Potato Processors Association Ltd LONDON


Founded in 1983, Potato Processors Association, classified under reg no. 01725421 is an active company. Currently registered at 6th Floor WC1A 2SL, London the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th February 2018 Potato Processors Association Ltd is no longer carrying the name Snack Nut And Crisp Manufacturers Association.

The firm has 9 directors, namely Yara H., John S. and James B. and others. Of them, Stephen H. has been with the company the longest, being appointed on 7 June 2011 and Yara H. has been with the company for the least time - from 24 January 2023. At the moment 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.

Potato Processors Association Ltd Address / Contact

Office Address 6th Floor
Office Address2 10 Bloomsbury Way
Town London
Post code WC1A 2SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01725421
Date of Incorporation Fri, 20th May 1983
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Yara H.

Position: Director

Appointed: 24 January 2023

John S.

Position: Director

Appointed: 26 September 2022

James B.

Position: Director

Appointed: 17 August 2022

James Y.

Position: Director

Appointed: 01 January 2022

Daniel H.

Position: Director

Appointed: 01 January 2021

Andrew C.

Position: Director

Appointed: 01 June 2018

Mark T.

Position: Director

Appointed: 10 May 2017

George T.

Position: Director

Appointed: 02 November 2016

Stephen H.

Position: Director

Appointed: 07 June 2011

Virnon M.

Position: Director

Appointed: 01 January 2022

Resigned: 26 September 2022

David M.

Position: Director

Appointed: 04 January 2021

Resigned: 16 February 2024

William B.

Position: Director

Appointed: 01 January 2018

Resigned: 01 October 2020

Steven S.

Position: Director

Appointed: 01 January 2018

Resigned: 26 September 2022

Alexander B.

Position: Director

Appointed: 06 September 2017

Resigned: 23 June 2021

Adam D.

Position: Director

Appointed: 10 May 2017

Resigned: 06 July 2018

Mike H.

Position: Director

Appointed: 01 January 2017

Resigned: 05 April 2017

James M.

Position: Director

Appointed: 02 November 2016

Resigned: 24 February 2020

Sally M.

Position: Director

Appointed: 02 November 2016

Resigned: 05 September 2017

Ashley H.

Position: Director

Appointed: 31 August 2015

Resigned: 01 January 2021

Sharon H.

Position: Director

Appointed: 28 April 2015

Resigned: 01 June 2018

Sharon H.

Position: Secretary

Appointed: 28 April 2015

Resigned: 01 June 2018

Nicholas B.

Position: Director

Appointed: 01 March 2014

Resigned: 31 March 2017

Gareth M.

Position: Director

Appointed: 01 October 2013

Resigned: 28 February 2017

George J.

Position: Director

Appointed: 01 March 2013

Resigned: 28 February 2014

David M.

Position: Director

Appointed: 01 March 2013

Resigned: 25 January 2017

Jane G.

Position: Director

Appointed: 01 June 2012

Resigned: 30 September 2013

Richard R.

Position: Director

Appointed: 01 March 2012

Resigned: 28 February 2014

Dominic L.

Position: Director

Appointed: 07 June 2011

Resigned: 31 August 2015

Ian E.

Position: Director

Appointed: 16 December 2009

Resigned: 12 April 2016

Louise E.

Position: Director

Appointed: 01 March 2009

Resigned: 23 May 2011

Richard E.

Position: Director

Appointed: 24 January 2008

Resigned: 15 December 2009

Ian M.

Position: Director

Appointed: 11 December 2006

Resigned: 28 February 2009

Richard L.

Position: Director

Appointed: 12 December 2005

Resigned: 11 December 2006

Neil C.

Position: Director

Appointed: 17 November 2005

Resigned: 24 January 2008

Benoit T.

Position: Director

Appointed: 10 December 2004

Resigned: 01 March 2013

Jeremy B.

Position: Director

Appointed: 06 September 2004

Resigned: 07 June 2011

James M.

Position: Director

Appointed: 06 September 2004

Resigned: 23 May 2011

Paul M.

Position: Director

Appointed: 21 August 2002

Resigned: 30 April 2003

Jeremy H.

Position: Director

Appointed: 01 November 2001

Resigned: 12 December 2005

Joshua L.

Position: Director

Appointed: 01 September 2001

Resigned: 06 September 2004

Dennis H.

Position: Director

Appointed: 01 July 2001

Resigned: 31 October 2001

Stephen H.

Position: Director

Appointed: 01 October 2000

Resigned: 28 February 2009

Gino D.

Position: Director

Appointed: 03 July 2000

Resigned: 31 October 2001

Stephen C.

Position: Director

Appointed: 01 January 2000

Resigned: 31 May 2014

Stephen C.

Position: Secretary

Appointed: 01 January 2000

Resigned: 31 May 2014

Michael C.

Position: Director

Appointed: 06 October 1999

Resigned: 06 September 2004

Garry N.

Position: Director

Appointed: 19 May 1999

Resigned: 06 September 2004

Martin G.

Position: Director

Appointed: 01 December 1998

Resigned: 17 November 2005

Neil H.

Position: Director

Appointed: 16 October 1998

Resigned: 11 June 2001

Wynne G.

Position: Director

Appointed: 09 July 1997

Resigned: 16 August 1999

Geoffrey M.

Position: Director

Appointed: 16 June 1997

Resigned: 21 August 2002

Peter T.

Position: Director

Appointed: 03 June 1996

Resigned: 09 September 1996

Clive S.

Position: Director

Appointed: 30 October 1995

Resigned: 07 November 2002

Anthony I.

Position: Director

Appointed: 21 June 1995

Resigned: 11 September 1998

Peter T.

Position: Director

Appointed: 23 September 1994

Resigned: 21 June 1995

Douglas C.

Position: Director

Appointed: 23 September 1994

Resigned: 09 April 1997

Terry S.

Position: Director

Appointed: 16 December 1993

Resigned: 29 February 1996

Philip B.

Position: Director

Appointed: 07 October 1993

Resigned: 24 January 1995

James O.

Position: Director

Appointed: 07 October 1993

Resigned: 09 June 1996

Malcolm J.

Position: Director

Appointed: 09 July 1992

Resigned: 21 October 1998

Roger M.

Position: Director

Appointed: 19 June 1992

Resigned: 24 January 1995

Dale M.

Position: Director

Appointed: 15 May 1991

Resigned: 06 September 1993

Keith N.

Position: Director

Appointed: 15 May 1991

Resigned: 31 December 1999

Jack R.

Position: Director

Appointed: 15 May 1991

Resigned: 28 February 1995

David H.

Position: Director

Appointed: 15 May 1991

Resigned: 21 June 1995

Peter R.

Position: Director

Appointed: 15 May 1991

Resigned: 15 June 1992

Bernard O.

Position: Director

Appointed: 15 May 1991

Resigned: 27 August 1991

Company previous names

Snack Nut And Crisp Manufacturers Association February 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth39 49733 604       
Balance Sheet
Cash Bank In Hand53 02732 068       
Cash Bank On Hand 32 06840 98838 196190 390210 246236 937264 075282 701
Current Assets55 43667 36463 78347 778221 100241 571269 547271 505288 612
Debtors2 40935 29622 7959 58230 71031 32532 6107 4305 911
Property Plant Equipment 2 2501 6881 2669497129921 4951 241
Tangible Fixed Assets2022 250       
Net Assets Liabilities    195 205221 661231 839255 945274 253
Reserves/Capital
Profit Loss Account Reserve39 49733 604       
Shareholder Funds39 49733 604       
Other
Accrued Liabilities 10 466       
Accumulated Depreciation Impairment Property Plant Equipment 55 05455 6161 7342 0512 2882 4662 7143 127
Average Number Employees During Period  3332122
Corporation Tax Payable  43      
Creditors 36 01017 5723 18926 84420 48038 51116 77115 364
Creditors Due Within One Year16 14136 010       
Deferred Tax Asset Debtors 1 4233 391      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   54 304     
Disposals Property Plant Equipment   54 304     
Increase From Depreciation Charge For Year Property Plant Equipment  562422317237178248413
Net Current Assets Liabilities39 29531 35446 21144 589194 256221 091231 036254 734273 248
Other Taxation Social Security Payable 2610 371      
Prepayments 6 6167 024      
Prepayments Accrued Income 9 187       
Property Plant Equipment Gross Cost 57 30457 3043 0003 0003 0003 4584 2094 368
Tangible Fixed Assets Additions 3 000       
Tangible Fixed Assets Cost Or Valuation54 30457 304       
Tangible Fixed Assets Depreciation54 10255 054       
Tangible Fixed Assets Depreciation Charged In Period 952       
Total Assets Less Current Liabilities39 49733 60447 89945 855195 205221 803232 028256 229274 489
Trade Creditors Trade Payables 23 7125 470      
Trade Debtors Trade Receivables 18 07012 380      
Additional Provisions Increase From New Provisions Recognised     4 810   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      47  
Deferred Tax Liabilities     142189  
Provisions    -4 668142189  
Provisions For Liabilities Balance Sheet Subtotal     142189284236
Total Additions Including From Business Combinations Property Plant Equipment      458751159

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened to 31st December 2017
filed on: 14th, February 2018
Free Download (1 page)

Company search

Advertisements