Tyrrells Group Holdings Limited

  • Dissolved
  • Incorporated on 7 Mar 2008

Reg Address: Fifth Floor, The Urban Building, 3-9 Albert Street, Slough SL1 2BE, England

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Tyrrells Group Holdings Limited" is a ltd and located in Fifth Floor, The Urban Building, 3-9 Albert Street, Slough SL1 2BE. Tyrrells Group Holdings Limited is currently in dissolved status and it was incorporated on 7 Mar 2008 (16 years 6 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Tyrrells Group Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Giles Alexander Glidden Henderson Director 25 Mar 2019 British Active
2 Andrew Steven Riddle Director 25 Mar 2019 British Active
3 Mark Christopher Thorpe Director 25 Mar 2019 British Active
4 Malcolm Burns Director 24 Jul 2017 British Resigned
25 Mar 2019
5 Janice Bennett Secretary 6 Feb 2017 - Resigned
25 Mar 2019
6 Stuart Telford Director 6 Feb 2017 British Resigned
3 May 2017
7 Stuart Telford Director 6 Feb 2017 British Resigned
3 May 2017
8 Janice Bennett Director 6 Feb 2017 British Resigned
25 Mar 2019
9 Brendan Harris Director 27 Nov 2013 British Resigned
2 Sep 2016
10 Daniel Jose Lopez-Cruz Director 1 Aug 2013 Spanish Resigned
5 Mar 2014
11 Hazem Ben-Gacem Director 1 Aug 2013 British Resigned
2 Sep 2016
12 Carsten Hagenbucher Director 1 Aug 2013 German Resigned
2 Sep 2016
13 Joanne Jennifer Jones Director 1 Aug 2013 British Resigned
6 Feb 2017
14 Daniel Jose Lopez-Cruz Director 1 Aug 2013 Spanish Resigned
5 Mar 2014
15 David Richard Milner Director 1 Aug 2013 British Resigned
3 May 2017
16 David Richard Milner Director 1 Aug 2013 British Resigned
3 May 2017
17 Hazem Ben-Gacem Director 1 Aug 2013 British Resigned
2 Sep 2016
18 Steven Derek Esom Director 18 Jun 2009 British Resigned
1 Aug 2013
19 Joanne Jennifer Jones Secretary 17 Mar 2009 British Resigned
6 Feb 2017
20 Sharon Lee Gardner Director 22 May 2008 American British Resigned
1 Aug 2013
21 William Leonard Chase Director 11 Apr 2008 British Resigned
30 Nov 2010
22 Paul David Richings Secretary 7 Mar 2008 - Resigned
17 Mar 2009
23 Oliver Quentin James Wyncoll Director 7 Mar 2008 British Resigned
1 Aug 2013
24 MAWLAW SECRETARIES LIMITED Corporate Secretary 7 Mar 2008 - Resigned
7 Mar 2008
25 Albert Edward Bernard Wiegman Director 7 Mar 2008 British Resigned
17 Dec 2008
26 Robert James Hillhouse Director 7 Mar 2008 - Resigned
7 Mar 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kp Snacks Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Nov 2018 - Active
2 Crisps Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
30 Nov 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tyrrells Group Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 1 Jun 2021 Download PDF
2 Dissolution - Application Strike Off Company 23 Mar 2020 Download PDF
1 Pages
3 Gazette - Notice Compulsory 3 Mar 2020 Download PDF
1 Pages
4 Resolution 27 Jan 2020 Download PDF
2 Pages
5 Capital - Statement Company With Date Currency Figure 27 Jan 2020 Download PDF
4 Pages
6 Capital - Legacy 27 Jan 2020 Download PDF
1 Pages
7 Insolvency - Legacy 27 Jan 2020 Download PDF
2 Pages
8 Address - Change Registered Office Company With Date Old New 21 Jun 2019 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 25 Mar 2019 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 25 Mar 2019 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 25 Mar 2019 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 25 Mar 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 25 Mar 2019 Download PDF
1 Pages
14 Officers - Termination Secretary Company With Name Termination Date 25 Mar 2019 Download PDF
1 Pages
15 Confirmation Statement - Updates 20 Mar 2019 Download PDF
4 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 19 Mar 2019 Download PDF
2 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Mar 2019 Download PDF
1 Pages
18 Accounts - Change Account Reference Date Company Current Extended 27 Nov 2018 Download PDF
1 Pages
19 Accounts - Full 5 Nov 2018 Download PDF
45 Pages
20 Confirmation Statement - No Updates 9 Apr 2018 Download PDF
3 Pages
21 Accounts - Full 6 Oct 2017 Download PDF
19 Pages
22 Officers - Appoint Person Director Company With Name Date 28 Jul 2017 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 17 May 2017 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 17 May 2017 Download PDF
1 Pages
25 Confirmation Statement - Updates 4 May 2017 Download PDF
6 Pages
26 Officers - Termination Secretary Company With Name Termination Date 8 Feb 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 8 Feb 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 8 Feb 2017 Download PDF
2 Pages
29 Officers - Appoint Person Secretary Company With Name Date 8 Feb 2017 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 8 Feb 2017 Download PDF
1 Pages
31 Accounts - Full 7 Feb 2017 Download PDF
19 Pages
32 Mortgage - Satisfy Charge Full 7 Feb 2017 Download PDF
4 Pages
33 Accounts - Change Account Reference Date Company Previous Shortened 7 Feb 2017 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 21 Sep 2016 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 21 Sep 2016 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 21 Sep 2016 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2016 Download PDF
10 Pages
38 Accounts - Full 6 Jan 2016 Download PDF
15 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2015 Download PDF
10 Pages
40 Accounts - Full 9 Jan 2015 Download PDF
14 Pages
41 Officers - Appoint Person Director Company With Name 3 Apr 2014 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 3 Apr 2014 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2014 Download PDF
12 Pages
44 Accounts - Group 2 Jan 2014 Download PDF
30 Pages
45 Mortgage - Create With Deed With Charge Number 4 Sep 2013 Download PDF
71 Pages
46 Officers - Appoint Person Director Company With Name 28 Aug 2013 Download PDF
3 Pages
47 Capital - Allotment Shares 28 Aug 2013 Download PDF
17 Pages
48 Capital - Allotment Shares 22 Aug 2013 Download PDF
17 Pages
49 Officers - Appoint Person Director Company With Name 13 Aug 2013 Download PDF
3 Pages
50 Officers - Appoint Person Director Company With Name 13 Aug 2013 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name 13 Aug 2013 Download PDF
3 Pages
52 Officers - Termination Director Company With Name 13 Aug 2013 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 13 Aug 2013 Download PDF
3 Pages
54 Officers - Termination Director Company With Name 13 Aug 2013 Download PDF
2 Pages
55 Capital - Name Of Class Of Shares 13 Aug 2013 Download PDF
2 Pages
56 Resolution 13 Aug 2013 Download PDF
19 Pages
57 Officers - Termination Director Company With Name 13 Aug 2013 Download PDF
2 Pages
58 Mortgage - Satisfy Charge Full 8 Aug 2013 Download PDF
4 Pages
59 Mortgage - Satisfy Charge Full 8 Aug 2013 Download PDF
4 Pages
60 Mortgage - Satisfy Charge Full 8 Aug 2013 Download PDF
4 Pages
61 Mortgage - Satisfy Charge Full 8 Aug 2013 Download PDF
4 Pages
62 Mortgage - Satisfy Charge Full 8 Aug 2013 Download PDF
4 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2013 Download PDF
12 Pages
64 Officers - Change Person Director Company With Change Date 5 Jun 2013 Download PDF
2 Pages
65 Accounts - Group 3 Jan 2013 Download PDF
29 Pages
66 Capital - Allotment Shares 13 Jun 2012 Download PDF
17 Pages
67 Resolution 13 Jun 2012 Download PDF
34 Pages
68 Capital - Variation Of Rights Attached To Shares 13 Jun 2012 Download PDF
5 Pages
69 Address - Change Registered Office Company With Date Old 24 May 2012 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2012 Download PDF
12 Pages
71 Capital - Allotment Shares 14 Mar 2012 Download PDF
14 Pages
72 Resolution 14 Mar 2012 Download PDF
39 Pages
73 Capital - Variation Of Rights Attached To Shares 14 Mar 2012 Download PDF
5 Pages
74 Accounts - Group 16 Dec 2011 Download PDF
26 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 5 May 2011 Download PDF
8 Pages
76 Auditors - Resignation Company 25 Feb 2011 Download PDF
1 Pages
77 Capital - Allotment Shares 14 Jan 2011 Download PDF
7 Pages
78 Accounts - Group 5 Jan 2011 Download PDF
31 Pages
79 Incorporation - Memorandum Articles 13 Dec 2010 Download PDF
26 Pages
80 Resolution 13 Dec 2010 Download PDF
3 Pages
81 Officers - Termination Director Company 13 Dec 2010 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 1 Dec 2010 Download PDF
1 Pages
83 Mortgage - Legacy 14 Jun 2010 Download PDF
21 Pages
84 Officers - Change Person Director Company With Change Date 8 Apr 2010 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 8 Apr 2010 Download PDF
2 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2010 Download PDF
10 Pages
87 Accounts - Full 4 Feb 2010 Download PDF
19 Pages
88 Officers - Legacy 23 Jun 2009 Download PDF
2 Pages
89 Capital - Legacy 28 May 2009 Download PDF
4 Pages
90 Resolution 20 May 2009 Download PDF
27 Pages
91 Address - Legacy 15 May 2009 Download PDF
1 Pages
92 Annual Return - Legacy 4 Apr 2009 Download PDF
6 Pages
93 Officers - Legacy 1 Apr 2009 Download PDF
1 Pages
94 Officers - Legacy 1 Apr 2009 Download PDF
2 Pages
95 Officers - Legacy 7 Jan 2009 Download PDF
1 Pages
96 Address - Legacy 3 Jul 2008 Download PDF
1 Pages
97 Address - Legacy 3 Jul 2008 Download PDF
1 Pages
98 Address - Legacy 3 Jul 2008 Download PDF
1 Pages
99 Mortgage - Legacy 24 Jun 2008 Download PDF
8 Pages
100 Mortgage - Legacy 24 Jun 2008 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Sellar Solutions Ltd
Mutual People: Andrew Steven Riddle
Active
2 Crisps Bidco Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
3 Crisps Topco Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active
4 Glennans Ltd
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active
5 Popchips Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active - Proposal To Strike Off
6 Butterkist Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active
7 Largo Foods Uk Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active - Proposal To Strike Off
8 Tyrrells Group Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
9 Thunderball Bidco Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
10 Tyrrells Potato Crisps Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active
11 Crisps Midco 1 Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
12 Crisps Midco 2 Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
13 Kp Snacks Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active
14 Union Snack Limited
Mutual People: Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
15 Percy Dalton'S Famous Peanut Company Limited
Mutual People: Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
16 Snack Partners Limited
Mutual People: Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
17 Intersnack Limited
Mutual People: Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
18 Imperial Snack Foods Limited
Mutual People: Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
19 Potato Processors Association Ltd
Mutual People: Mark Christopher Thorpe
Active