Do you have a dispute with a business?
Make it public
RENTOKIL INITIAL (1896) LIMITED
COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PYPrevious name: BET LIMITED (changed on 26-Jun-2012)
Company Number: 00049855
Incorporation date: 26-Oct-1896
Status: Active
Entity type: Private Limited Company
SIC codes:
97000 Activities of households as employers of domestic personnel
SUMMARY
This company is 127.6 years old and is currently active. It is controlled by Rentokil Initial 1927 Plc. The company has positive equity (net assets) of GBP 1.2 billion which has increased from GBP 1.2 billion in the previous year. The company has 2 active officers (directors or partners) who are or were officers of 62 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 30-Sep-2024Accounts Filed: FULL (31-Dec-2022)
P&L Financials:
Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
---|---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 12,369,000 | 1,359,000 | 16,572,000 | |||
31-Dec-2018 | GBP | 79,000 | 612,000 | 7,005,000 | 14,000 | 12,176,000 | |
31-Dec-2017 | GBP | 1,059,000 | 31,000 | 15,000 | 359,577,000 |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 11,412,000 | 987,798,000 | 921,542,000 | 992,000 | 243,416,000 | 873,736,000 | 1,209,652,000 | |
31-Dec-2018 | GBP | 12,099,000 | 984,089,000 | 927,891,000 | 992,000 | 243,416,000 | 857,326,000 | 1,193,242,000 | |
31-Dec-2017 | GBP | 239,000 | 1,032,071,000 | 982,558,000 | 992,000 | 243,416,000 | 844,952,000 | 1,180,868,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Active | Catherine STEAD | 08 Aug 2016 | 18 Apr 2024 | 1 - 0 | ||
Resigned | Daragh Patrick Feltrim FAGAN | 29 Apr 2016 | 08 Aug 2016 | 0 - 1 | ||
Resigned | Alexandra Jane LAAN | 03 May 2007 | 29 Apr 2016 | Corporate Secretary | British | 3 - 209 |
Resigned | Paul GRIFFITHS | 30 Jun 1993 | 23 Jul 2014 | Chartered Secretary | British | 4 - 204 |
Resigned | John Reginald PARRY | 03 Jun 1994 | 0 - 9 | |||
Resigned | Paul GRIFFITHS | 23 Jul 2014 | British | 4 - 204 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | Rachel Eleanor CANHAM | 04 Apr 2022 | Lawyer | British | 17 - 9 | 0 (0.0%) | |
Active | Jeffreys Kristen HAMPSON | 01 Sep 2020 | Finance Director | British | 45 - 19 | 1 (1.6%) | |
Resigned | Patricia Mary HAUGHEY | 30 Sep 2019 | 31 Aug 2020 | Company Director | British | 1 - 23 | 1 (4.2%) |
Resigned | Jonathan Ellis HAUCK | 02 Feb 2015 | 30 Sep 2019 | Accountant | British | 28 - 28 | 5 (8.9%) |
Resigned | Daragh Patrick Feltrim FAGAN | 23 Jul 2014 | 30 Mar 2022 | Lawyer | British | 0 - 181 | 73 (40.3%) |
Resigned | Stuart Michael INGALL TOMBS | 13 May 2011 | 02 Feb 2015 | Accountant | British | 0 - 16 | 2 (12.5%) |
Resigned | Martin Lee NICHOLAS | 01 Jan 2011 | 13 May 2011 | Company Director | British | 0 - 14 | 2 (14.3%) |
Resigned | David John MCCONNACHIE | 01 Jan 2008 | 01 Jan 2011 | Director Corporate Accounting | British | 0 - 26 | 3 (11.5%) |
Resigned | Paul GRIFFITHS | 06 Nov 2006 | 23 Jul 2014 | Chartered Secretary | British | 4 - 204 | 118 (56.7%) |
Resigned | Colin James TYLER | 06 Nov 2006 | 01 Jan 2008 | Company Director | British | 0 - 52 | 32 (61.5%) |
Resigned | Gareth Trevor BROWN | 06 Sep 2006 | 22 Mar 2013 | Solicitor | British | 0 - 246 | 197 (80.1%) |
Resigned | Andrew Elliott MACFARLANE | 11 Oct 2005 | 31 Dec 2008 | Director | British | 0 - 25 | 3 (12.0%) |
Resigned | Henry James Lindsay CHANDLER | 28 Feb 2003 | 30 Apr 2009 | Company Director | British | 5 - 11 | 3 (18.8%) |
Resigned | Martin Douglas ELLIS | 18 Jul 2001 | 28 Feb 2003 | Regional Managing Director | British | 0 - 2 | 0 (0.0%) |
Resigned | Clive Merrick Norman WARD | 27 Jun 2001 | 31 Aug 2006 | Managing Director | British | 0 - 32 | 14 (43.8%) |
Resigned | Edward Forrest BROWN | 27 Jun 2001 | 05 Jan 2006 | Executive Director | British | 2 - 19 | 8 (38.1%) |
Resigned | Jose Antonio Ferreira DUARTE | 27 Jun 2001 | 28 Feb 2003 | Regional Business Manager | Portuguese | 0 - 2 | 0 (0.0%) |
Resigned | Alexander Sirrell YOUNG | 27 Jun 2001 | 28 Feb 2003 | General Manager | British | 1 - 17 | 1 (5.6%) |
Resigned | Robert WARD JONES | 18 Sep 1996 | 31 Aug 2006 | Company Secretary | British | 0 - 114 | 78 (68.4%) |
Resigned | Allan, Dr ROSS JONES | 16 May 1996 | 27 Jun 2001 | Divisional Managing Director | British | 0 - 29 | 16 (55.2%) |
Resigned | Roger Christopher PAYNE | 16 May 1996 | 09 Sep 2005 | Finance Director | British | 0 - 43 | 22 (51.2%) |
Resigned | Geoffrey Herbert WHALLEY | 16 May 1996 | 30 Jun 2000 | Regional Managing Director | British | 0 - 9 | 4 (44.4%) |
Resigned | Jacobus Antonius ALTING | 16 May 1996 | 30 Jun 1997 | Cg | Dutch | 0 - 1 | 0 (0.0%) |
Resigned | Graham Bremner FOOTE | 16 May 1996 | 01 Jun 1998 | Regional Managing Director | British | 0 - 21 | 16 (76.2%) |
Resigned | James Christie Falconer WILDE | 16 May 1996 | 28 Feb 2003 | Regional Managing Director | British | 0 - 52 | 29 (55.8%) |
Resigned | Clive Malcolm, Sir THOMPSON | 29 Apr 1996 | 31 Aug 2000 | Company Director | British | 5 - 58 | 34 (54.0%) |
Resigned | Christopher Thomas PEARCE | 29 Apr 1996 | 17 Nov 2000 | Group Financ Edirector | British | 3 - 22 | 8 (32.0%) |
Resigned | Raymond John HART | 07 Feb 1996 | 24 May 1996 | Director | British | 1 - 69 | 25 (35.7%) |
Resigned | Graham KETTLE | 07 Feb 1996 | 20 May 1996 | Managing Director | British | 0 - 14 | 2 (14.3%) |
Resigned | Keith Roderick WHITSON | 07 Feb 1996 | 16 May 1996 | Banker | British | 0 - 15 | 3 (20.0%) |
Resigned | Michael John EWING | 07 Feb 1996 | 20 May 1996 | Director-Corporate Affairs & O | British | 0 - 5 | 0 (0.0%) |
Resigned | Ernest PATTERSON | 07 Feb 1996 | 20 May 1996 | Managing Director | British | 1 - 47 | 15 (31.3%) |
Resigned | Detta, Baroness O'CATHAIN | 28 Jun 1994 | 16 May 1996 | Managing Director | British | 0 - 20 | 5 (25.0%) |
Resigned | Keith Frederick PAYNE | 16 Sep 1993 | 20 May 1996 | Company Director | British | 0 - 8 | 2 (25.0%) |
Resigned | Timothy GOLD BLYTH | 01 Apr 1993 | 10 Apr 1993 | Director | British | 2 - 22 | 10 (41.7%) |
Resigned | (Luther) John CLARK | 01 Feb 1993 | 16 May 1996 | Company Director | American | 0 - 4 | 0 (0.0%) |
Resigned | Christopher George Francis, Sir HARDING | 02 Nov 1992 | 16 May 1996 | Company Director | British | 0 - 23 | 3 (13.0%) |
Resigned | William BOULTON | 22 May 1992 | 30 Jun 1993 | Director | British | 0 - 16 | 2 (12.5%) |
Resigned | John Murray ALLAN | 22 Apr 1992 | 28 Sep 1994 | Company Director | British | 1 - 60 | 17 (27.9%) |
Resigned | Christopher, Sir CHATAWAY | 29 Nov 1991 | 31 Jan 1996 | Company Director | British | 0 - 19 | 3 (15.8%) |
Resigned | Mark, Lord FITZALAN HOWARD | 16 May 1996 | Company Director | British | 0 - 16 | 7 (43.8%) | |
Resigned | George DUNCAN | 16 May 1996 | Director Of Companies | British | 4 - 22 | 5 (19.2%) | |
Resigned | Timothy Hugh, Sir BEVAN | 15 Aug 1992 | Company Director | British | 0 - 8 | 0 (0.0%) | |
Resigned | Norman Beresford, Lord TEBBIT | 16 May 1996 | Company Director | British | 0 - 7 | 2 (28.6%) | |
Resigned | Christopher George Francis, Sir HARDING | 16 May 1996 | Company Director | British | 0 - 23 | 3 (13.0%) | |
Resigned | Robert David MACKENZIE | 14 Jul 1994 | Finance Director | British | 10 - 62 | 6 (8.3%) | |
Resigned | (Luther) John CLARK | 16 May 1996 | Company Director | American | 0 - 4 | 0 (0.0%) | |
Resigned | Christopher, Sir CHATAWAY | 31 Jan 1996 | Company Director | British | 0 - 19 | 3 (15.8%) | |
Resigned | William BOULTON | 30 Jun 1993 | Director | British | 0 - 16 | 2 (12.5%) | |
Resigned | John Murray ALLAN | 28 Sep 1994 | Company Director | British | 1 - 60 | 17 (27.9%) | |
Resigned | Timothy GOLD BLYTH | 10 Apr 1993 | Director | British | 2 - 22 | 10 (41.7%) |
Average tenure of active directors: 2.8 years
Average tenure of resigned directors: 2.6 years
Average active director Dissolution Rate: 0.8%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||||
---|---|---|---|---|---|---|
2016-06-03 | 2015-06-03 | 2014-06-03 | 2013-06-03 | 2012-06-03 | ||
RENTOKIL INITIAL 1927 PLC | ORDINARY | 973,664,283 100% | 973,664,283 100% | 973,664,283 100% | 973,664,283 100% | 973,664,283 100% |
SHAREHOLDINGS (BETA)
Company name | Share class | Shares at confimation date | |||
---|---|---|---|---|---|
2016-05-25 | 2015-05-25 | 2014-05-25 | 2013-05-25 | ||
RENTOKIL INITIAL (1896) LIMITED | ORDINARY | 1,055,000 100.0% | 1,055,000 100.0% | 1,055,000 100.0% | 1,055,000 100.0% |
RENTOKIL INITIAL (1896) LIMITED | ORDINARY | 5 0.000% | 5 0.000% | 5 0.000% | 5 0.000% |
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
RENTOKIL INITIAL (1896) LIMITED
no controlled companies
LATE PAYMENTS REPORT
This company has not filed any late payment reports possibly because it is not considered \'Large\'.
COURT CASES
No Court Cases found
PATENTS
No Patents found
COMPETITORS
(Based on Sic code:
97000 Activities of households as employers of domestic personnel)
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|---|---|---|---|---|---|
INTERSERVE FS (UK) LIMITED | LEVEL 12, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG | 02329448 | 2017-12-31 | 307,954,000 | -22,833,000 | |
ROWLES RESIDENTIAL LIMITED | 18 CLEVELAND ROAD, ISLEWORTH, UNITED KINGDOM, TW7 7EY | 09715071 | 2018-08-31 | 275,476 | 0 | |
HELPFUL HOME LTD | 2 HAMPSON STREET, SALE, CHESHIRE, M33 3HJ | 08404040 | 2018-03-31 | 207,426 | 0 | |
OIL HEATING GWYNEDD (OHG) LIMITED | 62 DUBLIN STREET, TREMADOG, PORTHMADOG, WALES, LL49 9RH | 09971191 | 2018-01-31 | 117,526 | 0 | |
DOMESTIC GODDESS ROSSENDALE LIMITED | 15 CRAWSHAW DRIVE, ROSSENDALE, LANCASHIRE, BB4 8PR | 07720754 | 2018-07-31 | 105,443 | 0 | |
HAPPY HOME CONNECTIONS LTD | 97 97A VICTORIA ROAD, LONDON, ENGLAND, NW6 6TD | 07929028 | 2019-01-31 | 82,729 | 0 | |
ENG CLEANING LTD | 14 WEYMOUTH CLOSE, LONDON, UNITED KINGDOM, E6 6ZF | 09514152 | 2018-03-31 | 82,292 | 0 | |
PRESSING ENGAGEMENTS DOMESTIC LIMITED | KENT SPACE, REVENGE ROAD, CHATHAM, ENGLAND, ME5 8UD | 04490936 | 2018-07-31 | 71,707 | 0 | |
UPSTAIRS DOWNSTAIRS CLEANING LIMITED | FINWOOD HILL FARM MILL LANE, LOWSONFORD, HENLEY-IN-ARDEN, ENGLAND, B95 5HH | 07523305 | 2018-02-28 | 71,293 | 0 | |
LONDON PURITY LIMITED | 86-90 PAUL STREET, LONDON, ENGLAND, EC2A 4NE | 08629895 | 2019-01-31 | 65,639 | 0 | |
PETROFF SERVICES LTD | 30 BAZALGETTE GARDENS, NEW MALDEN, ENGLAND, KT3 5HF | 10578485 | 2018-07-31 | 53,916 | 0 | |
HILLSIDE CLEANING SERVICES LTD | HILLSIDE 222 WHITTINGHAM LANE, GOOSNARGH, PRESTON, LANCASHIRE, PR3 2JJ | 09153858 | 2019-07-31 | 42,538 | 0 | |
FIVE STAR CLEANING LIMITED | 2 ST.ANDREWS ROAD, SURBITON, SURREY, KT6 4DT | 05293851 | 2018-11-30 | 42,481 | 0 | |
PERFECT DEEP CLEANING LTD | 50 HILL ROAD, CHELMSFORD, UNITED KINGDOM, CM2 6HP | 09909082 | 2018-12-31 | 27,184 | 0 | |
MARIGOLDS CLEANING & GARDENING SERVICES LTD | 1A CECIL STREET, GRANTHAM, ENGLAND, NG31 9AQ | 08255537 | 2018-10-31 | 26,443 | 0 | |
SHONI AND MEMO LIMITED | FLAT 5, LATIMER COURT, 476, LEA BRIDGE ROAD, LONDON, E10 7DX | 09155635 | 2018-07-31 | 26,139 | 0 | |
MANY HANDS CLEANING SERVICES LIMITED | 2 DALMALLY GARDENS, SOUTHAMPTON, ENGLAND, SO18 4UF | 10697940 | 2018-03-31 | 24,997 | 0 | |
BEST KEPT CLEANING SERVICES LIMITED | UNIT 14 DALEWOOD ROAD, LYMEDALE BUSINESS PARK, NEWCASTLE, ENGLAND, ST5 9QH | 10325136 | 2018-08-31 | 15,425 | 0 | |
HAFIZ KHAN LTD | 82 BYNG STREET, LONDON, ENGLAND, E14 9AR | 10470068 | 2018-11-30 | 14,800 | 0 | |
MAIOR DOMUS LIMITED | 49 CHEVIOT ROAD, LONDON, ENGLAND, SE27 0LF | 08564729 | 2018-06-30 | 11,085 | 0 | |
THAVARASATHURAI LTD | 86 ST. ANDREWS ROAD, FELIXSTOWE, UNITED KINGDOM, IP11 7EB | 10365460 | 2017-09-30 | 10,148 | 0 | |
SPARKLES YOUR LOCAL CLEANING COMPANY LTD. | 117 FLAT 5 WIDMORE ROAD, BROMLEY, KENT, UNITED KINGDOM, BR1 3AH | 10575232 | 2018-01-31 | 9,859 | 0 | |
A HELPING HAND (CYMRU) LTD | 22 LAVENDER WAY, ROGERSTONE NEWPORT, SOUTH WALES, GWENT, NP10 9BA | 08386937 | 2018-02-28 | 7,360 | 0 | |
EMPIRE PROPERTY SERVICES LTD | FLAT 2, 11A, FAVERSHAM ROAD, LONDON, LEWISHAM, ENGLAND, SE6 4XE | 10683734 | 2018-03-31 | 3,919 | 0 | |
H.A. ACCOUNTING & CONSULTANCY LIMITED | 304 MANOR AVENUE, SALE, CHESHIRE, M33 4NE | 05132140 | 2018-05-31 | 3,150 | 0 | |
MAGIC CLEAN 21 LTD | FLAT 1 2 CANN HALL ROAD, LEYTONSTONE, LONDON, ENGLAND, E11 3HZ | 09844217 | 2018-10-31 | 1,400 | 0 | |
CRYSTALLINE CLEANING LTD | 715B GREEN LANES, WINCHMORE HILL, LONDON, UNITED KINGDOM, N21 3RX | 09215223 | 2018-09-30 | 925 | 0 | |
RENTOKIL INITIAL (1896) LIMITED | COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 9PY | 00049855 | 0000-00-00 | 0 | 0 |
LIQUIDATION RISK (BETA)
This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis | Liquidation within 3 months | Liquidation within 6 months | Liquidation within 12 months | Prediction confidence |
---|---|---|---|---|
RENTOKIL INITIAL (1896) LIMITED | 0.7% | 3.6% | 7.1% | Medium |
Other companies Active in the same sector | Too few competitors | |||
Age | 0.6% | 1.7% | 2.7% | Medium |
Company Type | 0.7% | 3.7% | 7.4% | Medium |
Accounts category | 0.7% | 2.2% | 3.8% | Medium |
Accounting Month | 0.6% | 2.4% | 5.5% | Medium |
Sic code count | 0.7% | 3.5% | 7.0% | Medium |