WALKERS SNACKS (DISTRIBUTION) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

20/03/2520 March 2025 Change of details for Bronte Industries, Ltd as a person with significant control on 2025-03-18

View Document

20/03/2520 March 2025 Change of details for Springboig Industries, Ltd as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Change of details for Bronte Industries, Ltd as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Change of details for Springboig Industries, Ltd as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Notification of Springboig Industries, Ltd as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Cessation of Pepsico Holdings as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Notification of Bronte Industries, Ltd as a person with significant control on 2025-03-18

View Document

13/01/2513 January 2025 Statement of capital on 2025-01-13

View Document

12/12/2412 December 2024 Full accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Statement of capital on 2024-11-20

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

26/09/2426 September 2024 Termination of appointment of David Geraint Gleave as a secretary on 2024-09-23

View Document

26/09/2426 September 2024 Appointment of Mr Prateek Jain as a secretary on 2024-09-23

View Document

02/09/242 September 2024 Termination of appointment of Mehmet Serhan Celebi as a director on 2024-08-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

30/04/2430 April 2024 Appointment of Mr Bunyamin Bayraktar as a director on 2024-04-29

View Document

17/02/2417 February 2024 Full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Statement of capital on 2023-12-04

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Resolutions

View Document

25/05/2325 May 2023 Register inspection address has been changed from C/O Law Department, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to Parkshot House 5 Kew Road Richmond TW9 2PR

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

01/03/231 March 2023 Termination of appointment of John Doyle as a secretary on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr David Geraint Gleave as a secretary on 2023-02-28

View Document

16/02/2316 February 2023 Termination of appointment of Andrew John Macleod as a director on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Mr Samuel Richard Barnes as a director on 2023-02-16

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Statement of capital on 2022-12-12

View Document

12/12/2212 December 2022

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Appointment of Mr Robert Talbot Bland as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Angus Macdonald as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Claire Ellen Stone as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Mehmet Serhan Celebi as a director on 2022-02-01

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-26

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 26/12/15

View Document

13/06/1613 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 1600 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

07/09/157 September 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 2015-09-07

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECRETARY APPOINTED MS HOLLY KING

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY SHARON DEAN

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR WALTER TODD

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR ANDREW JOHN MACLEOD

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR ANGUS MACDONALD

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR JASON RICHARDS

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED CLAIRE ELLEN STONE

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS

View Document

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED

View Document

05/11/135 November 2013 SECRETARY APPOINTED SHARON JULIE DEAN

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 28/05/2013

View Document

17/05/1317 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 SECRETARY APPOINTED ANWAR YASEEN AHMED

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY SHARON DEAN

View Document

05/03/135 March 2013 REGISTER(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

View Document

05/03/135 March 2013 SAIL ADDRESS CREATED

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED VICTORIA ELIZABETH EVANS

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR JOHN L SIGALOS

View Document

21/05/1221 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 27/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARDS / 27/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / WALTER TODD / 27/04/2012

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

19/05/1119 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 26/12/09

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAN ASHLEY

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON JULIE BURROWS / 25/04/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR DAVID THOMAS MURRAY

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED

View Document

19/01/1019 January 2010 SECRETARY APPOINTED SHARON JULIE BURROWS

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR IAN LINDSAY ELLINGTON

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR SALMAN AMIN

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY FRASER

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED WALTER TODD

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED JAN ASHLEY

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED JASON RICHARDS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED COLIN ROBERT JONES

View Document

25/04/0925 April 2009 DIRECTOR APPOINTED DAVID WILLIAM JOHNSTON

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY HAMPTON

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DELIVERY EXT'D 3 MTH 25/12/04

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 27/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 S366A DISP HOLDING AGM 23/12/98

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 28/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

21/10/0221 October 2002 DELIVERY EXT'D 3 MTH 29/12/01

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

12/06/0212 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 30/12/00

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/00

View Document

27/12/0027 December 2000 NC INC ALREADY ADJUSTED 15/12/00

View Document

27/12/0027 December 2000 £ NC 1000/4001000 15/12/00

View Document

04/12/004 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

24/11/0024 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED WALKERS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 23/04/99

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 2 SHEEN ROAD RICHMOND SURREY TW9 2QL

View Document

16/07/9816 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/98

View Document

16/07/9816 July 1998 RE EQUITY SECURITIES 25/06/98

View Document

14/07/9814 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/06/98

View Document

14/07/9814 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/98

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company