Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BENCKISER
Company Information for

BENCKISER

4TH FLOOR, 115, GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC037460
Private Unlimited Company
Active

Company Overview

About Benckiser
BENCKISER was founded on 1962-03-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Benckiser is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BENCKISER
 
Legal Registered Office
4TH FLOOR, 115
GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in EH2
 
Filing Information
Company Number SC037460
Company ID Number SC037460
Date formed 1962-03-30
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENCKISER
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.

Company Officers of BENCKISER

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE-MARIE LOGAN
Company Secretary 2014-12-16
RICHARD MARK GREENSMITH
Director 2016-04-21
CHRISTINE ANNMARIE LOGAN
Director 2014-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK NORRIS CLEMENTS
Director 2013-06-03 2016-04-30
ELIZABETH ANNE RICHARDSON
Company Secretary 2001-12-28 2014-12-16
ELIZABETH ANNE RICHARDSON
Director 2001-12-28 2014-12-16
SIMON JEREMY EDWARDS
Director 2003-02-26 2013-12-11
JONATHAN HUGH JONES
Director 2000-08-04 2003-02-24
PAUL JAMES WILSON
Company Secretary 2000-07-25 2001-12-31
PAUL JAMES WILSON
Director 2000-07-25 2001-12-31
RICHARD EDMUND FRANCIS HOLDRUP
Director 2000-07-25 2000-08-11
JAVED AHMED
Company Secretary 1995-07-12 2000-07-25
JAVED AHMED
Director 1995-07-12 2000-07-25
BART BECHT
Director 1991-11-01 2000-07-25
ERHARD HANS JOSEF SCHOWEL
Director 1999-10-15 2000-07-25
MANNFRED KLEIN
Director 1989-09-25 1999-10-14
GERD PETER HARF
Director 1989-09-25 1998-10-01
DIDIER FOULON
Director 1991-11-01 1996-07-17
MARC ROVNER
Company Secretary 1993-10-01 1995-09-08
MARC ROVNER
Director 1993-10-01 1995-09-08
KENNETH ROBERT STOKES
Company Secretary 1992-07-01 1993-10-01
KENNETH ROBERT STOKES
Director 1992-07-01 1993-10-01
BART BECHT
Company Secretary 1991-11-01 1992-07-01
JEAN-ANDRE ROUGEOT
Company Secretary 1989-09-25 1991-11-01
THOMAS V BONOMA
Director 1989-09-25 1991-11-01
MARTIN GRUBER
Director 1989-09-25 1991-11-01
JEAN-ANDRE ROUGEOT
Director 1989-09-25 1991-11-01
JORGEN SORENSEN
Director 1989-09-25 1990-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK GREENSMITH RB ASIA HOLDING LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
RICHARD MARK GREENSMITH RB MEXICO INVESTMENTS LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (OVERSEAS) LIMITED Director 2016-04-21 CURRENT 2002-12-13 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.4) LIMITED Director 2016-04-21 CURRENT 2009-12-22 Converted / Closed
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.6) LIMITED Director 2016-04-21 CURRENT 2011-09-05 Converted / Closed
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.2) LIMITED Director 2016-04-21 CURRENT 2008-05-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA (2010) LLC Director 2016-04-21 CURRENT 2011-04-01 Active
RICHARD MARK GREENSMITH CUPAL,LIMITED Director 2016-04-21 CURRENT 1909-10-26 Active
RICHARD MARK GREENSMITH DAKIN BROTHERS LIMITED Director 2016-04-21 CURRENT 1907-04-10 Active
RICHARD MARK GREENSMITH ERH PROPACK LIMITED Director 2016-04-21 CURRENT 1947-01-13 Liquidation
RICHARD MARK GREENSMITH DUREX LIMITED Director 2016-04-21 CURRENT 1964-11-24 Active
RICHARD MARK GREENSMITH EAREX PRODUCTS LIMITED Director 2016-04-21 CURRENT 1991-11-12 Liquidation
RICHARD MARK GREENSMITH GLASGOW SQUARE LIMITED Director 2016-04-21 CURRENT 1999-10-07 Active
RICHARD MARK GREENSMITH SCHOLL CONSUMER PRODUCTS LIMITED Director 2016-04-21 CURRENT 1911-10-28 Active
RICHARD MARK GREENSMITH RECKITT SETON LIMITED Director 2016-04-21 CURRENT 1985-05-20 Active
RICHARD MARK GREENSMITH RECKITT SONET (UK) LIMITED Director 2016-04-21 CURRENT 1988-08-08 Active
RICHARD MARK GREENSMITH SCHOLL (INVESTMENTS) LIMITED Director 2016-04-21 CURRENT 1992-04-15 Liquidation
RICHARD MARK GREENSMITH SSL (C C MANUFACTURING) LIMITED Director 2016-04-21 CURRENT 1993-07-02 Liquidation
RICHARD MARK GREENSMITH RECKITT BENCKISER EXPATRIATE SERVICES LIMITED Director 2016-04-21 CURRENT 1994-11-04 Active
RICHARD MARK GREENSMITH SONET INVESTMENTS LIMITED Director 2016-04-21 CURRENT 1995-01-20 Active
RICHARD MARK GREENSMITH SONET OVERSEAS INVESTMENTS LIMITED Director 2016-04-21 CURRENT 1998-11-20 Active
RICHARD MARK GREENSMITH SONET SETON UK LIMITED Director 2016-04-21 CURRENT 1998-11-25 Active
RICHARD MARK GREENSMITH SONET SCHOLL HEALTHCARE LIMITED Director 2016-04-21 CURRENT 1999-05-24 Liquidation
RICHARD MARK GREENSMITH SETON HEALTHCARE GROUP NO. 2 TRUSTEE LIMITED Director 2016-04-21 CURRENT 1999-06-21 Liquidation
RICHARD MARK GREENSMITH RECKITT BENCKISER HEALTHCARE (MEMA) LIMITED Director 2016-04-21 CURRENT 2000-05-08 Active
RICHARD MARK GREENSMITH RB HOLDINGS (NOTTINGHAM) LIMITED Director 2016-04-21 CURRENT 2002-02-05 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER FINANCE COMPANY LIMITED Director 2016-04-21 CURRENT 2003-04-30 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER INVESTMENTS LIMITED Director 2016-04-21 CURRENT 2003-07-04 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA FINANCE (NO.1) LIMITED Director 2016-04-21 CURRENT 2003-09-17 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA FINANCE (NO.3) LIMITED Director 2016-04-21 CURRENT 2003-09-17 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER ASIA PACIFIC LIMITED Director 2016-04-21 CURRENT 2004-07-20 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (LUXEMBOURG) LIMITED Director 2016-04-21 CURRENT 2004-11-19 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO.3) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO.2) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO.4) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER (GROSVENOR) HOLDINGS LIMITED Director 2016-04-21 CURRENT 2006-02-06 Active
RICHARD MARK GREENSMITH RB REIGATE (UK) LIMITED Director 2016-04-21 CURRENT 2006-03-20 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER TREASURY (2007) LIMITED Director 2016-04-21 CURRENT 2007-09-10 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER FINANCE (2010) LIMITED Director 2016-04-21 CURRENT 2010-10-21 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (TFFC) LIMITED Director 2016-04-21 CURRENT 2013-09-13 Active
RICHARD MARK GREENSMITH RB LUXEMBOURG HOLDINGS (TFFC) LIMITED Director 2016-04-21 CURRENT 2014-03-27 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.3) LIMITED Director 2016-04-21 CURRENT 2008-05-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.1) LIMITED Director 2016-04-21 CURRENT 2008-05-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.5) LIMITED Director 2016-04-21 CURRENT 2011-09-05 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA (2013) LLC Director 2016-04-21 CURRENT 2014-01-24 Active
RICHARD MARK GREENSMITH GREEN,YOUNG & COMPANY LIMITED Director 2016-04-21 CURRENT 1963-01-01 Active
RICHARD MARK GREENSMITH BRITISH SURGICAL INDUSTRIES LIMITED Director 2016-04-21 CURRENT 1959-09-15 Liquidation
RICHARD MARK GREENSMITH LONDON INTERNATIONAL GROUP LIMITED Director 2016-04-21 CURRENT 1950-11-15 Active
RICHARD MARK GREENSMITH LRC SECRETARIAL SERVICES LIMITED Director 2016-04-21 CURRENT 1963-11-19 Active
RICHARD MARK GREENSMITH BREVET HOSPITAL PRODUCTS (UK) LIMITED Director 2016-04-21 CURRENT 1971-02-12 Liquidation
RICHARD MARK GREENSMITH HELPCENTRAL LIMITED Director 2016-04-21 CURRENT 1990-09-19 Active
RICHARD MARK GREENSMITH R&C NOMINEES LIMITED Director 2016-04-21 CURRENT 1998-10-08 Active
RICHARD MARK GREENSMITH R&C NOMINEES TWO LIMITED Director 2016-04-21 CURRENT 1999-03-11 Active
RICHARD MARK GREENSMITH R&C NOMINEES ONE LIMITED Director 2016-04-21 CURRENT 1999-03-11 Active
RICHARD MARK GREENSMITH 103-105 BATH ROAD LIMITED Director 2016-04-21 CURRENT 2010-10-21 Active
RICHARD MARK GREENSMITH ULTRA LABORATORIES LIMITED Director 2016-04-21 CURRENT 1990-10-02 Liquidation
RICHARD MARK GREENSMITH TUBIFOAM LIMITED Director 2016-04-21 CURRENT 1960-04-29 Active
RICHARD MARK GREENSMITH SONET PREBBLES LIMITED Director 2016-04-21 CURRENT 1961-12-15 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN TRUSTEE SERVICES LIMITED Director 2016-04-21 CURRENT 1978-02-17 Liquidation
RICHARD MARK GREENSMITH OPEN CHAMPIONSHIP LIMITED Director 2016-04-21 CURRENT 1985-01-21 Liquidation
RICHARD MARK GREENSMITH SONET HEALTHCARE LIMITED Director 2016-04-21 CURRENT 1986-02-28 Liquidation
RICHARD MARK GREENSMITH SONET GROUP LIMITED Director 2016-04-21 CURRENT 1986-04-09 Liquidation
RICHARD MARK GREENSMITH PHARMALAB LIMITED Director 2016-04-21 CURRENT 1986-10-24 Active
RICHARD MARK GREENSMITH RIVALMUSTER Director 2016-04-21 CURRENT 1987-03-17 Liquidation
RICHARD MARK GREENSMITH W.WOODWARD,LIMITED Director 2016-04-21 CURRENT 1920-01-03 Active
RICHARD MARK GREENSMITH SONET DORMANT COMPANY NO. 1 LIMITED Director 2016-04-21 CURRENT 1927-03-12 Active
RICHARD MARK GREENSMITH SSL INTERNATIONAL PLC Director 2016-04-21 CURRENT 1944-07-20 Active
RICHARD MARK GREENSMITH SSL (MG) PRODUCTS LIMITED Director 2016-04-21 CURRENT 1948-11-20 Liquidation
RICHARD MARK GREENSMITH SSL (SD) INTERNATIONAL LIMITED Director 2016-04-21 CURRENT 1949-04-09 Liquidation
RICHARD MARK GREENSMITH SSL (C C SERVICES) LIMITED Director 2016-04-21 CURRENT 1935-05-01 Liquidation
RICHARD MARK GREENSMITH SONET PRODUCTS LIMITED Director 2016-04-21 CURRENT 1962-09-28 Active
RICHARD MARK GREENSMITH SSL (RB) PRODUCTS LIMITED Director 2016-04-21 CURRENT 1963-05-31 Active
RICHARD MARK GREENSMITH SSL (MG) POLYMERS LIMITED Director 2016-04-21 CURRENT 1964-06-23 Active
RICHARD MARK GREENSMITH SSL PRODUCTS LIMITED Director 2016-04-21 CURRENT 1971-10-08 Active
RICHARD MARK GREENSMITH SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED Director 2016-04-21 CURRENT 1977-06-28 Liquidation
RICHARD MARK GREENSMITH RECKITT COLMAN CHISWICK (OTC) LIMITED Director 2016-04-21 CURRENT 1957-11-04 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN (OVERSEAS) LIMITED Director 2016-04-21 CURRENT 1957-11-04 Active
RICHARD MARK GREENSMITH RECKITT & SONS LIMITED Director 2016-04-21 CURRENT 1956-02-18 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN (UK) LIMITED Director 2016-04-21 CURRENT 1938-06-20 Active
RICHARD MARK GREENSMITH PREBBLES LIMITED Director 2016-04-21 CURRENT 1919-04-25 Liquidation
RICHARD MARK GREENSMITH OPTREX LIMITED Director 2016-04-21 CURRENT 1935-06-07 Active
RICHARD MARK GREENSMITH NUROFEN LIMITED Director 2016-04-21 CURRENT 1967-05-03 Active
RICHARD MARK GREENSMITH NEW BRIDGE STREET INVOICING LIMITED Director 2016-04-21 CURRENT 1947-10-04 Liquidation
RICHARD MARK GREENSMITH ULTRA CHEMICAL LIMITED Director 2016-04-21 CURRENT 1981-06-29 Liquidation
RICHARD MARK GREENSMITH LRC INVESTMENTS LIMITED Director 2016-04-21 CURRENT 1925-09-26 Liquidation
RICHARD MARK GREENSMITH LLOYDS PHARMACEUTICALS Director 2016-04-21 CURRENT 1942-11-17 Active
RICHARD MARK GREENSMITH HOWARD LLOYD & COMPANY,LIMITED Director 2016-04-21 CURRENT 1912-10-12 Active
RICHARD MARK GREENSMITH HAMOL LIMITED Director 2016-04-21 CURRENT 1953-04-16 Active
RICHARD MARK GREENSMITH CROOKES HEALTHCARE LIMITED Director 2016-04-21 CURRENT 1941-04-02 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HEALTHCARE (CENTRAL & EASTERN EUROPE) LIMITED Director 2016-04-21 CURRENT 1997-05-09 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HEALTHCARE (CIS) LIMITED Director 2016-04-21 CURRENT 1997-05-28 Active
RICHARD MARK GREENSMITH SETON HEALTHCARE NO.1 TRUSTEE LIMITED Director 2016-04-21 CURRENT 1997-06-25 Liquidation
RICHARD MARK GREENSMITH RECKITT BENCKISER SERVICE BUREAU LIMITED Director 2016-04-21 CURRENT 1998-07-28 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN HOLDINGS LIMITED Director 2016-04-21 CURRENT 1998-10-08 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA FINANCE (NO.2) LIMITED Director 2016-04-21 CURRENT 2003-09-17 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (USA) LIMITED Director 2016-04-21 CURRENT 2003-09-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER FINANCE (2005) LIMITED Director 2016-04-21 CURRENT 2005-06-27 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER (USA) LIMITED Director 2016-04-21 CURRENT 2005-07-21 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO. 1) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (2010) LIMITED Director 2016-04-21 CURRENT 2010-07-22 Active
CHRISTINE ANNMARIE LOGAN RECKITT BENCKISER (BVI) NO. 2 LIMITED Director 2014-12-16 CURRENT 2008-11-19 Active
CHRISTINE ANNMARIE LOGAN RECKITT BENCKISER (BVI) NO. 1 LIMITED Director 2014-12-16 CURRENT 2008-11-19 Active
CHRISTINE ANNMARIE LOGAN RECKITT BENCKISER HOLDINGS (CHANNEL ISLANDS) LIMITED Director 2014-12-16 CURRENT 2008-04-11 Active
CHRISTINE ANNMARIE LOGAN RECKITT BENCKISER (BVI) NO. 3 LIMITED Director 2014-12-16 CURRENT 2008-11-19 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
2024-02-28DIRECTOR APPOINTED STEPHEN CHRISTOPHER ANDREW PICKSTONE
2023-09-11CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2020-12-23AP01DIRECTOR APPOINTED JAMES EDWARD HODGES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JAMES PEACH
2020-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-07PSC02Notification of Reckitt Benckiser (Uk) Limited as a person with significant control on 2020-09-15
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-10-07PSC07CESSATION OF RECKITT BENCKISER HEALTHCARE (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-09-22SH09Allotment of a new class of shares by an unlimited company
2020-09-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
  • Resolution adoption of articles
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
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNMARIE LOGAN
2020-06-10AP01DIRECTOR APPOINTED MR ALASDAIR JAMES PEACH
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 3544148
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-10AP01DIRECTOR APPOINTED RICHARD MARK GREENSMITH
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NORRIS CLEMENTS
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 3544148
2015-09-18AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-16AP03Appointment of Christine Anne-Marie Logan as company secretary on 2014-12-16
2014-12-16AP01DIRECTOR APPOINTED CHRISTINE ANNMARIE LOGAN
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE RICHARDSON
2014-12-16TM02Termination of appointment of Elizabeth Anne Richardson on 2014-12-16
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 3544148
2014-09-02AR0101/09/14 ANNUAL RETURN FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM 24 Great King Street Edinburgh EH3 6QN
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0101/09/13 ANNUAL RETURN FULL LIST
2013-06-07AP01DIRECTOR APPOINTED PATRICK NORRIS CLEMENTS
2012-09-03AR0101/09/12 ANNUAL RETURN FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ANNE RICHARDSON on 2012-05-22
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE RICHARDSON / 22/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY EDWARDS / 22/05/2012
2011-10-07AR0125/09/11 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0125/09/10 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY EDWARDS / 06/09/2010
2009-09-25363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: ERSKINE HOUSE 68-73 QUEEN STREET EDINBURGH EH2 4NH
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-15122£ NC 345000000/342531700 28/09/07
2007-10-15RES05NC DEC ALREADY ADJUSTED 28/09/07
2007-07-24363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-21363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-03363aRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-12363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14288bDIRECTOR RESIGNED
2002-10-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-24363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-10122DIV 22/09/00
2000-10-10SRES01ADOPT MEM AND ARTS 22/09/00
2000-10-10122NC DEC ALREADY ADJUSTED 22/09/00
2000-10-10SRES05NC DEC ALREADY ADJUSTED 22/09/00
2000-10-10SRES13RELEASE OF DEBT 22/09/00
2000-09-28SRES01ALTER MEM AND ARTS 06/12/99
2000-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-28ORES04NC INC ALREADY ADJUSTED 06/12/99
2000-09-27123NC INC ALREADY ADJUSTED 06/12/99
2000-09-27363aRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-27SRES04NC INC ALREADY ADJUSTED 06/12/99
2000-09-27SRES01ADOPT MEM AND ARTS 06/12/99
1987-01-01Error
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BENCKISER 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 BENCKISER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1974-01-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BENCKISER

Intangible Assets
Patents
We have not found any records of BENCKISER registering or being granted any patents
Domain Names
We do not have the domain name information for BENCKISER
Trademarks
We have not found any records of BENCKISER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENCKISER. 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 (74990 - Non-trading company) as BENCKISER are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BENCKISER 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
The Technology Strategy Board has not awarded BENCKISER any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENCKISER 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.