Download leads from Nexok and grow your business. Find out more

Reckitt Benckiser Healthcare (UK) Limited

Private Limited Company

Reckitt Benckiser Healthcare (UK) Limited
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Healthcare (UK) Limited
Company StatusActive
Company Number00261312
Incorporation Date22 December 1931 (92 years, 5 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NamesWestminster Laboratories Limited and Reckitt & Colman Products Limited
Current Directors3
Business IndustryManufacturing
Business ActivityManufacture of Household and Sanitary Goods and of Toilet Requisites
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December
Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Contact

Registered Address103-105 Bath Road
Slough
Berkshire
SL1 3UH
Shared Address This company shares its address with over 90 other companies
ConstituencySlough
RegionSouth East
CountyBerkshire
Built Up AreaSlough

Accounts & Returns

Accounts Year End31 December
CategoryFull
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Director Overview

Current

3

Retired

47

Closed

Classifications

SIC IndustryManufacturing
SIC 2003 (2122)Manufacture of household & toilet goods
SIC 2007 (17220)Manufacture of household and sanitary goods and of toilet requisites
SIC IndustryFinancial and insurance activities
SIC 2007 (64209)Activities of other holding companies n.e.c.

Event History

1 July 2020Termination of appointment of Simon Andrew Neville as a director on 1 July 2020
30 June 2020Full accounts made up to 31 December 2019
24 June 2020Confirmation statement made on 24 June 2020 with updates
19 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 257,004,000
16 June 2020Appointment of James Edward Hodges as a secretary on 8 June 2020

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing