Walkers Snacks Limited READING


Walkers Snacks started in year 1997 as Private Limited Company with registration number 03474989. The Walkers Snacks company has been functioning successfully for 27 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 Monday 21st December 1998 Walkers Snacks Limited is no longer carrying the name Claimcareer.

Currently there are 6 directors in the the company, namely Samuel B., Mehmet C. and Robert B. and others. In addition one secretary - David G. - is with the firm. Currently 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 Snacks 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 03474989
Date of Incorporation Tue, 2nd Dec 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

David G.

Position: Secretary

Appointed: 28 February 2023

Samuel B.

Position: Director

Appointed: 16 February 2023

Mehmet C.

Position: Director

Appointed: 01 February 2022

Robert B.

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: 20 June 2005

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

David J.

Position: Director

Appointed: 23 March 2009

Resigned: 15 December 2009

Colin J.

Position: Director

Appointed: 23 March 2009

Resigned: 02 March 2012

Walter T.

Position: Director

Appointed: 23 March 2009

Resigned: 21 May 2014

Jan A.

Position: Director

Appointed: 23 March 2009

Resigned: 27 May 2010

Jason R.

Position: Director

Appointed: 23 March 2009

Resigned: 07 May 2014

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

Anthony H.

Position: Director

Appointed: 19 December 2005

Resigned: 12 January 2009

Jackie O.

Position: Director

Appointed: 20 June 2005

Resigned: 24 January 2008

Jonathan S.

Position: Director

Appointed: 20 June 2005

Resigned: 30 November 2005

Mark W.

Position: Secretary

Appointed: 16 September 2002

Resigned: 01 November 2007

Stanley F.

Position: Director

Appointed: 06 April 2001

Resigned: 24 April 2009

Jeffrey V.

Position: Director

Appointed: 06 October 2000

Resigned: 22 March 2005

Jeffrey V.

Position: Secretary

Appointed: 06 October 2000

Resigned: 16 September 2002

Andrew C.

Position: Director

Appointed: 02 November 1999

Resigned: 24 January 2008

Kelly T.

Position: Director

Appointed: 17 August 1999

Resigned: 04 April 2005

Martin G.

Position: Director

Appointed: 12 February 1999

Resigned: 01 March 2006

Thomas K.

Position: Director

Appointed: 12 February 1999

Resigned: 20 June 2005

Anthony O.

Position: Secretary

Appointed: 15 December 1998

Resigned: 06 October 2000

Anthony O.

Position: Director

Appointed: 15 December 1998

Resigned: 06 October 2000

Joanne A.

Position: Secretary

Appointed: 20 April 1998

Resigned: 15 December 1998

Joseph V.

Position: Director

Appointed: 20 April 1998

Resigned: 09 July 1999

Joanne A.

Position: Director

Appointed: 20 April 1998

Resigned: 15 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1997

Resigned: 20 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 December 1997

Resigned: 20 April 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Pepsico Holdings from Reading, England. This PSC is classified as "a 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

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

Legal authority England And Wales
Legal form Company
Country registered England And Wales
Place registered Uk 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

Claimcareer December 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 7th, October 2022
Free Download (28 pages)

Company search

Advertisements