Quaker Oats.limited READING


Quaker Oats started in year 1899 as Private Limited Company with registration number 00064262. The Quaker Oats company has been functioning successfully for 125 years now and its status is active. The firm's office is based in Reading at 450 South Oak Way. Postal code: RG2 6UW.

At the moment there are 4 directors in the the firm, namely Mehmet C., Janet S. and Victoria E. and others. In addition one secretary - David G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quaker Oats.limited Address / Contact

Office Address 450 South Oak Way
Office Address2 Green Park
Town Reading
Post code RG2 6UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00064262
Date of Incorporation Wed, 22nd Nov 1899
Industry Grain milling
Industry Manufacture of prepared feeds for farm animals
End of financial Year 31st December
Company age 125 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

David G.

Position: Secretary

Appointed: 28 February 2023

Mehmet C.

Position: Director

Appointed: 01 February 2022

Janet S.

Position: Director

Appointed: 15 January 2013

Victoria E.

Position: Director

Appointed: 23 July 2012

Joanne A.

Position: Director

Appointed: 30 April 2008

John D.

Position: Secretary

Appointed: 15 September 2020

Resigned: 28 February 2023

Holly K.

Position: Secretary

Appointed: 17 January 2015

Resigned: 14 September 2020

Claire S.

Position: Director

Appointed: 17 April 2014

Resigned: 01 February 2022

Sharon D.

Position: Secretary

Appointed: 04 November 2013

Resigned: 17 January 2015

Anwar A.

Position: Secretary

Appointed: 07 March 2013

Resigned: 04 November 2013

John S.

Position: Director

Appointed: 07 September 2012

Resigned: 17 April 2014

Jeremy R.

Position: Director

Appointed: 23 July 2012

Resigned: 24 June 2014

Sophia H.

Position: Director

Appointed: 18 October 2011

Resigned: 23 July 2012

Sharon D.

Position: Secretary

Appointed: 15 January 2010

Resigned: 07 March 2013

Sharon D.

Position: Director

Appointed: 15 January 2010

Resigned: 17 January 2015

Anwar A.

Position: Director

Appointed: 01 November 2007

Resigned: 15 January 2010

Anwar A.

Position: Secretary

Appointed: 01 November 2007

Resigned: 15 January 2010

Claire S.

Position: Director

Appointed: 20 March 2006

Resigned: 18 October 2011

Mary B.

Position: Director

Appointed: 20 March 2006

Resigned: 30 April 2008

Mark W.

Position: Secretary

Appointed: 06 February 2006

Resigned: 01 November 2007

Landen P.

Position: Secretary

Appointed: 30 November 2005

Resigned: 06 February 2006

Landen P.

Position: Director

Appointed: 30 November 2005

Resigned: 20 March 2006

Mark W.

Position: Director

Appointed: 21 March 2005

Resigned: 01 November 2007

Jeffrey V.

Position: Director

Appointed: 12 February 2004

Resigned: 21 March 2005

Mark M.

Position: Director

Appointed: 28 March 2003

Resigned: 30 April 2008

Ronald S.

Position: Director

Appointed: 15 April 2002

Resigned: 31 March 2003

George L.

Position: Director

Appointed: 20 March 2002

Resigned: 12 February 2004

Stanley F.

Position: Director

Appointed: 20 March 2002

Resigned: 24 April 2009

Richard B.

Position: Secretary

Appointed: 13 December 2000

Resigned: 30 November 2005

Richard B.

Position: Director

Appointed: 01 February 2000

Resigned: 30 November 2005

Sean B.

Position: Secretary

Appointed: 01 February 2000

Resigned: 13 December 2000

Kevin O.

Position: Secretary

Appointed: 05 May 1999

Resigned: 01 February 2000

Michael W.

Position: Director

Appointed: 01 May 1998

Resigned: 13 May 2002

Kevin O.

Position: Director

Appointed: 28 November 1995

Resigned: 01 February 2000

George S.

Position: Director

Appointed: 21 April 1995

Resigned: 01 March 2004

David S.

Position: Director

Appointed: 15 April 1994

Resigned: 05 May 1999

David S.

Position: Secretary

Appointed: 15 April 1994

Resigned: 05 May 1999

John C.

Position: Director

Appointed: 13 August 1993

Resigned: 01 May 1998

Stephen M.

Position: Secretary

Appointed: 01 August 1993

Resigned: 15 April 1994

Stephen M.

Position: Director

Appointed: 01 August 1993

Resigned: 15 April 1994

Janet C.

Position: Director

Appointed: 06 October 1992

Resigned: 03 August 1998

Peter F.

Position: Director

Appointed: 01 January 1992

Resigned: 21 April 1995

Kevan L.

Position: Director

Appointed: 01 January 1992

Resigned: 22 December 1995

Brendan N.

Position: Director

Appointed: 01 January 1992

Resigned: 13 August 1993

Jeffrey A.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1992

Gerrard J.

Position: Director

Appointed: 01 January 1992

Resigned: 13 August 1993

Ronald L.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1992

David E.

Position: Secretary

Appointed: 01 January 1992

Resigned: 30 July 1993

Robert T.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1991

George S.

Position: Director

Appointed: 01 January 1992

Resigned: 29 June 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Quaker Holdings (Uk) Limited from Reading, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quaker Holdings (Uk) Limited

450 South Oak Way South Oak Way, Reading, RG2 6UW, England

Legal authority England And Wales
Legal form A Private Limited Company
Country registered United Kingdom
Place registered Uk Registered Company House
Registration number 4341184
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (17 pages)

Company search

Advertisements