Background WavePink WaveYellow Wave

QUAKER PRODUCTS UK LIMITED (02576034)

QUAKER PRODUCTS UK LIMITED (02576034) is an active UK company. incorporated on 23 January 1991. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. QUAKER PRODUCTS UK LIMITED has been registered for 35 years. Current directors include BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth.

Company Number
02576034
Status
active
Type
ltd
Incorporated
23 January 1991
Age
35 years
Address
7th Floor 1 Station Hill Square, Reading, RG1 1LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAKER PRODUCTS UK LIMITED

QUAKER PRODUCTS UK LIMITED is an active company incorporated on 23 January 1991 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. QUAKER PRODUCTS UK LIMITED was registered 35 years ago.(SIC: 47250)

Status

active

Active since 35 years ago

Company No

02576034

LTD Company

Age

35 Years

Incorporated 23 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

TROPICANA UNITED KINGDOM LIMITED
From: 1 March 1991To: 22 June 2023
BRIGHTCATCH LIMITED
From: 23 January 1991To: 1 March 1991
Contact
Address

7th Floor 1 Station Hill Square Reading, RG1 1LN,

Previous Addresses

450 South Oak Way Green Park Reading RG2 6UW England
From: 7 September 2015To: 5 December 2025
1600 Arlington Business Park Theale Reading RG7 4SA
From: 23 January 1991To: 7 September 2015
Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Sept 12
Director Left
May 14
Director Joined
May 14
Capital Update
Jun 17
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JAIN, Prateek

Active
1 Station Hill Square, ReadingRG1 1LN
Secretary
Appointed 23 Sept 2024

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Born September 1982
Director
Appointed 15 Sept 2025

BAYRAKTAR, Bunyamin

Active
1 Station Hill Square, ReadingRG1 1LN
Born October 1981
Director
Appointed 29 Apr 2024

EVANS, Victoria Elizabeth

Active
1 Station Hill Square, ReadingRG1 1LN
Born February 1970
Director
Appointed 16 Feb 2023

AHMED, Anwar Yaseen

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 07 Mar 2013
Resigned 04 Nov 2013

AHMED, Anwar Yaseen

Resigned
2 St Johns Road, KidlingtonOX5 3AP
Secretary
Appointed 01 Nov 2007
Resigned 15 Jan 2010

CARR, Brendan Michael

Resigned
Cudsdens Cottage, Great MissendenHP16 0QT
Secretary
Appointed N/A
Resigned 30 Apr 1994

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 04 Nov 2013
Resigned 17 Jan 2015

DEAN, Sharon Julie

Resigned
Arlington Business Park, ThealeRG7 4SA
Secretary
Appointed 15 Jan 2010
Resigned 07 Mar 2013

DOYLE, John

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 15 Sept 2020
Resigned 28 Feb 2023

GLEAVE, David Geraint

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 28 Feb 2023
Resigned 23 Sept 2024

KING, Holly

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 17 Jan 2015
Resigned 14 Sept 2020

MALCOLM, Joanne Elizabeth

Resigned
9 Admiralty Gardens, GlasgowG60 5HU
Secretary
Appointed 30 Apr 1994
Resigned 25 Aug 1998

PRESCOTT BRANN, Landen

Resigned
85 Sussex Avenue, IsleworthTW7 6LD
Secretary
Appointed 24 Nov 2000
Resigned 26 May 2005

ROGERS, Nicholas James

Resigned
35 Rectory Road, BeckenhamBR3 1HL
Secretary
Appointed 17 Dec 1998
Resigned 24 Nov 2000

WILLIAMS, Mark

Resigned
6 Setter Combe, WarfieldRG42 2FD
Secretary
Appointed 26 May 2005
Resigned 01 Nov 2007

AVERISS, Joanne Kerry

Resigned
South Oak Way, ReadingRG2 6UW
Born November 1963
Director
Appointed 04 Apr 2005
Resigned 15 Sept 2025

BARNARD, Mary Elizabeth

Resigned
Old Dairy Barn, MarlowSL7 3RF
Born September 1966
Director
Appointed 31 Mar 2006
Resigned 25 Mar 2008

BREACH, Paul Ellis

Resigned
4 Clifton Gate, LondonSW10 9XD
Born June 1945
Director
Appointed N/A
Resigned 31 Dec 1995

BROMLEY, Gordon David John

Resigned
Tanglewood Oakwood Drive, LeatherheadKT24 6QF
Born February 1957
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2004

CARR, Brendan Michael

Resigned
Cudsdens Cottage, Great MissendenHP16 0QT
Born August 1940
Director
Appointed N/A
Resigned 30 Apr 1994

CELEBI, Mehmet Serhan

Resigned
South Oak Way, ReadingRG2 6UW
Born April 1971
Director
Appointed 01 Feb 2022
Resigned 30 Aug 2024

DIVELEY, Kenneth Ralph

Resigned
923 80th Street Nw, Florida Usa
Born October 1949
Director
Appointed 01 Apr 1997
Resigned 26 May 2005

DUMONT, Yves Jean-Marie Paul

Resigned
93 Rue Michel-Ange, Paris 75016
Born April 1950
Director
Appointed N/A
Resigned 30 Apr 1995

HAMM, Richard Ford

Resigned
5318 Siesta Cove Drive, FloridaFOREIGN
Born June 1959
Director
Appointed 01 Apr 1997
Resigned 01 Dec 1998

HAMPTON, Anthony Nicholas Seymour

Resigned
1 High Close, RickmansworthWD3 4DZ
Born April 1967
Director
Appointed 31 Mar 2006
Resigned 12 Jan 2009

HAREZA, Dennis

Resigned
6 Hickory Lane New Fairfield, Connecticutt
Born February 1959
Director
Appointed 01 May 2000
Resigned 26 May 2005

LOGAN, William

Resigned
Greytiles, East HorsleyKT24 5DB
Born December 1947
Director
Appointed N/A
Resigned 01 Apr 1997

MACLEOD, Andrew John

Resigned
South Oak Way, ReadingRG2 6UW
Born August 1962
Director
Appointed 21 Sept 2001
Resigned 16 Feb 2023

MALCOLM, Joanne Elizabeth

Resigned
9 Admiralty Gardens, GlasgowG60 5HU
Born May 1956
Director
Appointed 30 Apr 1994
Resigned 25 Aug 1998

MARRAM, Ellen R

Resigned
54 Riverside Drive Apt 12a, Usa
Born March 1947
Director
Appointed 01 Apr 1997
Resigned 01 Dec 1998

NOIRHOMME, Michel

Resigned
Av Herbert Hoover 49, BrusselsB1030
Born December 1938
Director
Appointed 01 Mar 2000
Resigned 31 Dec 2003

PRESCOTT BRANN, Landen Robert

Resigned
54 Norcutt Road, TwickenhamTW2 6SR
Born April 1967
Director
Appointed 11 Apr 2000
Resigned 31 Mar 2006

RODKIN, Gary

Resigned
Tropicana Products Inc, Bradenton
Born April 1952
Director
Appointed 14 Jun 1999
Resigned 01 Apr 2000

RYAN, Thomas J

Resigned
1001 13th Avenue East, BradentonFL 34208
Born September 1945
Director
Appointed 01 May 2000
Resigned 01 Jun 2004

Persons with significant control

1

700 Anderson Hill Road, Purchase

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With New Address
9 May 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
13 October 2017
AAMDAAMD
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Legacy
8 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 June 2017
SH19Statement of Capital
Legacy
8 June 2017
CAP-SSCAP-SS
Resolution
8 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
11 March 2015
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Move Registers To Sail Company
5 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
4 May 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288cChange of Particulars
Legacy
1 April 2007
363aAnnual Return
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
19 October 2005
244244
Legacy
30 September 2005
288cChange of Particulars
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288cChange of Particulars
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363aAnnual Return
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
287Change of Registered Office
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363aAnnual Return
Legacy
2 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 June 2003
AAAnnual Accounts
Legacy
14 February 2003
363aAnnual Return
Legacy
3 December 2002
288cChange of Particulars
Accounts With Accounts Type Group
16 July 2002
AAAnnual Accounts
Auditors Resignation Company
19 June 2002
AUDAUD
Legacy
19 February 2002
363aAnnual Return
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 September 2001
AAAnnual Accounts
Legacy
28 January 2001
363aAnnual Return
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
225Change of Accounting Reference Date
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
363aAnnual Return
Accounts With Accounts Type Full Group
2 September 1999
AAAnnual Accounts
Legacy
5 July 1999
288aAppointment of Director or Secretary
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
287Change of Registered Office
Auditors Resignation Company
21 July 1998
AUDAUD
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
5 February 1998
363aAnnual Return
Legacy
5 February 1998
287Change of Registered Office
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
6 February 1997
363aAnnual Return
Legacy
25 June 1996
287Change of Registered Office
Legacy
31 January 1996
363x363x
Legacy
26 January 1996
225(1)225(1)
Legacy
23 January 1996
288288
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Memorandum Articles
31 March 1995
MEM/ARTSMEM/ARTS
Legacy
31 March 1995
123Notice of Increase in Nominal Capital
Legacy
31 March 1995
88(2)R88(2)R
Resolution
31 March 1995
RESOLUTIONSResolutions
Legacy
23 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
17 February 1994
363x363x
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Memorandum Articles
2 November 1993
MEM/ARTSMEM/ARTS
Resolution
2 November 1993
RESOLUTIONSResolutions
Resolution
2 November 1993
RESOLUTIONSResolutions
Resolution
2 November 1993
RESOLUTIONSResolutions
Resolution
2 November 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
363x363x
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
10 February 1992
363x363x
Legacy
28 October 1991
287Change of Registered Office
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
22 May 1991
287Change of Registered Office
Legacy
22 May 1991
123Notice of Increase in Nominal Capital
Legacy
22 May 1991
88(2)R88(2)R
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Legacy
22 May 1991
224224
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
5 March 1991
287Change of Registered Office
Resolution
1 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 February 1991
MEM/ARTSMEM/ARTS
Resolution
27 February 1991
RESOLUTIONSResolutions
Incorporation Company
23 January 1991
NEWINCIncorporation