Background WavePink WaveYellow Wave

RECKITT BENCKISER (BRANDS) LIMITED (08192386)

RECKITT BENCKISER (BRANDS) LIMITED (08192386) is an active UK company. incorporated on 28 August 2012. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RECKITT BENCKISER (BRANDS) LIMITED has been registered for 13 years. Current directors include CAWDELL, Karen Teresa, HODGES, James Edward, MANSELL, James Douglas Colin.

Company Number
08192386
Status
active
Type
ltd
Incorporated
28 August 2012
Age
13 years
Address
103-105 Bath Road, Slough, SL1 3UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CAWDELL, Karen Teresa, HODGES, James Edward, MANSELL, James Douglas Colin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECKITT BENCKISER (BRANDS) LIMITED

RECKITT BENCKISER (BRANDS) LIMITED is an active company incorporated on 28 August 2012 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RECKITT BENCKISER (BRANDS) LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08192386

LTD Company

Age

13 Years

Incorporated 28 August 2012

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 19 August 2025 (7 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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

103-105 Bath Road Slough, SL1 3UH,

Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Feb 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Dec 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

LAWES, Nikita Kaushik

Active
Bath Road, SloughSL1 3UH
Secretary
Appointed 05 Mar 2026

CAWDELL, Karen Teresa

Active
Bath Road, SloughSL1 3UH
Born July 1971
Director
Appointed 30 Nov 2018

HODGES, James Edward

Active
Bath Road, SloughSL1 3UH
Born May 1977
Director
Appointed 14 Feb 2024

MANSELL, James Douglas Colin

Active
Bath Road, SloughSL1 3UH
Born February 1984
Director
Appointed 08 Oct 2025

HODGES, James Edward

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Jun 2020
Resigned 08 Feb 2025

KENWARD, Sally

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Feb 2025
Resigned 05 Mar 2026

LOGAN, Christine Anne-Marie

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 16 Dec 2014
Resigned 08 Jun 2020

RICHARDSON, Elizabeth Anne

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 28 Aug 2012
Resigned 16 Dec 2014

ANDERSEN, Henning Lang

Resigned
Bath Road, SloughSL1 3UH
Born January 1963
Director
Appointed 28 Aug 2012
Resigned 24 May 2013

CLEMENTS, Patrick Norris, Dr

Resigned
Bath Road, SloughSL1 3UH
Born July 1964
Director
Appointed 03 Jun 2013
Resigned 30 Apr 2016

DAVIES, Candida Jane

Resigned
Bath Road, SloughSL1 3UH
Born December 1973
Director
Appointed 01 Nov 2016
Resigned 13 Dec 2017

DIXON, John Charles

Resigned
Bath Road, SloughSL1 3UH
Born May 1956
Director
Appointed 01 Nov 2016
Resigned 11 Sept 2023

DOHERTY, Mary Elizabeth

Resigned
Bath Road, SloughSL1 3UH
Born October 1957
Director
Appointed 28 Aug 2012
Resigned 12 Feb 2013

EDWARDS, Simon Jeremy

Resigned
Bath Road, SloughSL1 3UH
Born April 1961
Director
Appointed 28 Aug 2012
Resigned 11 Dec 2013

GREENSMITH, Richard Mark

Resigned
Bath Road, SloughSL1 3UH
Born June 1973
Director
Appointed 21 Apr 2016
Resigned 01 Nov 2016

MARTEL, Timothy John

Resigned
Bath Road, SloughSL1 3UH
Born January 1975
Director
Appointed 08 Jun 2020
Resigned 14 Feb 2024

MORDAN, William Richard

Resigned
Bath Road, SloughSL1 3UH
Born September 1969
Director
Appointed 28 Aug 2012
Resigned 01 Oct 2015

NASH, Simon Anthony

Resigned
Bath Road, SloughSL1 3UH
Born May 1961
Director
Appointed 28 Aug 2012
Resigned 30 Jun 2015

NEVILLE, Simon Andrew

Resigned
Bath Road, SloughSL1 3UH
Born October 1957
Director
Appointed 01 Feb 2018
Resigned 01 Jul 2020

PICKSTONE, Stephen Christopher Andrew

Resigned
Bath Road, SloughSL1 3UH
Born February 1978
Director
Appointed 14 Feb 2024
Resigned 08 Oct 2025

SINGH, Gurveen

Resigned
Bath Road, SloughSL1 3UH
Born October 1957
Director
Appointed 13 Dec 2017
Resigned 01 Feb 2018

TIMMIS, Jonathan

Resigned
Bath Road, SloughSL1 3UH
Born June 1975
Director
Appointed 01 Feb 2018
Resigned 08 Jun 2020

YATES, Deborah Anne

Resigned
Bath Road, SloughSL1 3UH
Born November 1972
Director
Appointed 30 Jun 2015
Resigned 13 Dec 2017

Persons with significant control

1

Bath Road, SloughSL1 3UH

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

71

Appoint Person Secretary Company With Name Date
13 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2012
NEWINCIncorporation