WALKERS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWALKERS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04023090
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WALKERS GROUP LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is WALKERS GROUP LIMITED located?

    Registered Office Address
    7th Floor 1 Station Hill Square
    RG1 1LN Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WALKERS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDEN WONDER GROUP LIMITEDJul 27, 2000Jul 27, 2000
    DE FACTO 860 LIMITEDJun 28, 2000Jun 28, 2000

    What are the latest accounts for WALKERS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WALKERS GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for WALKERS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    14 pagesAA

    Appointment of Mr Samuel Richard Barnes as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Joanne Kerry Averiss as a director on Sep 15, 2025

    1 pagesTM01

    Confirmation statement made on Apr 16, 2025 with updates

    4 pagesCS01

    Appointment of Mr Prateek Jain as a secretary on Sep 23, 2024

    2 pagesAP03

    Termination of appointment of David Geraint Gleave as a secretary on Sep 23, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of Mehmet Serhan Celebi as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Mr Bunyamin Bayraktar as a director on Apr 29, 2024

    2 pagesAP01

    Confirmation statement made on Apr 16, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Register inspection address has been changed from C/O Law Department, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to Parkshot House 5 Kew Road Richmond TW9 2PR

    1 pagesAD02

    Confirmation statement made on Apr 16, 2023 with updates

    4 pagesCS01

    Appointment of Mr David Geraint Gleave as a secretary on Feb 28, 2023

    2 pagesAP03

    Termination of appointment of John Doyle as a secretary on Feb 28, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Apr 16, 2022 with updates

    4 pagesCS01

    Appointment of Mr Mehmet Serhan Celebi as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Claire Ellen Stone as a director on Feb 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 26, 2020

    16 pagesAA

    Confirmation statement made on Apr 16, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 28, 2019

    15 pagesAA

    Director's details changed for Ms Victoria Elizabeth Evans on Dec 11, 2015

    2 pagesCH01

    Appointment of Mr John Doyle as a secretary on Sep 15, 2020

    2 pagesAP03

    Who are the officers of WALKERS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAIN, Prateek
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Secretary
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    327506110001
    BARNES, Samuel Richard
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    EnglandBritish305668390001
    BAYRAKTAR, Bunyamin
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    EnglandTurkish322543070001
    EVANS, Victoria Elizabeth
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    EnglandBritish255089400001
    AHMED, Anwar Yaseen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    176437080001
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Secretary
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    British96045380002
    BOYD, Stephen Alexander
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    Secretary
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    British142394800001
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    182652870001
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    148281350002
    DOYLE, John
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    274446210001
    GLEAVE, David Geraint
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    306162900001
    KING, Holly
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    195765400001
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Secretary
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    British76155240003
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    AMIN, Salman
    25 Marlborough Place
    St John's Wood
    NW8 0PG London
    Director
    25 Marlborough Place
    St John's Wood
    NW8 0PG London
    Usa116417620001
    AVERISS, Joanne Kerry
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritish57057370001
    BOYD, Stephen Alexander
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    Director
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    EnglandBritish142394800001
    CELEBI, Mehmet Serhan
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandTurkish292236080001
    DUFFY, John
    12 Devonshire Road
    West Bridgford
    NG2 6EU Nottingham
    Nottinghamshire
    Director
    12 Devonshire Road
    West Bridgford
    NG2 6EU Nottingham
    Nottinghamshire
    British68977480001
    FRASER, Stanley Walter
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    Director
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    British68204280001
    GLENN, Martin Richard
    Manor House
    Stanford Dingley
    RG7 6LS Reading
    Berkshire
    Director
    Manor House
    Stanford Dingley
    RG7 6LS Reading
    Berkshire
    UkBritish61897350002
    HAMPTON, Anthony Nicholas Seymour
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    Director
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    EnglandBritish77901460001
    JACKSON, William Nicholas
    9 Napier Avenue
    SW6 3PS London
    Director
    9 Napier Avenue
    SW6 3PS London
    British43321760002
    JONES, Colin Robert
    Links Road
    HP10 9LY Flackwell Heath
    3
    Buckinghamshire
    Director
    Links Road
    HP10 9LY Flackwell Heath
    3
    Buckinghamshire
    EnglandBritish174775240001
    MONK, Paul John
    White Place
    River Road Taplow
    SL6 0BG Maidenhead
    Berkshire
    Director
    White Place
    River Road Taplow
    SL6 0BG Maidenhead
    Berkshire
    British71562530002
    SHARPE, Clive Richard
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    Director
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    EnglandBritish134995270001
    SIGALOS, John L
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    United KingdomAmerican170690380001
    SIMPSON DENT, Jonathan
    78 Hotham Road
    Putney
    SW15 1QP London
    Director
    78 Hotham Road
    Putney
    SW15 1QP London
    British110396210001
    STONE, Claire Ellen
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritish111950160001
    VAN DER EEMS, Jeffrey Peter
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    Director
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    EnglandBritish118890890001
    WELDON, Guy Patrick
    2 Burgh Street
    N1 8HF London
    Director
    2 Burgh Street
    N1 8HF London
    British77029210002
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Director
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    British76155240003
    WOODHEAD, Ian
    Manor House
    Church Lane, Brigsley
    DN37 0RH Grimsby
    South Humberside
    Director
    Manor House
    Church Lane, Brigsley
    DN37 0RH Grimsby
    South Humberside
    EnglandBritish73390240001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of WALKERS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Oak Way
    RG2 6UW Reading
    450
    England
    Apr 06, 2016
    South Oak Way
    RG2 6UW Reading
    450
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3474989
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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