RECKITT & COLMAN (OVERSEAS) LIMITED
Overview
| Company Name | RECKITT & COLMAN (OVERSEAS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00593047 |
| 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 & COLMAN (OVERSEAS) LIMITED?
- Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities
Where is RECKITT & COLMAN (OVERSEAS) LIMITED located?
| Registered Office Address | 103-105 Bath Road Slough SL1 3UH Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RECKITT & COLMAN (OVERSEAS) 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 & COLMAN (OVERSEAS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for RECKITT & COLMAN (OVERSEAS) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr. John Anthony Sargent as a director on Jan 30, 2026 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Sally Kenward as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Cathryn Lucy Keenan as a secretary on Dec 31, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Gareth Robert Williams as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Douglas Colin Mansell as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Edward Hodges as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Cathryn Lucy Keenan as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Francois Jacobus Pretorius as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Mr James Douglas Colin Mansell on Oct 09, 2025 | 2 pages | CH01 | ||||||||||||||||||
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 | ||||||||||||||||||
Confirmation statement made on Aug 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Richard Mark Greensmith as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Gareth Robert Williams as a director on Jul 21, 2025 | 2 pages | AP01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||||||
legacy | 236 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 05, 2025
| 8 pages | SH01 | ||||||||||||||||||
Termination of appointment of James Edward Hodges as a secretary on Feb 08, 2025 | 1 pages | TM02 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Mar 14, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025 | 2 pages | AP03 | ||||||||||||||||||
Who are the officers of RECKITT & COLMAN (OVERSEAS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEENAN, Cathryn Lucy | Secretary | Bath Road SL1 3UH Slough 103-105 England | 344580790001 | |||||||
| KEENAN, Cathryn Lucy | Director | Bath Road SL1 3UH Slough 103-105 England | United Kingdom | British | 344569990001 | |||||
| PRETORIUS, Francois Jacobus | Director | Bath Road SL1 3UH Slough 103-105 England | Netherlands | Dutch | 344580390001 | |||||
| SARGENT, John Anthony, Mr. | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | England | British | 312737070001 | |||||
| HODGES, James Edward | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 270848450001 | |||||||
| KENWARD, Sally | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 333356650001 | |||||||
| LOGAN, Christine Anne-Marie | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | 193549740001 | |||||||
| 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 | ||||||
| TAYLOR, Alec | Secretary | 36 High Beeches SL9 7HX Gerrards Cross Buckinghamshire | British | 12739480001 | ||||||
| WILSON, Paul James | Secretary | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | 767650001 | ||||||
| CHANDLER, Allan Illingworth | Director | 95 Silverdale Avenue KT12 1EJ Walton On Thames Surrey | British | 73841170001 | ||||||
| CLEMENTS, Patrick Norris, Dr | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | 178833710001 | |||||
| COBB, Anthony Farley | Director | Woodstock Mays Green Harpsden RG9 4AL Henley On Thames Oxfordshire | England | British | 123594430001 | |||||
| DAVIES, Candida Jane | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | 201702370001 | |||||
| DAWAR, Manish | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | Indian | 139802400002 | |||||
| DAY, Colin Richard | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | England | British | 75847720002 | |||||
| DOBBIE, Iain George | Director | Cedar Ridge 218 Upper Chobham Road GU15 1HD Camberley Surrey | British | 26557600001 | ||||||
| EDWARDS, Simon Jeremy | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | 66138060002 | |||||
| FOSTER, Roderick Mark Macdonald | Director | Frieston Old Place Caythorpe NG32 3BY Grantham Lincolnshire | British | 25793860001 | ||||||
| FRIEDMAN, Lawrence Jeffrey | Director | 397 Hillside Avenue Allendale FOREIGN New Jersey Usa | American | 66354450001 | ||||||
| GREENSMITH, Richard Mark | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | 205672130001 | |||||
| HENNAH, Adrian Nevil | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 175806460001 | |||||
| HODGES, James Edward | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | 277919780001 | |||||
| HOLDRUP, Richard Edmund Francis | Director | 9 Chinnocks Wharf 42 Narrow Street E14 8DJ London | British | 70283490001 | ||||||
| JONES, Jonathan Hugh | Director | 28 Colebrooke Avenue Ealing W13 8JY London | British | 31720440001 | ||||||
| KEELEY, Martin Spencer | Director | Devenish Road SL5 9PF Sunningdale Kenmore Berkshire | United Kingdom | British | 136190480001 | |||||
| MANSELL, James Douglas Colin | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 337791230002 | |||||
| MARTEL, Timothy John | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 270646150001 | |||||
| MAYDON, Peter John | Director | White Cottage North Heath Chieveley RG20 8UA Newbury Berkshire | United Kingdom | British | 5988360001 | |||||
| MORDAN, William Richard | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | American | 155492700001 | |||||
| PEACH, Alasdair James | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 249111940001 | |||||
| PICKSTONE, Stephen Christopher Andrew | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | 319976290001 | |||||
| SALTMARSH, Philip David | Director | 106 Broadwood Avenue HA4 7XT Ruislip Middlesex | British | 12739510001 | ||||||
| SANKEY, Vernon Louis | Director | Oaken Coppice House Mill Lane Cookham SL6 9QT Maidenhead Berks | British | 24166110002 |
Who are the persons with significant control of RECKITT & COLMAN (OVERSEAS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reckitt Benckiser Limited | 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