Walkers Snacks (distribution) Limited READING


Walkers Snacks (distribution) started in year 1998 as Private Limited Company with registration number 03566410. The Walkers Snacks (distribution) company has been functioning successfully for twenty six 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 Fri, 23rd Apr 1999 Walkers Snacks (distribution) Limited is no longer carrying the name Walkers Distribution.

At present 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. At present 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.

This company operates within the LE4 1EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1014695 . It is located at 1 Stephenson Road, North East Industrial Estate, Peterlee with a total of 29 carsand 70 trailers.

Walkers Snacks (distribution) 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 03566410
Date of Incorporation Wed, 13th May 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 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: 13 May 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

Andrew M.

Position: Director

Appointed: 07 May 2014

Resigned: 16 February 2023

Angus M.

Position: Director

Appointed: 07 May 2014

Resigned: 01 February 2022

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

Jason R.

Position: Director

Appointed: 23 March 2009

Resigned: 07 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

Walter T.

Position: Director

Appointed: 23 March 2009

Resigned: 21 May 2014

Colin J.

Position: Director

Appointed: 23 March 2009

Resigned: 02 March 2012

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: 06 October 2000

Resigned: 22 March 2005

Kelly T.

Position: Director

Appointed: 17 August 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

Anthony O.

Position: Secretary

Appointed: 31 March 1999

Resigned: 06 October 2000

Laurence M.

Position: Director

Appointed: 30 March 1999

Resigned: 06 October 2000

Anthony O.

Position: Director

Appointed: 30 March 1999

Resigned: 06 October 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 May 1998

Resigned: 13 May 1998

Joseph V.

Position: Director

Appointed: 13 May 1998

Resigned: 09 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1998

Resigned: 13 May 1998

Joanne A.

Position: Secretary

Appointed: 13 May 1998

Resigned: 31 March 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Pepsico Holdings from London, England. This PSC is classified as "a limited", 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

Building 4 566 Chiswick High Road, London, W4 5YE, England

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered Companies House
Registration number 1516531
Notified on 6 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Walkers Distribution April 23, 1999

Transport Operator Data

1 Stephenson Road
Address North East Industrial Estate
City Peterlee
Post code SR8 5AY
Vehicles 29
Trailers 70

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, February 2024
Free Download

Company search

Advertisements