Walkers Snack Foods Limited READING


Walkers Snack Foods started in year 1989 as Private Limited Company with registration number 02333074. The Walkers Snack Foods company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Reading at 450 South Oak Way. Postal code: RG2 6UW. Since 1995/01/01 Walkers Snack Foods Limited is no longer carrying the name Walkers Smiths Snack Foods.

Currently there are 6 directors in the the firm, namely Samuel B., Robert B. and Mehmet C. and others. In addition one secretary - David G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walkers Snack Foods 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 02333074
Date of Incorporation Mon, 9th Jan 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

David G.

Position: Secretary

Appointed: 28 February 2023

Samuel B.

Position: Director

Appointed: 16 February 2023

Robert B.

Position: Director

Appointed: 01 February 2022

Mehmet C.

Position: Director

Appointed: 01 February 2022

Jason R.

Position: Director

Appointed: 25 April 2019

Victoria E.

Position: Director

Appointed: 12 July 2012

Joanne A.

Position: Director

Appointed: 09 February 1998

John D.

Position: Secretary

Appointed: 15 September 2020

Resigned: 28 February 2023

Holly K.

Position: Secretary

Appointed: 17 January 2015

Resigned: 14 September 2020

Angus M.

Position: Director

Appointed: 07 May 2014

Resigned: 01 February 2022

Andrew M.

Position: Director

Appointed: 07 May 2014

Resigned: 16 February 2023

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

David M.

Position: Director

Appointed: 01 April 2010

Resigned: 07 May 2014

Sharon D.

Position: Secretary

Appointed: 15 January 2010

Resigned: 07 March 2013

Ian E.

Position: Director

Appointed: 09 November 2009

Resigned: 25 April 2019

Colin J.

Position: Director

Appointed: 23 March 2009

Resigned: 02 March 2012

Jason R.

Position: Director

Appointed: 23 March 2009

Resigned: 07 May 2014

Walter T.

Position: Director

Appointed: 23 March 2009

Resigned: 21 May 2014

David J.

Position: Director

Appointed: 23 March 2009

Resigned: 15 December 2009

Jan A.

Position: Director

Appointed: 23 March 2009

Resigned: 27 May 2010

Richard E.

Position: Director

Appointed: 24 January 2008

Resigned: 07 May 2014

Anwar A.

Position: Secretary

Appointed: 01 November 2007

Resigned: 15 January 2010

Salman A.

Position: Director

Appointed: 01 March 2006

Resigned: 14 October 2009

Andrew C.

Position: Director

Appointed: 10 August 2005

Resigned: 24 January 2008

Jonathan S.

Position: Director

Appointed: 20 June 2005

Resigned: 30 November 2005

Jackie O.

Position: Director

Appointed: 20 June 2005

Resigned: 24 January 2008

Mark W.

Position: Secretary

Appointed: 16 September 2002

Resigned: 01 November 2007

Anthony H.

Position: Director

Appointed: 15 August 2001

Resigned: 12 January 2009

Stanley F.

Position: Director

Appointed: 06 April 2001

Resigned: 24 April 2009

Richard F.

Position: Director

Appointed: 19 March 2001

Resigned: 23 March 2001

Jeffrey V.

Position: Secretary

Appointed: 06 October 2000

Resigned: 16 September 2002

Jeffrey V.

Position: Director

Appointed: 09 February 2000

Resigned: 22 March 2005

Kelly T.

Position: Director

Appointed: 07 June 1999

Resigned: 04 April 2005

Dale G.

Position: Director

Appointed: 22 April 1999

Resigned: 03 December 2003

Andrew M.

Position: Director

Appointed: 22 April 1999

Resigned: 15 August 2001

Martin G.

Position: Director

Appointed: 11 December 1998

Resigned: 01 March 2006

Anthony O.

Position: Director

Appointed: 07 October 1997

Resigned: 06 October 2000

Anthony O.

Position: Secretary

Appointed: 07 October 1997

Resigned: 06 October 2000

Laurence M.

Position: Director

Appointed: 01 August 1997

Resigned: 06 October 2000

Anthony H.

Position: Secretary

Appointed: 07 February 1997

Resigned: 07 October 1997

Raymond C.

Position: Director

Appointed: 25 November 1996

Resigned: 07 February 1997

Emanuele B.

Position: Director

Appointed: 25 November 1996

Resigned: 12 February 1999

Joanne A.

Position: Director

Appointed: 11 April 1996

Resigned: 08 May 1996

Laurence M.

Position: Director

Appointed: 11 April 1996

Resigned: 08 May 1996

John K.

Position: Director

Appointed: 02 February 1996

Resigned: 01 August 1997

Anthony I.

Position: Director

Appointed: 19 January 1995

Resigned: 10 September 1998

Raymond C.

Position: Secretary

Appointed: 30 November 1994

Resigned: 07 February 1997

Malcolm H.

Position: Director

Appointed: 15 August 1994

Resigned: 16 October 2000

Peter T.

Position: Director

Appointed: 31 March 1994

Resigned: 20 September 1996

Douglas B.

Position: Director

Appointed: 31 March 1994

Resigned: 29 February 1996

Richard R.

Position: Director

Appointed: 21 January 1993

Resigned: 03 December 2003

James L.

Position: Director

Appointed: 17 December 1992

Resigned: 20 September 1996

James O.

Position: Director

Appointed: 17 December 1992

Resigned: 26 September 1996

Neal A.

Position: Director

Appointed: 17 December 1992

Resigned: 15 April 1994

James O.

Position: Director

Appointed: 17 December 1992

Resigned: 22 September 1996

Douglas C.

Position: Director

Appointed: 09 January 1992

Resigned: 25 September 1996

Peter V.

Position: Secretary

Appointed: 09 January 1992

Resigned: 30 November 1994

Dale M.

Position: Director

Appointed: 09 January 1992

Resigned: 31 October 1993

Fredric R.

Position: Director

Appointed: 09 January 1992

Resigned: 23 February 1994

John P.

Position: Director

Appointed: 09 January 1992

Resigned: 21 September 1992

Joseph C.

Position: Director

Appointed: 09 January 1992

Resigned: 18 December 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Pepsico Holdings from London, England. This PSC is categorised as "a private unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pepsico Holdings

Pepsico International Limited Chiswick High Road, London, W4 5YE, England

Legal authority England And Wales
Legal form Private Unlimited Company
Country registered United Kingdom
Place registered Uk Registered Companies House
Registration number 1516531
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

Walkers Smiths Snack Foods January 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, February 2024
Free Download (35 pages)

Company search

Advertisements