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 Reading, Berkshire. Quaker Holdings (UK) Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04341184
Private limited company
Age
23 years
Incorporated 17 December 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (10 months ago)
Next confirmation dated 17 December 2025
Due by 31 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
England
Address changed on 18 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
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Feb 1970
Director • Turkish • Lives in England • Born in Oct 1981
Director • VP Law • British • Lives in England • Born in Nov 1963
Director • Commercial Director • British • Lives in England • Born in Sep 1982
Director • Finance Director • Turkish • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quaker Oats.Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 3 more are mutual people.
Active
Smiths Crisps Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 3 more are mutual people.
Active
Pepsico Holdings
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 3 more are mutual people.
Active
Pepsico International Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 3 more are mutual people.
Active
Quaker Products UK Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 3 more are mutual people.
Active
Pete & Johnny Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 3 more are mutual people.
Active
Walkers Snacks Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, and 3 more are mutual people.
Active
Walkers Snacks (Distribution) Limited
Joanne Kerry Averiss, Victoria Elizabeth Evans, 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
£5.22M
Increased by £396K (+8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£46.37M
Decreased by £1.77M (-4%)
Total Liabilities
-£150K
Increased by £150K (%)
Net Assets
£46.22M
Decreased by £1.92M (-4%)
Debt Ratio (%)
0%
Increased by 0.32% (%)
Latest Activity
Mr Samuel Richard Barnes Appointed
1 Month Ago on 15 Sep 2025
Joanne Kerry Averiss Resigned
1 Month Ago on 15 Sep 2025
Inspection Address Changed
10 Months Ago on 18 Dec 2024
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Full Accounts Submitted
1 Year Ago on 11 Oct 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
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
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
Termination of appointment of Joanne Kerry Averiss as a director on 15 September 2025
Submitted on 22 Sep 2025
Appointment of Mr Samuel Richard Barnes 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
Resolutions
Submitted on 9 Nov 2024
Solvency Statement dated 08/11/24
Submitted on 9 Nov 2024
Statement by Directors
Submitted on 9 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Termination of appointment of David Geraint Gleave as a secretary on 23 September 2024
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year