ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walkers Snack Foods Limited

Walkers Snack Foods Limited is an active company incorporated on 9 January 1989 with the registered office located in Reading, Berkshire. Walkers Snack Foods Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02333074
Private limited company
Age
36 years
Incorporated 9 January 1989
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 7 January 2025 (8 months ago)
Next confirmation dated 7 January 2026
Due by 21 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (12 days remaining)
Address
450 South Oak Way
Green Park
Reading
RG2 6UW
England
Address changed on 1 Jun 2023 (2 years 3 months ago)
Previous address was C/O Law Department, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom
Telephone
01162342000
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • VP Law • British • Lives in England • Born in Nov 1963
Director • Finance Director • Turkish • Lives in England • Born in Apr 1971
Director • VP Sales • British • Lives in England • Born in Aug 1969
Director • Solicitor • British • Lives in England • Born in Feb 1982
Director • Solicitor • British • Lives in England • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Walkers Snacks Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 4 more are mutual people.
Active
Walkers Snacks (Distribution) Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 4 more are mutual people.
Active
Quaker Oats.Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 2 more are mutual people.
Active
Smiths Crisps Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 2 more are mutual people.
Active
Pepsico Holdings
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 2 more are mutual people.
Active
Pepsico International Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 2 more are mutual people.
Active
Quaker Products UK Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 2 more are mutual people.
Active
Pete & Johnny Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£105.55M
Increased by £19.55M (+23%)
Turnover
£359.02M
Increased by £49.22M (+16%)
Employees
3.21K
Increased by 142 (+5%)
Total Assets
£861.78M
Increased by £91.91M (+12%)
Total Liabilities
-£553.22M
Increased by £75.16M (+16%)
Net Assets
£308.56M
Increased by £16.75M (+6%)
Debt Ratio (%)
64%
Increased by 2.1% (+3%)
Latest Activity
Confirmation Submitted
8 Months Ago on 16 Jan 2025
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Mr Prateek Jain Appointed
11 Months Ago on 23 Sep 2024
David Geraint Gleave Resigned
11 Months Ago on 23 Sep 2024
Mehmet Serhan Celebi Resigned
1 Year Ago on 30 Aug 2024
Mr Bunyamin Bayraktar Appointed
1 Year 4 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 17 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Inspection Address Changed
2 Years 3 Months Ago on 1 Jun 2023
Registers Moved To Inspection Address
2 Years 3 Months Ago on 31 May 2023
Get Credit Report
Discover Walkers Snack Foods Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 January 2025 with updates
Submitted on 16 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 12 Dec 2024
Termination of appointment of David Geraint Gleave as a secretary on 23 September 2024
Submitted on 25 Sep 2024
Appointment of Mr Prateek Jain as a secretary on 23 September 2024
Submitted on 25 Sep 2024
Termination of appointment of Mehmet Serhan Celebi as a director on 30 August 2024
Submitted on 2 Sep 2024
Appointment of Mr Bunyamin Bayraktar as a director on 29 April 2024
Submitted on 30 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 17 Feb 2024
Confirmation statement made on 7 January 2024 with updates
Submitted on 10 Jan 2024
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 Kew Road Richmond TW9 2PR
Submitted on 1 Jun 2023
Register(s) moved to registered inspection location C/O Law Department, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
Submitted on 31 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year