Background WavePink WaveYellow Wave

SMITHS CRISPS LIMITED (00247633)

SMITHS CRISPS LIMITED (00247633) is an active UK company. incorporated on 26 April 1930. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SMITHS CRISPS LIMITED has been registered for 95 years. Current directors include BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth.

Company Number
00247633
Status
active
Type
ltd
Incorporated
26 April 1930
Age
95 years
Address
7th Floor 1 Station Hill Square, Reading, RG1 1LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS CRISPS LIMITED

SMITHS CRISPS LIMITED is an active company incorporated on 26 April 1930 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SMITHS CRISPS LIMITED was registered 95 years ago.(SIC: 74990)

Status

active

Active since 95 years ago

Company No

00247633

LTD Company

Age

95 Years

Incorporated 26 April 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

FRITO-LAY HOLDINGS LIMITED
From: 20 September 1989To: 18 August 2008
NABISCO HOLDINGS LIMITED
From: 7 April 1987To: 20 September 1989
STANDARD BRANDS LIMITED
From: 26 April 1930To: 7 April 1987
Contact
Address

7th Floor 1 Station Hill Square Reading, RG1 1LN,

Previous Addresses

450 South Oak Way Green Park Reading RG2 6UW England
From: 7 September 2015To: 5 December 2025
1600 Arlington Business Park Theale Reading Berks RG7 4SA
From: 26 April 1930To: 7 September 2015
Timeline

15 key events • 1930 - 2025

Funding Officers Ownership
Company Founded
Apr 30
Director Joined
Sept 12
Director Joined
May 14
Director Left
May 14
Director Joined
Feb 22
Director Left
Feb 22
Capital Update
Feb 22
Capital Reduction
Jul 22
Owner Exit
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JAIN, Prateek

Active
1 Station Hill Square, ReadingRG1 1LN
Secretary
Appointed 23 Sept 2024

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Born September 1982
Director
Appointed 15 Sept 2025

BAYRAKTAR, Bunyamin

Active
1 Station Hill Square, ReadingRG1 1LN
Born October 1981
Director
Appointed 29 Apr 2024

EVANS, Victoria Elizabeth

Active
1 Station Hill Square, ReadingRG1 1LN
Born February 1970
Director
Appointed 16 Feb 2023

AHMED, Anwar Yaseen

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 07 Mar 2013
Resigned 04 Nov 2013

AHMED, Anwar Yaseen

Resigned
2 St Johns Road, KidlingtonOX5 3AP
Secretary
Appointed 01 Nov 2007
Resigned 15 Jan 2010

CHEUNG, Raymond Anthony

Resigned
3/3 Beaufort Gardens, LondonSW3 1PU
Secretary
Appointed 30 Nov 1994
Resigned 07 Feb 1997

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 04 Nov 2013
Resigned 17 Jan 2015

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 15 Jan 2010
Resigned 07 Mar 2013

DOYLE, John

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 15 Sept 2020
Resigned 28 Feb 2023

GLEAVE, David Geraint

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 28 Feb 2023
Resigned 23 Sept 2024

HAMPTON, Anthony Nicholas Seymour

Resigned
59 Galveston Road, LondonSW15 2RF
Secretary
Appointed 07 Feb 1997
Resigned 07 Oct 1997

KING, Holly

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 17 Jan 2015
Resigned 14 Sept 2020

ONEILL, Anthony Denis

Resigned
46 Kingswood Firs, HindheadGU26 6ES
Secretary
Appointed 07 Oct 1997
Resigned 06 Oct 2000

VALENTINE, Peter Stuart Eling

Resigned
45 Elizabeth Drive, WantageOX12 9YG
Secretary
Appointed N/A
Resigned 30 Nov 1994

VAN DER EEMS, Jeffrey Peter

Resigned
72 Stanley Road, LondonSW14 7DZ
Secretary
Appointed 06 Oct 2000
Resigned 16 Sept 2002

WILLIAMS, Mark

Resigned
6 Setter Combe, WarfieldRG42 2FD
Secretary
Appointed 16 Sept 2002
Resigned 01 Nov 2007

ANTHONY, Neal Richard

Resigned
56 Upper Grotto Road, TwickenhamTW1 4NF
Born November 1956
Director
Appointed 15 Nov 1993
Resigned 15 Apr 1994

AVERISS, Joanne Kerry

Resigned
South Oak Way, ReadingRG2 6UW
Born November 1963
Director
Appointed 19 Aug 2004
Resigned 15 Sept 2025

CELEBI, Mehmet Serhan

Resigned
South Oak Way, ReadingRG2 6UW
Born April 1971
Director
Appointed 01 Feb 2022
Resigned 30 Aug 2024

COLLINS, Joseph Patrick

Resigned
The Firs, Oakham
Born February 1942
Director
Appointed 22 Apr 1991
Resigned 31 Mar 1993

FRASER SMITH, Richard Geoffrey

Resigned
7 Nightingale Road, HamptonTW12 3HU
Born April 1964
Director
Appointed 06 Oct 2000
Resigned 31 Aug 2004

KERNER, John Andrew

Resigned
Oaken Coppice, EsherKT10 9NX
Born April 1959
Director
Appointed 02 Feb 1996
Resigned 01 Aug 1997

MACLEOD, Andrew John

Resigned
South Oak Way, ReadingRG2 6UW
Born August 1962
Director
Appointed 10 Aug 2005
Resigned 16 Feb 2023

MCFADDEN, Douglas James

Resigned
Heathercot Forest Road, WokingGU22 8LU
Born February 1952
Director
Appointed 24 Sept 1993
Resigned 18 Feb 1998

MCILWEE, Laurence Patrick

Resigned
St. Petrock, ThatchamRG18 9JD
Born June 1962
Director
Appointed 01 Aug 1997
Resigned 06 Oct 2000

MCROBIE, Frederick Sutherland

Resigned
6 Turner Drive, LondonNW11 6TX
Born October 1941
Director
Appointed 24 Sept 1993
Resigned 08 Jan 1996

MORRISON, Dale Frederick

Resigned
Cedar House, OakhamLE15 8RR
Born January 1949
Director
Appointed N/A
Resigned 31 Oct 1993

O'NEAL, James Hoyt

Resigned
10 Walton Street, LondonSW3 1RE
Born August 1937
Director
Appointed 15 Nov 1993
Resigned 30 Sept 1996

OLSON, James Patrick

Resigned
Mallards, MaidenheadSL6 1TS
Born July 1949
Director
Appointed 09 Dec 1993
Resigned 22 Sept 1996

ONEILL, Anthony Denis

Resigned
46 Kingswood Firs, HindheadGU26 6ES
Born January 1955
Director
Appointed 07 Oct 1997
Resigned 06 Oct 2000

PINGEL, John Spencer

Resigned
5212 Farquhar Lane, Dallas
Born June 1941
Director
Appointed N/A
Resigned 21 Sept 1992

REYNOLDS, Fredric Gary

Resigned
1805 Windermere Drive, PlanoFOREIGN
Born September 1950
Director
Appointed 22 Apr 1991
Resigned 23 Feb 1994

SIGALOS, John L

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Born November 1966
Director
Appointed 07 Sept 2012
Resigned 17 Apr 2014

STONE, Claire Ellen

Resigned
South Oak Way, ReadingRG2 6UW
Born July 1969
Director
Appointed 17 Apr 2014
Resigned 01 Feb 2022

Persons with significant control

3

2 Active
1 Ceased
South Oak Way, ReadingRG2 6UW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2022
Commercial Register Of North Carolina, North Carolina

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 28 Feb 2022
566 Chiswick High Road, LondonW4 5YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
12 July 2022
SH06Cancellation of Shares
Resolution
12 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Statement Of Companys Objects
7 March 2022
CC04CC04
Memorandum Articles
4 March 2022
MAMA
Resolution
4 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 February 2022
SH19Statement of Capital
Legacy
28 February 2022
SH20SH20
Legacy
28 February 2022
CAP-SSCAP-SS
Resolution
28 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Move Registers To Sail Company
5 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Memorandum Articles
19 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2008
363aAnnual Return
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363aAnnual Return
Legacy
1 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
244244
Legacy
23 April 2003
363aAnnual Return
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
15 April 2002
363aAnnual Return
Legacy
14 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
26 April 2001
363aAnnual Return
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
353353
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
287Change of Registered Office
Legacy
1 December 1994
288288
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Legacy
17 April 1994
288288
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Legacy
21 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Legacy
7 April 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
1 October 1992
288288
Legacy
15 September 1992
288288
Legacy
2 April 1992
363sAnnual Return (shuttle)
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
26 June 1991
225(1)225(1)
Legacy
28 May 1991
288288
Legacy
21 May 1991
288288
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Legacy
3 October 1990
288288
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
8 November 1989
288288
Legacy
8 November 1989
287Change of Registered Office
Legacy
8 November 1989
225(1)225(1)
Certificate Change Of Name Company
19 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1989
225(1)225(1)
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
24 July 1989
225(1)225(1)
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
13 June 1989
225(1)225(1)
Memorandum Articles
12 June 1989
MEM/ARTSMEM/ARTS
Resolution
12 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
17 June 1987
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Certificate Change Of Name Company
7 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
363363
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Accounts With Made Up Date
13 March 1985
AAAnnual Accounts
Accounts With Made Up Date
6 November 1982
AAAnnual Accounts
Incorporation Company
26 April 1930
NEWINCIncorporation
Miscellaneous
26 April 1930
MISCMISC