QUAKER PRODUCTS UK LIMITED

QUAKER PRODUCTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUAKER PRODUCTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02576034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUAKER PRODUCTS UK LIMITED?

    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is QUAKER PRODUCTS UK LIMITED located?

    Registered Office Address
    450 South Oak Way
    Green Park
    RG2 6UW Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUAKER PRODUCTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TROPICANA UNITED KINGDOM LIMITEDMar 01, 1991Mar 01, 1991
    BRIGHTCATCH LIMITEDJan 23, 1991Jan 23, 1991

    What are the latest accounts for QUAKER PRODUCTS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for QUAKER PRODUCTS UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for QUAKER PRODUCTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2025 with updates

    4 pagesCS01

    Appointment of Mr Prateek Jain as a secretary on Sep 23, 2024

    2 pagesAP03

    Termination of appointment of David Geraint Gleave as a secretary on Sep 23, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Termination of appointment of Mehmet Serhan Celebi as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Mr Bunyamin Bayraktar as a director on Apr 29, 2024

    2 pagesAP01

    Confirmation statement made on Feb 15, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    470 pagesAA

    Certificate of change of name

    Company name changed tropicana united kingdom LIMITED\certificate issued on 22/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2023

    RES15

    Register inspection address has been changed to Parkshot House Kew Road Richmond TW9 2PR

    1 pagesAD02

    Appointment of Mr David Geraint Gleave as a secretary on Feb 28, 2023

    2 pagesAP03

    Termination of appointment of John Doyle as a secretary on Feb 28, 2023

    1 pagesTM02

    Confirmation statement made on Feb 15, 2023 with updates

    4 pagesCS01

    Appointment of Ms Victoria Elizabeth Evans as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Andrew John Macleod as a director on Feb 16, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Feb 15, 2022 with updates

    4 pagesCS01

    Appointment of Mr Mehmet Serhan Celebi as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Claire Ellen Stone as a director on Feb 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 26, 2020

    17 pagesAA

    Confirmation statement made on Feb 15, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 28, 2019

    16 pagesAA

    Appointment of Mr John Doyle as a secretary on Sep 15, 2020

    2 pagesAP03

    Termination of appointment of Holly King as a secretary on Sep 14, 2020

    1 pagesTM02

    Confirmation statement made on Feb 13, 2020 with updates

    5 pagesCS01

    Who are the officers of QUAKER PRODUCTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAIN, Prateek
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    327504820001
    AVERISS, Joanne Kerry
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritishVp Law57057370001
    BAYRAKTAR, Bunyamin
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandTurkishCompany Director322543070001
    EVANS, Victoria Elizabeth
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritishSolicitor255089400001
    AHMED, Anwar Yaseen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    176435720001
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Secretary
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    British96045380002
    CARR, Brendan Michael
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    Secretary
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    British33069800001
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    182652150001
    DEAN, Sharon Julie
    Arlington Business Park
    RG7 4SA Theale
    1600
    Reading
    United Kingdom
    Secretary
    Arlington Business Park
    RG7 4SA Theale
    1600
    Reading
    United Kingdom
    British148366380002
    DOYLE, John
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    274449570001
    GLEAVE, David Geraint
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    306161480001
    KING, Holly
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    195279770001
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Secretary
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    British43134290001
    PRESCOTT BRANN, Landen
    85 Sussex Avenue
    TW7 6LD Isleworth
    Middlesex
    Secretary
    85 Sussex Avenue
    TW7 6LD Isleworth
    Middlesex
    British69817020001
    ROGERS, Nicholas James
    35 Rectory Road
    BR3 1HL Beckenham
    Kent
    Secretary
    35 Rectory Road
    BR3 1HL Beckenham
    Kent
    British62158270001
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Secretary
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    British76155240003
    BARNARD, Mary Elizabeth
    Old Dairy Barn
    Monkton Lane
    SL7 3RF Marlow
    Bucks
    Director
    Old Dairy Barn
    Monkton Lane
    SL7 3RF Marlow
    Bucks
    EnglandBritishGeneral Manager110182390001
    BREACH, Paul Ellis
    4 Clifton Gate
    Hollywood Road
    SW10 9XD London
    Director
    4 Clifton Gate
    Hollywood Road
    SW10 9XD London
    United KingdomUnited KingdomDirector110210220001
    BROMLEY, Gordon David John
    Tanglewood Oakwood Drive
    East Horsley
    KT24 6QF Leatherhead
    Surrey
    Director
    Tanglewood Oakwood Drive
    East Horsley
    KT24 6QF Leatherhead
    Surrey
    United KingdomBritishGeneral Manager56601350001
    CARR, Brendan Michael
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    Director
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    BritishDirector33069800001
    CELEBI, Mehmet Serhan
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandTurkishFinance Director292236080001
    DIVELEY, Kenneth Ralph
    923 80th Street Nw
    Bradenton 34209
    Florida Usa
    Director
    923 80th Street Nw
    Bradenton 34209
    Florida Usa
    UsaDirector53130770001
    DUMONT, Yves Jean-Marie Paul
    93 Rue Michel-Ange
    Paris 75016
    France
    Director
    93 Rue Michel-Ange
    Paris 75016
    France
    FrenchChairman54919760001
    HAMM, Richard Ford
    5318 Siesta Cove Drive
    Sarasota 34242
    FOREIGN Florida
    U S A
    Director
    5318 Siesta Cove Drive
    Sarasota 34242
    FOREIGN Florida
    U S A
    UsaDirector56601440001
    HAMPTON, Anthony Nicholas Seymour
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    Director
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    United KingdomBritishVice President Operations77901460001
    HAREZA, Dennis
    6 Hickory Lane New Fairfield
    Connecticutt
    Ct 06812
    Usa
    Director
    6 Hickory Lane New Fairfield
    Connecticutt
    Ct 06812
    Usa
    AmericanChief Financial Officer70165170001
    LOGAN, William
    Greytiles
    High Park Avenue
    KT24 5DB East Horsley
    Surrey
    Director
    Greytiles
    High Park Avenue
    KT24 5DB East Horsley
    Surrey
    EnglandBritishDirector460910001
    MACLEOD, Andrew John
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    United KingdomBritishSolicitor62169550002
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Director
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    BritishGroup Company Secretary43134290001
    MARRAM, Ellen R
    54 Riverside Drive Apt 12a
    New York 10024-6509
    Usa
    Director
    54 Riverside Drive Apt 12a
    New York 10024-6509
    Usa
    UsaExecutive Vice President53130960001
    NOIRHOMME, Michel
    Av Herbert Hoover 49
    B1030 Brussels
    Belgium
    Director
    Av Herbert Hoover 49
    B1030 Brussels
    Belgium
    BelgianAdministration Manager68857280001
    PRESCOTT BRANN, Landen Robert
    54 Norcutt Road
    TW2 6SR Twickenham
    Middlesex
    Director
    54 Norcutt Road
    TW2 6SR Twickenham
    Middlesex
    United KingdomBritishFinancial Director69817020002
    RODKIN, Gary
    Tropicana Products Inc
    1001 13 Th Avenue East
    Bradenton
    Florida 34208
    Usa
    Director
    Tropicana Products Inc
    1001 13 Th Avenue East
    Bradenton
    Florida 34208
    Usa
    UsPresident & Ceo62509170001
    RYAN, Thomas J
    1001 13th Avenue East
    FL 34208 Bradenton
    Florida
    Usa
    Director
    1001 13th Avenue East
    FL 34208 Bradenton
    Florida
    Usa
    AmericanSenior Vp64932290001
    SIGALOS, John L
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    United KingdomAmericanChief Financial Officer170690380001

    Who are the persons with significant control of QUAKER PRODUCTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pepsico, Inc.
    700 Anderson Hill Road
    Purchase
    Pepsico, Inc
    New York
    United States
    Apr 06, 2016
    700 Anderson Hill Road
    Purchase
    Pepsico, Inc
    New York
    United States
    No
    Legal FormCompany
    Country RegisteredUsa
    Legal AuthorityLaws Of Carolina, Usa
    Place RegisteredCommercial Register Of North Carolina
    Registration NumberId 13-1584302
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0