Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALKERS SNACKS LIMITED
Company Information for

WALKERS SNACKS LIMITED

450 SOUTH OAK WAY, GREEN PARK, READING, RG2 6UW,
Company Registration Number
03474989
Private Limited Company
Active

Company Overview

About Walkers Snacks Ltd
WALKERS SNACKS LIMITED was founded on 1997-12-02 and has its registered office in Reading. The organisation's status is listed as "Active". Walkers Snacks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALKERS SNACKS LIMITED
 
Legal Registered Office
450 SOUTH OAK WAY
GREEN PARK
READING
RG2 6UW
Other companies in RG7
 
Filing Information
Company Number 03474989
Company ID Number 03474989
Date formed 1997-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 12:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKERS SNACKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WALKERS SNACKS LIMITED
The following companies were found which have the same name as WALKERS SNACKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALKERS SNACKS (DISTRIBUTION) LIMITED 450 SOUTH OAK WAY GREEN PARK READING RG2 6UW Active Company formed on the 1998-05-13

Company Officers of WALKERS SNACKS LIMITED

Current Directors
Officer Role Date Appointed
HOLLY KING
Company Secretary 2015-01-17
JOANNE KERRY AVERISS
Director 2005-06-20
IAN LINDSAY ELLINGTON
Director 2009-11-09
VICTORIA ELIZABETH EVANS
Director 2012-07-12
ANGUS MACDONALD
Director 2014-05-07
ANDREW JOHN MACLEOD
Director 2014-05-07
CLAIRE ELLEN STONE
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON JULIE DEAN
Company Secretary 2013-11-04 2015-01-17
WALTER TODD
Director 2009-03-23 2014-05-21
RICHARD DAVID EVANS
Director 2008-01-24 2014-05-07
DAVID THOMAS MURRAY
Director 2010-04-01 2014-05-07
JASON RICHARDS
Director 2009-03-23 2014-05-07
JOHN L SIGALOS
Director 2012-07-12 2014-04-17
ANWAR YASEEN AHMED
Company Secretary 2013-03-07 2013-11-04
SHARON JULIE DEAN
Company Secretary 2010-01-15 2013-03-07
COLIN ROBERT JONES
Director 2009-03-23 2012-03-02
JAN ASHLEY
Director 2009-03-23 2010-05-27
ANWAR YASEEN AHMED
Company Secretary 2007-11-01 2010-01-15
DAVID WILLIAMS JOHNSTON
Director 2009-03-23 2009-12-15
SALMAN AMIN
Director 2006-03-01 2009-10-14
STANLEY WALTER FRASER
Director 2001-04-06 2009-04-24
ANTHONY NICHOLAS SEYMOUR HAMPTON
Director 2005-12-19 2009-01-12
ANDREW NEIL CAMPBELL
Director 1999-11-02 2008-01-24
JACKIE ORME
Director 2005-06-20 2008-01-24
MARK WILLIAMS
Company Secretary 2002-09-16 2007-11-01
MARTIN RICHARD GLENN
Director 1999-02-12 2006-03-01
JONATHAN SIMPSON DENT
Director 2005-06-20 2005-11-30
THOMAS LEE KUZIO
Director 1999-02-12 2005-06-20
JEFFREY PETER VAN DER EEMS
Company Secretary 2000-10-06 2002-09-16
ANTHONY DENIS ONEILL
Company Secretary 1998-12-15 2000-10-06
ANTHONY DENIS ONEILL
Director 1998-12-15 2000-10-06
JOANNE KERRY AVERISS
Company Secretary 1998-04-20 1998-12-15
JOANNE KERRY AVERISS
Director 1998-04-20 1998-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-02 1998-04-20
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-02 1998-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE KERRY AVERISS QUAKER TRADING LIMITED Director 2008-04-30 CURRENT 2002-09-10 Dissolved 2014-11-18
JOANNE KERRY AVERISS SEVEN-UP EUROPE LIMITED Director 2008-04-30 CURRENT 1997-07-25 Dissolved 2014-07-08
JOANNE KERRY AVERISS QUAKER HOLDINGS (UK) LIMITED Director 2008-04-30 CURRENT 2001-12-17 Active
JOANNE KERRY AVERISS QUAKER OATS.LIMITED Director 2008-04-30 CURRENT 1899-11-22 Active
JOANNE KERRY AVERISS VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
JOANNE KERRY AVERISS PEPSICO UK PENSION TRUST LIMITED Director 2008-04-16 CURRENT 1991-06-19 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA U.K. LIMITED Director 2008-04-16 CURRENT 1991-03-08 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA EAST AFRICA LIMITED Director 2008-04-16 CURRENT 1992-01-02 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSICO INTERNATIONAL LIMITED Director 2005-12-19 CURRENT 1980-10-09 Active
JOANNE KERRY AVERISS COPELLA FRUIT JUICES LIMITED Director 2005-04-04 CURRENT 1970-10-19 Dissolved 2015-01-20
JOANNE KERRY AVERISS PLANTERS U.K. LIMITED Director 2005-04-04 CURRENT 1997-11-21 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER PRODUCTS UK LIMITED Director 2005-04-04 CURRENT 1991-01-23 Active
JOANNE KERRY AVERISS PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
JOANNE KERRY AVERISS GATORADE LIMITED Director 2004-08-19 CURRENT 1991-10-30 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER FOODS Director 2004-08-19 CURRENT 1942-01-27 Active - Proposal to Strike off
JOANNE KERRY AVERISS WALKERS CRISPS LIMITED Director 2004-08-19 CURRENT 1912-08-22 Active - Proposal to Strike off
JOANNE KERRY AVERISS SMITHS CRISPS LIMITED Director 2004-08-19 CURRENT 1930-04-26 Active
JOANNE KERRY AVERISS QUAKER OLD TRADING LIMITED Director 2004-08-19 CURRENT 1958-01-06 Active
JOANNE KERRY AVERISS WOTSITS BRANDS LIMITED Director 2002-07-29 CURRENT 2001-11-05 Dissolved 2014-11-11
JOANNE KERRY AVERISS PEPSICO PROPERTY MANAGEMENT LIMITED Director 2002-07-29 CURRENT 2000-06-28 Dissolved 2015-02-03
JOANNE KERRY AVERISS FROOOTIES LIMITED Director 2002-07-29 CURRENT 2000-05-08 Dissolved 2015-02-03
JOANNE KERRY AVERISS WALKERS SNACK SERVICES LIMITED Director 2002-07-29 CURRENT 1995-08-31 Dissolved 2017-07-03
JOANNE KERRY AVERISS WALKERS GROUP LIMITED Director 2002-07-29 CURRENT 2000-06-28 Active
JOANNE KERRY AVERISS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
JOANNE KERRY AVERISS WALKERS SNACK FOODS LIMITED Director 1998-02-09 CURRENT 1989-01-09 Active
JOANNE KERRY AVERISS PEPSICO HOLDINGS Director 1995-10-02 CURRENT 1980-09-09 Active
IAN LINDSAY ELLINGTON WALKERS SNACK SERVICES LIMITED Director 2009-11-09 CURRENT 1995-08-31 Dissolved 2017-07-03
IAN LINDSAY ELLINGTON WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2009-11-09 CURRENT 1998-05-13 Active
IAN LINDSAY ELLINGTON WALKERS SNACK FOODS LIMITED Director 2009-11-09 CURRENT 1989-01-09 Active
VICTORIA ELIZABETH EVANS QUAKER TRADING LIMITED Director 2012-07-23 CURRENT 2002-09-10 Dissolved 2014-11-18
VICTORIA ELIZABETH EVANS QUAKER HOLDINGS (UK) LIMITED Director 2012-07-23 CURRENT 2001-12-17 Active
VICTORIA ELIZABETH EVANS QUAKER OATS.LIMITED Director 2012-07-23 CURRENT 1899-11-22 Active
VICTORIA ELIZABETH EVANS WALKERS SNACK SERVICES LIMITED Director 2012-07-12 CURRENT 1995-08-31 Dissolved 2017-07-03
VICTORIA ELIZABETH EVANS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2012-07-12 CURRENT 1998-05-13 Active
VICTORIA ELIZABETH EVANS WALKERS SNACK FOODS LIMITED Director 2012-07-12 CURRENT 1989-01-09 Active
VICTORIA ELIZABETH EVANS GATORADE LIMITED Director 2012-03-02 CURRENT 1991-10-30 Dissolved 2015-01-20
VICTORIA ELIZABETH EVANS FROOOTIES LIMITED Director 2012-03-02 CURRENT 2000-05-08 Dissolved 2015-02-03
VICTORIA ELIZABETH EVANS WALKERS GROUP LIMITED Director 2012-03-02 CURRENT 2000-06-28 Active
VICTORIA ELIZABETH EVANS PEPSICO PROPERTY MANAGEMENT LIMITED Director 2009-07-06 CURRENT 2000-06-28 Dissolved 2015-02-03
VICTORIA ELIZABETH EVANS PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED Director 2009-03-31 CURRENT 1984-07-04 Liquidation
VICTORIA ELIZABETH EVANS VITAMIN BRANDS LTD. Director 2009-01-06 CURRENT 2004-05-25 Active
VICTORIA ELIZABETH EVANS PETE & JOHNNY LIMITED Director 2005-02-16 CURRENT 1993-06-30 Active
ANGUS MACDONALD WALKERS SNACK SERVICES LIMITED Director 2014-05-07 CURRENT 1995-08-31 Dissolved 2017-07-03
ANGUS MACDONALD WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-05-07 CURRENT 1998-05-13 Active
ANGUS MACDONALD WALKERS SNACK FOODS LIMITED Director 2014-05-07 CURRENT 1989-01-09 Active
ANDREW JOHN MACLEOD WALKERS SNACK SERVICES LIMITED Director 2014-05-07 CURRENT 1995-08-31 Dissolved 2017-07-03
ANDREW JOHN MACLEOD WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-05-07 CURRENT 1998-05-13 Active
ANDREW JOHN MACLEOD WALKERS SNACK FOODS LIMITED Director 2014-05-07 CURRENT 1989-01-09 Active
ANDREW JOHN MACLEOD VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
ANDREW JOHN MACLEOD WOTSITS BRANDS LIMITED Director 2005-10-17 CURRENT 2001-11-05 Dissolved 2014-11-11
ANDREW JOHN MACLEOD QUAKER FOODS Director 2005-08-10 CURRENT 1942-01-27 Active - Proposal to Strike off
ANDREW JOHN MACLEOD SMITHS CRISPS LIMITED Director 2005-08-10 CURRENT 1930-04-26 Active
ANDREW JOHN MACLEOD PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
ANDREW JOHN MACLEOD WALKERS CRISPS LIMITED Director 2005-04-04 CURRENT 1912-08-22 Active - Proposal to Strike off
ANDREW JOHN MACLEOD PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED Director 2005-03-22 CURRENT 1984-07-04 Liquidation
ANDREW JOHN MACLEOD QUAKER OLD TRADING LIMITED Director 2005-03-22 CURRENT 1958-01-06 Active
ANDREW JOHN MACLEOD COPELLA FRUIT JUICES LIMITED Director 2004-02-09 CURRENT 1970-10-19 Dissolved 2015-01-20
ANDREW JOHN MACLEOD PLANTERS U.K. LIMITED Director 2004-02-09 CURRENT 1997-11-21 Dissolved 2015-01-20
ANDREW JOHN MACLEOD PEPSICO UK PENSION TRUST LIMITED Director 2002-09-03 CURRENT 1991-06-19 Dissolved 2014-07-08
ANDREW JOHN MACLEOD QUAKER PRODUCTS UK LIMITED Director 2001-09-21 CURRENT 1991-01-23 Active
ANDREW JOHN MACLEOD SEVEN-UP EUROPE LIMITED Director 1999-01-13 CURRENT 1997-07-25 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA U.K. LIMITED Director 1999-01-13 CURRENT 1991-03-08 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA EAST AFRICA LIMITED Director 1999-01-13 CURRENT 1992-01-02 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSICO HOLDINGS Director 1999-01-13 CURRENT 1980-09-09 Active
ANDREW JOHN MACLEOD PEPSICO INTERNATIONAL LIMITED Director 1999-01-13 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER TRADING LIMITED Director 2014-04-17 CURRENT 2002-09-10 Dissolved 2014-11-18
CLAIRE ELLEN STONE COPELLA FRUIT JUICES LIMITED Director 2014-04-17 CURRENT 1970-10-19 Dissolved 2015-01-20
CLAIRE ELLEN STONE WOTSITS BRANDS LIMITED Director 2014-04-17 CURRENT 2001-11-05 Dissolved 2014-11-11
CLAIRE ELLEN STONE PLANTERS U.K. LIMITED Director 2014-04-17 CURRENT 1997-11-21 Dissolved 2015-01-20
CLAIRE ELLEN STONE GATORADE LIMITED Director 2014-04-17 CURRENT 1991-10-30 Dissolved 2015-01-20
CLAIRE ELLEN STONE PEPSICO UK PENSION TRUST LIMITED Director 2014-04-17 CURRENT 1991-06-19 Dissolved 2014-07-08
CLAIRE ELLEN STONE SEVEN-UP EUROPE LIMITED Director 2014-04-17 CURRENT 1997-07-25 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSICO PROPERTY MANAGEMENT LIMITED Director 2014-04-17 CURRENT 2000-06-28 Dissolved 2015-02-03
CLAIRE ELLEN STONE FROOOTIES LIMITED Director 2014-04-17 CURRENT 2000-05-08 Dissolved 2015-02-03
CLAIRE ELLEN STONE PEPSI-COLA U.K. LIMITED Director 2014-04-17 CURRENT 1991-03-08 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSI-COLA EAST AFRICA LIMITED Director 2014-04-17 CURRENT 1992-01-02 Dissolved 2014-07-08
CLAIRE ELLEN STONE WALKERS SNACK SERVICES LIMITED Director 2014-04-17 CURRENT 1995-08-31 Dissolved 2017-07-03
CLAIRE ELLEN STONE PEPSICO HOLDINGS Director 2014-04-17 CURRENT 1980-09-09 Active
CLAIRE ELLEN STONE PETE & JOHNNY LIMITED Director 2014-04-17 CURRENT 1993-06-30 Active
CLAIRE ELLEN STONE WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-04-17 CURRENT 1998-05-13 Active
CLAIRE ELLEN STONE WALKERS GROUP LIMITED Director 2014-04-17 CURRENT 2000-06-28 Active
CLAIRE ELLEN STONE VITAMIN BRANDS LTD. Director 2014-04-17 CURRENT 2004-05-25 Active
CLAIRE ELLEN STONE QUAKER FOODS Director 2014-04-17 CURRENT 1942-01-27 Active - Proposal to Strike off
CLAIRE ELLEN STONE PEPSICO INTERNATIONAL LIMITED Director 2014-04-17 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER HOLDINGS (UK) LIMITED Director 2014-04-17 CURRENT 2001-12-17 Active
CLAIRE ELLEN STONE WALKERS SNACK FOODS LIMITED Director 2014-04-17 CURRENT 1989-01-09 Active
CLAIRE ELLEN STONE WALKERS CRISPS LIMITED Director 2014-04-17 CURRENT 1912-08-22 Active - Proposal to Strike off
CLAIRE ELLEN STONE SMITHS CRISPS LIMITED Director 2014-04-17 CURRENT 1930-04-26 Active
CLAIRE ELLEN STONE QUAKER OATS.LIMITED Director 2014-04-17 CURRENT 1899-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30DIRECTOR APPOINTED MR BUNYAMIN BAYRAKTAR
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-03-01Termination of appointment of John Doyle on 2023-02-28
2023-03-01Appointment of Mr David Geraint Gleave as company secretary on 2023-02-28
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MACLEOD
2023-02-16DIRECTOR APPOINTED MR SAMUEL RICHARD BARNES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28AAFULL ACCOUNTS MADE UP TO 28/12/19
2022-02-07APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLEN STONE
2022-02-07DIRECTOR APPOINTED MR MEHMET SERHAN CELEBI
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD
2022-02-07DIRECTOR APPOINTED MR ROBERT TALBOT BLAND
2022-02-07AP01DIRECTOR APPOINTED MR MEHMET SERHAN CELEBI
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLEN STONE
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-01-08AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-12-14CH01Director's details changed for Ms Victoria Elizabeth Evans on 2015-12-11
2020-09-21AP03Appointment of Mr John Doyle as company secretary on 2020-09-15
2020-09-21TM02Termination of appointment of Holly King on 2020-09-14
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-10SH0128/10/19 STATEMENT OF CAPITAL GBP 79610002
2019-10-08AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-05-08AP01DIRECTOR APPOINTED MR JASON RICHARDS
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN LINDSAY ELLINGTON
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 30/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 500002
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 26/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 500002
2015-12-22AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA
2015-02-24AP03Appointment of Ms Holly King as company secretary on 2015-01-17
2015-02-24TM02Termination of appointment of Sharon Julie Dean on 2015-01-17
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 500002
2014-12-18AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WALTER TODD
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2014-06-10AP01DIRECTOR APPOINTED MR ANDREW JOHN MACLEOD
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2014-06-04AP01DIRECTOR APPOINTED MR ANGUS MACDONALD
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON RICHARDS
2014-05-29AP01DIRECTOR APPOINTED CLAIRE ELLEN STONE
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 500002
2013-12-04AR0102/12/13 ANNUAL RETURN FULL LIST
2013-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANWAR AHMED
2013-11-05AP03Appointment of Sharon Julie Dean as company secretary
2013-10-02AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 28/05/2013
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY SHARON DEAN
2013-03-07AP03SECRETARY APPOINTED ANWAR YASEEN AHMED
2013-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-03-05AD02SAIL ADDRESS CREATED
2012-12-11AR0102/12/12 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AP01DIRECTOR APPOINTED VICTORIA ELIZABETH EVANS
2012-07-17AP01DIRECTOR APPOINTED MR JOHN L SIGALOS
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER TODD / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARDS / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JONES
2011-12-06AR0102/12/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 25/12/10
2010-12-08AR0102/12/10 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN ASHLEY
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON JULIE BURROWS / 25/04/2010
2010-04-08AP01DIRECTOR APPOINTED MR DAVID THOMAS MURRAY
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED
2010-01-19AP03SECRETARY APPOINTED SHARON JULIE BURROWS
2009-12-03AR0102/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER TODD / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARDS / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS JOHNSTON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ASHLEY / 03/12/2009
2009-12-03AP01DIRECTOR APPOINTED MR IAN LINDSAY ELLINGTON
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN AMIN
2009-07-29AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR STANLEY FRASER
2009-04-27288aDIRECTOR APPOINTED WALTER TODD
2009-04-27288aDIRECTOR APPOINTED JAN ASHLEY
2009-04-27288aDIRECTOR APPOINTED JASON RICHARDS
2009-04-27288aDIRECTOR APPOINTED COLIN ROBERT JONES
2009-04-25288aDIRECTOR APPOINTED DAVID WILLIAMS JOHNSTON
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HAMPTON
2008-12-23363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-12-10363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WALKERS SNACKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALKERS SNACKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALKERS SNACKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents

Intellectual Property Patents Registered by WALKERS SNACKS LIMITED

WALKERS SNACKS LIMITED has registered 2 patents

GB2424409 , GB2431629 ,

Domain Names

WALKERS SNACKS LIMITED owns 11 domain names.

monster-munch.co.uk   planetlunch.co.uk   quavers.co.uk   wotsits.co.uk   snackajacks.co.uk   eat-happy.co.uk   sunbites.co.uk   sensationscrisps.co.uk   walkerscrisps.co.uk   nobbys.co.uk   eathappy.co.uk  

Trademarks
We have not found any records of WALKERS SNACKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALKERS SNACKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WALKERS SNACKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WALKERS SNACKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALKERS SNACKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALKERS SNACKS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.