Background WavePink WaveYellow Wave

PIPERS CRISPS LIMITED (04993423)

PIPERS CRISPS LIMITED (04993423) is an active UK company. incorporated on 12 December 2003. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). PIPERS CRISPS LIMITED has been registered for 22 years. Current directors include BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth and 1 others.

Company Number
04993423
Status
active
Type
ltd
Incorporated
12 December 2003
Age
22 years
Address
7th Floor 1 Station Hill Square, Reading, RG1 1LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth, PRICE, Bethan Mair
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPERS CRISPS LIMITED

PIPERS CRISPS LIMITED is an active company incorporated on 12 December 2003 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). PIPERS CRISPS LIMITED was registered 22 years ago.(SIC: 10890)

Status

active

Active since 22 years ago

Company No

04993423

LTD Company

Age

22 Years

Incorporated 12 December 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

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

Previous Addresses

450 South Oak Way Green Park Reading Berkshire RG2 6UW England
From: 24 November 2022To: 5 December 2025
Building 4 Chiswick Business Park 566 Chiswick High Road London W4 5YE England
From: 7 February 2019To: 24 November 2022
Wellington House the Flarepath Elsham Wolds Industrial Estate Brigg South Humberside DN20 0SP
From: 2 May 2013To: 7 February 2019
Kahawa House Elsham Wold Industrial Estate Brigg North Lincolnshire DN20 0SP
From: 12 December 2003To: 2 May 2013
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Loan Cleared
Jul 14
Director Joined
Oct 14
Loan Secured
Feb 15
Director Joined
Dec 16
Loan Cleared
Jan 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Cleared
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Born September 1982
Director
Appointed 16 Feb 2023

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 01 Feb 2019

PRICE, Bethan Mair

Active
1 Station Hill Square, ReadingRG1 1LN
Born December 1987
Director
Appointed 15 Sept 2025

BEAN, Nigel John

Resigned
Abbey Lane, SheffieldS8 0BR
Secretary
Appointed 14 Sept 2006
Resigned 01 Feb 2019

SWEETING, James Timothy

Resigned
Pasture Farm, GooleDN14 7RT
Secretary
Appointed 12 Dec 2003
Resigned 14 Sept 2006

ALBONE, James Alexander

Resigned
Long Lane, LincolnLN2 3PL
Born September 1963
Director
Appointed 25 Feb 2004
Resigned 01 Feb 2019

AVERISS, Joanne Kerry

Resigned
South Oak Way, ReadingRG2 6UW
Born November 1963
Director
Appointed 01 Feb 2019
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

HEMMING, Roger John William

Resigned
The Flarepath, BriggDN20 0SP
Born September 1962
Director
Appointed 14 Dec 2016
Resigned 01 Feb 2019

HERRING, Simon David

Resigned
Highfield Farm, WalesbyLN8 3UU
Born September 1964
Director
Appointed 12 Dec 2003
Resigned 01 Feb 2019

MACLEOD, Andrew John

Resigned
South Oak Way, ReadingRG2 6UW
Born August 1962
Director
Appointed 01 Feb 2019
Resigned 16 Feb 2023

MCKINNEY, James Patrick

Resigned
The Flarepath, BriggDN20 0SP
Born May 1962
Director
Appointed 08 Oct 2014
Resigned 01 Feb 2019

STONE, Claire Ellen

Resigned
Chiswick Business Park, LondonW4 5YE
Born July 1969
Director
Appointed 01 Feb 2019
Resigned 01 Feb 2022

SWEETING, James Timothy

Resigned
Pasture Farm, GooleDN14 7RT
Born November 1969
Director
Appointed 12 Dec 2003
Resigned 01 Feb 2019

Persons with significant control

7

1 Active
6 Ceased
Chiswick Park, 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 01 Feb 2019

Mr Roger John William Hemming

Ceased
Chiswick Business Park, LondonW4 5YE
Born September 1962

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 01 Feb 2019

Mr Simon David Herring

Ceased
Walesby, Market RasenLN8 3UU
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr James Timothy Sweeting

Ceased
Skelton, GooleDN14 7RT
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr James Alexander Albone

Ceased
Hackthorn, LincolnLN2 3PL
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Nigel John Bean

Ceased
Abbey Lane, SheffieldS8 0BR
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr James Patrick Mckinney

Ceased
Chiswick Business Park, LondonW4 5YE
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Resolution
16 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Memorandum Articles
13 July 2017
MAMA
Resolution
13 July 2017
RESOLUTIONSResolutions
Memorandum Articles
28 April 2017
MAMA
Resolution
12 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Medium
22 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Legacy
14 December 2012
MG01MG01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Move Registers To Registered Office Company
21 December 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Legacy
7 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 September 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
16 November 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
288aAppointment of Director or Secretary
Incorporation Company
12 December 2003
NEWINCIncorporation