RECKITT COLMAN CHISWICK (OTC) LIMITED

Register to unlock more data on OkredoRegister

RECKITT COLMAN CHISWICK (OTC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00593046

Incorporation date

04/11/1957

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 01/08/2023)
dot icon13/03/2026
Termination of appointment of Sally Kenward as a secretary on 2026-03-05
dot icon13/03/2026
Appointment of Nikita Kaushik Lawes as a secretary on 2026-03-05
dot icon10/10/2025
Appointment of Mr James Douglas Colin Mansell as a director on 2025-10-08
dot icon10/10/2025
Termination of appointment of Stephen Christopher Andrew Pickstone as a director on 2025-10-08
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 icon19/03/2025
Termination of appointment of James Edward Hodges as a secretary on 2025-02-08
dot icon27/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
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 icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates

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

31
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
Wilson, Mark Raymond
Director
09/04/2003 - 30/01/2009
58
Hodges, James Edward
Director
16/12/2020 - Present
100

Persons with Significant Control

0

No PSC data available.

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 CHISWICK (OTC) LIMITED

RECKITT COLMAN CHISWICK (OTC) LIMITED is an(a) Active company incorporated on 04/11/1957 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 CHISWICK (OTC) LIMITED?

toggle

RECKITT COLMAN CHISWICK (OTC) LIMITED is currently Active. It was registered on 04/11/1957 .

Where is RECKITT COLMAN CHISWICK (OTC) LIMITED located?

toggle

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

What does RECKITT COLMAN CHISWICK (OTC) LIMITED do?

toggle

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

What is the latest filing for RECKITT COLMAN CHISWICK (OTC) LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Sally Kenward as a secretary on 2026-03-05.