ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quaker Holdings (UK) Limited

Quaker Holdings (UK) Limited is an active company incorporated on 17 December 2001 with the registered office located in . Quaker Holdings (UK) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04341184
Private limited company
Age
24 years
Incorporated 17 December 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 December 2025 (23 days ago)
Next confirmation dated 17 December 2026
Due by 31 December 2026 (11 months remaining)
Last change occurred 22 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
England
Address changed on 5 Dec 2025 (1 month ago)
Previous address was 450 South Oak Way Green Park Reading RG2 6UW England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1982
Director • British • Lives in England • Born in Feb 1970
Director • Turkish • Lives in England • Born in Oct 1981
Secretary
Pepsico, INC
PSC
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, Bunyamin Bayraktar, and 1 more are mutual people.
Active
Smiths Crisps Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 1 more are mutual people.
Active
Pepsico Holdings
Samuel Richard Barnes, Bunyamin Bayraktar, and 1 more are mutual people.
Active
Pepsico International Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 1 more are mutual people.
Active
Quaker Products UK Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 1 more are mutual people.
Active
Pete & Johnny Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 1 more are mutual people.
Active
Walkers Snacks Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 1 more are mutual people.
Active
Walkers Snacks (Distribution) Limited
Samuel Richard Barnes, Bunyamin Bayraktar, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£270K
Decreased by £4.95M (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.68M
Decreased by £26.69M (-58%)
Total Liabilities
-£171K
Increased by £21K (+14%)
Net Assets
£19.51M
Decreased by £26.71M (-58%)
Debt Ratio (%)
1%
Increased by 0.55% (+169%)
Latest Activity
Confirmation Submitted
22 Days Ago on 18 Dec 2025
Registered Address Changed
1 Month Ago on 5 Dec 2025
Full Accounts Submitted
1 Month Ago on 28 Nov 2025
Mr Samuel Richard Barnes Appointed
3 Months Ago on 15 Sep 2025
Joanne Kerry Averiss Resigned
3 Months Ago on 15 Sep 2025
Inspection Address Changed
1 Year Ago on 18 Dec 2024
Confirmation Submitted
1 Year Ago on 17 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 11 Oct 2024
Mr Prateek Jain Appointed
1 Year 3 Months Ago on 23 Sep 2024
David Geraint Gleave Resigned
1 Year 3 Months Ago on 23 Sep 2024
Get Credit Report
Discover Quaker Holdings (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 December 2025 with updates
Submitted on 18 Dec 2025
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
Full accounts made up to 31 December 2024
Submitted on 28 Nov 2025
Appointment of Mr Samuel Richard Barnes 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
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 18 Dec 2024
Confirmation statement made on 17 December 2024 with updates
Submitted on 17 Dec 2024
Statement of capital on 9 November 2024
Submitted on 9 Nov 2024
Statement by Directors
Submitted on 9 Nov 2024
Solvency Statement dated 08/11/24
Submitted on 9 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year