RENTOKIL INITIAL (1896) LIMITED

RENTOKIL INITIAL (1896) LIMITED

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

    Company NameRENTOKIL INITIAL (1896) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00049855
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of RENTOKIL INITIAL (1896) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BET LIMITEDMay 24, 2002May 24, 2002
    BET PUBLIC LIMITED COMPANYSep 06, 1985Sep 06, 1985
    BRITISH ELECTRIC TRACTION COMPANY P L C(THE)Oct 26, 1896Oct 26, 1896

    What are the latest accounts for RENTOKIL INITIAL (1896) 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 RENTOKIL INITIAL (1896) LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2025
    Next Confirmation Statement DueJul 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2024
    OverdueNo

    What are the latest filings for RENTOKIL INITIAL (1896) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Ellis as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024

    1 pagesTM02

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Rachel Eleanor Canham on Jul 18, 2022

    2 pagesCH01

    Appointment of Rachel Eleanor Canham as a director on Apr 04, 2022

    2 pagesAP01

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Change of details for Rentokil Initial 1927 Plc as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020

    2 pagesCH01

    Secretary's details changed for Mrs Catherine Stead on Dec 17, 2020

    1 pagesCH03

    Director's details changed for Mr Jeffreys Kristen Hampson on Dec 17, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Appointment of Mr Jeffreys Kristen Hampson as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Patricia Mary Haughey as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 21, 2020 with no updates

    3 pagesCS01

    Second filing for the appointment of Patricia Mary Haughey as a director

    6 pagesRP04AP01

    Who are the officers of RENTOKIL INITIAL (1896) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    321550810001
    CANHAM, Rachel Eleanor
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishLawyer294382690002
    ELLIS, Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant326346850001
    FAGAN, Daragh Patrick Feltrim
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    207697810001
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    British11329830003
    LAAN, Alexandra Jane
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    BritishCorporate Secretary89963780002
    PARRY, John Reginald
    Whin House
    BR7 5PP Chislehurst
    Kent
    Secretary
    Whin House
    BR7 5PP Chislehurst
    Kent
    British460850001
    STEAD, Catherine
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    211845450001
    ALLAN, John Murray
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    BritishCompany Director64484180001
    ALTING, Jacobus Antonius
    Schuttershofstraat 6
    2000 Antwerpen
    Netherlands
    Director
    Schuttershofstraat 6
    2000 Antwerpen
    Netherlands
    DutchCg48764030001
    BEVAN, Timothy Hugh, Sir
    Tyes Place
    Staplefield
    RH17 6EW Haywards Heath
    Sussex
    Director
    Tyes Place
    Staplefield
    RH17 6EW Haywards Heath
    Sussex
    BritishCompany Director14456750001
    BOULTON, William
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    Director
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    BritishDirector5994880001
    BROWN, Edward Forrest
    Cophall Farmhouse
    Fairwarp
    TN22 3DT Uckfield
    East Sussex
    Director
    Cophall Farmhouse
    Fairwarp
    TN22 3DT Uckfield
    East Sussex
    EnglandBritishExecutive Director112799410001
    BROWN, Gareth Trevor
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    UkBritishSolicitor15885460002
    CHANDLER, Henry James Lindsay
    Hinton Lodge
    Brackley Avenue Hartley Wintney
    RG27 8QX Hook
    Hampshire
    Director
    Hinton Lodge
    Brackley Avenue Hartley Wintney
    RG27 8QX Hook
    Hampshire
    EnglandBritishCompany Director8176510002
    CHATAWAY, Christopher, Rt Hon
    27 Randolph Crescent
    W9 1DP London
    Director
    27 Randolph Crescent
    W9 1DP London
    BritishCompany Director33231970002
    CLARK, Luther Johnson
    60 Drayton Gardens
    SW10 9SB London
    Director
    60 Drayton Gardens
    SW10 9SB London
    AmericanCompany Director53455280002
    DUARTE, Jose Antonio Ferreira
    15 Turner Court
    RH19 3EU East Grinstead
    West Sussex
    Director
    15 Turner Court
    RH19 3EU East Grinstead
    West Sussex
    PortugueseRegional Business Manager77493780001
    DUNCAN, George
    30 Walton Street
    SW3 1RE London
    Director
    30 Walton Street
    SW3 1RE London
    BritishDirector Of Companies3436300001
    ELLIS, Martin Douglas
    Mulberry House
    Eridge Road
    TN4 8HR Tunbridge Wells
    Kent
    Director
    Mulberry House
    Eridge Road
    TN4 8HR Tunbridge Wells
    Kent
    BritishRegional Managing Director77230300001
    EWING, Michael John
    230 Sheen Lane
    East Sheen
    SW14 8LB London
    Director
    230 Sheen Lane
    East Sheen
    SW14 8LB London
    BritishDirector-Corporate Affairs & O16104950002
    FAGAN, Daragh Patrick Feltrim
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritishLawyer189709530001
    FITZALAN HOWARD, Mark, Lord
    13 Campden Hill Square
    W8 7LB London
    Director
    13 Campden Hill Square
    W8 7LB London
    BritishCompany Director46448610001
    FOOTE, Graham Bremner
    27 Crescent Road
    RH15 8EH Burgess Hill
    Sussex
    Director
    27 Crescent Road
    RH15 8EH Burgess Hill
    Sussex
    BritishRegional Managing Director11487200001
    GOLD BLYTH, Timothy
    Ockham Court Mill Lane
    Ripley
    GU23 6QT Woking
    Surrey
    Director
    Ockham Court Mill Lane
    Ripley
    GU23 6QT Woking
    Surrey
    BritishDirector2198830001
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    EnglandBritishChartered Secretary11329830003
    HAMPSON, Jeffreys Kristen
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishFinance Director178768280001
    HARDING, Christopher George Francis, Sir
    7 Rutland Street
    SW7 1EJ London
    Director
    7 Rutland Street
    SW7 1EJ London
    BritishCompany Director20816520001
    HART, Raymond John
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    BritishDirector63042500001
    HAUCK, Jonathan Ellis
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritishAccountant129931020001
    HAUGHEY, Patricia Mary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritishCompany Director208079560001
    INGALL TOMBS, Stuart Michael
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    United KingdomBritishAccountant160635600001
    KETTLE, Graham
    Holly Cottage
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    Director
    Holly Cottage
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    BritishManaging Director56463190003
    MACFARLANE, Andrew Elliott
    Church Hill
    GU5 0UD Shamley Green
    Fieldhead House
    Surrey
    Director
    Church Hill
    GU5 0UD Shamley Green
    Fieldhead House
    Surrey
    BritishDirector78359310004
    MACKENZIE, Robert David
    The Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    EnglandBritishFinance Director43747970001

    Who are the persons with significant control of RENTOKIL INITIAL (1896) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number224814
    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.

    Does RENTOKIL INITIAL (1896) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • No Trustees
    Transactions
    • May 05, 1905Registration of a charge
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Electric and General Investment Company Limited, Trustees
    Transactions
    • Apr 30, 1904Registration of a charge
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Trustees for Stockholders:- Electric & General Investment Co LTD
    Transactions
    • Mar 16, 1903Registration of a charge
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Trustees for Stockholders:- Electric & General Investment Co LTD
    Transactions
    • Feb 03, 1903Registration of a charge
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Trustees for Stockholders:- Electric & General Investment Co LTD
    Transactions
    • Nov 25, 1902Registration of a charge
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Trustees for Stockholders:- Electric & General Investment Co LTD
    Transactions
    • Aug 15, 1902Registration of a charge
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Trustees for Stockholders:- Electric & General Investment Co LTD
    Transactions
    • Jan 24, 1902Registration of a charge
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Trustee for Stockholders:- Electric & General Investment Co LTD
    Transactions
    • Jul 22, 1901Registration of a charge
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)

    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