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 Reading, Berkshire. Walkers Snacks Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03474989
Private limited company
Age
27 years
Incorporated 2 December 1997
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 11 December 2024 (10 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
450 South Oak Way
Green Park
Reading
RG2 6UW
Address changed on 12 Dec 2024 (10 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
0118 9160000
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • Turkish • Lives in England • Born in Apr 1971
Director • British • Lives in England • Born in Dec 1987
Director • VP Sales • British • Lives in England • Born in Aug 1969
Director • Solicitor • British • Lives in England • Born in Sep 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 (Distribution) Limited
Victoria Elizabeth Evans, Mr Jason Richards, and 6 more are mutual people.
Active
Walkers Snack Foods Limited
Victoria Elizabeth Evans, Mr Jason Richards, and 5 more are mutual people.
Active
Pepsico International Limited
Victoria Elizabeth Evans, Mehmet Serhan Celebi, and 4 more are mutual people.
Active
Pete & Johnny Limited
Victoria Elizabeth Evans, Mehmet Serhan Celebi, and 4 more are mutual people.
Active
Pipers Crisps Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 4 more are mutual people.
Active
Vitamin Brands Ltd
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 4 more are mutual people.
Active
Quaker Oats.Limited
Victoria Elizabeth Evans, Mehmet Serhan Celebi, and 3 more are mutual people.
Active
Smiths Crisps Limited
Victoria Elizabeth Evans, Mehmet Serhan Celebi, and 3 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
Mrs Bethan Main Price Details Changed
1 Month Ago on 15 Sep 2025
Mrs Bethan Main Price Appointed
1 Month Ago on 15 Sep 2025
Joanne Kerry Averiss Resigned
1 Month Ago on 15 Sep 2025
Full Accounts Submitted
10 Months Ago on 12 Dec 2024
Inspection Address Changed
10 Months Ago on 12 Dec 2024
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Mr Prateek Jain Appointed
1 Year 1 Month Ago on 23 Sep 2024
David Geraint Gleave Resigned
1 Year 1 Month Ago on 23 Sep 2024
Mehmet Serhan Celebi Resigned
1 Year 2 Months Ago on 30 Aug 2024
Mr Bunyamin Bayraktar Appointed
1 Year 6 Months Ago on 29 Apr 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
Director's details changed for Mrs Bethan Main Price on 15 September 2025
Submitted on 24 Sep 2025
Termination of appointment of Joanne Kerry Averiss as a director on 15 September 2025
Submitted on 22 Sep 2025
Appointment of Mrs Bethan Main Price 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
Termination of appointment of David Geraint Gleave 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year