QUAKER PRODUCTS UK LIMITED
Overview
Company Name | QUAKER PRODUCTS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02576034 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUAKER PRODUCTS UK LIMITED?
Company Name | From | Until |
---|---|---|
TROPICANA UNITED KINGDOM LIMITED | Mar 01, 1991 | Mar 01, 1991 |
BRIGHTCATCH LIMITED | Jan 23, 1991 | Jan 23, 1991 |
What are the latest accounts for QUAKER PRODUCTS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for QUAKER PRODUCTS UK LIMITED?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for QUAKER PRODUCTS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Prateek Jain as a secretary on Sep 23, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Geraint Gleave as a secretary on Sep 23, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Termination of appointment of Mehmet Serhan Celebi as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bunyamin Bayraktar as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 470 pages | AA | ||||||||||
Certificate of change of name Company name changed tropicana united kingdom LIMITED\certificate issued on 22/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Register inspection address has been changed to Parkshot House Kew Road Richmond TW9 2PR | 1 pages | AD02 | ||||||||||
Appointment of Mr David Geraint Gleave as a secretary on Feb 28, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Doyle as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Victoria Elizabeth Evans as a director on Feb 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Macleod as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Mehmet Serhan Celebi as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Ellen Stone as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 26, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 16 pages | AA | ||||||||||
Appointment of Mr John Doyle as a secretary on Sep 15, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Holly King as a secretary on Sep 14, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 13, 2020 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of QUAKER PRODUCTS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAIN, Prateek | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 327504820001 | |||||||
AVERISS, Joanne Kerry | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | Vp Law | 57057370001 | ||||
BAYRAKTAR, Bunyamin | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | Turkish | Company Director | 322543070001 | ||||
EVANS, Victoria Elizabeth | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | Solicitor | 255089400001 | ||||
AHMED, Anwar Yaseen | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading | 176435720001 | |||||||
AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
CARR, Brendan Michael | Secretary | Cudsdens Cottage Chesham Road HP16 0QT Great Missenden Buckinghamshire | British | 33069800001 | ||||||
DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading | 182652150001 | |||||||
DEAN, Sharon Julie | Secretary | Arlington Business Park RG7 4SA Theale 1600 Reading United Kingdom | British | 148366380002 | ||||||
DOYLE, John | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 274449570001 | |||||||
GLEAVE, David Geraint | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 306161480001 | |||||||
KING, Holly | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 195279770001 | |||||||
MALCOLM, Joanne Elizabeth | Secretary | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | 43134290001 | ||||||
PRESCOTT BRANN, Landen | Secretary | 85 Sussex Avenue TW7 6LD Isleworth Middlesex | British | 69817020001 | ||||||
ROGERS, Nicholas James | Secretary | 35 Rectory Road BR3 1HL Beckenham Kent | British | 62158270001 | ||||||
WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
BARNARD, Mary Elizabeth | Director | Old Dairy Barn Monkton Lane SL7 3RF Marlow Bucks | England | British | General Manager | 110182390001 | ||||
BREACH, Paul Ellis | Director | 4 Clifton Gate Hollywood Road SW10 9XD London | United Kingdom | United Kingdom | Director | 110210220001 | ||||
BROMLEY, Gordon David John | Director | Tanglewood Oakwood Drive East Horsley KT24 6QF Leatherhead Surrey | United Kingdom | British | General Manager | 56601350001 | ||||
CARR, Brendan Michael | Director | Cudsdens Cottage Chesham Road HP16 0QT Great Missenden Buckinghamshire | British | Director | 33069800001 | |||||
CELEBI, Mehmet Serhan | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | Turkish | Finance Director | 292236080001 | ||||
DIVELEY, Kenneth Ralph | Director | 923 80th Street Nw Bradenton 34209 Florida Usa | Usa | Director | 53130770001 | |||||
DUMONT, Yves Jean-Marie Paul | Director | 93 Rue Michel-Ange Paris 75016 France | French | Chairman | 54919760001 | |||||
HAMM, Richard Ford | Director | 5318 Siesta Cove Drive Sarasota 34242 FOREIGN Florida U S A | Usa | Director | 56601440001 | |||||
HAMPTON, Anthony Nicholas Seymour | Director | 1 High Close The Drive WD3 4DZ Rickmansworth Hertfordshire | United Kingdom | British | Vice President Operations | 77901460001 | ||||
HAREZA, Dennis | Director | 6 Hickory Lane New Fairfield Connecticutt Ct 06812 Usa | American | Chief Financial Officer | 70165170001 | |||||
LOGAN, William | Director | Greytiles High Park Avenue KT24 5DB East Horsley Surrey | England | British | Director | 460910001 | ||||
MACLEOD, Andrew John | Director | South Oak Way Green Park RG2 6UW Reading 450 England | United Kingdom | British | Solicitor | 62169550002 | ||||
MALCOLM, Joanne Elizabeth | Director | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | Group Company Secretary | 43134290001 | |||||
MARRAM, Ellen R | Director | 54 Riverside Drive Apt 12a New York 10024-6509 Usa | Usa | Executive Vice President | 53130960001 | |||||
NOIRHOMME, Michel | Director | Av Herbert Hoover 49 B1030 Brussels Belgium | Belgian | Administration Manager | 68857280001 | |||||
PRESCOTT BRANN, Landen Robert | Director | 54 Norcutt Road TW2 6SR Twickenham Middlesex | United Kingdom | British | Financial Director | 69817020002 | ||||
RODKIN, Gary | Director | Tropicana Products Inc 1001 13 Th Avenue East Bradenton Florida 34208 Usa | Us | President & Ceo | 62509170001 | |||||
RYAN, Thomas J | Director | 1001 13th Avenue East FL 34208 Bradenton Florida Usa | American | Senior Vp | 64932290001 | |||||
SIGALOS, John L | Director | 1600 Arlington Business Park Theale RG7 4SA Reading | United Kingdom | American | Chief Financial Officer | 170690380001 |
Who are the persons with significant control of QUAKER PRODUCTS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pepsico, Inc. | Apr 06, 2016 | 700 Anderson Hill Road Purchase Pepsico, Inc New York United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
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