Smiths Crisps Limited READING


Founded in 1930, Smiths Crisps, classified under reg no. 00247633 is an active company. Currently registered at 450 South Oak Way RG2 6UW, Reading the company has been in the business for 94 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2008/08/18 Smiths Crisps Limited is no longer carrying the name Frito-lay Holdings.

Currently there are 3 directors in the the firm, namely Victoria E., Mehmet C. and Joanne A.. In addition one secretary - David G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smiths Crisps Limited Address / Contact

Office Address 450 South Oak Way
Office Address2 Green Park
Town Reading
Post code RG2 6UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00247633
Date of Incorporation Sat, 26th Apr 1930
Industry Non-trading company
End of financial Year 31st December
Company age 94 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

David G.

Position: Secretary

Appointed: 28 February 2023

Victoria E.

Position: Director

Appointed: 16 February 2023

Mehmet C.

Position: Director

Appointed: 01 February 2022

Joanne A.

Position: Director

Appointed: 19 August 2004

John D.

Position: Secretary

Appointed: 15 September 2020

Resigned: 28 February 2023

Holly K.

Position: Secretary

Appointed: 17 January 2015

Resigned: 14 September 2020

Claire S.

Position: Director

Appointed: 17 April 2014

Resigned: 01 February 2022

Sharon D.

Position: Secretary

Appointed: 04 November 2013

Resigned: 17 January 2015

Anwar A.

Position: Secretary

Appointed: 07 March 2013

Resigned: 04 November 2013

John S.

Position: Director

Appointed: 07 September 2012

Resigned: 17 April 2014

Sharon D.

Position: Secretary

Appointed: 15 January 2010

Resigned: 07 March 2013

Anwar A.

Position: Secretary

Appointed: 01 November 2007

Resigned: 15 January 2010

Andrew M.

Position: Director

Appointed: 10 August 2005

Resigned: 16 February 2023

Mark W.

Position: Secretary

Appointed: 16 September 2002

Resigned: 01 November 2007

Jeffrey V.

Position: Secretary

Appointed: 06 October 2000

Resigned: 16 September 2002

Jeffrey V.

Position: Director

Appointed: 06 October 2000

Resigned: 22 March 2005

Richard F.

Position: Director

Appointed: 06 October 2000

Resigned: 31 August 2004

Anthony O.

Position: Secretary

Appointed: 07 October 1997

Resigned: 06 October 2000

Anthony O.

Position: Director

Appointed: 07 October 1997

Resigned: 06 October 2000

Laurence M.

Position: Director

Appointed: 01 August 1997

Resigned: 06 October 2000

Anthony H.

Position: Secretary

Appointed: 07 February 1997

Resigned: 07 October 1997

John K.

Position: Director

Appointed: 02 February 1996

Resigned: 01 August 1997

Raymond C.

Position: Secretary

Appointed: 30 November 1994

Resigned: 07 February 1997

Peter T.

Position: Director

Appointed: 31 March 1994

Resigned: 20 September 1996

James O.

Position: Director

Appointed: 09 December 1993

Resigned: 22 September 1996

James O.

Position: Director

Appointed: 15 November 1993

Resigned: 30 September 1996

Neal A.

Position: Director

Appointed: 15 November 1993

Resigned: 15 April 1994

Frederick M.

Position: Director

Appointed: 24 September 1993

Resigned: 08 January 1996

Douglas M.

Position: Director

Appointed: 24 September 1993

Resigned: 18 February 1998

Joseph C.

Position: Director

Appointed: 22 April 1991

Resigned: 31 March 1993

Fredric R.

Position: Director

Appointed: 22 April 1991

Resigned: 23 February 1994

Peter V.

Position: Secretary

Appointed: 01 April 1991

Resigned: 30 November 1994

John P.

Position: Director

Appointed: 01 April 1991

Resigned: 21 September 1992

Dale M.

Position: Director

Appointed: 01 April 1991

Resigned: 31 October 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Pepsico Inc. from North Carolina, United States. This PSC is classified as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Pete & Johnny Limited that put Reading, England as the official address. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Vitamin Brands Ltd, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pepsico Inc.

Commercial Register Of North Carolina Commercial Register Of North Carolina, North Carolina, North Carolina, United States

Legal authority United States (New York)
Legal form Corporate
Country registered United States
Place registered Commercial Register Of North Carolina
Registration number 0198463
Notified on 28 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pete & Johnny Limited

450 South Oak Way, Green Park, Reading, Berkshire, RG2 6UW, England

Legal authority England & Wales
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 2831957
Notified on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Vitamin Brands Ltd

Building 4, Floor 3 566 Chiswick High Road, London, W4 5YE, England

Legal authority England And Wales
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 5136771
Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Frito-lay Holdings August 18, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 16th, November 2023
Free Download (16 pages)

Company search

Advertisements