Get an alert when SMITHS CRISPS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-22 (in 11mo)

Last made up 2026-04-08

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£3M

+0.8% vs 2023

Employees

Average over period

Profit before tax

£34K

+738.3% vs 2023

Name history

Renamed 3 times since incorporation

  1. SMITHS CRISPS LIMITED 2008-08-18 → present
  2. FRITO-LAY HOLDINGS LIMITED 1989-09-20 → 2008-08-18
  3. NABISCO HOLDINGS LIMITED 1987-04-07 → 1989-09-20
  4. STANDARD BRANDS LIMITED 1930-04-26 → 1987-04-07

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£42,239
Profit before tax -£5,311£33,901
Net profit -£13,989£25,426
Cash
Total assets less current liabilities £3,192,669£3,218,095
Net assets £3,192,669£3,218,095
Equity £3,192,669£3,218,095
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed -1.3%
Current ratio 7.78x7.84x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 33 resigned

Name Role Appointed Born Nationality
JAIN, Prateek Secretary 2024-09-23
BARNES, Samuel Richard Director 2025-09-15 Sep 1982 British
BAYRAKTAR, Bunyamin Director 2024-04-29 Oct 1981 Turkish
EVANS, Victoria Elizabeth Director 2023-02-16 Feb 1970 British
Show 33 resigned officers
Name Role Appointed Resigned
AHMED, Anwar Yaseen Secretary 2013-03-07 2013-11-04
AHMED, Anwar Yaseen Secretary 2007-11-01 2010-01-15
CHEUNG, Raymond Anthony Secretary 1994-11-30 1997-02-07
DEAN, Sharon Julie Secretary 2013-11-04 2015-01-17
DEAN, Sharon Julie Secretary 2010-01-15 2013-03-07
DOYLE, John Secretary 2020-09-15 2023-02-28
GLEAVE, David Geraint Secretary 2023-02-28 2024-09-23
HAMPTON, Anthony Nicholas Seymour Secretary 1997-02-07 1997-10-07
KING, Holly Secretary 2015-01-17 2020-09-14
ONEILL, Anthony Denis Secretary 1997-10-07 2000-10-06
VALENTINE, Peter Stuart Eling Secretary 1994-11-30
VAN DER EEMS, Jeffrey Peter Secretary 2000-10-06 2002-09-16
WILLIAMS, Mark Secretary 2002-09-16 2007-11-01
ANTHONY, Neal Richard Director 1993-11-15 1994-04-15
AVERISS, Joanne Kerry Director 2004-08-19 2025-09-15
CELEBI, Mehmet Serhan Director 2022-02-01 2024-08-30
COLLINS, Joseph Patrick Director 1991-04-22 1993-03-31
FRASER SMITH, Richard Geoffrey Director 2000-10-06 2004-08-31
KERNER, John Andrew Director 1996-02-02 1997-08-01
MACLEOD, Andrew John Director 2005-08-10 2023-02-16
MCFADDEN, Douglas James Director 1993-09-24 1998-02-18
MCILWEE, Laurence Patrick Director 1997-08-01 2000-10-06
MCROBIE, Frederick Sutherland Director 1993-09-24 1996-01-08
MORRISON, Dale Frederick Director 1993-10-31
O'NEAL, James Hoyt Director 1993-11-15 1996-09-30
OLSON, James Patrick Director 1993-12-09 1996-09-22
ONEILL, Anthony Denis Director 1997-10-07 2000-10-06
PINGEL, John Spencer Director 1992-09-21
REYNOLDS, Fredric Gary Director 1991-04-22 1994-02-23
SIGALOS, John L Director 2012-09-07 2014-04-17
STONE, Claire Ellen Director 2014-04-17 2022-02-01
THOMPSON, Peter Director 1994-03-31 1996-09-20
VAN DER EEMS, Jeffrey Peter Director 2000-10-06 2005-03-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pete & Johnny Limited Corporate entity Shares 25–50%, Voting 25–50% 2022-02-28 Active
Pepsico Inc. Corporate entity Shares 50–75%, voting-rights-50-to-75-percent-as-firm, Appoints directors 2022-02-28 Active
Vitamin Brands Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-02-28

Filing timeline

Last 20 of 205 total filings

Date Type Category Description
2026-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-05 AD01 address Change registered office address company with date old address new address PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-09-23 AP01 officers Appoint person director company with name date PDF
2025-09-22 TM01 officers Termination director company with name termination date PDF
2025-04-08 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-25 AP03 officers Appoint person secretary company with name date PDF
2024-09-25 TM02 officers Termination secretary company with name termination date PDF
2024-09-03 AA accounts Accounts with accounts type full
2024-09-02 TM01 officers Termination director company with name termination date PDF
2024-04-30 AP01 officers Appoint person director company with name date PDF
2024-04-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-16 AA accounts Accounts with accounts type full
2023-04-04 AD02 address Change sail address company with old address new address PDF
2023-04-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-01 AP03 officers Appoint person secretary company with name date PDF
2023-03-01 TM02 officers Termination secretary company with name termination date PDF
2023-02-16 AP01 officers Appoint person director company with name date PDF
2023-02-16 TM01 officers Termination director company with name termination date PDF
2022-10-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page