Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reckitt Benckiser Holdings (Overseas) Limited
Reckitt Benckiser Holdings (Overseas) Limited is an active company incorporated on 13 December 2002 with the registered office located in Slough, Berkshire. Reckitt Benckiser Holdings (Overseas) Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04617051
Private limited company
Age
22 years
Incorporated
13 December 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 September 2025
(1 month ago)
Next confirmation dated
1 September 2026
Due by
15 September 2026
(10 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Reckitt Benckiser Holdings (Overseas) Limited
Contact
Update Details
Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Same address for the past
19 years
Companies in SL1 3UH
Telephone
01753217800
Email
Available in Endole App
Website
Reckittbenckiser.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
James Edward Hodges
Director • Secretary • Solicitor • British • Lives in UK • Born in May 1977
Richard Mark Greensmith
Director • Group Tax Director • British • Lives in UK • Born in Jun 1973
Stephen Christopher Andrew Pickstone
Director • Finance Director • British • Lives in England • Born in Feb 1978
James Douglas Colin Mansell
Director • Senior Finance Manager • British • Lives in UK • Born in Feb 1984
Gareth Robert Williams
Director • Tax Professional • British • Lives in UK • Born in Sep 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dakin Brothers Limited
James Edward Hodges, James Douglas Colin Mansell, and 3 more are mutual people.
Active
Cupal,Limited
James Douglas Colin Mansell, James Edward Hodges, and 3 more are mutual people.
Active
Sonet Consumer Products Limited
James Edward Hodges, James Douglas Colin Mansell, and 3 more are mutual people.
Active
Howard Lloyd & Company,Limited
Richard Mark Greensmith, James Edward Hodges, and 3 more are mutual people.
Active
Reckitt & Colman (UK) Limited
James Douglas Colin Mansell, James Edward Hodges, and 3 more are mutual people.
Active
Reckitt & Sons Limited
James Douglas Colin Mansell, Richard Mark Greensmith, and 3 more are mutual people.
Active
Reckitt Colman Chiswick (Otc) Limited
James Edward Hodges, James Douglas Colin Mansell, and 3 more are mutual people.
Active
Reckitt & Colman (Overseas) Limited
James Douglas Colin Mansell, James Edward Hodges, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£297.38M
Increased by £9.61M (+3%)
Total Liabilities
-£5.75M
Increased by £2.6M (+82%)
Net Assets
£291.63M
Increased by £7.01M (+2%)
Debt Ratio (%)
2%
Increased by 0.84% (+77%)
See 10 Year Full Financials
Latest Activity
Mr James Douglas Colin Mansell Details Changed
13 Days Ago on 9 Oct 2025
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Stephen Christopher Andrew Pickstone Resigned
2 Months Ago on 18 Aug 2025
Mr James Mansell Appointed
2 Months Ago on 18 Aug 2025
Richard Mark Greensmith Resigned
3 Months Ago on 21 Jul 2025
Gareth Robert Williams Appointed
3 Months Ago on 21 Jul 2025
Subsidiary Accounts Submitted
3 Months Ago on 15 Jul 2025
James Edward Hodges Resigned
8 Months Ago on 8 Feb 2025
Mrs Sally Kenward Appointed
8 Months Ago on 8 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 3 Oct 2024
Get Alerts
Get Credit Report
Discover Reckitt Benckiser Holdings (Overseas) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr James Douglas Colin Mansell on 9 October 2025
Submitted on 9 Oct 2025
Confirmation statement made on 1 September 2025 with no updates
Submitted on 15 Sep 2025
Termination of appointment of Stephen Christopher Andrew Pickstone as a director on 18 August 2025
Submitted on 19 Aug 2025
Appointment of Mr James Mansell as a director on 18 August 2025
Submitted on 18 Aug 2025
Appointment of Gareth Robert Williams as a director on 21 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Richard Mark Greensmith as a director on 21 July 2025
Submitted on 25 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 15 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 15 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs