ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walkers Snacks Limited

Walkers Snacks Limited is an active company incorporated on 2 December 1997 with the registered office located in . Walkers Snacks Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03474989
Private limited company
Age
28 years
Incorporated 2 December 1997
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 11 December 2025 (29 days ago)
Next confirmation dated 11 December 2026
Due by 25 December 2026 (11 months remaining)
Last change occurred 28 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
7th Floor 1 Station Hill Square
Reading
Berkshire
RG1 1LN
United Kingdom
Address changed on 5 Dec 2025 (1 month ago)
Previous address was 450 South Oak Way Green Park Reading RG2 6UW
Telephone
Unreported
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Turkish • Lives in England • Born in Oct 1981
Director • British • Lives in England • Born in Dec 1987
Director • British • Lives in England • Born in Sep 1982
Director • British • Lives in England • Born in Feb 1970
Director • British • Lives in England • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Walkers Snacks (Distribution) Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 4 more are mutual people.
Active
Walkers Snack Foods Limited
Bunyamin Bayraktar, Robert Talbot Bland, and 3 more are mutual people.
Active
Pepsico International Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 2 more are mutual people.
Active
Pete & Johnny Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 2 more are mutual people.
Active
Pipers Crisps Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 2 more are mutual people.
Active
Vitamin Brands Ltd
Samuel Richard Barnes, Bunyamin Bayraktar, and 2 more are mutual people.
Active
Quaker Oats.Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 1 more are mutual people.
Active
Smiths Crisps Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£397M
Increased by £101.75M (+34%)
Turnover
£228.28M
Increased by £18.46M (+9%)
Employees
569
Decreased by 45 (-7%)
Total Assets
£614.21M
Increased by £100.31M (+20%)
Total Liabilities
-£325.98M
Increased by £92.45M (+40%)
Net Assets
£288.22M
Increased by £7.86M (+3%)
Debt Ratio (%)
53%
Increased by 7.63% (+17%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 5 Jan 2026
Confirmation Submitted
28 Days Ago on 12 Dec 2025
Registered Address Changed
1 Month Ago on 5 Dec 2025
Mrs Bethan Main Price Details Changed
3 Months Ago on 15 Sep 2025
Mrs Bethan Main Price Appointed
3 Months Ago on 15 Sep 2025
Joanne Kerry Averiss Resigned
3 Months Ago on 15 Sep 2025
Full Accounts Submitted
1 Year Ago on 12 Dec 2024
Inspection Address Changed
1 Year Ago on 12 Dec 2024
Confirmation Submitted
1 Year Ago on 11 Dec 2024
Mr Prateek Jain Appointed
1 Year 3 Months Ago on 23 Sep 2024
Get Credit Report
Discover Walkers Snacks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Jan 2026
Confirmation statement made on 11 December 2025 with updates
Submitted on 12 Dec 2025
Registered office address changed from 450 South Oak Way Green Park Reading RG2 6UW to 7th Floor 1 Station Hill Square Reading Berkshire RG1 1LN on 5 December 2025
Submitted on 5 Dec 2025
Director's details changed for Mrs Bethan Main Price on 15 September 2025
Submitted on 24 Sep 2025
Appointment of Mrs Bethan Main Price as a director on 15 September 2025
Submitted on 22 Sep 2025
Termination of appointment of Joanne Kerry Averiss as a director on 15 September 2025
Submitted on 22 Sep 2025
Full accounts made up to 31 December 2023
Submitted on 12 Dec 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 5 Kew Road Richmond TW9 2PR
Submitted on 12 Dec 2024
Confirmation statement made on 11 December 2024 with updates
Submitted on 11 Dec 2024
Appointment of Mr Prateek Jain as a secretary on 23 September 2024
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year