ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quaker OLD Trading Limited

Quaker OLD Trading Limited is a dormant company incorporated on 6 January 1958 with the registered office located in Reading, Berkshire. Quaker OLD Trading Limited was registered 67 years ago.
Status
Dormant
Dormant since 22 years ago
Voluntary strike-off pending since 1 month ago
Company No
00596600
Private limited company
Age
67 years
Incorporated 6 January 1958
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3210 days
Awaiting first confirmation statement
Dated 31 December 2016
Was due on 14 January 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 6849 days
For period 26 Dec31 Dec 2005 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2006
Was due on 28 January 2007 (18 years ago)
Address
450 South Oak Way
Green Park
Reading
Berkshire
RG2 6UW
England
Address changed on 14 Jul 2025 (3 months ago)
Previous address was , 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Director • Secretary • Solicitor • British • Lives in England • Born in Feb 1970
Director • Solicitor • British • Lives in UK • Born in Aug 1962
Director • Solicitor • British • Lives in England • Born in Sep 1982
Director • VP Law • British • Lives in England • Born in Nov 1963
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quaker Oats.Limited
Samuel Richard Barnes, Joanne Kerry Averiss, and 1 more are mutual people.
Active
Smiths Crisps Limited
Samuel Richard Barnes, Joanne Kerry Averiss, and 1 more are mutual people.
Active
Pepsico Holdings
Samuel Richard Barnes, Joanne Kerry Averiss, and 1 more are mutual people.
Active
Pepsico International Limited
Samuel Richard Barnes, Joanne Kerry Averiss, and 1 more are mutual people.
Active
Quaker Products UK Limited
Samuel Richard Barnes, Joanne Kerry Averiss, and 1 more are mutual people.
Active
Pete & Johnny Limited
Samuel Richard Barnes, Joanne Kerry Averiss, and 1 more are mutual people.
Active
Walkers Snacks Limited
Samuel Richard Barnes, Joanne Kerry Averiss, and 1 more are mutual people.
Active
Walkers Snacks (Distribution) Limited
Samuel Richard Barnes, Joanne Kerry Averiss, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (1998–2005)
Period Ended
31 Dec 2005
For period 31 Dec31 Dec 2005
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£11K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 23 Sep 2025
Application To Strike Off
1 Month Ago on 11 Sep 2025
Mr Samuel Richard Barnes Appointed
2 Months Ago on 15 Aug 2025
Mrs Victoria Elizabeth Evans Appointed
2 Months Ago on 15 Aug 2025
Mrs Victoria Elizabeth Evans Appointed
2 Months Ago on 15 Aug 2025
Andrew John Macleod Resigned
2 Months Ago on 15 Aug 2025
Mark Williams Resigned
2 Months Ago on 15 Aug 2025
Joanne Kerry Averiss Resigned
2 Months Ago on 15 Aug 2025
Registered Address Changed
3 Months Ago on 14 Jul 2025
Restoration Court Order
7 Years Ago on 22 Jan 2018
Get Credit Report
Discover Quaker OLD Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 23 Sep 2025
Application to strike the company off the register
Submitted on 11 Sep 2025
Termination of appointment of Andrew John Macleod as a director on 15 August 2025
Submitted on 20 Aug 2025
Appointment of Mrs Victoria Elizabeth Evans as a director on 15 August 2025
Submitted on 20 Aug 2025
Termination of appointment of Joanne Kerry Averiss as a director on 15 August 2025
Submitted on 20 Aug 2025
Appointment of Mrs Victoria Elizabeth Evans as a secretary on 15 August 2025
Submitted on 20 Aug 2025
Termination of appointment of Mark Williams as a secretary on 15 August 2025
Submitted on 20 Aug 2025
Appointment of Mr Samuel Richard Barnes as a director on 15 August 2025
Submitted on 20 Aug 2025
Registered office address changed from , 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA to 450 South Oak Way Green Park Reading Berkshire RG2 6UW on 14 July 2025
Submitted on 14 Jul 2025
Restoration by order of the court
Submitted on 22 Jan 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year