Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECKITT BENCKISER LIMITED
Company Information for

RECKITT BENCKISER LIMITED

103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH,
Company Registration Number
00527217
Private Limited Company
Active

Company Overview

About Reckitt Benckiser Ltd
RECKITT BENCKISER LIMITED was founded on 1953-12-23 and has its registered office in Berkshire. The organisation's status is listed as "Active". Reckitt Benckiser Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RECKITT BENCKISER LIMITED
 
Legal Registered Office
103-105 BATH ROAD
SLOUGH
BERKSHIRE
SL1 3UH
Other companies in SL1
 
Telephone01753835835
 
Filing Information
Company Number 00527217
Company ID Number 00527217
Date formed 1953-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECKITT BENCKISER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RECKITT BENCKISER LIMITED
The following companies were found which have the same name as RECKITT BENCKISER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RECKITT BENCKISER (BRANDS) LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2012-08-28
RECKITT BENCKISER (BVI) NO. 1 LIMITED PALM GROVE HOUSE PO BOX 438 ROAD TOWN TORTOLA Active Company formed on the 2008-11-19
RECKITT BENCKISER (BVI) NO. 2 LIMITED PALM GROVE HOUSE PO BOX 438 ROAD TOWN TORTOLA Active Company formed on the 2008-11-19
RECKITT BENCKISER (BVI) NO. 3 LIMITED PALM GROVE HOUSE PO BOX 438 ROAD TOWN TORTOLA Active Company formed on the 2008-11-19
RECKITT BENCKISER (GROSVENOR) HOLDINGS LIMITED 103-105 BATH ROAD SLOUGH SL1 3UH Active Company formed on the 2006-02-06
RECKITT BENCKISER (RUMEA) LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2013-04-19
RECKITT BENCKISER (UK) LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2000-04-28
RECKITT BENCKISER (USA) LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2005-07-21
RECKITT BENCKISER ASIA PACIFIC LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2004-07-20
RECKITT BENCKISER CORPORATE SERVICES LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2000-07-05
RECKITT BENCKISER EXPATRIATE SERVICES LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 1994-11-04
RECKITT BENCKISER FINANCE (2005) LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2005-06-27
RECKITT BENCKISER FINANCE (2007) 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2007-09-21
RECKITT BENCKISER FINANCE (2010) LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2010-10-21
RECKITT BENCKISER FINANCE COMPANY LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2003-04-30
RECKITT BENCKISER GROUP PLC 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2007-06-06
RECKITT BENCKISER HEALTHCARE (CENTRAL & EASTERN EUROPE) LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 1997-05-09
RECKITT BENCKISER HEALTHCARE (CIS) LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 1997-05-28
RECKITT BENCKISER HEALTHCARE (MEMA) LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 2000-05-08
RECKITT BENCKISER HEALTHCARE (UK) LIMITED 103-105 BATH ROAD SLOUGH BERKSHIRE SL1 3UH Active Company formed on the 1931-12-22

Company Officers of RECKITT BENCKISER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE-MARIE LOGAN
Company Secretary 2014-12-16
JOHN DIXON
Director 2016-11-01
ADRIAN NEVIL HENNAH
Director 2015-10-01
SIMON ANDREW NEVILLE
Director 2016-10-01
JONATHAN TIMMIS
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
CANDIDA JANE DAVIES
Director 2015-10-01 2017-12-13
RICHARD MARK GREENSMITH
Director 2016-04-21 2016-11-01
PATRICK NORRIS CLEMENTS
Director 2013-06-03 2016-04-30
ELIZABETH ANNE RICHARDSON
Company Secretary 2003-02-01 2014-12-16
SIMON JEREMY EDWARDS
Director 2007-10-25 2013-12-11
MARY ELIZABETH DOHERTY
Director 2011-02-08 2013-02-12
MANISH DAWAR
Director 2009-07-22 2012-07-31
MARTIN SPENCER KEELEY
Director 2009-01-30 2012-04-28
COLIN RICHARD DAY
Director 2000-09-04 2011-02-08
LAMBERTUS JOHANNES HERMANUS BECHT
Director 1999-12-03 2009-07-22
ADRIAN DAVID PRESLAND BELLAMY
Director 1999-12-03 2007-10-23
GERD PETER HARF
Director 1999-12-03 2007-10-23
KENNETH JOHN HYDON
Director 2003-12-01 2007-10-23
ERNEST ARTHUR GRAHAM MACKAY
Director 2005-02-25 2007-10-23
GEORGE PALLISTER GREENER
Director 1996-02-12 2006-05-04
ANA MARIA LLOPIS
Director 1998-11-02 2005-05-05
JONATHAN HUGH JONES
Company Secretary 2000-06-30 2003-02-01
ALAN JAMES DALBY
Director 1991-06-06 2001-05-10
JEAN-CLAUDE LARRECHE
Director 1991-06-06 2001-05-10
PHILIP DAVID SALTMARSH
Company Secretary 1991-06-06 2000-06-30
PHILLIP LEYLAND DARNTON
Director 1996-07-17 1999-10-31
ALFRED JOSEPH BATTAGLIA
Director 1997-03-11 1999-09-30
CARL WILLIAM EHMANN
Director 1996-07-17 1999-07-17
JOHN CHITRAPRI LALITH DE MEL
Director 1991-10-01 1999-05-19
IAIN GEORGE DOBBIE
Director 1991-06-06 1998-03-31
GRAHAM JAMES HEARNE
Director 1991-06-06 1997-05-14
MICHAEL JEREMIAH COLMAN
Director 1991-06-06 1995-08-31
COLIN CARLYLE CAMPBELL BROWN
Director 1991-06-06 1995-03-31
RODERICK MARK MACDONALD FOSTER
Director 1991-06-06 1994-03-31
PETER CREASEY KNEE
Director 1991-06-06 1991-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DIXON RECKITT BENCKISER LUXEMBOURG (2010) LIMITED Director 2018-04-20 CURRENT 2010-07-22 Active
JOHN DIXON MJN INTERNATIONAL HOLDINGS (UK), LTD. Director 2018-01-01 CURRENT 2017-05-16 Active
JOHN DIXON RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
JOHN DIXON RECKITT BENCKISER (HYGIENE HOME) HOLDINGS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
JOHN DIXON RB USA (2019) LTD. Director 2017-10-04 CURRENT 2017-10-04 Active
JOHN DIXON RB REIGATE (2019) LTD. Director 2017-09-08 CURRENT 2017-09-08 Active
JOHN DIXON RB LUXEMBOURG (2016) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
JOHN DIXON RECKITT BENCKISER HEALTHCARE INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1992-08-20 Active
JOHN DIXON RECKITT BENCKISER (UK) LIMITED Director 2016-11-01 CURRENT 2000-04-28 Active
JOHN DIXON RECKITT BENCKISER CORPORATE SERVICES LIMITED Director 2016-11-01 CURRENT 2000-07-05 Active
JOHN DIXON RECKITT BENCKISER TREASURY SERVICES PLC Director 2016-11-01 CURRENT 2006-10-09 Active
JOHN DIXON RECKITT BENCKISER (BRANDS) LIMITED Director 2016-11-01 CURRENT 2012-08-28 Active
JOHN DIXON RECKITT BENCKISER (RUMEA) LIMITED Director 2016-11-01 CURRENT 2013-04-19 Active
JOHN DIXON RB UK COMMERCIAL LIMITED Director 2016-11-01 CURRENT 2013-11-20 Active
JOHN DIXON LRC PRODUCTS LIMITED Director 2016-11-01 CURRENT 1961-07-14 Active
JOHN DIXON RECKITT BENCKISER HEALTHCARE (UK) LIMITED Director 2016-11-01 CURRENT 1931-12-22 Active
JOHN DIXON RB (CHINA TRADING) LIMITED Director 2016-11-01 CURRENT 2015-12-22 Active
ALAN GEORGE QUICK COMMUNITY COUNCIL OF DEVON Director 2018-02-23 CURRENT 1999-01-12 Active
ADRIAN NEVIL HENNAH RECKITT BENCKISER HEALTH LIMITED Director 2018-02-01 CURRENT 2017-11-17 Active
ADRIAN NEVIL HENNAH RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
ADRIAN NEVIL HENNAH RECKITT BENCKISER (HYGIENE HOME) HOLDINGS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
ADRIAN NEVIL HENNAH RB (CHINA TRADING) LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
ADRIAN NEVIL HENNAH RECKITT BENCKISER JERSEY (NO.4) LIMITED Director 2015-10-01 CURRENT 2009-12-22 Converted / Closed
ADRIAN NEVIL HENNAH RECKITT BENCKISER JERSEY (NO.2) LIMITED Director 2015-10-01 CURRENT 2008-05-22 Active
ADRIAN NEVIL HENNAH RECKITT & COLMAN PENSION TRUSTEE LIMITED Director 2015-10-01 CURRENT 1998-04-17 Active
ADRIAN NEVIL HENNAH SONET OVERSEAS INVESTMENTS LIMITED Director 2015-10-01 CURRENT 1998-11-20 Active
ADRIAN NEVIL HENNAH RECKITT BENCKISER HOLDINGS (LUXEMBOURG) LIMITED Director 2015-10-01 CURRENT 2004-11-19 Active
ADRIAN NEVIL HENNAH RECKITT BENCKISER TREASURY SERVICES PLC Director 2015-10-01 CURRENT 2006-10-09 Active
ADRIAN NEVIL HENNAH RECKITT BENCKISER JERSEY (NO.3) LIMITED Director 2015-10-01 CURRENT 2008-05-22 Active
ADRIAN NEVIL HENNAH RECKITT BENCKISER JERSEY (NO.1) LIMITED Director 2015-10-01 CURRENT 2008-05-22 Active
ADRIAN NEVIL HENNAH R&C NOMINEES LIMITED Director 2015-10-01 CURRENT 1998-10-08 Active
ADRIAN NEVIL HENNAH SSL INTERNATIONAL PLC Director 2015-10-01 CURRENT 1944-07-20 Active
ADRIAN NEVIL HENNAH RECKITT & COLMAN (OVERSEAS) LIMITED Director 2015-10-01 CURRENT 1957-11-04 Active
ADRIAN NEVIL HENNAH RECKITT BENCKISER (RUMEA) LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
ADRIAN NEVIL HENNAH RECKITT BENCKISER GROUP PLC Director 2013-02-12 CURRENT 2007-06-06 Active
SIMON ANDREW NEVILLE RECKITT SETON LIMITED Director 2018-07-06 CURRENT 1985-05-20 Active
SIMON ANDREW NEVILLE GREEN,YOUNG & COMPANY LIMITED Director 2018-07-06 CURRENT 1963-01-01 Active
SIMON ANDREW NEVILLE LONDON INTERNATIONAL GROUP LIMITED Director 2018-07-06 CURRENT 1950-11-15 Active
SIMON ANDREW NEVILLE SONET PREBBLES LIMITED Director 2018-07-06 CURRENT 1961-12-15 Active
SIMON ANDREW NEVILLE RECKITT COLMAN CHISWICK (OTC) LIMITED Director 2018-07-06 CURRENT 1957-11-04 Active
SIMON ANDREW NEVILLE HOWARD LLOYD & COMPANY,LIMITED Director 2018-04-20 CURRENT 1912-10-12 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER LUXEMBOURG (2010) LIMITED Director 2018-04-20 CURRENT 2010-07-22 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER (BRANDS) LIMITED Director 2018-02-01 CURRENT 2012-08-28 Active
SIMON ANDREW NEVILLE MJN INTERNATIONAL HOLDINGS (UK), LTD. Director 2018-01-01 CURRENT 2017-05-16 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER FINANCE (2005) LIMITED Director 2017-12-06 CURRENT 2005-06-27 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER HOLDINGS (TFFC) LIMITED Director 2017-11-20 CURRENT 2013-09-13 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER (HYGIENE HOME) HOLDINGS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
SIMON ANDREW NEVILLE RB USA (2019) LTD. Director 2017-10-04 CURRENT 2017-10-04 Active
SIMON ANDREW NEVILLE RB REIGATE (2019) LTD. Director 2017-09-08 CURRENT 2017-09-08 Active
SIMON ANDREW NEVILLE RECKITT & SONS LIMITED Director 2017-08-21 CURRENT 1956-02-18 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER USA (2013) LLC Director 2016-12-09 CURRENT 2014-01-24 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER LUXEMBOURG (NO.3) LIMITED Director 2016-11-25 CURRENT 2005-12-07 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER LUXEMBOURG (NO.4) LIMITED Director 2016-11-25 CURRENT 2005-12-07 Active
SIMON ANDREW NEVILLE RB LUXEMBOURG (2016) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER HOLDINGS (OVERSEAS) LIMITED Director 2016-10-01 CURRENT 2002-12-13 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER INVESTMENTS LIMITED Director 2016-10-01 CURRENT 2003-07-04 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER (GROSVENOR) HOLDINGS LIMITED Director 2016-10-01 CURRENT 2006-02-06 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER TREASURY SERVICES PLC Director 2016-10-01 CURRENT 2006-10-09 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER TREASURY (2007) LIMITED Director 2016-10-01 CURRENT 2007-09-10 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER FINANCE (2010) LIMITED Director 2016-10-01 CURRENT 2010-10-21 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER HEALTHCARE (UK) LIMITED Director 2016-10-01 CURRENT 1931-12-22 Active
SIMON ANDREW NEVILLE RECKITT & COLMAN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1998-10-08 Active
SIMON ANDREW NEVILLE RECKITT BENCKISER HOLDINGS (USA) LIMITED Director 2016-10-01 CURRENT 2003-09-22 Active
SIMON ANDREW NEVILLE NASCO TREASURY SERVICES LTD. Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-10-04
SIMON ANDREW NEVILLE CWC ENTERPRISES LIMITED Director 2008-03-25 CURRENT 1994-04-29 Active
JONATHAN TIMMIS SONET OVERSEAS INVESTMENTS LIMITED Director 2018-03-16 CURRENT 1998-11-20 Active
JONATHAN TIMMIS RECKITT BENCKISER CORPORATE SERVICES LIMITED Director 2018-03-16 CURRENT 2000-07-05 Active
JONATHAN TIMMIS RECKITT BENCKISER INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2003-07-04 Active
JONATHAN TIMMIS RECKITT BENCKISER HOLDINGS (LUXEMBOURG) LIMITED Director 2018-03-16 CURRENT 2004-11-19 Active
JONATHAN TIMMIS RECKITT BENCKISER LUXEMBOURG (NO.3) LIMITED Director 2018-03-16 CURRENT 2005-12-07 Active
JONATHAN TIMMIS RECKITT BENCKISER LUXEMBOURG (NO.4) LIMITED Director 2018-03-16 CURRENT 2005-12-07 Active
JONATHAN TIMMIS RECKITT BENCKISER (GROSVENOR) HOLDINGS LIMITED Director 2018-03-16 CURRENT 2006-02-06 Active
JONATHAN TIMMIS RECKITT BENCKISER TREASURY SERVICES PLC Director 2018-03-16 CURRENT 2006-10-09 Active
JONATHAN TIMMIS RECKITT BENCKISER TREASURY (2007) LIMITED Director 2018-03-16 CURRENT 2007-09-10 Active
JONATHAN TIMMIS RECKITT BENCKISER FINANCE (2010) LIMITED Director 2018-03-16 CURRENT 2010-10-21 Active
JONATHAN TIMMIS RECKITT BENCKISER (RUMEA) LIMITED Director 2018-03-16 CURRENT 2013-04-19 Active
JONATHAN TIMMIS RECKITT BENCKISER HOLDINGS (TFFC) LIMITED Director 2018-03-16 CURRENT 2013-09-13 Active
JONATHAN TIMMIS SSL INTERNATIONAL PLC Director 2018-03-16 CURRENT 1944-07-20 Active
JONATHAN TIMMIS RECKITT & SONS LIMITED Director 2018-03-16 CURRENT 1956-02-18 Active
JONATHAN TIMMIS RECKITT & COLMAN HOLDINGS LIMITED Director 2018-03-16 CURRENT 1998-10-08 Active
JONATHAN TIMMIS RB (CHINA TRADING) LIMITED Director 2018-03-16 CURRENT 2015-12-22 Active
JONATHAN TIMMIS RB LUXEMBOURG (2016) LIMITED Director 2018-03-16 CURRENT 2016-11-22 Active
JONATHAN TIMMIS RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-11-13 Active
JONATHAN TIMMIS RECKITT BENCKISER (HYGIENE HOME) HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-11-13 Active
JONATHAN TIMMIS RECKITT BENCKISER (BRANDS) LIMITED Director 2018-02-01 CURRENT 2012-08-28 Active
JONATHAN TIMMIS RECKITT & COLMAN (OVERSEAS) LIMITED Director 2018-02-01 CURRENT 1957-11-04 Active
JONATHAN TIMMIS MJN INTERNATIONAL HOLDINGS (UK), LTD. Director 2018-01-01 CURRENT 2017-05-16 Active
JONATHAN TIMMIS RECKITT BENCKISER HEALTHCARE (CIS) LIMITED Director 2017-12-15 CURRENT 1997-05-28 Active
JONATHAN TIMMIS RECKITT BENCKISER USA (2010) LLC Director 2017-12-13 CURRENT 2011-04-01 Active
JONATHAN TIMMIS CUPAL,LIMITED Director 2017-12-13 CURRENT 1909-10-26 Active
JONATHAN TIMMIS DAKIN BROTHERS LIMITED Director 2017-12-13 CURRENT 1907-04-10 Active
JONATHAN TIMMIS ERH PROPACK LIMITED Director 2017-12-13 CURRENT 1947-01-13 Liquidation
JONATHAN TIMMIS DUREX LIMITED Director 2017-12-13 CURRENT 1964-11-24 Active
JONATHAN TIMMIS EAREX PRODUCTS LIMITED Director 2017-12-13 CURRENT 1991-11-12 Liquidation
JONATHAN TIMMIS GLASGOW SQUARE LIMITED Director 2017-12-13 CURRENT 1999-10-07 Active
JONATHAN TIMMIS SCHOLL CONSUMER PRODUCTS LIMITED Director 2017-12-13 CURRENT 1911-10-28 Active
JONATHAN TIMMIS RECKITT SETON LIMITED Director 2017-12-13 CURRENT 1985-05-20 Active
JONATHAN TIMMIS RECKITT SONET (UK) LIMITED Director 2017-12-13 CURRENT 1988-08-08 Active
JONATHAN TIMMIS SCHOLL (INVESTMENTS) LIMITED Director 2017-12-13 CURRENT 1992-04-15 Liquidation
JONATHAN TIMMIS SSL (C C MANUFACTURING) LIMITED Director 2017-12-13 CURRENT 1993-07-02 Liquidation
JONATHAN TIMMIS SONET INVESTMENTS LIMITED Director 2017-12-13 CURRENT 1995-01-20 Active
JONATHAN TIMMIS RECKITT & COLMAN PENSION TRUSTEE LIMITED Director 2017-12-13 CURRENT 1998-04-17 Active
JONATHAN TIMMIS SONET SETON UK LIMITED Director 2017-12-13 CURRENT 1998-11-25 Active
JONATHAN TIMMIS SONET SCHOLL HEALTHCARE LIMITED Director 2017-12-13 CURRENT 1999-05-24 Liquidation
JONATHAN TIMMIS SETON HEALTHCARE GROUP NO. 2 TRUSTEE LIMITED Director 2017-12-13 CURRENT 1999-06-21 Liquidation
JONATHAN TIMMIS RECKITT BENCKISER HEALTHCARE (MEMA) LIMITED Director 2017-12-13 CURRENT 2000-05-08 Active
JONATHAN TIMMIS RB HOLDINGS (NOTTINGHAM) LIMITED Director 2017-12-13 CURRENT 2002-02-05 Active
JONATHAN TIMMIS RECKITT BENCKISER FINANCE COMPANY LIMITED Director 2017-12-13 CURRENT 2003-04-30 Active
JONATHAN TIMMIS RECKITT BENCKISER USA FINANCE (NO.1) LIMITED Director 2017-12-13 CURRENT 2003-09-17 Active
JONATHAN TIMMIS RECKITT BENCKISER USA FINANCE (NO.3) LIMITED Director 2017-12-13 CURRENT 2003-09-17 Active
JONATHAN TIMMIS RECKITT BENCKISER ASIA PACIFIC LIMITED Director 2017-12-13 CURRENT 2004-07-20 Active
JONATHAN TIMMIS RECKITT BENCKISER LUXEMBOURG (NO.2) LIMITED Director 2017-12-13 CURRENT 2005-12-07 Active
JONATHAN TIMMIS RB REIGATE (UK) LIMITED Director 2017-12-13 CURRENT 2006-03-20 Active
JONATHAN TIMMIS RB LUXEMBOURG HOLDINGS (TFFC) LIMITED Director 2017-12-13 CURRENT 2014-03-27 Active
JONATHAN TIMMIS RB MEXICO INVESTMENTS LIMITED Director 2017-12-13 CURRENT 2016-04-22 Active
JONATHAN TIMMIS GREEN,YOUNG & COMPANY LIMITED Director 2017-12-13 CURRENT 1963-01-01 Active
JONATHAN TIMMIS BRITISH SURGICAL INDUSTRIES LIMITED Director 2017-12-13 CURRENT 1959-09-15 Liquidation
JONATHAN TIMMIS LONDON INTERNATIONAL GROUP LIMITED Director 2017-12-13 CURRENT 1950-11-15 Active
JONATHAN TIMMIS LRC SECRETARIAL SERVICES LIMITED Director 2017-12-13 CURRENT 1963-11-19 Active
JONATHAN TIMMIS BREVET HOSPITAL PRODUCTS (UK) LIMITED Director 2017-12-13 CURRENT 1971-02-12 Liquidation
JONATHAN TIMMIS HELPCENTRAL LIMITED Director 2017-12-13 CURRENT 1990-09-19 Active
JONATHAN TIMMIS R&C NOMINEES TWO LIMITED Director 2017-12-13 CURRENT 1999-03-11 Active
JONATHAN TIMMIS R&C NOMINEES ONE LIMITED Director 2017-12-13 CURRENT 1999-03-11 Active
JONATHAN TIMMIS 103-105 BATH ROAD LIMITED Director 2017-12-13 CURRENT 2010-10-21 Active
JONATHAN TIMMIS ULTRA LABORATORIES LIMITED Director 2017-12-13 CURRENT 1990-10-02 Liquidation
JONATHAN TIMMIS TUBIFOAM LIMITED Director 2017-12-13 CURRENT 1960-04-29 Active
JONATHAN TIMMIS SONET PREBBLES LIMITED Director 2017-12-13 CURRENT 1961-12-15 Active
JONATHAN TIMMIS RECKITT & COLMAN TRUSTEE SERVICES LIMITED Director 2017-12-13 CURRENT 1978-02-17 Liquidation
JONATHAN TIMMIS OPEN CHAMPIONSHIP LIMITED Director 2017-12-13 CURRENT 1985-01-21 Liquidation
JONATHAN TIMMIS SONET HEALTHCARE LIMITED Director 2017-12-13 CURRENT 1986-02-28 Liquidation
JONATHAN TIMMIS SONET GROUP LIMITED Director 2017-12-13 CURRENT 1986-04-09 Liquidation
JONATHAN TIMMIS PHARMALAB LIMITED Director 2017-12-13 CURRENT 1986-10-24 Active
JONATHAN TIMMIS RIVALMUSTER Director 2017-12-13 CURRENT 1987-03-17 Liquidation
JONATHAN TIMMIS W.WOODWARD,LIMITED Director 2017-12-13 CURRENT 1920-01-03 Active
JONATHAN TIMMIS SONET DORMANT COMPANY NO. 1 LIMITED Director 2017-12-13 CURRENT 1927-03-12 Active
JONATHAN TIMMIS SSL (MG) PRODUCTS LIMITED Director 2017-12-13 CURRENT 1948-11-20 Liquidation
JONATHAN TIMMIS SSL (SD) INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1949-04-09 Liquidation
JONATHAN TIMMIS SSL (C C SERVICES) LIMITED Director 2017-12-13 CURRENT 1935-05-01 Liquidation
JONATHAN TIMMIS SONET PRODUCTS LIMITED Director 2017-12-13 CURRENT 1962-09-28 Active
JONATHAN TIMMIS SSL (RB) PRODUCTS LIMITED Director 2017-12-13 CURRENT 1963-05-31 Active
JONATHAN TIMMIS SSL (MG) POLYMERS LIMITED Director 2017-12-13 CURRENT 1964-06-23 Active
JONATHAN TIMMIS SSL PRODUCTS LIMITED Director 2017-12-13 CURRENT 1971-10-08 Active
JONATHAN TIMMIS SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1977-06-28 Liquidation
JONATHAN TIMMIS RECKITT COLMAN CHISWICK (OTC) LIMITED Director 2017-12-13 CURRENT 1957-11-04 Active
JONATHAN TIMMIS RECKITT & COLMAN (UK) LIMITED Director 2017-12-13 CURRENT 1938-06-20 Active
JONATHAN TIMMIS PREBBLES LIMITED Director 2017-12-13 CURRENT 1919-04-25 Liquidation
JONATHAN TIMMIS OPTREX LIMITED Director 2017-12-13 CURRENT 1935-06-07 Active
JONATHAN TIMMIS NUROFEN LIMITED Director 2017-12-13 CURRENT 1967-05-03 Active
JONATHAN TIMMIS NEW BRIDGE STREET INVOICING LIMITED Director 2017-12-13 CURRENT 1947-10-04 Liquidation
JONATHAN TIMMIS ULTRA CHEMICAL LIMITED Director 2017-12-13 CURRENT 1981-06-29 Liquidation
JONATHAN TIMMIS LRC INVESTMENTS LIMITED Director 2017-12-13 CURRENT 1925-09-26 Liquidation
JONATHAN TIMMIS LLOYDS PHARMACEUTICALS Director 2017-12-13 CURRENT 1942-11-17 Active
JONATHAN TIMMIS HOWARD LLOYD & COMPANY,LIMITED Director 2017-12-13 CURRENT 1912-10-12 Active
JONATHAN TIMMIS HAMOL LIMITED Director 2017-12-13 CURRENT 1953-04-16 Active
JONATHAN TIMMIS CROOKES HEALTHCARE LIMITED Director 2017-12-13 CURRENT 1941-04-02 Active
JONATHAN TIMMIS RECKITT BENCKISER HEALTHCARE (CENTRAL & EASTERN EUROPE) LIMITED Director 2017-12-13 CURRENT 1997-05-09 Active
JONATHAN TIMMIS SETON HEALTHCARE NO.1 TRUSTEE LIMITED Director 2017-12-13 CURRENT 1997-06-25 Liquidation
JONATHAN TIMMIS RECKITT BENCKISER SERVICE BUREAU LIMITED Director 2017-12-13 CURRENT 1998-07-28 Active
JONATHAN TIMMIS RECKITT BENCKISER USA FINANCE (NO.2) LIMITED Director 2017-12-13 CURRENT 2003-09-17 Active
JONATHAN TIMMIS RECKITT BENCKISER FINANCE (2005) LIMITED Director 2017-12-13 CURRENT 2005-06-27 Active
JONATHAN TIMMIS RECKITT BENCKISER (USA) LIMITED Director 2017-12-13 CURRENT 2005-07-21 Active
JONATHAN TIMMIS RECKITT BENCKISER LUXEMBOURG (NO. 1) LIMITED Director 2017-12-13 CURRENT 2005-12-07 Active
JONATHAN TIMMIS RECKITT BENCKISER LUXEMBOURG (2010) LIMITED Director 2017-12-13 CURRENT 2010-07-22 Active
JONATHAN TIMMIS RB ASIA HOLDING LIMITED Director 2017-12-13 CURRENT 2016-07-12 Active
JONATHAN TIMMIS RECKITT BENCKISER JERSEY (NO.5) LIMITED Director 2017-12-12 CURRENT 2011-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Director's details changed for Shannon Sue Eisenhardt on 2024-03-31
2024-04-04APPOINTMENT TERMINATED, DIRECTOR JEFFREY CARR
2024-04-04DIRECTOR APPOINTED CHRISTOPHER JAMES BEALER
2024-02-29DIRECTOR APPOINTED SHANNON SUE EISENHARDT
2024-02-28APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARTEL
2024-02-28DIRECTOR APPOINTED STEPHEN CHRISTOPHER ANDREW PICKSTONE
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES DIXON
2023-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES DIXON
2023-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-07CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15DIRECTOR APPOINTED JAMES EDWARD HODGES
2022-02-15AP01DIRECTOR APPOINTED JAMES EDWARD HODGES
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28CH01Director's details changed for Mr John Dixon on 2021-05-25
2021-04-23AP01DIRECTOR APPOINTED THOMAS RICHARD ETIENNE GREENE
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2020-12-24AP01DIRECTOR APPOINTED GARETH WILLIAMS
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JAMES PEACH
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-10-08SH0129/09/20 STATEMENT OF CAPITAL GBP 27733028354.388656
2020-10-08RES14Resolutions passed:
  • Capitalisation of £20500000000 29/09/2020
  • Resolution of allotment of securities
2020-09-30SH20Statement by Directors
2020-09-30SH19Statement of capital on 2020-09-30 GBP 76,038,676.68
2020-09-30CAP-SSSolvency Statement dated 29/09/20
2020-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-14RES02Resolutions passed:
  • Resolution of re-registration
2020-08-14MARRe-registration of memorandum and articles of association
2020-08-14CERT10Certificate of re-registration from Public Limited Company to Private
2020-08-14RR02Re-registration from a public company to a private limited company
2020-07-21AP01DIRECTOR APPOINTED MR ALASDAIR JAMES PEACH
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW NEVILLE
2020-06-16AP03Appointment of James Edward Hodges as company secretary on 2020-06-08
2020-06-15TM02Termination of appointment of Christine Anne-Marie Logan on 2020-06-08
2020-06-11AP01DIRECTOR APPOINTED TIMOTHY JOHN MARTEL
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TIMMIS
2020-04-17AP01DIRECTOR APPOINTED JEFFREY CARR
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NEVIL HENNAH
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-30CH01Director's details changed for Mr Simon Andrew Neville on 2019-08-15
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005272170002
2019-03-14CH01Director's details changed for Mr John Dixon on 2019-03-12
2019-01-17CH01Director's details changed for Mr Jonathan Timmis on 2019-01-17
2018-10-08CH01Director's details changed for Jonathan Timmis on 2018-06-30
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23AP01DIRECTOR APPOINTED JONATHAN TIMMIS
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA JANE DAVIES
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-18CH01Director's details changed for Mr John Dixon on 2017-07-17
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-11AP01DIRECTOR APPOINTED MR JOHN DIXON
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK GREENSMITH
2016-10-13AP01DIRECTOR APPOINTED MR SIMON ANDREW NEVILLE
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 76038676.67865
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NORRIS CLEMENTS
2016-05-09AP01DIRECTOR APPOINTED RICHARD MARK GREENSMITH
2015-10-12AP01DIRECTOR APPOINTED ADRIAN NEVIL HENNAH
2015-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD MORDAN
2015-10-09AP01DIRECTOR APPOINTED CANDIDA JANE DAVIES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 76038676.68
2015-10-05AR0101/09/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23AP03SECRETARY APPOINTED CHRISTINE ANNE-MARIE LOGAN
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDSON
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 76036509.57312
2014-09-01AR0101/09/14 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2013-09-02AR0101/09/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AP01DIRECTOR APPOINTED PATRICK NORRIS CLEMENTS
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY DOHERTY
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE RICHARDSON / 11/02/2013
2012-09-04AR0101/09/12 FULL LIST
2012-07-31AP01DIRECTOR APPOINTED MR WILLIAM RICHARD MORDAN
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MANISH DAWAR
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH DOHERTY / 18/06/2012
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEELEY
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH DOHERTY / 01/08/2011
2011-10-11RES13AUTH SHARE CAP INCREASED TO A LIMITLESS AUTH SHARE CAP 26/04/2011
2011-10-11RES01ADOPT ARTICLES 26/04/2011
2011-10-10AR0123/09/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AP01DIRECTOR APPOINTED MS MARY ELIZABETH DOHERTY
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAY
2010-11-15AR0123/09/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY EDWARDS / 03/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD DAY / 03/11/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-27363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / MANISH DAWAR / 01/09/2009
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-25288aDIRECTOR APPOINTED MANISH DAWAR
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR LAMBERTUS BECHT
2009-07-06363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-02-09288aDIRECTOR APPOINTED MARTIN SPENCER KEELEY
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR MARK WILSON
2008-07-09363aRETURN MADE UP TO 06/06/08; BULK LIST AVAILABLE SEPARATELY
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05353LOCATION OF REGISTER OF MEMBERS
2007-11-0688(2)OAD 10/10/07--------- £ SI 1784@.1052
2007-11-0688(2)OAD 17/10/07--------- £ SI 23@.1052
2007-11-0688(2)OAD 17/10/07--------- £ SI 84@.1052
2007-11-0388(2)OAD 04/09/07--------- £ SI 1@.1053
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-3088(2)OAD 23/10/07--------- £ SI 722368512@.10526
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-23CERT18REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2007-10-23OCRED CAP, CANCEL SHRE PREM & CAP
2007-10-23169(1B)26/09/07 £ TI 105000@.010526= 1105
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16169(1B)14/09/07 £ TI 1070000@.010526= 11263
2007-10-16RES13SCHEME/PREM&RES CANCELL 04/10/07
2007-10-16RES06REDUCE ISSUED CAPITAL 04/10/07
2007-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-16RES04NC INC ALREADY ADJUSTED 04/10/07
2007-09-21169(1B)29/03/07 £ TI 534500@.010526= 5626
2007-09-13169(1B)23/08/07 £ TI 2223000@.010526= 23399
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24169(1B)26/06/07 £ TI 1380900@.1052=145271
2007-07-19169(1B)11/06/07 £ TI 2320000@.010526= 24420
2007-07-04363sRETURN MADE UP TO 06/06/07; BULK LIST AVAILABLE SEPARATELY
1995-01-01Error
1982-06-23Accounts made up to 1982-01-02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RECKITT BENCKISER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECKITT BENCKISER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE AND SET OFF 1990-08-21 Satisfied CREDIT LYONNAIS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECKITT BENCKISER LIMITED

Intangible Assets
Patents
We have not found any records of RECKITT BENCKISER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RECKITT BENCKISER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECKITT BENCKISER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RECKITT BENCKISER LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RECKITT BENCKISER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
RECKITT BENCKISER LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 460,318

CategoryAward Date Award/Grant
Responsive Smart Materials and Systems in Consumer Goods : Regional Development Agency 2009-11-01 £ 442,692
SecureTrace - Rapid and Accurate provenance confirmation for pharmaceutical products : Department of Trade and Industry 2007-08-01 £ 17,626

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded RECKITT BENCKISER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.