RECKITT BENCKISER HEALTHCARE (UK) LIMITED

RECKITT BENCKISER HEALTHCARE (UK) LIMITED

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

    Company NameRECKITT BENCKISER HEALTHCARE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00261312
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RECKITT BENCKISER HEALTHCARE (UK) LIMITED?

    • Manufacture of household and sanitary goods and of toilet requisites (17220) / Manufacturing
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RECKITT BENCKISER HEALTHCARE (UK) LIMITED located?

    Registered Office Address
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RECKITT BENCKISER HEALTHCARE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECKITT & COLMAN PRODUCTS LIMITEDApr 25, 1995Apr 25, 1995
    WESTMINSTER LABORATORIES LIMITEDDec 22, 1931Dec 22, 1931

    What are the latest accounts for RECKITT BENCKISER HEALTHCARE (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RECKITT BENCKISER HEALTHCARE (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for RECKITT BENCKISER HEALTHCARE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Tamas Toth on May 01, 2025

    2 pagesCH01

    Termination of appointment of Esau Da Silva Maria Freire as a director on May 01, 2025

    1 pagesTM01

    Appointment of Mr Jay Jackson as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of James Edward Hodges as a secretary on Feb 08, 2025

    1 pagesTM02

    Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025

    2 pagesAP03

    Termination of appointment of Fabrizia Rodriguez as a director on Feb 18, 2025

    1 pagesTM01

    Appointment of Mr Tamas Toth as a director on Feb 05, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Esau Da Silva Maria Freire as a director on Apr 14, 2023

    2 pagesAP01

    Termination of appointment of John Charles Dixon as a director on Apr 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Appointment of Fabrizia Rodriguez as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Harminder Singh Virdi as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Ariadna Granena Aracil as a director on Oct 04, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Notification of Reckitt Benckiser (Health) Holdings Limited as a person with significant control on Dec 21, 2020

    2 pagesPSC02

    Cessation of Reckitt Benckiser (Grosvenor) Holdings Limited as a person with significant control on Dec 21, 2020

    1 pagesPSC07

    Director's details changed for Mr John Dixon on May 25, 2021

    2 pagesCH01

    Who are the officers of RECKITT BENCKISER HEALTHCARE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENWARD, Sally
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    333379600001
    JACKSON, Jay
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    EnglandSouth AfricanSite Director335378620001
    TOTH, Tamas
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomHungarianBusiness Executive332480590002
    DEWSON, Lawrence
    Septimus Cedar Grove
    KT13 9PP Weybridge
    Surrey
    Secretary
    Septimus Cedar Grove
    KT13 9PP Weybridge
    Surrey
    British43148950001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    270845240001
    LOGAN, Christine Anne-Marie
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    193556220001
    MILLIGAN, Peter Ross
    264 Hallgate
    HU16 4BQ Cottingham
    North Humberside
    Secretary
    264 Hallgate
    HU16 4BQ Cottingham
    North Humberside
    British14464730001
    RICHARDSON, Elizabeth Anne
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    BritishChartered Secretary3685210002
    SALTMARSH, Philip David
    106 Broadwood Avenue
    HA4 7XT Ruislip
    Middlesex
    Secretary
    106 Broadwood Avenue
    HA4 7XT Ruislip
    Middlesex
    BritishCompany Secretary12739510001
    TAYLOR, Alec
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    Secretary
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    British12739480001
    WILSON, Paul James
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    Secretary
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    BritishCompany Secretary767650001
    ALDER, Geoffrey Brian Neave
    93 Minster Moorgate
    HU17 8HP Beverley
    North Humberside
    Director
    93 Minster Moorgate
    HU17 8HP Beverley
    North Humberside
    BritishManaging Director14860040001
    ARROYO, Alfredo Guerra
    Turo Del Pinyer 24
    Sant Cugat Del Valles
    08190 Barcelona
    Spain
    Director
    Turo Del Pinyer 24
    Sant Cugat Del Valles
    08190 Barcelona
    Spain
    SpanishDirector92771280001
    BENTLEY, Brian, Dr
    The Tile House Mill Lane
    SL9 9AY Gerrards Cross
    Buckinghamshire
    Director
    The Tile House Mill Lane
    SL9 9AY Gerrards Cross
    Buckinghamshire
    United KingdomBritishDirector58714860001
    BENTLEY, Brian, Dr
    The Tile House Mill Lane
    SL9 9AY Gerrards Cross
    Buckinghamshire
    Director
    The Tile House Mill Lane
    SL9 9AY Gerrards Cross
    Buckinghamshire
    United KingdomBritishDirector58714860001
    BLUNT, Huma Allana
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    EnglandBritishLawyer200579060001
    CAMERO, Jose
    Barcelona
    Paseo De Gracia 9
    02007
    Director
    Barcelona
    Paseo De Gracia 9
    02007
    SpainColombianReginal Finance Director133380120001
    CARRETERO, Daniel Martinez
    Paseo Martinez
    Barcelona
    08007
    Spain
    Director
    Paseo Martinez
    Barcelona
    08007
    Spain
    SpanishFinance Director113704490001
    CHANDLER, Allan Illingworth
    95 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    95 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    BritishAccountant73841170001
    CLEMENTS, Patrick Norris, Dr
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishSvp Fiscal Services178833710001
    COBB, Anthony Farley
    Woodstock
    Mays Green Harpsden
    RG9 4AL Henley On Thames
    Oxfordshire
    Director
    Woodstock
    Mays Green Harpsden
    RG9 4AL Henley On Thames
    Oxfordshire
    EnglandBritishCorporate Development Director123594430001
    DAY, Colin Richard
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritishDirector75847720002
    DIXON, John Charles
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishSvp Tax218298580001
    DOBBIE, Iain George
    Cedar Ridge 218 Upper Chobham Road
    GU15 1HD Camberley
    Surrey
    Director
    Cedar Ridge 218 Upper Chobham Road
    GU15 1HD Camberley
    Surrey
    BritishGroup Director26557600001
    EDWARDS, Simon Jeremy
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishTax Director66138060002
    FEATHERSTONE, Roland Arthur
    The Old Rectory
    HU12 0DD Halsham
    North Humberside
    Director
    The Old Rectory
    HU12 0DD Halsham
    North Humberside
    BritishDirector72536730002
    FITZSIMONS, Ian Terence
    25 Whellock Road
    W4 1DY London
    Director
    25 Whellock Road
    W4 1DY London
    BritishSolicitor43148900001
    FREIRE, Esau Da Silva Maria
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomPortugueseSupply Site Director308006950001
    FRIEDMAN, Lawrence Jeffrey
    397 Hillside Avenue
    Allendale
    FOREIGN New Jersey
    Usa
    Director
    397 Hillside Avenue
    Allendale
    FOREIGN New Jersey
    Usa
    AmericanLawyer66354450001
    GRANENA ARACIL, Ariadna
    Bjs 4
    Barcelona
    C Carme Karr 14
    08034
    Spain
    Director
    Bjs 4
    Barcelona
    C Carme Karr 14
    08034
    Spain
    SpainSpanishLawyer139539300001
    GREENSMITH, Richard Mark
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishGroup Tax Director205672130001
    HOLDRUP, Richard Edmund Francis
    9 Chinnocks Wharf
    42 Narrow Street
    E14 8DJ London
    Director
    9 Chinnocks Wharf
    42 Narrow Street
    E14 8DJ London
    BritishAccountant70283490001
    JOHNSON, David Anthony
    Allanhall Way
    Kirk Ella
    HU10 7QU Hull
    20
    North Humberside
    Director
    Allanhall Way
    Kirk Ella
    HU10 7QU Hull
    20
    North Humberside
    EnglandBritishCompany Director127976890001
    JOHNSON, Trevor Roy
    Keepers Cottage
    Great Kelk
    YO25 8HN Driffield
    East Yorkshire
    Director
    Keepers Cottage
    Great Kelk
    YO25 8HN Driffield
    East Yorkshire
    BritishPersonnel Director15694170001
    JONES, Jonathan Hugh
    28 Colebrooke Avenue
    Ealing
    W13 8JY London
    Director
    28 Colebrooke Avenue
    Ealing
    W13 8JY London
    BritishSolicitor31720440001

    Who are the persons with significant control of RECKITT BENCKISER HEALTHCARE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Dec 21, 2020
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11061440
    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.
    Reckitt Benckiser (Grosvenor) Holdings Limited
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Apr 06, 2016
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05698731
    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.

    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