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.

# 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 Group Holdings Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
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