WALKER'S SHORTBREAD LTD

Active Aberlour-On-Spey

Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

1,255 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
W

WALKER'S SHORTBREAD LTD

Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Founded 6 Oct 1977 Active Aberlour-On-Spey, United Kingdom 1,255 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Previous Company Names

WALKERS SHORTBREAD LIMITED 3 Jan 1985 — 5 Aug 2020
JOSEPH WALKER (SHORTBREAD) LIMITED 6 Oct 1977 — 3 Jan 1985
Accounts Submitted 21 Nov 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 11 Jun 2025 Next due 14 Jun 2026 1 month remaining
Net assets £108M £2M 2024 year on year
Total assets £125M £358K 2024 year on year
Total Liabilities £17M £2M 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Aberlour House Aberlour-On-Spey Banffshire AB38 9LD

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WALKER'S SHORTBREAD LTD (SC063233), an active supply chain, manufacturing and commerce models company based in Aberlour-On-Spey, United Kingdom. Incorporated 6 Oct 1977. Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£25.75M

Decreased by £1.60M (-6%)

Net Assets

£107.94M

Decreased by £2.04M (-2%)

Total Liabilities

£17.33M

Increased by £1.68M (+11%)

Turnover

£200.99M

Increased by £17.17M (+9%)

Employees

1255

Increased by 45 (+4%)

Debt Ratio

14%

Increased by 2 (+17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Jacqueline Barbara WalkerDirectorBritishUnited Kingdom441 Jan 2011Active

Shareholders

Shareholders (24)

Maureen May Walker And Ewan Paton Wallace As Trustees Acting Under Declaration Of Trust By Joseph Walker Dated 16 March 1990
19.1%
17,538
Jacqueline Barbara Walker
8.5%
7,812

Persons with Significant Control

Persons with Significant Control (3)

3 Active 7 Ceased

Maureen May Walker

British

Active
Notified 31 May 2017
Residence Scotland
DOB December 1940
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Ewan Paton Wallace

British

Active
Notified 4 Apr 2019
Residence Scotland
DOB December 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Joseph Nicol Walker

British

Active
Notified 7 Aug 2020
Residence Scotland
DOB September 1962
Nature of Control
  • Significant Influence Or Control

Marjorie Henderson Walker

Ceased 13 Sept 2018

Ceased

James Nicol Walker

Ceased 15 Dec 2024

Ceased

James David Walker

Ceased 11 Oct 2018

Ceased

Jennifer Ann Walker

Ceased 13 Jul 2021

Ceased

Peter Lewis Simpson

Ceased 11 Oct 2018

Ceased

Kenneth Stuart Fraser

Ceased 13 Jul 2021

Ceased

Joseph Walker

Ceased 6 Aug 2020

Ceased

Group Structure

Group Structure

WALKER'S SHORTBREAD LTD Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Nov 2025Persons With Significant ControlCessation of Maureen May Walker as a person with significant control on 22 Nov 2025
21 Nov 2025AccountsAnnual accounts made up to 31 Dec 2024
12 Nov 2025MiscellaneousInformation not on the register a group of companies' accounts filing was removed on 12/11/2025 as it is no longer considered to form part of the register.
5 Nov 2025OfficersAppointment of Mr Justin Paul David Stead as director on 20 Oct 2025
1 Sept 2025OfficersTermination of Robert Brannan as director on 31 Aug 2025
26 Nov 2025 Persons With Significant Control

Cessation of Maureen May Walker as a person with significant control on 22 Nov 2025

21 Nov 2025 Accounts

Annual accounts made up to 31 Dec 2024

12 Nov 2025 Miscellaneous

Information not on the register a group of companies' accounts filing was removed on 12/11/2025 as it is no longer considered to form part of the register.

5 Nov 2025 Officers

Appointment of Mr Justin Paul David Stead as director on 20 Oct 2025

1 Sept 2025 Officers

Termination of Robert Brannan as director on 31 Aug 2025

Recent Activity

Latest Activity

Cessation of Maureen May Walker as a person with significant control on 22 Nov 2025

5 months ago on 26 Nov 2025

Annual accounts made up to 31 Dec 2024

5 months ago on 21 Nov 2025

Information not on the register a group of companies' accounts filing was removed on 12/11/2025 as it is no longer considered to form part of the register.

5 months ago on 12 Nov 2025

Appointment of Mr Justin Paul David Stead as director on 20 Oct 2025

6 months ago on 5 Nov 2025

Termination of Robert Brannan as director on 31 Aug 2025

8 months ago on 1 Sept 2025