WALKERS SNACKS (DISTRIBUTION) LIMITED
Overview
| Company Name | WALKERS SNACKS (DISTRIBUTION) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03566410 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WALKERS SNACKS (DISTRIBUTION) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WALKERS SNACKS (DISTRIBUTION) LIMITED located?
| Registered Office Address | 7th Floor 1 Station Hill Square RG1 1LN Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WALKERS SNACKS (DISTRIBUTION) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALKERS DISTRIBUTION LIMITED | May 13, 1998 | May 13, 1998 |
What are the latest accounts for WALKERS SNACKS (DISTRIBUTION) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WALKERS SNACKS (DISTRIBUTION) LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for WALKERS SNACKS (DISTRIBUTION) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 581 pages | AA | ||||||||||
Registered office address changed from 450 South Oak Way Green Park Reading RG2 6UW England to 7th Floor 1 Station Hill Square Reading Berkshire RG1 1LN on Dec 05, 2025 | 1 pages | AD01 | ||||||||||
Statement of capital on Nov 25, 2025
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Bethan Main Price as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Kerry Averiss as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Springboig Industries, Ltd as a person with significant control on Mar 18, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Bronte Industries, Ltd as a person with significant control on Mar 18, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Springboig Industries, Ltd as a person with significant control on Mar 18, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Bronte Industries, Ltd as a person with significant control on Mar 18, 2025 | 2 pages | PSC05 | ||||||||||
Notification of Springboig Industries, Ltd as a person with significant control on Mar 18, 2025 | 2 pages | PSC02 | ||||||||||
Notification of Bronte Industries, Ltd as a person with significant control on Mar 18, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Pepsico Holdings as a person with significant control on Mar 18, 2025 | 1 pages | PSC07 | ||||||||||
Statement of capital on Jan 13, 2025
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Statement of capital on Nov 20, 2024
| 4 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Prateek Jain as a secretary on Sep 23, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Geraint Gleave as a secretary on Sep 23, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mehmet Serhan Celebi as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of WALKERS SNACKS (DISTRIBUTION) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAIN, Prateek | Secretary | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | 327557430001 | |||||||
| BARNES, Samuel Richard | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | British | 305668390001 | |||||
| BAYRAKTAR, Bunyamin | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | Turkish | 322543070001 | |||||
| BLAND, Robert Talbot | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | British | 292243770001 | |||||
| EVANS, Victoria Elizabeth | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | British | 255089400001 | |||||
| PRICE, Bethan Mair | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | British | 340517220001 | |||||
| RICHARDS, Jason | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | British | 137899480002 | |||||
| AHMED, Anwar Yaseen | Secretary | 1600 Arlington Business Park RG7 4SA Theale Reading Berkshire | 176437610001 | |||||||
| AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
| AVERISS, Joanne Kerry | Secretary | 1 St Georges Road St Margarets TW1 1QS Twickenham Middlesex | British | 57057370001 | ||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park RG7 4SA Theale Reading Berkshire | 182653600001 | |||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park RG7 4SA Theale Reading Berkshire | 148281520002 | |||||||
| DOYLE, John | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 274445150001 | |||||||
| GLEAVE, David Geraint | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 306164030001 | |||||||
| KING, Holly | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 195198690001 | |||||||
| ONEILL, Anthony Denis | Secretary | 46 Kingswood Firs Grayshott GU26 6ES Hindhead Surrey | British | 31473250001 | ||||||
| VAN DER EEMS, Jeffrey Peter | Secretary | 72 Stanley Road East Sheen SW14 7DZ London | British | 118890890001 | ||||||
| WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AMIN, Salman | Director | 25 Marlborough Place St John's Wood NW8 0PG London | Usa | 116417620001 | ||||||
| ASHLEY, Jan | Director | Marlow Bridge Lane SL7 1RH Marlow Riversway Buckinghamshire | United Kingdom | British | 137899880001 | |||||
| AVERISS, Joanne Kerry | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | 57057370001 | |||||
| CAMPBELL, Andrew Neil | Director | Boot Cottage Stanford Dingley RG7 6LT Reading Berkshire | British | 67024590002 | ||||||
| CELEBI, Mehmet Serhan | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | Turkish | 292236080001 | |||||
| ELLINGTON, Ian Lindsay | Director | South Oak Way Green Park RG2 6UW Reading 450 England | United Kingdom | British | 146860790001 | |||||
| EVANS, Richard David | Director | 1600 Arlington Business Park RG7 4SA Theale Reading Berkshire | Uk | British | 127522770006 | |||||
| FRASER, Stanley Walter | Director | 48 Grovewood Close WD3 5PX Chorleywood Hertfordshire | British | 68204280001 | ||||||
| FRASER SMITH, Richard Geoffrey | Director | 7 Nightingale Road TW12 3HU Hampton Middlesex | British | 72664080001 | ||||||
| GALLAGHER, Dale Russell | Director | 2 Retreat Road TW9 1NN Richmond Surrey | American | 64152510001 | ||||||
| HAMPTON, Anthony Nicholas Seymour | Director | 1 High Close The Drive WD3 4DZ Rickmansworth Hertfordshire | England | British | 77901460001 | |||||
| JOHNSTON, David William | Director | Disraeli Road Putney SW15 0DY London 111 | United Kingdom | British | 275582750001 | |||||
| JONES, Colin Robert | Director | Links Road HP10 9LY Flackwell Heath 3 Buckinghamshire | England | British | 174775240001 | |||||
| MACDONALD, Angus | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | 188272230001 | |||||
| MACLEOD, Andrew John | Director | South Oak Way Green Park RG2 6UW Reading 450 England | United Kingdom | British | 62169550002 | |||||
| MCCAIN, Andrew Gordon | Director | Casita Blanca 28 Abbots Drive GU25 4SE Virginia Water Surrey | American | 64152610001 |
Who are the persons with significant control of WALKERS SNACKS (DISTRIBUTION) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bronte Industries, Ltd | Mar 18, 2025 | South Oak Way Green Park RG2 6UW Reading 450 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Springboig Industries, Ltd | Mar 18, 2025 | Uthrogle Mills KY15 4PD Cupar . Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pepsico Holdings | Sep 06, 2016 | 566 Chiswick High Road W4 5YE London Building 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0