ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walkers Snacks (Distribution) Limited

Walkers Snacks (Distribution) Limited is an active company incorporated on 13 May 1998 with the registered office located in . Walkers Snacks (Distribution) Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03566410
Private limited company
Age
27 years
Incorporated 13 May 1998
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 24 May 2025 (6 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (5 months remaining)
Last change occurred 6 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 31 December 2025 (13 days remaining)
Address
7th Floor 1 Station Hill Square
Reading
Berkshire
RG1 1LN
United Kingdom
Address changed on 5 Dec 2025 (12 days ago)
Previous address was 450 South Oak Way Green Park Reading RG2 6UW England
Telephone
01189160000
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
2
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
Director • British • Lives in England • Born in Aug 1969
Director • Turkish • Lives in England • Born in Oct 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Walkers Snacks 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 (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£43K
Decreased by £521K (-92%)
Turnover
£141.53M
Decreased by £4.96M (-3%)
Employees
471
Increased by 30 (+7%)
Total Assets
£384.23M
Decreased by £55.09M (-13%)
Total Liabilities
-£355.05M
Decreased by £53.61M (-13%)
Net Assets
£29.17M
Decreased by £1.48M (-5%)
Debt Ratio (%)
92%
Decreased by 0.61% (-1%)
Latest Activity
Registered Address Changed
12 Days Ago on 5 Dec 2025
Mrs Bethan Main Price Appointed
3 Months Ago on 15 Sep 2025
Joanne Kerry Averiss Resigned
3 Months Ago on 15 Sep 2025
Confirmation Submitted
6 Months Ago on 27 May 2025
Springboig Industries, Ltd (PSC) Details Changed
9 Months Ago on 18 Mar 2025
Bronte Industries, Ltd (PSC) Details Changed
9 Months Ago on 18 Mar 2025
Springboig Industries, Ltd (PSC) Details Changed
9 Months Ago on 18 Mar 2025
Bronte Industries, Ltd (PSC) Details Changed
9 Months Ago on 18 Mar 2025
Springboig Industries, Ltd (PSC) Appointed
9 Months Ago on 18 Mar 2025
Bronte Industries, Ltd (PSC) Appointed
9 Months Ago on 18 Mar 2025
Get Credit Report
Discover Walkers Snacks (Distribution) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 450 South Oak Way Green Park Reading RG2 6UW England to 7th Floor 1 Station Hill Square Reading Berkshire RG1 1LN on 5 December 2025
Submitted on 5 Dec 2025
Statement of capital on 25 November 2025
Submitted on 25 Nov 2025
Resolutions
Submitted on 25 Nov 2025
Solvency Statement dated 25/11/25
Submitted on 25 Nov 2025
Statement by Directors
Submitted on 25 Nov 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
Confirmation statement made on 24 May 2025 with updates
Submitted on 27 May 2025
Change of details for Springboig Industries, Ltd as a person with significant control on 18 March 2025
Submitted on 20 Mar 2025
Change of details for Bronte Industries, Ltd as a person with significant control on 18 March 2025
Submitted on 20 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year