RENTOKIL INITIAL (1896) LIMITED
Overview
Company Name | RENTOKIL INITIAL (1896) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00049855 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RENTOKIL INITIAL (1896) LIMITED?
- Activities of households as employers of domestic personnel (97000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RENTOKIL INITIAL (1896) LIMITED located?
Registered Office Address | Compass House Manor Royal RH10 9PY Crawley West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RENTOKIL INITIAL (1896) LIMITED?
Company Name | From | Until |
---|---|---|
BET LIMITED | May 24, 2002 | May 24, 2002 |
BET PUBLIC LIMITED COMPANY | Sep 06, 1985 | Sep 06, 1985 |
BRITISH ELECTRIC TRACTION COMPANY P L C(THE) | Oct 26, 1896 | Oct 26, 1896 |
What are the latest accounts for RENTOKIL INITIAL (1896) 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 RENTOKIL INITIAL (1896) LIMITED?
Last Confirmation Statement Made Up To | Jul 08, 2025 |
---|---|
Next Confirmation Statement Due | Jul 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2024 |
Overdue | No |
What are the latest filings for RENTOKIL INITIAL (1896) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Michael Ellis as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Rachel Eleanor Canham on Jul 18, 2022 | 2 pages | CH01 | ||
Appointment of Rachel Eleanor Canham as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Rentokil Initial 1927 Plc as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB to Compass House Manor Royal Crawley West Sussex RH10 9PY on Apr 01, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Catherine Stead on Dec 17, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Jeffreys Kristen Hampson on Dec 17, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||
Appointment of Mr Jeffreys Kristen Hampson as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Patricia Mary Haughey as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 21, 2020 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Patricia Mary Haughey as a director | 6 pages | RP04AP01 | ||
Who are the officers of RENTOKIL INITIAL (1896) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORDON, James Robert Anthony | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 321550810001 | |||||||
CANHAM, Rachel Eleanor | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Lawyer | 294382690002 | ||||
ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 326346850001 | ||||
FAGAN, Daragh Patrick Feltrim | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 207697810001 | |||||||
GRIFFITHS, Paul | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | British | 11329830003 | ||||||
LAAN, Alexandra Jane | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | British | Corporate Secretary | 89963780002 | |||||
PARRY, John Reginald | Secretary | Whin House BR7 5PP Chislehurst Kent | British | 460850001 | ||||||
STEAD, Catherine | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 211845450001 | |||||||
ALLAN, John Murray | Director | 4 Brock Way GU25 4SD Virginia Water Surrey | British | Company Director | 64484180001 | |||||
ALTING, Jacobus Antonius | Director | Schuttershofstraat 6 2000 Antwerpen Netherlands | Dutch | Cg | 48764030001 | |||||
BEVAN, Timothy Hugh, Sir | Director | Tyes Place Staplefield RH17 6EW Haywards Heath Sussex | British | Company Director | 14456750001 | |||||
BOULTON, William | Director | 7c St Martins Avenue KT18 5HT Epsom Surrey | British | Director | 5994880001 | |||||
BROWN, Edward Forrest | Director | Cophall Farmhouse Fairwarp TN22 3DT Uckfield East Sussex | England | British | Executive Director | 112799410001 | ||||
BROWN, Gareth Trevor | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Uk | British | Solicitor | 15885460002 | ||||
CHANDLER, Henry James Lindsay | Director | Hinton Lodge Brackley Avenue Hartley Wintney RG27 8QX Hook Hampshire | England | British | Company Director | 8176510002 | ||||
CHATAWAY, Christopher, Rt Hon | Director | 27 Randolph Crescent W9 1DP London | British | Company Director | 33231970002 | |||||
CLARK, Luther Johnson | Director | 60 Drayton Gardens SW10 9SB London | American | Company Director | 53455280002 | |||||
DUARTE, Jose Antonio Ferreira | Director | 15 Turner Court RH19 3EU East Grinstead West Sussex | Portuguese | Regional Business Manager | 77493780001 | |||||
DUNCAN, George | Director | 30 Walton Street SW3 1RE London | British | Director Of Companies | 3436300001 | |||||
ELLIS, Martin Douglas | Director | Mulberry House Eridge Road TN4 8HR Tunbridge Wells Kent | British | Regional Managing Director | 77230300001 | |||||
EWING, Michael John | Director | 230 Sheen Lane East Sheen SW14 8LB London | British | Director-Corporate Affairs & O | 16104950002 | |||||
FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | Lawyer | 189709530001 | ||||
FITZALAN HOWARD, Mark, Lord | Director | 13 Campden Hill Square W8 7LB London | British | Company Director | 46448610001 | |||||
FOOTE, Graham Bremner | Director | 27 Crescent Road RH15 8EH Burgess Hill Sussex | British | Regional Managing Director | 11487200001 | |||||
GOLD BLYTH, Timothy | Director | Ockham Court Mill Lane Ripley GU23 6QT Woking Surrey | British | Director | 2198830001 | |||||
GRIFFITHS, Paul | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | England | British | Chartered Secretary | 11329830003 | ||||
HAMPSON, Jeffreys Kristen | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Finance Director | 178768280001 | ||||
HARDING, Christopher George Francis, Sir | Director | 7 Rutland Street SW7 1EJ London | British | Company Director | 20816520001 | |||||
HART, Raymond John | Director | Hazel Court The Drive SM2 7DH Belmont Surrey | British | Director | 63042500001 | |||||
HAUCK, Jonathan Ellis | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | Accountant | 129931020001 | ||||
HAUGHEY, Patricia Mary | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | Company Director | 208079560001 | ||||
INGALL TOMBS, Stuart Michael | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | United Kingdom | British | Accountant | 160635600001 | ||||
KETTLE, Graham | Director | Holly Cottage Routs Green HP14 4BB Bledlow Ridge Buckinghamshire | British | Managing Director | 56463190003 | |||||
MACFARLANE, Andrew Elliott | Director | Church Hill GU5 0UD Shamley Green Fieldhead House Surrey | British | Director | 78359310004 | |||||
MACKENZIE, Robert David | Director | The Old Rectory Ashow CV8 2LE Kenilworth Warwickshire | England | British | Finance Director | 43747970001 |
Who are the persons with significant control of RENTOKIL INITIAL (1896) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rentokil Initial 1927 Plc | Apr 06, 2016 | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RENTOKIL INITIAL (1896) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Trust deed | Created On Apr 21, 1904 Delivered On May 05, 1905 | Satisfied | Amount secured Amount equal to one half the subscribed capital of the company for time being | |
Short particulars The undertaking and property present and future including uncalled capital for the time being. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Apr 21, 1904 Delivered On Apr 30, 1904 | Satisfied | Amount secured £250,000 second debenture stock with power to issue further stock ranking pari passn up to one half the subscribed capital of the company for the time being | |
Short particulars The undertaking and property for the time being present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jun 30, 1898 Delivered On Mar 16, 1903 | Satisfied | Amount secured Half of subscribed capital | |
Short particulars The undertaking & property of the company present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jun 30, 1898 Delivered On Feb 03, 1903 | Satisfied | Amount secured Half of the subscribed capital | |
Short particulars The undertaking & property of the company present & future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jun 30, 1898 Delivered On Nov 25, 1902 | Satisfied | Amount secured Half of the subscribed capital for time being | |
Short particulars The undertaking & property of the company present & future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jun 30, 1898 Delivered On Aug 15, 1902 | Satisfied | Amount secured Half of the subscribed capital for time being | |
Short particulars The undertaking & property of the company present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jun 30, 1898 Delivered On Jan 24, 1902 | Satisfied | Amount secured Half of the capital of the company for time being | |
Short particulars The undertaking & property of the company present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jun 30, 1898 Delivered On Jul 22, 1901 | Satisfied | Amount secured Half of the subscribed capital of the company for time being | |
Short particulars The undertaking & property of the company present & future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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