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

WALKERS GROUP LIMITED

450 South Oak Way, Green Park, Reading, RG2 6UW,
Company Registration Number
04023090
Private Limited Company
Active

Company Overview

About Walkers Group Ltd
WALKERS GROUP LIMITED was founded on 2000-06-28 and has its registered office in Reading. The organisation's status is listed as "Active". Walkers Group Limited is a Private Limited Company registered in ENGLAND 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 GROUP LIMITED
 
Legal Registered Office
450 South Oak Way
Green Park
Reading
RG2 6UW
Other companies in RG7
 
Filing Information
Company Number 04023090
Company ID Number 04023090
Date formed 2000-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts FULL
Last Datalog update: 2024-04-16 11:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKERS GROUP 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 GROUP LIMITED
The following companies were found which have the same name as WALKERS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALKERS GROUP PROPERTY HOLDINGS PTY LTD Active Company formed on the 2016-03-15
WALKERS GROUP ASSISTED LIVING LLC Delaware Unknown
WALKERS GROUP LLC Delaware Unknown
WALKERS GROUP OF SANTA YNEZ VALLEY A CALIFORNIA LIMITED PARTNERSHIP California Unknown
WALKERS GROUP HOME INC North Carolina Unknown

Company Officers of WALKERS GROUP LIMITED

Current Directors
Officer Role Date Appointed
HOLLY KING
Company Secretary 2015-01-17
JOANNE KERRY AVERISS
Director 2002-07-29
VICTORIA ELIZABETH EVANS
Director 2012-03-02
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
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 2009-01-12 2012-03-02
ANWAR YASEEN AHMED
Company Secretary 2007-11-01 2010-01-15
SALMAN AMIN
Director 2006-03-01 2009-10-14
STANLEY WALTER FRASER
Director 2002-07-29 2009-04-24
ANTHONY NICHOLAS SEYMOUR HAMPTON
Director 2005-12-19 2009-01-12
MARK WILLIAMS
Director 2002-07-29 2008-01-07
MARK WILLIAMS
Company Secretary 2002-07-29 2007-11-01
MARTIN RICHARD GLENN
Director 2002-07-29 2006-03-01
JONATHAN SIMPSON DENT
Director 2005-06-20 2005-11-30
JEFFREY PETER VAN DER EEMS
Director 2002-07-29 2005-03-22
STEPHEN ALEXANDER BOYD
Company Secretary 2000-07-28 2002-07-29
STEPHEN ALEXANDER BOYD
Director 2000-07-28 2002-07-29
JOHN DUFFY
Director 2000-07-29 2002-07-29
WILLIAM NICHOLAS JACKSON
Director 2000-07-29 2002-07-29
PAUL JOHN MONK
Director 2000-07-29 2002-07-29
CLIVE RICHARD SHARPE
Director 2000-07-28 2002-07-29
GUY PATRICK WELDON
Director 2000-07-29 2002-07-29
IAN WOODHEAD
Director 2000-11-28 2002-07-29
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-06-28 2000-07-28
TRAVERS SMITH LIMITED
Nominated Director 2000-06-28 2000-07-28
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-06-28 2000-07-28

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 WALKERS SNACKS LIMITED Director 2005-06-20 CURRENT 1997-12-02 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 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
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 LIMITED Director 2012-07-12 CURRENT 1997-12-02 Active
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 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
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 LIMITED Director 2014-04-17 CURRENT 1997-12-02 Active
CLAIRE ELLEN STONE WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-04-17 CURRENT 1998-05-13 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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27Register inspection address 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
2023-04-26CONFIRMATION STATEMENT MADE ON 16/04/23, 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
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLEN STONE
2022-02-07DIRECTOR APPOINTED MR MEHMET SERHAN CELEBI
2022-02-07AP01DIRECTOR APPOINTED MR MEHMET SERHAN CELEBI
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLEN STONE
2021-10-05AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-12-17CH01Director'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
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 69696
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 69696
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-05-06AR0109/04/16 ANNUAL RETURN FULL LIST
2016-01-07SH20Statement by Directors
2016-01-07SH19Statement of capital on 2016-01-07 GBP 1
2016-01-07CAP-SSSolvency Statement dated 04/01/16
2016-01-07RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 04/01/2016
2016-01-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account 04/01/2016
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
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 69696
2015-04-30AR0109/04/15 ANNUAL RETURN FULL LIST
2015-03-11AP03Appointment of Mrs Holly King as company secretary on 2015-01-17
2015-03-11TM02Termination of appointment of Sharon Julie Dean on 2015-01-17
2014-09-25AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-05-23AP01DIRECTOR APPOINTED CLAIRE ELLEN STONE
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 69696
2014-04-09AR0109/04/14 ANNUAL RETURN FULL LIST
2013-11-05AP03Appointment of Sharon Julie Dean as company secretary
2013-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANWAR AHMED
2013-07-30AR0126/07/13 ANNUAL RETURN FULL LIST
2013-03-07AP03SECRETARY APPOINTED ANWAR YASEEN AHMED
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY SHARON DEAN
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
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22AR0126/07/12 FULL LIST
2012-07-17AP01DIRECTOR APPOINTED MR JOHN L SIGALOS
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH EVANS / 27/04/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012
2012-03-07AP01DIRECTOR APPOINTED VICTORIA ELIZABETH EVANS
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JONES
2011-08-02AR0126/07/11 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 25/12/10
2010-08-19AR0126/07/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON JULIE BURROWS / 25/04/2010
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED
2010-01-19AP03SECRETARY APPOINTED SHARON JULIE BURROWS
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN AMIN
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR STANLEY FRASER
2009-02-06288aDIRECTOR APPOINTED COLIN ROBERT JONES
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HAMPTON
2008-08-21363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-01-17288bDIRECTOR RESIGNED
2007-11-01288bSECRETARY RESIGNED
2007-11-01288aNEW SECRETARY APPOINTED
2007-09-23AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-09-13363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/04
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-10-14244DELIVERY EXT'D 3 MTH 25/12/04
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03
2005-08-02363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-19288aNEW DIRECTOR APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2004-10-19244DELIVERY EXT'D 3 MTH 27/12/03
2004-08-16363aRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-07-06ELRESS386 DISP APP AUDS 11/06/04
2004-07-06ELRESS366A DISP HOLDING AGM 11/06/04
2004-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/02
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/02
2003-07-27363aRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WALKERS GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DATED 29 JULY 2000 AS AMENDED AND RESTATED ON 11 AUGUST 2000 BY A COMPOSITE RESTATEMENT AGREEMENT DATED 10 AUGUST 2000 (THE "DEBENTURE") ISSUED BY THE COMPANY 2000-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
DEBENTURE 2000-07-29 Satisfied LEHMAN COMMERCIAL PAPER INC. (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of WALKERS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALKERS GROUP LIMITED
Trademarks
We have not found any records of WALKERS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALKERS GROUP 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 (10890 - Manufacture of other food products n.e.c.) as WALKERS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALKERS GROUP 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 GROUP 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 GROUP 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.