RECKITT BENCKISER LIMITED

RECKITT BENCKISER LIMITED

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

    Company NameRECKITT BENCKISER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00527217
    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 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 AddressNo

    What were the previous names of RECKITT BENCKISER LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECKITT BENCKISER PLCDec 03, 1999Dec 03, 1999
    RECKITT & COLMAN PLCDec 23, 1953Dec 23, 1953

    What are the latest accounts for RECKITT BENCKISER 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 LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for RECKITT BENCKISER LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Douglas Colin Mansell on Oct 09, 2025

    2 pagesCH01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Christopher Andrew Pickstone as a director on Aug 18, 2025

    1 pagesTM01

    Appointment of Mr James Mansell as a director on Aug 18, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    52 pagesAA

    Second filing for the appointment of Sally Kenward as a secretary

    5 pagesRP04AP03

    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 Mar 08, 2025

    3 pagesAP03
    Annotations
    DateAnnotation
    Apr 03, 2025Clarification A second filed AP03 was registered on 03/04/2025

    Appointment of Mrs Tanya Claire Richards as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Christopher James Bealer as a director on Jan 29, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Shannon Sue Eisenhardt on Mar 31, 2024

    2 pagesCH01

    Appointment of Christopher James Bealer as a director on Mar 28, 2024

    2 pagesAP01

    Termination of appointment of Jeffrey Carr as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Shannon Sue Eisenhardt as a director on Feb 14, 2024

    2 pagesAP01

    Appointment of Stephen Christopher Andrew Pickstone as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of Timothy John Martel as a director on Feb 14, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Termination of appointment of John Charles Dixon as a director on Sep 11, 2023

    1 pagesTM01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    58 pagesAA

    Appointment of James Edward Hodges as a director on Feb 14, 2022

    2 pagesAP01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of RECKITT BENCKISER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENWARD, Sally
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    England
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    England
    333362100001
    EISENHARDT, Shannon Sue
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomAmerican314815800001
    GREENE, Thomas Richard Etienne
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish282390790001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish277919780001
    MANSELL, James Douglas Colin
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish337791230002
    RICHARDS, Tanya Claire
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish255849840001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    270851450001
    JONES, Jonathan Hugh
    28 Colebrooke Avenue
    Ealing
    W13 8JY London
    Secretary
    28 Colebrooke Avenue
    Ealing
    W13 8JY London
    British31720440001
    LOGAN, Christine Anne-Marie
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    193686900001
    RICHARDSON, Elizabeth Anne
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    British3685210002
    SALTMARSH, Philip David
    106 Broadwood Avenue
    HA4 7XT Ruislip
    Middlesex
    Secretary
    106 Broadwood Avenue
    HA4 7XT Ruislip
    Middlesex
    British12739510001
    BATTAGLIA, Alfred Joseph
    Richmond Bridge Apartments
    8 Blanchard
    TW1 2TD Twickenham
    Middlesex
    Director
    Richmond Bridge Apartments
    8 Blanchard
    TW1 2TD Twickenham
    Middlesex
    American51974220001
    BEALER, Christopher James
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish,American284922430002
    BECHT, Lambertus Johannes Hermanus
    Heather Cottage Cross Road
    SL5 9RX Suningdale
    Berkshire
    Director
    Heather Cottage Cross Road
    SL5 9RX Suningdale
    Berkshire
    EnglandDutch166004640001
    BELLAMY, Adrian David Presland
    233 West Santa Inez Avenue
    6860 Hillsborough
    California 94010
    Usa
    Director
    233 West Santa Inez Avenue
    6860 Hillsborough
    California 94010
    Usa
    United KingdomBritish51240550001
    BROWN, Colin Carlyle Campbell
    Little Bower
    10 Nuns Walk
    GU25 4RT Virginia Water
    Surrey
    Director
    Little Bower
    10 Nuns Walk
    GU25 4RT Virginia Water
    Surrey
    British61755350001
    CARR, Jeffrey
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish270662440001
    CLEMENTS, Patrick Norris, Dr
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritish178833710001
    COLMAN, Michael Jeremiah, Sir
    Malshanger
    RG23 7EY Basingstoke
    Hampshire
    Director
    Malshanger
    RG23 7EY Basingstoke
    Hampshire
    United KingdomBritish1582040001
    DALBY, Alan James
    944 Shootflying Hills Road
    Centreville
    Ma 02632
    Usa
    Director
    944 Shootflying Hills Road
    Centreville
    Ma 02632
    Usa
    British/American51149850004
    DARNTON, Phillip Leyland
    75 Limerston Street
    SW10 0BL London
    Director
    75 Limerston Street
    SW10 0BL London
    United KingdomBritish48864380001
    DAVIES, Candida Jane
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritish201702370001
    DAWAR, Manish
    Merryman Drive
    RG45 6TW Crowthorne
    10
    Berkshire
    Director
    Merryman Drive
    RG45 6TW Crowthorne
    10
    Berkshire
    United KingdomIndian139802400002
    DAY, Colin Richard
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    EnglandBritish75847720002
    DE MEL, John Chitrapri Lalith
    22 Chelwood Gardens
    Kew
    TW9 4JQ Richmond
    Surrey
    Director
    22 Chelwood Gardens
    Kew
    TW9 4JQ Richmond
    Surrey
    Sri Lankan14879510001
    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 KingdomBritish218298580001
    DOBBIE, Iain George
    Cedar Ridge 218 Upper Chobham Road
    GU15 1HD Camberley
    Surrey
    Director
    Cedar Ridge 218 Upper Chobham Road
    GU15 1HD Camberley
    Surrey
    British26557600001
    DOHERTY, Mary Elizabeth
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    EnglandBritish112735550005
    EDWARDS, Simon Jeremy
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritish66138060002
    EHMANN, Carl William, Dr
    Fairlawn Fairlawn Park
    St Leonards Hill Road
    SL4 4HL Windsor
    Berkshire
    Director
    Fairlawn Fairlawn Park
    St Leonards Hill Road
    SL4 4HL Windsor
    Berkshire
    Usa48864430003
    FOSTER, Roderick Mark Macdonald
    Frieston Old Place
    Caythorpe
    NG32 3BY Grantham
    Lincolnshire
    Director
    Frieston Old Place
    Caythorpe
    NG32 3BY Grantham
    Lincolnshire
    British25793860001
    GREENER, George Pallister, Dr
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    Director
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    United KingdomBritish144803800001
    GREENSMITH, Richard Mark
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritish205672130001
    HARF, Gerd Peter, Dr
    Piazza Sant'Ambrogio 8
    FOREIGN Milan
    20123
    Italy
    Director
    Piazza Sant'Ambrogio 8
    FOREIGN Milan
    20123
    Italy
    UkGerman124205290001
    HEARNE, Graham James, Sir
    19 St Swithins Lane
    EC4P 4DU London
    Director
    19 St Swithins Lane
    EC4P 4DU London
    United KingdomBritish30614130002

    Who are the persons with significant control of RECKITT BENCKISER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reckitt Benckiser Group Plc
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Apr 06, 2016
    Bath Road
    SL1 3UH Slough
    103-105
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number06270876
    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