UKBizDB.co.uk

WALKERS SNACKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walkers Snacks Limited. The company was founded 26 years ago and was given the registration number 03474989. The firm's registered office is in READING. You can find them at 450 South Oak Way, Green Park, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WALKERS SNACKS LIMITED
Company Number:03474989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:450 South Oak Way, Green Park, Reading, RG2 6UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450, South Oak Way, Green Park, Reading, RG2 6UW

Secretary28 February 2023Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director20 June 2005Active
450, South Oak Way, Green Park, Reading, RG2 6UW

Director16 February 2023Active
450, South Oak Way, Green Park, Reading, RG2 6UW

Director01 February 2022Active
450, South Oak Way, Green Park, Reading, RG2 6UW

Director01 February 2022Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director12 July 2012Active
450, South Oak Way, Green Park, Reading, RG2 6UW

Director25 April 2019Active
1600 Arlington Business Park, Theale, Reading, RG7 4SA

Secretary07 March 2013Active
2 St Johns Road, Tackley, Kidlington, OX5 3AP

Secretary01 November 2007Active
1 St Georges Road, St Margarets, Twickenham, TW1 1QS

Secretary20 April 1998Active
1600 Arlington Business Park, Theale, Reading, RG7 4SA

Secretary04 November 2013Active
1600 Arlington Business Park, Theale, Reading, RG7 4SA

Secretary15 January 2010Active
450, South Oak Way, Green Park, Reading, RG2 6UW

Secretary15 September 2020Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Secretary17 January 2015Active
46 Kingswood Firs, Grayshott, Hindhead, GU26 6ES

Secretary15 December 1998Active
72 Stanley Road, East Sheen, London, SW14 7DZ

Secretary06 October 2000Active
6 Setter Combe, Warfield, RG42 2FD

Secretary16 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1997Active
25 Marlborough Place, St John's Wood, London, NW8 0PG

Director01 March 2006Active
Riversway, Marlow Bridge Lane, Marlow, SL7 1RH

Director23 March 2009Active
1 St Georges Road, St Margarets, Twickenham, TW1 1QS

Director20 April 1998Active
Boot Cottage, Stanford Dingley, Reading, RG7 6LT

Director02 November 1999Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director09 November 2009Active
1600 Arlington Business Park, Theale, Reading, RG7 4SA

Director24 January 2008Active
48 Grovewood Close, Chorleywood, WD3 5PX

Director06 April 2001Active
Manor House, Stanford Dingley, Reading, RG7 6LS

Director12 February 1999Active
1 High Close, The Drive, Rickmansworth, WD3 4DZ

Director19 December 2005Active
111, Disraeli Road, Putney, London, SW15 0DY

Director23 March 2009Active
3, Links Road, Flackwell Heath, HP10 9LY

Director23 March 2009Active
108 Maida Vale, London, W9 1PS

Director12 February 1999Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director07 May 2014Active
450, South Oak Way, Green Park, Reading, England, RG2 6UW

Director07 May 2014Active
1600 Arlington Business Park, Theale, Reading, RG7 4SA

Director01 April 2010Active
46 Kingswood Firs, Grayshott, Hindhead, GU26 6ES

Director15 December 1998Active
Tomlins, Upper Bucklebury, RG7 6TP

Director20 June 2005Active

People with Significant Control

Pepsico Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:450, South Oak Way, Reading, England, RG2 6UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Appoint person director company with name date.

Download
2024-02-17Accounts

Accounts with accounts type full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-09-21Officers

Appoint person secretary company with name date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.