RECKITT & COLMAN (UK) LIMITED

Register to unlock more data on OkredoRegister

RECKITT & COLMAN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00341605

Incorporation date

20/06/1938

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

103-105 Bath Road, Slough, Berkshire SL1 3UHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon13/03/2026
Appointment of Nikita Kaushik Lawes as a secretary on 2026-03-05
dot icon13/03/2026
Termination of appointment of Sally Kenward as a secretary on 2026-03-05
dot icon09/10/2025
Director's details changed for Mr James Douglas Colin Mansell on 2025-10-09
dot icon19/08/2025
Termination of appointment of Stephen Christopher Andrew Pickstone as a director on 2025-08-18
dot icon18/08/2025
Appointment of Mr James Mansell as a director on 2025-08-18
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon25/07/2025
Appointment of Gareth Robert Williams as a director on 2025-07-21
dot icon25/07/2025
Termination of appointment of Richard Mark Greensmith as a director on 2025-07-21
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/03/2025
Termination of appointment of James Edward Hodges as a secretary on 2025-02-08
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon18/07/2024
Change of details for Suffolk Finance Company Limited as a person with significant control on 2023-04-11
dot icon28/02/2024
Termination of appointment of Timothy John Martel as a director on 2024-02-14
dot icon28/02/2024
Appointment of Stephen Christopher Andrew Pickstone as a director on 2024-02-14
dot icon30/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon06/08/1994
Return made up to 01/08/94; no change of members
dot icon08/06/1994
Full accounts made up to 1994-01-01
dot icon11/04/1994
Director resigned
dot icon22/08/1993
Return made up to 01/08/93; full list of members
dot icon02/07/1993
Full accounts made up to 1993-01-02
dot icon03/09/1992
Return made up to 01/08/92; no change of members
dot icon19/08/1992
Full accounts made up to 1992-01-04
dot icon20/02/1992
Director resigned
dot icon06/11/1991
Director resigned
dot icon09/09/1991
Full accounts made up to 1990-12-29
dot icon03/09/1991
Return made up to 01/08/91; no change of members
dot icon30/08/1990
Return made up to 01/08/90; full list of members
dot icon10/08/1990
Full accounts made up to 1989-12-30
dot icon02/08/1990
New director appointed
dot icon02/11/1989
Director resigned;new director appointed
dot icon29/08/1989
Return made up to 28/07/89; full list of members
dot icon08/06/1989
Secretary resigned;new secretary appointed
dot icon08/08/1988
Registered office changed on 08/08/88 from:\po box 22 dansom lane hull HU8 7DS
dot icon08/07/1988
Return made up to 10/06/88; full list of members
dot icon01/07/1988
Full accounts made up to 1988-01-02
dot icon06/08/1987
Return made up to 15/06/87; full list of members
dot icon17/07/1987
Full accounts made up to 1987-01-03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Registered office changed on 12/11/86 from:\po box 22 queens house paragon street hull HU1 3NY
dot icon04/10/1986
Director resigned;new director appointed
dot icon31/07/1986
Full accounts made up to 1986-01-04
dot icon04/07/1986
Return made up to 30/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Colin Richard
Director
23/04/2001 - 08/02/2011
93
Martel, Timothy John
Director
08/06/2020 - 14/02/2024
128
Toohey, Jonathan Keith
Director
26/02/2003 - 09/04/2003
39
Fitzsimons, Ian Terence
Director
24/04/1995 - 01/05/1995
97
Wilson, Mark Raymond
Director
09/04/2003 - 30/01/2009
58

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RECKITT & COLMAN (UK) LIMITED

RECKITT & COLMAN (UK) LIMITED is an(a) Active company incorporated on 20/06/1938 with the registered office located at 103-105 Bath Road, Slough, Berkshire SL1 3UH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RECKITT & COLMAN (UK) LIMITED?

toggle

RECKITT & COLMAN (UK) LIMITED is currently Active. It was registered on 20/06/1938 .

Where is RECKITT & COLMAN (UK) LIMITED located?

toggle

RECKITT & COLMAN (UK) LIMITED is registered at 103-105 Bath Road, Slough, Berkshire SL1 3UH.

What does RECKITT & COLMAN (UK) LIMITED do?

toggle

RECKITT & COLMAN (UK) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for RECKITT & COLMAN (UK) LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Nikita Kaushik Lawes as a secretary on 2026-03-05.