UNTIL 1997-10-07 RESIGNED
CLAIRE ELLEN STONE Jul 1969 British Director 2014-04-17 UNTIL 2022-02-01 RESIGNED
MR DALE FREDERICK MORRISON Jan 1949 American Director RESIGNED
ANWAR YASEEN AHMED Secretary 2013-03-07 UNTIL 2013-11-04 RESIGNED
MR ANWAR YASEEN AHMED Jul 1965 Secretary 2007-11-01 UNTIL 2010-01-15 RESIGNED
SHARON JULIE DEAN Secretary 2013-11-04 UNTIL 2015-01-17 RESIGNED
RAYMOND ANTHONY CHEUNG Sep 1950 British Secretary 1994-11-30 UNTIL 1997-02-07 RESIGNED
SHARON JULIE DEAN Secretary 2010-01-15 UNTIL 2013-03-07 RESIGNED
MS HOLLY KING Secretary 2015-01-17 UNTIL 2020-09-14 RESIGNED
FREDERICK GARY REYNOLDS Sep 1950 American Director 1991-04-22 UNTIL 1994-02-23 RESIGNED
MR ANTHONY DENIS ONEILL Jan 1955 British Secretary 1997-10-07 UNTIL 2000-10-06 RESIGNED
MR PETER STUART ELING VALENTINE Nov 1938 British Secretary RESIGNED
JEFFREY PETER VAN DER EEMS Nov 1962 British Secretary 2000-10-06 UNTIL 2002-09-16 RESIGNED
MARK WILLIAMS Mar 1963 Secretary 2002-09-16 UNTIL 2007-11-01 RESIGNED
MR JOHN DOYLE Secretary 2020-09-15 UNTIL 2023-02-28 RESIGNED
PETER THOMPSON Sep 1946 Usa Director 1994-03-31 UNTIL 1996-09-20 RESIGNED
MR JOHN L SIGALOS Nov 1966 American Director 2012-09-07 UNTIL 2014-04-17 RESIGNED
MR JOHN SPENCER PINGEL Jun 1941 American Director RESIGNED
MR ANTHONY DENIS ONEILL Jan 1955 British Director 1997-10-07 UNTIL 2000-10-06 RESIGNED
JAMES PATRICK OLSON Jul 1949 American Director 1993-12-09 UNTIL 1996-09-22 RESIGNED
JAMES HOYT O'NEAL Aug 1937 Usa Director 1993-11-15 UNTIL 1996-09-30 RESIGNED
MR JOSEPH PATRICK COLLINS Feb 1942 Rep Of Ireland Director 1991-04-22 UNTIL 1993-03-31 RESIGNED
FREDERICK SUTHERLAND MCROBIE Oct 1941 Canadian Director 1993-09-24 UNTIL 1996-01-08 RESIGNED
LAURENCE PATRICK MCILWEE Jun 1962 British Director 1997-08-01 UNTIL 2000-10-06 RESIGNED
DOUGLAS JAMES MCFADDEN Feb 1952 Director 1993-09-24 UNTIL 1998-02-18 RESIGNED
MR ANDREW JOHN MACLEOD Aug 1962 British Director 2005-08-10 UNTIL 2023-02-16 RESIGNED
JOHN ANDREW KERNER Apr 1959 American Director 1996-02-02 UNTIL 1997-08-01 RESIGNED
RICHARD GEOFFREY FRASER SMITH Apr 1964 British Director 2000-10-06 UNTIL 2004-08-31 RESIGNED
MR NEAL RICHARD ANTHONY Nov 1956 British Director 1993-11-15 UNTIL 1994-04-15 RESIGNED
JEFFREY PETER VAN DER EEMS Nov 1962 British Director 2000-10-06 UNTIL 2005-03-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pete & Johnny Limited 2022-02-28 Reading   Berkshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Pepsico Inc. 2022-02-28 North Carolina   North Carolina Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Vitamin Brands Ltd 2016-04-06 - 2022-02-28 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUAKER OATS.LIMITED READING Active FULL 10611 - Grain milling
COPELLA FRUIT JUICES LIMITED READING Dissolved... FULL 11070 - Manufacture of soft drinks; production of mineral waters and othe
PEPSICO HOLDINGS READING ENGLAND Active FULL 96090 - Other service activities n.e.c.
PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED WOKINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
PLADIS (UK) LIMITED LONDON ENGLAND Active FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
QUAKER PRODUCTS UK LIMITED READING ENGLAND Active FULL 47250 - Retail sale of beverages in specialised stores
PETE & JOHNNY LIMITED READING ENGLAND Active FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
PLANTERS U.K. LIMITED READING Dissolved... DORMANT 96090 - Other service activities n.e.c.
FROOOTIES LIMITED READING Dissolved... FULL 10890 - Manufacture of other food products n.e.c.
PEPSICO PROPERTY MANAGEMENT LIMITED READING Dissolved... FULL 10890 - Manufacture of other food products n.e.c.
QUAKER HOLDINGS (UK) LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
QUAKER TRADING LIMITED READING Dissolved... FULL 82990 - Other business support service activities n.e.c.
UNITED BISCUITS BIDCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
UNITED BISCUITS TOPCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
UNITED BISCUITS BONDCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PRIMAL FOOD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
UNITED BISCUITS (HOLDINGS) LIMITED EDINBURGH Active DORMANT 70100 - Activities of head offices
UB INVESTMENTS PUBLIC LIMITED COMPANY EDINBURGH Active DORMANT 70100 - Activities of head offices
UB GROUP LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUAKER OATS.LIMITED READING Active FULL 10611 - Grain milling
WALKERS SNACK FOODS LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
QUAKER PRODUCTS UK LIMITED READING ENGLAND Active FULL 47250 - Retail sale of beverages in specialised stores
WALKERS SNACKS LIMITED READING Active FULL 82990 - Other business support service activities n.e.c.
WALKERS SNACKS (DISTRIBUTION) LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
WALKERS GROUP LIMITED READING ENGLAND Active FULL 10890 - Manufacture of other food products n.e.c.
VITAMIN BRANDS LTD. READING ENGLAND Active FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
BRONTE INDUSTRIES, LTD READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
READING INDUSTRIES, LTD READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.