WALKERS SNACK FOODS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG2 6UW

Company number 02333074
Status Active
Incorporation Date 9 January 1989
Company Type Private Limited Company
Address 450 SOUTH OAK WAY, GREEN PARK, READING, ENGLAND, RG2 6UW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 26 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 141,370,792 . The most likely internet sites of WALKERS SNACK FOODS LIMITED are www.walkerssnackfoods.co.uk, and www.walkers-snack-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Walkers Snack Foods Limited is a Private Limited Company. The company registration number is 02333074. Walkers Snack Foods Limited has been working since 09 January 1989. The present status of the company is Active. The registered address of Walkers Snack Foods Limited is 450 South Oak Way Green Park Reading England Rg2 6uw. . KING, Holly is a Secretary of the company. AVERISS, Joanne Kerry is a Director of the company. ELLINGTON, Ian Lindsay is a Director of the company. EVANS, Victoria Elizabeth is a Director of the company. MACDONALD, Angus is a Director of the company. MACLEOD, Andrew John is a Director of the company. STONE, Claire Ellen is a Director of the company. Secretary AHMED, Anwar Yaseen has been resigned. Secretary AHMED, Anwar Yaseen has been resigned. Secretary CHEUNG, Raymond Anthony has been resigned. Secretary DEAN, Sharon Julie has been resigned. Secretary DEAN, Sharon Julie has been resigned. Secretary HAMPTON, Anthony Nicholas Seymour has been resigned. Secretary ONEILL, Anthony Denis has been resigned. Secretary VALENTINE, Peter Stuart Eling has been resigned. Secretary VAN DER EEMS, Jeffrey Peter has been resigned. Secretary WILLIAMS, Mark has been resigned. Director AMIN, Salman has been resigned. Director ANTHONY, Neal Richard has been resigned. Director ASHLEY, Jan has been resigned. Director AVERISS, Joanne Kerry has been resigned. Director BASCETTA, Emanuele has been resigned. Director BOLES, Douglas Luce has been resigned. Director CAMPBELL, Andrew Neil has been resigned. Director CHEUNG, Raymond Anthony has been resigned. Director COLLINS, Joseph Patrick has been resigned. Director CRAM, Douglas Michael has been resigned. Director EVANS, Richard David has been resigned. Director FRASER, Stanley Walter has been resigned. Director FRASER SMITH, Richard Geoffrey has been resigned. Director GALLAGHER, Dale Russell has been resigned. Director GLENN, Martin Richard has been resigned. Director HALL, Malcolm Iain has been resigned. Director HAMPTON, Anthony Nicholas Seymour has been resigned. Director ILLSLEY, Anthony Kim has been resigned. Director JOHNSTON, David Williams has been resigned. Director JONES, Colin Robert has been resigned. Director KERNER, John Andrew has been resigned. Director LAWSON, James Edward has been resigned. Director MCCAIN, Andrew Gordon has been resigned. Director MCILWEE, Laurence Patrick has been resigned. Director MCILWEE, Lawrence Patrick has been resigned. Director MORRISON, Dale Frederick has been resigned. Director MURRAY, David Thomas has been resigned. Director O'NEAL, James Hoyt has been resigned. Director OLSON, James Patrick has been resigned. Director ONEILL, Anthony Denis has been resigned. Director ORME, Jackie has been resigned. Director PINGEL, John Spencer has been resigned. Director REED, Richard Baxter has been resigned. Director REYNOLDS, Fredric Gary has been resigned. Director RICHARDS, Jason has been resigned. Director SIGALOS, John L has been resigned. Director SIMPSON DENT, Jonathan has been resigned. Director THOMPSON, Peter has been resigned. Director TODD, Walter has been resigned. Director TULLIER, Kelly Mahon has been resigned. Director VAN DER EEMS, Jeffrey Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KING, Holly
Appointed Date: 17 January 2015

Director
AVERISS, Joanne Kerry
Appointed Date: 09 February 1998
61 years old

Director
ELLINGTON, Ian Lindsay
Appointed Date: 09 November 2009
57 years old

Director
EVANS, Victoria Elizabeth
Appointed Date: 12 July 2012
55 years old

Director
MACDONALD, Angus
Appointed Date: 07 May 2014
53 years old

Director
MACLEOD, Andrew John
Appointed Date: 07 May 2014
63 years old

Director
STONE, Claire Ellen
Appointed Date: 17 April 2014
56 years old

Resigned Directors

Secretary
AHMED, Anwar Yaseen
Resigned: 04 November 2013
Appointed Date: 07 March 2013

Secretary
AHMED, Anwar Yaseen
Resigned: 15 January 2010
Appointed Date: 01 November 2007

Secretary
CHEUNG, Raymond Anthony
Resigned: 07 February 1997
Appointed Date: 30 November 1994

Secretary
DEAN, Sharon Julie
Resigned: 17 January 2015
Appointed Date: 04 November 2013

Secretary
DEAN, Sharon Julie
Resigned: 07 March 2013
Appointed Date: 15 January 2010

Secretary
HAMPTON, Anthony Nicholas Seymour
Resigned: 07 October 1997
Appointed Date: 07 February 1997

Secretary
ONEILL, Anthony Denis
Resigned: 06 October 2000
Appointed Date: 07 October 1997

Secretary
VALENTINE, Peter Stuart Eling
Resigned: 30 November 1994

Secretary
VAN DER EEMS, Jeffrey Peter
Resigned: 16 September 2002
Appointed Date: 06 October 2000

Secretary
WILLIAMS, Mark
Resigned: 01 November 2007
Appointed Date: 16 September 2002

Director
AMIN, Salman
Resigned: 14 October 2009
Appointed Date: 01 March 2006
65 years old

Director
ANTHONY, Neal Richard
Resigned: 15 April 1994
Appointed Date: 17 December 1992
68 years old

Director
ASHLEY, Jan
Resigned: 27 May 2010
Appointed Date: 23 March 2009
56 years old

Director
AVERISS, Joanne Kerry
Resigned: 08 May 1996
Appointed Date: 11 April 1996
61 years old

Director
BASCETTA, Emanuele
Resigned: 12 February 1999
Appointed Date: 25 November 1996
68 years old

Director
BOLES, Douglas Luce
Resigned: 29 February 1996
Appointed Date: 31 March 1994
67 years old

Director
CAMPBELL, Andrew Neil
Resigned: 24 January 2008
Appointed Date: 10 August 2005
61 years old

Director
CHEUNG, Raymond Anthony
Resigned: 07 February 1997
Appointed Date: 25 November 1996
75 years old

Director
COLLINS, Joseph Patrick
Resigned: 18 December 1992
83 years old

Director
CRAM, Douglas Michael
Resigned: 25 September 1996
82 years old

Director
EVANS, Richard David
Resigned: 07 May 2014
Appointed Date: 24 January 2008
64 years old

Director
FRASER, Stanley Walter
Resigned: 24 April 2009
Appointed Date: 06 April 2001
80 years old

Director
FRASER SMITH, Richard Geoffrey
Resigned: 23 March 2001
Appointed Date: 19 March 2001
61 years old

Director
GALLAGHER, Dale Russell
Resigned: 03 December 2003
Appointed Date: 22 April 1999
78 years old

Director
GLENN, Martin Richard
Resigned: 01 March 2006
Appointed Date: 11 December 1998
65 years old

Director
HALL, Malcolm Iain
Resigned: 16 October 2000
Appointed Date: 15 August 1994
75 years old

Director
HAMPTON, Anthony Nicholas Seymour
Resigned: 12 January 2009
Appointed Date: 15 August 2001
58 years old

Director
ILLSLEY, Anthony Kim
Resigned: 10 September 1998
Appointed Date: 19 January 1995
69 years old

Director
JOHNSTON, David Williams
Resigned: 15 December 2009
Appointed Date: 23 March 2009
57 years old

Director
JONES, Colin Robert
Resigned: 02 March 2012
Appointed Date: 23 March 2009
61 years old

Director
KERNER, John Andrew
Resigned: 01 August 1997
Appointed Date: 02 February 1996
66 years old

Director
LAWSON, James Edward
Resigned: 20 September 1996
Appointed Date: 17 December 1992
78 years old

Director
MCCAIN, Andrew Gordon
Resigned: 15 August 2001
Appointed Date: 22 April 1999
72 years old

Director
MCILWEE, Laurence Patrick
Resigned: 06 October 2000
Appointed Date: 01 August 1997
63 years old

Director
MCILWEE, Lawrence Patrick
Resigned: 08 May 1996
Appointed Date: 11 April 1996
63 years old

Director
MORRISON, Dale Frederick
Resigned: 31 October 1993
76 years old

Director
MURRAY, David Thomas
Resigned: 07 May 2014
Appointed Date: 01 April 2010
55 years old

Director
O'NEAL, James Hoyt
Resigned: 26 September 1996
Appointed Date: 17 December 1992
88 years old

Director
OLSON, James Patrick
Resigned: 22 September 1996
Appointed Date: 17 December 1992
76 years old

Director
ONEILL, Anthony Denis
Resigned: 06 October 2000
Appointed Date: 07 October 1997
70 years old

Director
ORME, Jackie
Resigned: 24 January 2008
Appointed Date: 20 June 2005
60 years old

Director
PINGEL, John Spencer
Resigned: 21 September 1992
84 years old

Director
REED, Richard Baxter
Resigned: 03 December 2003
Appointed Date: 21 January 1993
82 years old

Director
REYNOLDS, Fredric Gary
Resigned: 23 February 1994
75 years old

Director
RICHARDS, Jason
Resigned: 07 May 2014
Appointed Date: 23 March 2009
56 years old

Director
SIGALOS, John L
Resigned: 17 April 2014
Appointed Date: 12 July 2012
58 years old

Director
SIMPSON DENT, Jonathan
Resigned: 30 November 2005
Appointed Date: 20 June 2005
58 years old

Director
THOMPSON, Peter
Resigned: 20 September 1996
Appointed Date: 31 March 1994
79 years old

Director
TODD, Walter
Resigned: 21 May 2014
Appointed Date: 23 March 2009
63 years old

Director
TULLIER, Kelly Mahon
Resigned: 04 April 2005
Appointed Date: 07 June 1999
59 years old

Director
VAN DER EEMS, Jeffrey Peter
Resigned: 22 March 2005
Appointed Date: 09 February 2000
62 years old

Persons With Significant Control

Pepsico Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALKERS SNACK FOODS LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Full accounts made up to 26 December 2015
19 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 141,370,792

09 Oct 2015
Full accounts made up to 27 December 2014
07 Sep 2015
Registered office address changed from 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA to 450 South Oak Way Green Park Reading RG2 6UW on 7 September 2015
...
... and 221 more events
12 Jun 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Jun 1989
Company name changed precis (679) LIMITED\certificate issued on 06/06/89

05 Jun 1989
Company name changed\certificate issued on 05/06/89
01 Feb 1989
Secretary resigned;new secretary appointed

09 Jan 1989
Incorporation