RECKITT BENCKISER SERVICE BUREAU LIMITED
Overview
Company Name | RECKITT BENCKISER SERVICE BUREAU LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03605068 |
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 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 Address | No |
What were the previous names of RECKITT BENCKISER SERVICE BUREAU LIMITED?
Company Name | From | Until |
---|---|---|
BHI SERVICE BUREAU LIMITED | Aug 18, 1998 | Aug 18, 1998 |
HERMSYSTEM LIMITED | Jul 28, 1998 | Jul 28, 1998 |
What are the latest accounts for RECKITT BENCKISER SERVICE BUREAU LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RECKITT BENCKISER SERVICE BUREAU 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 BENCKISER SERVICE BUREAU LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 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 | ||
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 Feb 08, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Notification of Reckitt Benckiser (Health) Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 247 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Reckitt Benckiser Plc as a person with significant control on Aug 14, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Appointment of James Edward Hodges as a director on Dec 16, 2020 | 2 pages | AP01 | ||
Who are the officers of RECKITT BENCKISER SERVICE BUREAU 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 United Kingdom | 333365620001 | |||||||
HODGES, James Edward | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Solicitor | 277919780001 | ||||
PICKSTONE, Stephen Christopher Andrew | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | Finance Director | 319976290001 | ||||
WILLIAMS, Gareth Robert | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Tax Professional | 277947570001 | ||||
FENNELL, Sonia | Secretary | Gilliver Cottage Gilliver Lane Clipston On The Wolds NG12 5PD Nottingham | British | 9591230004 | ||||||
HODGES, James Edward | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 270860660001 | |||||||
LOGAN, Christine Anne-Marie | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | 193692870001 | |||||||
RICHARDSON, Elizabeth Anne | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | British | 3685210002 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ANDERSEN, Henning Lang | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Svp Financial Planning | 171037300001 | ||||
CLEMENTS, Patrick Norris, Dr | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Svp Fiscal Services | 178833710001 | ||||
DAVEY, Phillip | Director | Hamilton House 1 Dormy Close Bramcote NG9 3DE Nottingham | British | Director | 9186020006 | |||||
DAVIES, Candida Jane | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Svp Corporate Controller | 171034990001 | ||||
DAWAR, Manish | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | Indian | Accountant | 139802400002 | ||||
DAY, Colin Richard | Director | The Beeches 17 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | England | British | Finance Director | 75847720002 | ||||
EDWARDS, Simon Jeremy | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Tax Director | 66138060002 | ||||
GARDINER, Robert Lyle | Director | Redhill House NG22 0BS Maplebeck Nottinghamshire | British | Chartered Accountant | 75418290001 | |||||
GREENSMITH, Richard Mark | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Group Tax Director | 205672130001 | ||||
JOHNSON, David Anthony | Director | Allanhall Way Kirk Ella HU10 7QU Hull 20 North Humberside | England | British | Company Director | 127976890001 | ||||
KEELEY, Martin Spencer | Director | Devenish Road SL5 9PF Sunningdale Kenmore Berkshire | United Kingdom | British | Accountant | 136190480001 | ||||
KENWORTHY, Nigel Robert | Director | Yew Cottage Church Gate Colston Bassett NG12 3FE Nottingham | England | British | Head Of Service Bureau | 60204790002 | ||||
MARTEL, Timothy John | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Svp Corporate Controller | 270646150001 | ||||
MASKREY BROWN, Sharon Rosemary | Director | Roselea 2 Home Farm Barn Church Street LE67 2SA Swepstone Leics | England | British | Head Of Service Bureau & Produ | 125612010001 | ||||
MORDAN, William Richard | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | American | Svp Legal And General Counsel | 155492700001 | ||||
PEACH, Alasdair James | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Finance Director | 249111940001 | ||||
SINCLAIR, Jonathan Stuart | Director | 57 Hallfields Edwalton NG12 4AA Nottingham | British | Company Director | 45080280003 | |||||
TIMMIS, Jonathan | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | England | British | Finance Director | 241371800005 | ||||
UNITT, Andrew Vaughan | Director | 64 Main Street LE74 4UU Cossington Hollycroft Leicester | England | British | Finance Director | 182500750001 | ||||
WALTERS, David Norman | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Finance Director Uk Business | 155361210001 | ||||
WILSON, Mark Raymond | Director | 37 Balmoral Gardens SL4 3SG Windsor Berkshire | British | Accountant | 88998930001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of RECKITT BENCKISER SERVICE BUREAU LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reckitt Benckiser Limited | Apr 06, 2016 | Bath Road SL1 3UH Slough 103-105 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Reckitt Benckiser (Health) Holdings Limited | Apr 06, 2016 | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 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