UKBizDB.co.uk

RECKITT & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reckitt & Sons Limited. The company was founded 68 years ago and was given the registration number 00561576. The firm's registered office is in BERKSHIRE. You can find them at 103-105 Bath Road, Slough, Berkshire, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:RECKITT & SONS LIMITED
Company Number:00561576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:103-105 Bath Road, Slough, Berkshire, SL1 3UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Secretary08 June 2020Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director14 February 2024Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director16 December 2020Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director14 February 2024Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Secretary16 December 2014Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Secretary31 December 2001Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Secretary27 October 1995Active
36 High Beeches, Gerrards Cross, SL9 7HX

Secretary-Active
47 Wordsworth Drive, Cheam, SM3 8HE

Secretary01 March 1996Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director31 July 2012Active
Little Bower, 10 Nuns Walk, Virginia Water, GU25 4RT

Director-Active
95 Silverdale Avenue, Walton On Thames, KT12 1EJ

Director19 April 1995Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director03 June 2013Active
Woodstock, Mays Green Harpsden, Henley On Thames, RG9 4AL

Director30 November 1999Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director31 July 2012Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director26 November 2010Active
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR

Director23 April 2001Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director21 May 2021Active
Cedar Ridge 218 Upper Chobham Road, Camberley, GU15 1HD

Director-Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director26 February 2003Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director21 April 2016Active
9 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ

Director17 May 2000Active
28 Colebrooke Avenue, Ealing, London, W13 8JY

Director26 June 2000Active
Kenmore, Devenish Road, Sunningdale, SL5 9PF

Director30 January 2009Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director08 June 2020Active
White Cottage, North Heath Chieveley, Newbury, RG20 8UA

Director-Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director31 July 2012Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director21 August 2017Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director20 July 2020Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Director-Active
Orhcard Farm Main Street, Great Kelk, Driffield, YO25 8HN

Director19 April 1995Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director16 March 2018Active
4 Dale Gardens, Sandhurst, GU47 8LA

Director26 February 2003Active
Meadow Vale Lodge, Stokesheath Road, Oxshott, KT22 0PS

Director01 April 1997Active
37 Balmoral Gardens, Windsor, SL4 3SG

Director09 April 2003Active

People with Significant Control

Reckitt Benckiser Investments Limited
Notified on:05 May 2021
Status:Active
Country of residence:United Kingdom
Address:103-105, Bath Road, Slough, United Kingdom, SL1 3UH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Reckitt Benckiser Plc
Notified on:04 March 2019
Status:Active
Country of residence:United Kingdom
Address:103-105, Bath Road, Slough, United Kingdom, SL1 3UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Reckitt & Colman Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:103-105, Bath Road, Slough, England, SL1 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-01-13Capital

Capital allotment shares.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-01-07Capital

Capital allotment shares.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.