RECKITT & COLMAN (OVERSEAS) LIMITED

RECKITT & COLMAN (OVERSEAS) LIMITED

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

    Company NameRECKITT & COLMAN (OVERSEAS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00593047
    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 & 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 AddressNo

    What are the latest accounts for RECKITT & COLMAN (OVERSEAS) 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 & COLMAN (OVERSEAS) LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for RECKITT & COLMAN (OVERSEAS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr. John Anthony Sargent as a director on Jan 30, 2026

    2 pagesAP01

    Termination of appointment of Sally Kenward as a secretary on Dec 31, 2025

    1 pagesTM02

    Appointment of Cathryn Lucy Keenan as a secretary on Dec 31, 2025

    2 pagesAP03

    Termination of appointment of Gareth Robert Williams as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of James Douglas Colin Mansell as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of James Edward Hodges as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Cathryn Lucy Keenan as a director on Dec 31, 2025

    2 pagesAP01

    Appointment of Francois Jacobus Pretorius as a director on Dec 31, 2025

    2 pagesAP01

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

    2 pagesCH01

    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

    Confirmation statement made on Aug 01, 2025 with updates

    5 pagesCS01

    Termination of appointment of Richard Mark Greensmith as a director on Jul 21, 2025

    1 pagesTM01

    Appointment of Gareth Robert Williams as a director on Jul 21, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    236 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital following an allotment of shares on Mar 05, 2025

    • Capital: GBP 349,384,214.59
    8 pagesSH01

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

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Mar 14, 2025

    • Capital: GBP 1,000,001
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled , reducev nominal value of bonus share 05/03/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of authority to purchase a number of shares

    RES09

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

    2 pagesAP03

    Who are the officers of RECKITT & COLMAN (OVERSEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEENAN, Cathryn Lucy
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    England
    344580790001
    KEENAN, Cathryn Lucy
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    England
    United KingdomBritish344569990001
    PRETORIUS, Francois Jacobus
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    England
    NetherlandsDutch344580390001
    SARGENT, John Anthony, Mr.
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    EnglandBritish312737070001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    270848450001
    KENWARD, Sally
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    333356650001
    LOGAN, Christine Anne-Marie
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    193549740001
    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
    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
    British767650001
    CHANDLER, Allan Illingworth
    95 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    95 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    British73841170001
    CLEMENTS, Patrick Norris, Dr
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritish178833710001
    COBB, Anthony Farley
    Woodstock
    Mays Green Harpsden
    RG9 4AL Henley On Thames
    Oxfordshire
    Director
    Woodstock
    Mays Green Harpsden
    RG9 4AL Henley On Thames
    Oxfordshire
    EnglandBritish123594430001
    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
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomIndian139802400002
    DAY, Colin Richard
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    EnglandBritish75847720002
    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
    EDWARDS, Simon Jeremy
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritish66138060002
    FOSTER, Roderick Mark Macdonald
    Frieston Old Place
    Caythorpe
    NG32 3BY Grantham
    Lincolnshire
    Director
    Frieston Old Place
    Caythorpe
    NG32 3BY Grantham
    Lincolnshire
    British25793860001
    FRIEDMAN, Lawrence Jeffrey
    397 Hillside Avenue
    Allendale
    FOREIGN New Jersey
    Usa
    Director
    397 Hillside Avenue
    Allendale
    FOREIGN New Jersey
    Usa
    American66354450001
    GREENSMITH, Richard Mark
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritish205672130001
    HENNAH, Adrian Nevil
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish175806460001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritish277919780001
    HOLDRUP, Richard Edmund Francis
    9 Chinnocks Wharf
    42 Narrow Street
    E14 8DJ London
    Director
    9 Chinnocks Wharf
    42 Narrow Street
    E14 8DJ London
    British70283490001
    JONES, Jonathan Hugh
    28 Colebrooke Avenue
    Ealing
    W13 8JY London
    Director
    28 Colebrooke Avenue
    Ealing
    W13 8JY London
    British31720440001
    KEELEY, Martin Spencer
    Devenish Road
    SL5 9PF Sunningdale
    Kenmore
    Berkshire
    Director
    Devenish Road
    SL5 9PF Sunningdale
    Kenmore
    Berkshire
    United KingdomBritish136190480001
    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
    MARTEL, Timothy John
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish270646150001
    MAYDON, Peter John
    White Cottage
    North Heath Chieveley
    RG20 8UA Newbury
    Berkshire
    Director
    White Cottage
    North Heath Chieveley
    RG20 8UA Newbury
    Berkshire
    United KingdomBritish5988360001
    MORDAN, William Richard
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomAmerican155492700001
    PEACH, Alasdair James
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish249111940001
    PICKSTONE, Stephen Christopher Andrew
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritish319976290001
    SALTMARSH, Philip David
    106 Broadwood Avenue
    HA4 7XT Ruislip
    Middlesex
    Director
    106 Broadwood Avenue
    HA4 7XT Ruislip
    Middlesex
    British12739510001
    SANKEY, Vernon Louis
    Oaken Coppice House
    Mill Lane Cookham
    SL6 9QT Maidenhead
    Berks
    Director
    Oaken Coppice House
    Mill Lane Cookham
    SL6 9QT Maidenhead
    Berks
    British24166110002

    Who are the persons with significant control of RECKITT & COLMAN (OVERSEAS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Apr 06, 2016
    Bath Road
    SL1 3UH Slough
    103-105
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00527217
    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