RECKITT BENCKISER SERVICE BUREAU LIMITED

RECKITT BENCKISER SERVICE BUREAU LIMITED

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

    Company NameRECKITT BENCKISER SERVICE BUREAU LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03605068
    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 SERVICE BUREAU LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RECKITT BENCKISER SERVICE BUREAU 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 SERVICE BUREAU LIMITED?

    Previous Company Names
    Company NameFromUntil
    BHI SERVICE BUREAU LIMITEDAug 18, 1998Aug 18, 1998
    HERMSYSTEM LIMITEDJul 28, 1998Jul 28, 1998

    What are the latest accounts for RECKITT BENCKISER SERVICE BUREAU LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RECKITT BENCKISER SERVICE BUREAU 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 BENCKISER SERVICE BUREAU LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 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

    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

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Notification of Reckitt Benckiser (Health) Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Change of details for a person with significant control

    2 pagesPSC05

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Change of details for Reckitt Benckiser Plc as a person with significant control on Aug 14, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Appointment of James Edward Hodges as a director on Dec 16, 2020

    2 pagesAP01

    Who are the officers of RECKITT BENCKISER SERVICE BUREAU 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
    333365620001
    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 KingdomBritishSolicitor277919780001
    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
    EnglandBritishFinance Director319976290001
    WILLIAMS, Gareth Robert
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishTax Professional277947570001
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    British9591230004
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    270860660001
    LOGAN, Christine Anne-Marie
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    193692870001
    RICHARDSON, Elizabeth Anne
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    British3685210002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ANDERSEN, Henning Lang
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishSvp Financial Planning171037300001
    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
    DAVEY, Phillip
    Hamilton House
    1 Dormy Close Bramcote
    NG9 3DE Nottingham
    Director
    Hamilton House
    1 Dormy Close Bramcote
    NG9 3DE Nottingham
    BritishDirector9186020006
    DAVIES, Candida Jane
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishSvp Corporate Controller171034990001
    DAWAR, Manish
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomIndianAccountant139802400002
    DAY, Colin Richard
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritishFinance Director75847720002
    EDWARDS, Simon Jeremy
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishTax Director66138060002
    GARDINER, Robert Lyle
    Redhill House
    NG22 0BS Maplebeck
    Nottinghamshire
    Director
    Redhill House
    NG22 0BS Maplebeck
    Nottinghamshire
    BritishChartered Accountant75418290001
    GREENSMITH, Richard Mark
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishGroup Tax Director205672130001
    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
    KEELEY, Martin Spencer
    Devenish Road
    SL5 9PF Sunningdale
    Kenmore
    Berkshire
    Director
    Devenish Road
    SL5 9PF Sunningdale
    Kenmore
    Berkshire
    United KingdomBritishAccountant136190480001
    KENWORTHY, Nigel Robert
    Yew Cottage Church Gate
    Colston Bassett
    NG12 3FE Nottingham
    Director
    Yew Cottage Church Gate
    Colston Bassett
    NG12 3FE Nottingham
    EnglandBritishHead Of Service Bureau60204790002
    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 KingdomBritishSvp Corporate Controller270646150001
    MASKREY BROWN, Sharon Rosemary
    Roselea 2 Home Farm Barn
    Church Street
    LE67 2SA Swepstone
    Leics
    Director
    Roselea 2 Home Farm Barn
    Church Street
    LE67 2SA Swepstone
    Leics
    EnglandBritishHead Of Service Bureau & Produ125612010001
    MORDAN, William Richard
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomAmericanSvp Legal And General Counsel155492700001
    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 KingdomBritishFinance Director249111940001
    SINCLAIR, Jonathan Stuart
    57 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Director
    57 Hallfields
    Edwalton
    NG12 4AA Nottingham
    BritishCompany Director45080280003
    TIMMIS, Jonathan
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    EnglandBritishFinance Director241371800005
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritishFinance Director182500750001
    WALTERS, David Norman
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishFinance Director Uk Business155361210001
    WILSON, Mark Raymond
    37 Balmoral Gardens
    SL4 3SG Windsor
    Berkshire
    Director
    37 Balmoral Gardens
    SL4 3SG Windsor
    Berkshire
    BritishAccountant88998930001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of RECKITT BENCKISER SERVICE BUREAU 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 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Apr 06, 2016
    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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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