Background WavePink WaveYellow Wave

RENTOKIL INSURANCE LIMITED (00677856)

RENTOKIL INSURANCE LIMITED (00677856) is an active UK company. incorporated on 14 December 1960. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. RENTOKIL INSURANCE LIMITED has been registered for 65 years. Current directors include GREANY, Ronan Colman, GRIFFITHS, Paul, HARRIS, Grace Elizabeth and 3 others.

Company Number
00677856
Status
active
Type
ltd
Incorporated
14 December 1960
Age
65 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GREANY, Ronan Colman, GRIFFITHS, Paul, HARRIS, Grace Elizabeth, HAUGHEY, Patricia Mary, HEWETT, Adam, WOOD, Phillip Paul
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTOKIL INSURANCE LIMITED

RENTOKIL INSURANCE LIMITED is an active company incorporated on 14 December 1960 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. RENTOKIL INSURANCE LIMITED was registered 65 years ago.(SIC: 65120)

Status

active

Active since 65 years ago

Company No

00677856

LTD Company

Age

65 Years

Incorporated 14 December 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Compass House Manor Royal Crawley West Sussex RH10 9PY United Kingdom
From: 29 March 2021To: 29 March 2021
Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB England
From: 29 September 2015To: 29 March 2021
Garland Court Garland Road East Grinstead West Sussex RH19 1DY
From: 14 December 1960To: 29 September 2015
Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 10 Jul 2023

GREANY, Ronan Colman

Active
Manor Royal, CrawleyRH10 9PY
Born July 1970
Director
Appointed 01 Oct 2009

GRIFFITHS, Paul

Active
Manor Royal, CrawleyRH10 9PY
Born July 1952
Director
Appointed 12 Mar 2013

HARRIS, Grace Elizabeth

Active
Manor Royal, CrawleyRH10 9PY
Born April 1988
Director
Appointed 05 Aug 2020

HAUGHEY, Patricia Mary

Active
Manor Royal, CrawleyRH10 9PY
Born July 1968
Director
Appointed 24 Sept 2024

HEWETT, Adam

Active
Manor Royal, CrawleyRH10 9PY
Born April 1979
Director
Appointed 01 Apr 2014

WOOD, Phillip Paul

Active
Manor Royal, CrawleyRH10 9PY
Born November 1965
Director
Appointed 24 Aug 2007

BROWN, Gareth Trevor

Resigned
19 Holbrook School Lane, HorshamRH12 5PP
Secretary
Appointed 29 Dec 2006
Resigned 09 Jul 2008

BROWN, Gareth Trevor

Resigned
11 Manor Fields, HorshamRH13 6SA
Secretary
Appointed N/A
Resigned 21 Apr 1993

IROCHE, Abisola

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 09 Dec 2021
Resigned 10 Jul 2023

MCCABE, Yvonne Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 09 Jul 2008
Resigned 23 Jun 2021

MCCABE, Yvonne Catherine

Resigned
Fairway, EpsomKT18 7DU
Secretary
Appointed 21 Apr 1993
Resigned 16 Dec 2006

SOLOMI, Elschen

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 23 Jun 2021
Resigned 09 Dec 2021

BROWN, Gareth Trevor

Resigned
City Place, Gatwick AirportRH6 0HA
Born December 1957
Director
Appointed 16 Jan 2007
Resigned 12 Mar 2013

BURKINSHAW, Kenneth Frederick

Resigned
8, PontefractWF8 3RX
Born December 1944
Director
Appointed 08 Jan 1996
Resigned 01 Jan 2000

CONNICK, Michael

Resigned
32 Hermitage Road, KenleyCR8 5EB
Born July 1957
Director
Appointed 12 Jul 2002
Resigned 31 Jan 2006

FITZ-GIBBONS, Susan Janet

Resigned
3 Rough Field, East GrinsteadRH19 2RU
Born August 1957
Director
Appointed 21 Dec 2001
Resigned 31 Mar 2014

FRETWELL, Stephen James

Resigned
1 Trafalgar Gate, BrightonBN2 5UY
Born September 1954
Director
Appointed 07 Jan 2000
Resigned 01 Jul 2000

HAMPSON, Jeffreys Kristen

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1974
Director
Appointed 01 Oct 2020
Resigned 31 Aug 2024

HAMPSON, Jeffreys Kristen

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born August 1974
Director
Appointed 12 Sept 2012
Resigned 01 Oct 2020

HAMPSON, Kris

Resigned
City Place, Gatwick AirportRH6 0HA
Born August 1974
Director
Appointed 12 Sept 2012
Resigned 12 Sept 2012

HAMPSON, Kris

Resigned
Beehive Ring Road, Gatwick AirportRH6 0HA
Born August 1974
Director
Appointed 12 Sept 2012
Resigned 12 Sept 2012

HARDING, Nicholas John Samuel

Resigned
435 Woodham Lane, AddlestoneKT15 3QE
Born July 1949
Director
Appointed 01 Jul 2000
Resigned 16 Nov 2007

HOLMES, Michael H

Resigned
Lodden Vale House School Road, ReadingRG10 0DR
Born March 1945
Director
Appointed N/A
Resigned 31 Dec 1992

INGALL-TOMBS, Stuart Michael

Resigned
The Oaklands, WarwickCV35 7NX
Born February 1967
Director
Appointed 03 Sept 2007
Resigned 18 Nov 2009

KEITH, Gordon

Resigned
Foxwood, BuxtedTN22 4QE
Born January 1948
Director
Appointed 11 Jul 1997
Resigned 01 Jan 2000

MCLEAN, Andrew Edward

Resigned
Hove Street, HoveBN3 2DH
Born August 1965
Director
Appointed 01 Dec 2008
Resigned 30 Nov 2012

MORGAN, Michael Robert

Resigned
Longview Goldsmiths Avenue, CrowboroughTN6 1RJ
Born February 1943
Director
Appointed N/A
Resigned 06 Jul 1994

PAYNE, Roger Christopher

Resigned
Nithsdale, TowcesterNN12 8BL
Born July 1948
Director
Appointed 31 Dec 1992
Resigned 02 Feb 1998

PEARCE, Christopher Thomas

Resigned
Tree House Yopps Green, SevenoaksTN15 0PY
Born January 1941
Director
Appointed 02 May 1992
Resigned 14 Nov 2000

PEARCE, Christopher Thomas

Resigned
Felcourt, East GrinsteadRH19 2JY
Born January 1941
Director
Appointed N/A
Resigned 17 Dec 1993

POWELL, Sarah Marjorie

Resigned
Springers, HorshamRH13 6SG
Born May 1963
Director
Appointed 01 Dec 2007
Resigned 01 Dec 2008

ROSS JONES, Allan, Dr

Resigned
5 Denmans Close, LindfieldRH16 2JX
Born September 1946
Director
Appointed 14 Nov 2000
Resigned 18 Sept 2006

THOMPSON, Clive Malcolm, Sir

Resigned
Quarry Dean, SevenoaksTN15 0EA
Born April 1943
Director
Appointed N/A
Resigned 31 Aug 2000

TUNNELL, Michael Frank

Resigned
15a Hither Chantlers, Tunbridge WellsTN3 0BJ
Born March 1952
Director
Appointed 01 Jan 1996
Resigned 11 Jul 1997

Persons with significant control

1

Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Auditors Resignation Company
17 June 2021
AUDAUD
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Auditors Resignation Company
26 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Change Person Director Company
4 June 2013
CH01Change of Director Details
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
13 June 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Auditors Resignation Company
22 September 2009
AUDAUD
Auditors Resignation Company
9 September 2009
AUDAUD
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
287Change of Registered Office
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
9 October 2007
288cChange of Particulars
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Legacy
31 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363aAnnual Return
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
8 June 2004
363aAnnual Return
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Auditors Resignation Company
18 March 2003
AUDAUD
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
13 June 2001
363aAnnual Return
Legacy
6 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363aAnnual Return
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288cChange of Particulars
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288cChange of Particulars
Auditors Resignation Company
17 August 1998
AUDAUD
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
9 June 1998
363aAnnual Return
Legacy
9 June 1998
288cChange of Particulars
Legacy
3 April 1998
288aAppointment of Director or Secretary
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
363aAnnual Return
Legacy
28 October 1996
288cChange of Particulars
Legacy
30 June 1996
363aAnnual Return
Legacy
18 June 1996
288288
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
2 February 1996
288288
Legacy
30 January 1996
288288
Legacy
23 June 1995
363x363x
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
31 May 1994
288288
Legacy
31 May 1994
363x363x
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Resolution
12 March 1994
RESOLUTIONSResolutions
Legacy
22 December 1993
288288
Legacy
27 May 1993
363x363x
Legacy
17 May 1993
288288
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
2 June 1992
363x363x
Legacy
3 January 1992
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
2 July 1991
363x363x
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
28 November 1989
288288
Legacy
2 November 1989
288288
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
16 May 1989
288288
Legacy
13 April 1989
288288
Legacy
22 November 1988
288288
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
20 October 1987
288288
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
16 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
11 May 1986
363363
Accounts With Made Up Date
14 October 1983
AAAnnual Accounts