Tyrrells Potato Crisps Limited
- Active
- Incorporated on 13 Dec 2001
Reg Address: Fifth Floor, The Urban Building, 3-9 Albert Street, Slough SL1 2BE, England
Previous Names:
Tyrrells Potato Chips Limited - 10 Dec 2010
Tyrrells Potato Chips Limited - 13 Dec 2001
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Tyrrells Potato Crisps Limited" is a ltd and located in Fifth Floor, The Urban Building, 3-9 Albert Street, Slough SL1 2BE. Tyrrells Potato Crisps Limited is currently in active status and it was incorporated on 13 Dec 2001 (22 years 9 months 9 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. The next accounts are due on 31 Mar 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Tyrrells Potato Crisps 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 | 13 Aug 2018 | British | Active |
4 | Malcolm Burns | Director | 24 Jul 2017 | British | Resigned 25 Mar 2019 |
5 | Stuart Telford | Director | 6 Feb 2017 | British | Resigned 3 May 2017 |
6 | Janice Bennett | Secretary | 6 Feb 2017 | - | Resigned 25 Mar 2019 |
7 | Stuart Telford | Director | 6 Feb 2017 | British | Resigned 3 May 2017 |
8 | Janice Bennett | Director | 10 Mar 2015 | British | Resigned 25 Mar 2019 |
9 | Sharon Gardner | Director | 24 Jun 2010 | American | Resigned 1 Aug 2013 |
10 | Steven Derek Esom | Director | 24 Jun 2010 | British | Resigned 1 Aug 2013 |
11 | Oliver Quentin James Wyncoll | Director | 24 Jun 2010 | British | Resigned 1 Aug 2013 |
12 | David Richard Milner | Director | 25 Mar 2010 | British | Resigned 3 May 2017 |
13 | David Richard Milner | Director | 25 Mar 2010 | British | Resigned 3 May 2017 |
14 | Joanne Jennifer Jones | Director | 11 Apr 2008 | British | Resigned 6 Feb 2017 |
15 | Leslie Sayers | Director | 11 Apr 2008 | British | Resigned 10 May 2010 |
16 | Joanne Jennifer Jones | Secretary | 10 Mar 2006 | British | Resigned 6 Feb 2017 |
17 | Ian Thomas Parkinson | Director | 8 Oct 2004 | British | Resigned 3 Oct 2005 |
18 | Ian Thomas Parkinson | Director | 8 Oct 2004 | British | Resigned 3 Oct 2005 |
19 | COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 13 Dec 2001 | - | Resigned 13 Dec 2001 |
20 | Andrew Alexander Houston | Secretary | 13 Dec 2001 | - | Resigned 10 Mar 2006 |
21 | William Leonard Chase | Director | 13 Dec 2001 | British | Resigned 11 Apr 2008 |
22 | TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 13 Dec 2001 | - | Resigned 13 Dec 2001 |
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 | Tyrrells Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 30 Nov 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tyrrells Potato Crisps Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Voluntary Strike Off Suspended | 10 Jul 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 1 Jun 2021 | Download PDF |
3 | Dissolution - Application Strike Off Company | 19 May 2021 | Download PDF |
4 | Confirmation Statement - No Updates | 15 Dec 2020 | Download PDF 3 Pages |
5 | Accounts - Full | 20 Dec 2019 | Download PDF 32 Pages |
6 | Confirmation Statement - Updates | 16 Dec 2019 | Download PDF 4 Pages |
7 | Address - Change Registered Office Company With Date Old New | 21 Jun 2019 | Download PDF 1 Pages |
8 | Capital - Statement Company With Date Currency Figure | 28 Mar 2019 | Download PDF 5 Pages |
9 | Insolvency - Legacy | 28 Mar 2019 | Download PDF 2 Pages |
10 | Resolution | 28 Mar 2019 | Download PDF 2 Pages |
11 | Capital - Legacy | 28 Mar 2019 | Download PDF 1 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 Director Company With Name Termination Date | 25 Mar 2019 | Download PDF 1 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 25 Mar 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 21 Dec 2018 | Download PDF 4 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Dec 2018 | Download PDF 1 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 Dec 2018 | Download PDF 2 Pages |
20 | Accounts - Change Account Reference Date Company Current Extended | 27 Nov 2018 | Download PDF 1 Pages |
21 | Accounts - Full | 5 Nov 2018 | Download PDF 54 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 20 Aug 2018 | Download PDF 2 Pages |
23 | Capital - Allotment Shares | 13 Jul 2018 | Download PDF 5 Pages |
24 | Resolution | 12 Jul 2018 | Download PDF 1 Pages |
25 | Confirmation Statement - No Updates | 13 Dec 2017 | Download PDF 3 Pages |
26 | Accounts - Full | 4 Oct 2017 | Download PDF 27 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 25 Jul 2017 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 17 May 2017 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 17 May 2017 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2017 | Download PDF 2 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 8 Feb 2017 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2017 | Download PDF 1 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 8 Feb 2017 | Download PDF 1 Pages |
34 | Mortgage - Satisfy Charge Full | 7 Feb 2017 | Download PDF 4 Pages |
35 | Accounts - Change Account Reference Date Company Previous Shortened | 7 Feb 2017 | Download PDF 1 Pages |
36 | Accounts - Full | 7 Feb 2017 | Download PDF 29 Pages |
37 | Mortgage - Satisfy Charge Full | 7 Feb 2017 | Download PDF 4 Pages |
38 | Confirmation Statement - Updates | 18 Jan 2017 | Download PDF 5 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Jul 2016 | Download PDF 80 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2016 | Download PDF 5 Pages |
41 | Accounts - Full | 6 Jan 2016 | Download PDF 19 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2015 | Download PDF 2 Pages |
43 | Accounts - Full | 12 Jan 2015 | Download PDF 19 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2014 | Download PDF 5 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2014 | Download PDF 5 Pages |
46 | Accounts - Full | 2 Jan 2014 | Download PDF 19 Pages |
47 | Mortgage - Create With Deed With Charge Number | 4 Sep 2013 | Download PDF 71 Pages |
48 | Officers - Termination Director Company With Name | 13 Aug 2013 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 13 Aug 2013 | Download PDF 2 Pages |
50 | Incorporation - Memorandum Articles | 13 Aug 2013 | Download PDF 5 Pages |
51 | Resolution | 13 Aug 2013 | Download PDF 3 Pages |
52 | Officers - Termination Director Company With Name | 13 Aug 2013 | Download PDF 2 Pages |
53 | Mortgage - Satisfy Charge Full | 8 Aug 2013 | Download PDF 4 Pages |
54 | Mortgage - Satisfy Charge Full | 8 Aug 2013 | Download PDF 4 Pages |
55 | Mortgage - Satisfy Charge Full | 8 Aug 2013 | Download PDF 4 Pages |
56 | Mortgage - Satisfy Charge Full | 8 Aug 2013 | Download PDF 4 Pages |
57 | Mortgage - Satisfy Charge Full | 8 Aug 2013 | Download PDF 4 Pages |
58 | Accounts - Full | 3 Jan 2013 | Download PDF 18 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2012 | Download PDF 8 Pages |
60 | Mortgage - Legacy | 6 Jan 2012 | Download PDF 10 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2011 | Download PDF 8 Pages |
62 | Accounts - Full | 16 Dec 2011 | Download PDF 18 Pages |
63 | Auditors - Resignation Company | 25 Feb 2011 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jan 2011 | Download PDF 8 Pages |
65 | Accounts - Full | 5 Jan 2011 | Download PDF 21 Pages |
66 | Change Of Name - Certificate Company | 10 Dec 2010 | Download PDF 3 Pages |
67 | Change Of Name - Notice | 10 Dec 2010 | Download PDF 2 Pages |
68 | Officers - Termination Director Company With Name | 1 Dec 2010 | Download PDF 1 Pages |
69 | Officers - Appoint Person Director Company With Name | 9 Aug 2010 | Download PDF 3 Pages |
70 | Officers - Appoint Person Director Company With Name | 9 Aug 2010 | Download PDF 3 Pages |
71 | Officers - Appoint Person Director Company With Name | 9 Aug 2010 | Download PDF 3 Pages |
72 | Mortgage - Legacy | 14 Jun 2010 | Download PDF 21 Pages |
73 | Officers - Appoint Person Director Company With Name | 15 Apr 2010 | Download PDF 3 Pages |
74 | Accounts - Full | 4 Feb 2010 | Download PDF 21 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2010 | Download PDF 5 Pages |
76 | Accounts - Medium | 4 Feb 2009 | Download PDF 22 Pages |
77 | Annual Return - Legacy | 15 Dec 2008 | Download PDF 3 Pages |
78 | Mortgage - Legacy | 19 Aug 2008 | Download PDF 10 Pages |
79 | Annual Return - Legacy | 30 May 2008 | Download PDF 4 Pages |
80 | Capital - Legacy | 30 Apr 2008 | Download PDF 16 Pages |
81 | Mortgage - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
82 | Mortgage - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
83 | Mortgage - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
84 | Mortgage - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
85 | Mortgage - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
86 | Mortgage - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
87 | Mortgage - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
88 | Mortgage - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
89 | Mortgage - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
90 | Mortgage - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
91 | Mortgage - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
92 | Mortgage - Legacy | 18 Apr 2008 | Download PDF 12 Pages |
93 | Mortgage - Legacy | 18 Apr 2008 | Download PDF 12 Pages |
94 | Officers - Legacy | 17 Apr 2008 | Download PDF 2 Pages |
95 | Officers - Legacy | 17 Apr 2008 | Download PDF 2 Pages |
96 | Officers - Legacy | 17 Apr 2008 | Download PDF 1 Pages |
97 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 1 Pages |
98 | Accounts - Medium | 13 Nov 2007 | Download PDF 21 Pages |
99 | Mortgage - Legacy | 7 Nov 2007 | Download PDF 4 Pages |
100 | Mortgage - Legacy | 29 Mar 2007 | Download PDF 3 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.