WALKERS GROUP LIMITED
Overview
| Company Name | WALKERS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04023090 |
| 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 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 Address | No |
What were the previous names of WALKERS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDEN WONDER GROUP LIMITED | Jul 27, 2000 | Jul 27, 2000 |
| DE FACTO 860 LIMITED | Jun 28, 2000 | Jun 28, 2000 |
What are the latest accounts for WALKERS GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for WALKERS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | ||
Full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Appointment of Mr Samuel Richard Barnes 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 Apr 16, 2025 with updates | 4 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Termination of appointment of Mehmet Serhan Celebi as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Bunyamin Bayraktar as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 16, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Apr 16, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr David Geraint Gleave as a secretary on Feb 28, 2023 | 2 pages | AP03 | ||
Termination of appointment of John Doyle as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Apr 16, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Mehmet Serhan Celebi as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Claire Ellen Stone as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 26, 2020 | 16 pages | AA | ||
Confirmation statement made on Apr 16, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 28, 2019 | 15 pages | AA | ||
Director's details changed for Ms Victoria Elizabeth Evans on Dec 11, 2015 | 2 pages | CH01 | ||
Appointment of Mr John Doyle as a secretary on Sep 15, 2020 | 2 pages | AP03 | ||
Who are the officers of WALKERS GROUP 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 | 327506110001 | |||||||
| 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 | |||||
| EVANS, Victoria Elizabeth | Director | 1 Station Hill Square RG1 1LN Reading 7th Floor Berkshire United Kingdom | England | British | 255089400001 | |||||
| AHMED, Anwar Yaseen | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 176437080001 | |||||||
| AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
| BOYD, Stephen Alexander | Secretary | Church Lane LE15 8EY Edith Weston 12 Rutland | British | 142394800001 | ||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 182652870001 | |||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 148281350002 | |||||||
| DOYLE, John | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 274446210001 | |||||||
| GLEAVE, David Geraint | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 306162900001 | |||||||
| KING, Holly | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 195765400001 | |||||||
| WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| AMIN, Salman | Director | 25 Marlborough Place St John's Wood NW8 0PG London | Usa | 116417620001 | ||||||
| AVERISS, Joanne Kerry | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | 57057370001 | |||||
| BOYD, Stephen Alexander | Director | Church Lane LE15 8EY Edith Weston 12 Rutland | England | British | 142394800001 | |||||
| CELEBI, Mehmet Serhan | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | Turkish | 292236080001 | |||||
| DUFFY, John | Director | 12 Devonshire Road West Bridgford NG2 6EU Nottingham Nottinghamshire | British | 68977480001 | ||||||
| FRASER, Stanley Walter | Director | 48 Grovewood Close WD3 5PX Chorleywood Hertfordshire | British | 68204280001 | ||||||
| GLENN, Martin Richard | Director | Manor House Stanford Dingley RG7 6LS Reading Berkshire | Uk | British | 61897350002 | |||||
| HAMPTON, Anthony Nicholas Seymour | Director | 1 High Close The Drive WD3 4DZ Rickmansworth Hertfordshire | England | British | 77901460001 | |||||
| JACKSON, William Nicholas | Director | 9 Napier Avenue SW6 3PS London | British | 43321760002 | ||||||
| JONES, Colin Robert | Director | Links Road HP10 9LY Flackwell Heath 3 Buckinghamshire | England | British | 174775240001 | |||||
| MONK, Paul John | Director | White Place River Road Taplow SL6 0BG Maidenhead Berkshire | British | 71562530002 | ||||||
| SHARPE, Clive Richard | Director | Knighton Rise LE2 2RE Leicester 18 Leics | England | British | 134995270001 | |||||
| SIGALOS, John L | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | United Kingdom | American | 170690380001 | |||||
| SIMPSON DENT, Jonathan | Director | 78 Hotham Road Putney SW15 1QP London | British | 110396210001 | ||||||
| STONE, Claire Ellen | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | 111950160001 | |||||
| VAN DER EEMS, Jeffrey Peter | Director | 72 Stanley Road East Sheen SW14 7DZ London | England | British | 118890890001 | |||||
| WELDON, Guy Patrick | Director | 2 Burgh Street N1 8HF London | British | 77029210002 | ||||||
| WILLIAMS, Mark | Director | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
| WOODHEAD, Ian | Director | Manor House Church Lane, Brigsley DN37 0RH Grimsby South Humberside | England | British | 73390240001 | |||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of WALKERS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Walkers Snacks Limited | Apr 06, 2016 | South Oak Way RG2 6UW Reading 450 England | No | ||||||||||
| |||||||||||||
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