RECKITT BENCKISER LIMITED
Overview
| Company Name | RECKITT BENCKISER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00527217 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RECKITT BENCKISER LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RECKITT BENCKISER LIMITED located?
| Registered Office Address | 103-105 Bath Road Slough SL1 3UH Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RECKITT BENCKISER LIMITED?
| Company Name | From | Until |
|---|---|---|
| RECKITT BENCKISER PLC | Dec 03, 1999 | Dec 03, 1999 |
| RECKITT & COLMAN PLC | Dec 23, 1953 | Dec 23, 1953 |
What are the latest accounts for RECKITT BENCKISER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RECKITT BENCKISER LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for RECKITT BENCKISER LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr James Douglas Colin Mansell on Oct 09, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Stephen Christopher Andrew Pickstone as a director on Aug 18, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr James Mansell as a director on Aug 18, 2025 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 52 pages | AA | ||||||
Second filing for the appointment of Sally Kenward as a secretary | 5 pages | RP04AP03 | ||||||
Termination of appointment of James Edward Hodges as a secretary on Feb 08, 2025 | 1 pages | TM02 | ||||||
Appointment of Mrs Sally Kenward as a secretary on Mar 08, 2025 | 3 pages | AP03 | ||||||
| ||||||||
Appointment of Mrs Tanya Claire Richards as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Christopher James Bealer as a director on Jan 29, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Shannon Sue Eisenhardt on Mar 31, 2024 | 2 pages | CH01 | ||||||
Appointment of Christopher James Bealer as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Jeffrey Carr as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Shannon Sue Eisenhardt as a director on Feb 14, 2024 | 2 pages | AP01 | ||||||
Appointment of Stephen Christopher Andrew Pickstone as a director on Feb 14, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Timothy John Martel as a director on Feb 14, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||||||
Termination of appointment of John Charles Dixon as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 58 pages | AA | ||||||
Appointment of James Edward Hodges as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of RECKITT BENCKISER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENWARD, Sally | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire England | 333362100001 | |||||||
| EISENHARDT, Shannon Sue | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | American | 314815800001 | |||||
| GREENE, Thomas Richard Etienne | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 282390790001 | |||||
| HODGES, James Edward | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 277919780001 | |||||
| MANSELL, James Douglas Colin | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 337791230002 | |||||
| RICHARDS, Tanya Claire | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 255849840001 | |||||
| HODGES, James Edward | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 270851450001 | |||||||
| JONES, Jonathan Hugh | Secretary | 28 Colebrooke Avenue Ealing W13 8JY London | British | 31720440001 | ||||||
| LOGAN, Christine Anne-Marie | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | 193686900001 | |||||||
| RICHARDSON, Elizabeth Anne | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | British | 3685210002 | ||||||
| SALTMARSH, Philip David | Secretary | 106 Broadwood Avenue HA4 7XT Ruislip Middlesex | British | 12739510001 | ||||||
| BATTAGLIA, Alfred Joseph | Director | Richmond Bridge Apartments 8 Blanchard TW1 2TD Twickenham Middlesex | American | 51974220001 | ||||||
| BEALER, Christopher James | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British,American | 284922430002 | |||||
| BECHT, Lambertus Johannes Hermanus | Director | Heather Cottage Cross Road SL5 9RX Suningdale Berkshire | England | Dutch | 166004640001 | |||||
| BELLAMY, Adrian David Presland | Director | 233 West Santa Inez Avenue 6860 Hillsborough California 94010 Usa | United Kingdom | British | 51240550001 | |||||
| BROWN, Colin Carlyle Campbell | Director | Little Bower 10 Nuns Walk GU25 4RT Virginia Water Surrey | British | 61755350001 | ||||||
| CARR, Jeffrey | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 270662440001 | |||||
| CLEMENTS, Patrick Norris, Dr | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | 178833710001 | |||||
| COLMAN, Michael Jeremiah, Sir | Director | Malshanger RG23 7EY Basingstoke Hampshire | United Kingdom | British | 1582040001 | |||||
| DALBY, Alan James | Director | 944 Shootflying Hills Road Centreville Ma 02632 Usa | British/American | 51149850004 | ||||||
| DARNTON, Phillip Leyland | Director | 75 Limerston Street SW10 0BL London | United Kingdom | British | 48864380001 | |||||
| DAVIES, Candida Jane | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | 201702370001 | |||||
| DAWAR, Manish | Director | Merryman Drive RG45 6TW Crowthorne 10 Berkshire | United Kingdom | Indian | 139802400002 | |||||
| DAY, Colin Richard | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | England | British | 75847720002 | |||||
| DE MEL, John Chitrapri Lalith | Director | 22 Chelwood Gardens Kew TW9 4JQ Richmond Surrey | Sri Lankan | 14879510001 | ||||||
| DIXON, John Charles | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 218298580001 | |||||
| DOBBIE, Iain George | Director | Cedar Ridge 218 Upper Chobham Road GU15 1HD Camberley Surrey | British | 26557600001 | ||||||
| DOHERTY, Mary Elizabeth | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | England | British | 112735550005 | |||||
| EDWARDS, Simon Jeremy | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | 66138060002 | |||||
| EHMANN, Carl William, Dr | Director | Fairlawn Fairlawn Park St Leonards Hill Road SL4 4HL Windsor Berkshire | Usa | 48864430003 | ||||||
| FOSTER, Roderick Mark Macdonald | Director | Frieston Old Place Caythorpe NG32 3BY Grantham Lincolnshire | British | 25793860001 | ||||||
| GREENER, George Pallister, Dr | Director | 2 Beechwood Drive SL6 4NE Maidenhead Berkshire | United Kingdom | British | 144803800001 | |||||
| GREENSMITH, Richard Mark | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | 205672130001 | |||||
| HARF, Gerd Peter, Dr | Director | Piazza Sant'Ambrogio 8 FOREIGN Milan 20123 Italy | Uk | German | 124205290001 | |||||
| HEARNE, Graham James, Sir | Director | 19 St Swithins Lane EC4P 4DU London | United Kingdom | British | 30614130002 |
Who are the persons with significant control of RECKITT BENCKISER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reckitt Benckiser Group Plc | Apr 06, 2016 | Bath Road SL1 3UH Slough 103-105 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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