Walkers Group Limited READING


Founded in 2000, Walkers Group, classified under reg no. 04023090 is an active company. Currently registered at 450 South Oak Way RG2 6UW, Reading the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2002-07-29 Walkers Group Limited is no longer carrying the name Golden Wonder Group.

At the moment there are 3 directors in the the company, namely Mehmet C., Victoria E. and Joanne A.. In addition one secretary - David G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Walkers Group Limited Address / Contact

Office Address 450 South Oak Way
Office Address2 Green Park
Town Reading
Post code RG2 6UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04023090
Date of Incorporation Wed, 28th Jun 2000
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

David G.

Position: Secretary

Appointed: 28 February 2023

Mehmet C.

Position: Director

Appointed: 01 February 2022

Victoria E.

Position: Director

Appointed: 02 March 2012

Joanne A.

Position: Director

Appointed: 29 July 2002

John D.

Position: Secretary

Appointed: 15 September 2020

Resigned: 28 February 2023

Holly K.

Position: Secretary

Appointed: 17 January 2015

Resigned: 14 September 2020

Claire S.

Position: Director

Appointed: 17 April 2014

Resigned: 01 February 2022

Sharon D.

Position: Secretary

Appointed: 04 November 2013

Resigned: 17 January 2015

Anwar A.

Position: Secretary

Appointed: 07 March 2013

Resigned: 04 November 2013

John S.

Position: Director

Appointed: 12 July 2012

Resigned: 17 April 2014

Sharon D.

Position: Secretary

Appointed: 15 January 2010

Resigned: 07 March 2013

Colin J.

Position: Director

Appointed: 12 January 2009

Resigned: 02 March 2012

Anwar A.

Position: Secretary

Appointed: 01 November 2007

Resigned: 15 January 2010

Salman A.

Position: Director

Appointed: 01 March 2006

Resigned: 14 October 2009

Anthony H.

Position: Director

Appointed: 19 December 2005

Resigned: 12 January 2009

Jonathan S.

Position: Director

Appointed: 20 June 2005

Resigned: 30 November 2005

Mark W.

Position: Director

Appointed: 29 July 2002

Resigned: 07 January 2008

Mark W.

Position: Secretary

Appointed: 29 July 2002

Resigned: 01 November 2007

Jeffrey V.

Position: Director

Appointed: 29 July 2002

Resigned: 22 March 2005

Martin G.

Position: Director

Appointed: 29 July 2002

Resigned: 01 March 2006

Stanley F.

Position: Director

Appointed: 29 July 2002

Resigned: 24 April 2009

Ian W.

Position: Director

Appointed: 28 November 2000

Resigned: 29 July 2002

Paul M.

Position: Director

Appointed: 29 July 2000

Resigned: 29 July 2002

John D.

Position: Director

Appointed: 29 July 2000

Resigned: 29 July 2002

Guy W.

Position: Director

Appointed: 29 July 2000

Resigned: 29 July 2002

William J.

Position: Director

Appointed: 29 July 2000

Resigned: 29 July 2002

Clive S.

Position: Director

Appointed: 28 July 2000

Resigned: 29 July 2002

Stephen B.

Position: Director

Appointed: 28 July 2000

Resigned: 29 July 2002

Stephen B.

Position: Secretary

Appointed: 28 July 2000

Resigned: 29 July 2002

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 28 June 2000

Resigned: 28 July 2000

Travers Smith Limited

Position: Nominee Director

Appointed: 28 June 2000

Resigned: 28 July 2000

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 28 June 2000

Resigned: 28 July 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Walkers Snacks Limited from Reading, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Walkers Snacks Limited

450 South Oak Way, Reading, RG2 6UW, England

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered Companies House
Registration number 3474989
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Golden Wonder Group July 29, 2002
De Facto 860 July 27, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (14 pages)

Company search

Advertisements