RECKITT BENCKISER HEALTHCARE (UK) LIMITED

103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH

Company Number: 00261312
Incorporation date: 22-Dec-1931
Status: Active
Entity type: Private Limited Company

SIC codes:
17220 Manufacture of household and sanitary goods and of toilet requisites
64209 Activities of other holding companies not elsewhere classified




SUMMARY

This company is 94.1 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 1.4 billion which has increased from GBP 1.1 billion in the previous year. The latest reported revenue figure is GBP 179.6 million which is up 10% on previous year's figure of GBP 168 million. The company has 2 active officers (directors or partners) who are or were officers of 7 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-2026
Accounts Filed: FULL (31-Dec-2024)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 179,567,000 -9,315,000 74,524,000 98,306,000 5,893,000 -27,204,000
31-Dec-2018 GBP 168,009,000 99,633,000 158,025,000 15,246,000 -56,800,000
31-Dec-2017 GBP 168,144,000 -11,862,000 138,646,000 168,036,000 7,668,000 -30,254,000
31-Dec-2016 GBP 168,214,000 10,533,000 180,571,000 327,394,000 24,699,000 -132,657,000
31-Dec-2015 GBP 159,819,000 -9,978,000 83,914,000 133,809,000 1,377,000 -58,496,000
31-Dec-2014 GBP 313,895,000 -32,345,000 10,854,000 63,516,000 19,372,000 -451,202,000
31-Dec-2013 GBP 784,851,000 -11,547,000 10,434,000 68,527,000 -6,363,000 -76,003,000
31-Dec-2012 GBP 925,155,000 11,256,000 69,625,000 11,015,000 855,771,000
31-Dec-2011 GBP 1,168,254,000 377,302,000 7,025,000 69,554,000 102,406,000 212,367,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 124,000 84,949,000 2,809,883,000 257,003,000 686,423,000 450,156,000 1,392,805,000
31-Dec-2018 GBP 75,000 2,350,987,000 16,000 257,000,000 35,426,000 814,545,000 1,107,852,000
31-Dec-2017 GBP 193,000 2,413,552,000 16,000 21,000 35,426,000 871,244,000 1,163,758,000
31-Dec-2016 GBP 206,000 2,554,188,000 15,000 20,000 35,426,000 1,001,412,000 1,294,772,000
31-Dec-2015 GBP 212,000 2,834,332,000 16,000 21,000 35,426,000 1,332,927,000 1,625,950,000
31-Dec-2014 GBP 169,000 1,415,665,000 1,164,621,000 257,000,000 35,426,000 1,407,251,000 1,699,828,000
31-Dec-2013 GBP 7,514,000 2,195,006,000 1,027,541,000 257,000,000 35,426,000 1,056,016,000
31-Dec-2012 GBP 5,541,000 2,095,112,000 1,046,633,000 257,000,000 35,426,000 1,228,868,000 1,525,900,000
31-Dec-2011 GBP 13,300,000 919,933,000 1,913,998,000 1,070,000,000 257,000,000 35,426,000 471,347,000 767,781,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2019 GBP 0.00% 651,000,000 55,769,000,000,000 55,769,651,000,000 55,769,325,400,500
31-Dec-2018 GBP 99.99% 256,979,000 21,000 257,000,000 128,376,500
31-Dec-2017 GBP 4.76% 1,000 20,000 21,000 -179,000
31-Dec-2016 GBP -5.00% -1,000 21,000 20,000 -188,500
31-Dec-2015 GBP -1,223,709.52% -256,979,000 257,000,000 21,000 710,630,500
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Sally KENWARD 08 Feb 2025 19 Jan 2026 1 - 0
Resigned James Edward HODGES 08 Jun 2020 08 Feb 2025 0 - 1
Resigned Christine Anne-Marie LOGAN 16 Dec 2014 08 Jun 2020 0 - 1
Resigned Elizabeth Anne RICHARDSON 28 Dec 2001 16 Dec 2014 British 0 - 94
Resigned Paul James WILSON 01 Mar 1996 28 Dec 2001 British 0 - 66
Resigned Philip David SALTMARSH 01 May 1995 01 Mar 1996 British 0 - 59
Resigned Lawrence DEWSON 24 Apr 1995 01 May 1995 British 0 - 4
Resigned Alec TAYLOR 25 Dec 1991 30 Apr 1995 British 0 - 39
Resigned Peter Ross MILLIGAN 24 Dec 1991 British 0 - 6

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Jay JACKSON 01 May 2025 South African 1 - 00 (0.0%)
Active Tamas TOTH 05 Feb 2025 Hungarian 8 - 00 (0.0%)
Resigned Esau Da Silva Maria FREIRE 14 Apr 2023 01 May 2025 Portuguese 0 - 10 (0.0%)
Resigned Fabrizia RODRIGUEZ 30 Jun 2022 18 Feb 2025 Italian 0 - 70 (0.0%)
Resigned Harminder Singh VIRDI 01 Jan 2019 30 Jun 2022 British 1 - 50 (0.0%)
Resigned James Stephen TILLEY 01 Jan 2018 01 Jan 2019 British 4 - 80 (0.0%)
Resigned John Charles DIXON 01 Nov 2016 14 Apr 2023 British 0 - 281 (3.6%)
Resigned Simon Andrew NEVILLE 01 Oct 2016 01 Jul 2020 British 1 - 5511 (19.6%)
Resigned Richard Mark GREENSMITH 21 Apr 2016 01 Nov 2016 British 50 - 768 (6.3%)
Resigned Huma Allana BLUNT 01 Sep 2015 31 Dec 2016 British 0 - 40 (0.0%)
Resigned Patrick Norris, Dr CLEMENTS 03 Jun 2013 30 Apr 2016 British 0 - 1138 (7.1%)
Resigned Stephen Philip TROOTE 31 Jul 2012 29 Mar 2018 British 0 - 50 (0.0%)
Resigned William Richard MORDAN 31 Jul 2012 01 Oct 2015 American 0 - 1156 (5.2%)
Resigned David Norman WALTERS 01 Nov 2010 31 Dec 2017 British 0 - 171 (5.9%)
Resigned Ariadna GRANENA ARACIL 01 Jul 2009 04 Oct 2021 Spanish 0 - 10 (0.0%)
Resigned Martin Spencer KEELEY 30 Jan 2009 28 Apr 2012 British 0 - 1038 (7.8%)
Resigned Camillo PANE 07 Oct 2008 31 Jul 2012 Italian 2 - 61 (12.5%)
Resigned Jose CAMERO 01 Sep 2008 15 Oct 2014 Colombian 0 - 10 (0.0%)
Resigned David Anthony JOHNSON 03 Aug 2007 01 Nov 2010 British 2 - 183 (15.0%)
Resigned Brian, Dr BENTLEY 03 Aug 2007 07 Oct 2008 British 0 - 41 (25.0%)
Resigned Daniel Martinez CARRETERO 17 May 2006 31 Jul 2008 Spanish 0 - 10 (0.0%)
Resigned Rakesh KAPOOR 11 Apr 2006 29 Oct 2007 British 0 - 81 (12.5%)
Resigned Alfredo Guerra ARROYO 01 Sep 2003 02 Feb 2006 Spanish 0 - 10 (0.0%)
Resigned Simon Jeremy EDWARDS 10 Jul 2003 11 Dec 2013 British 0 - 1109 (8.2%)
Resigned Mark Raymond WILSON 10 Jul 2003 30 Jan 2009 British 0 - 563 (5.4%)
Resigned Roland Arthur FEATHERSTONE 11 Feb 2003 04 Feb 2008 British 0 - 82 (25.0%)
Resigned Colin Richard DAY 23 Apr 2001 08 Feb 2011 British 6 - 908 (8.3%)
Resigned Brian, Dr BENTLEY 16 Nov 2000 11 Apr 2006 British 0 - 41 (25.0%)
Resigned Jonathan Hugh JONES 26 Jun 2000 24 Feb 2003 British 0 - 252 (8.0%)
Resigned Richard Edmund Francis HOLDRUP 17 May 2000 09 Apr 2001 British 0 - 242 (8.3%)
Resigned Anthony Farley COBB 30 Nov 1999 28 Feb 2003 British 0 - 221 (4.5%)
Resigned Lawrence Jeffrey FRIEDMAN 11 Aug 1998 31 Jan 2000 American 0 - 60 (0.0%)
Resigned Richard Bagnall VERNON 11 Aug 1998 10 May 2000 British 0 - 111 (9.1%)
Resigned Gregory John MCDONALD 11 Aug 1998 10 Jun 1999 British 0 - 10 (0.0%)
Resigned Michael Frederick TURRELL 21 Oct 1996 11 Aug 1998 British 0 - 203 (15.0%)
Resigned Ian Terence FITZSIMONS 24 Apr 1995 01 May 1995 British 0 - 41 (25.0%)
Resigned Allan Illingworth CHANDLER 19 Apr 1995 30 Jun 2000 British 0 - 132 (15.4%)
Resigned Jeremy Peter SCRIMSHAW 19 Apr 1995 31 Jan 1997 British 0 - 91 (11.1%)
Resigned Philip David SALTMARSH 29 Oct 1991 26 Jun 2000 Chartered Accountant British 0 - 598 (13.6%)
Resigned Iain George DOBBIE 29 Oct 1991 31 Mar 1998 Group Director British 0 - 325 (15.6%)
Resigned Peter Ross MILLIGAN 24 Dec 1991 British 0 - 60 (0.0%)
Resigned Philip David SALTMARSH 26 Jun 2000 British 0 - 598 (13.6%)
Resigned Iain George DOBBIE 31 Mar 1998 British 0 - 325 (15.6%)
Resigned Geoffrey Brian Neave ALDER 28 Feb 1997 British 0 - 51 (20.0%)
Resigned Trevor Roy JOHNSON 11 Aug 1998 British 0 - 51 (20.0%)
Resigned Jeremy Peter SCRIMSHAW 29 Oct 1991 British 0 - 91 (11.1%)
Number of active directors: 2
Average tenure of active directors: 0.8 years
Average tenure of resigned directors: 3.3 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
RECKITT BENCKISER HEALTHCARE (UK) LIMITED (00261312) - Active
OPTREX LIMITED (00301618) - Active
HAMOL LIMITED (00518684) - Active
LRC PRODUCTS LIMITED (00698371) - Active
DUREX LIMITED (00828610) - Active
RECKITT BENCKISER HEALTHCARE INTERNATIONAL LIMITED (02741587) - Active
RB UK COMMERCIAL LIMITED (08784077) - Active
RB UK HYGIENE HOME COMMERCIAL LIMITED (11284867) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-08-012014-08-012013-08-012012-08-012011-08-01
LANCASTER SQUARE HOLDINGS SLORDINARY257,000,000
100%
257,000,000
100%
257,000,000
100%
0
0%
257,000,000
100%
LANCASTER SQUARE HOLDINGS SL100 ORDINARY0
0%
0
0%
0
0%
257,000
100%
0
0%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-09-012015-09-012014-09-012013-09-012012-09-01
RECKITT BENCKISER HEALTHCARE (UK) LIMITEDORDINARY168,438,602
100.0%
168,435,602
100%
168,435,602
100%
168,435,602
100%
168,435,602
100%
RECKITT BENCKISER HEALTHCARE (UK) LIMITEDBONUS1
0.000%
0
0%
0
0%
0
0%
0
0%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

RECKITT BENCKISER HEALTHCARE (UK) LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2024-06-01 2024-12-31 117 73% 18% 92400
2024-01-01 2024-06-30 118 73% 23% 89033
2023-07-01 2023-12-31 125 76% 19% 80308
2023-01-01 2023-06-30 125 78% 28% 73894
2022-07-01 2022-12-31 120 75% 14% 67993
2022-01-01 2022-06-30 120 76% 14% 61217
2020-07-01 2020-12-31 111 76% 17% 41390
2020-01-01 2020-06-30 123 78% 33% 34816
2019-07-01 2019-12-31 116 77% 17% 26748
2019-01-01 2019-06-30 126 77% 48% 19501
2018-07-01 2018-12-31 118 75% 32% 12568
2018-01-01 2018-06-30 116 76% 49% 4778


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Oral composition comprising a cooling agent 2007-10-19 Terminated GB2453770
Eye bath with seal 2007-08-11 Granted GB2451821
A water- and oxygen-occlusive blister tablet pack 2007-06-13 Terminated GB2450117
A tablet having improved stability with at least two actives 2007-03-24 Granted GB2447898
Analgesic composition containing buprenorphone and nalmefene 2007-03-01 Terminated GB2447013
Buprenorphine/naloxone compositions 2007-03-01 Terminated GB2447016
Analgesic composition comprising a specific ratio of buprenorphine and naltrexone 2007-03-01 Terminated GB2447014
Analgesic composition comprising a specific ratio of buprenorphine and naltrexone 2007-03-01 Terminated GB2447015
Method of tabletting paracetamol and encapsulated flavouring 2006-04-05 Granted GB2443793
Pack for phenothiazine derivatives 2006-01-04 Terminated GB2433887
Casing for blister pack 2005-10-07 Terminated GB2430928
Lozenge production process 2005-03-01 Terminated GB2423710
Viscosity increasing compositions 2004-04-02 Terminated GB2401869
Packaging for a pharmaceutical product 2004-03-12 Ceased GB2411893
Antimicrobial composition 2003-12-12 Terminated GB2408933
Improvements relating to vaporisers 2003-05-13 Ceased GB2401548
Suspensions of water-swellable polymer particles which are substantially water-free or contain insufficient water to fully swell the particles 2003-02-20 Terminated GB2398496
Use of a compound in providing refreshedness on waking and a method for the treatment of drowsiness therewith 2002-12-02 Ceased GB2383537
Medicinal composition comprising fibre or saccharide bulking agents 2002-07-12 Terminated GB2390541
Dispenser for thixotropic viscous liquid or gel 2002-06-08 Terminated GB2389357
Demethylation of thebaine derivative 2002-05-10 Granted GB2388369
Compositions for the treatment of disorders of the upper gastrointestinal tract 2002-02-12 Ceased GB2384986
Pharmaceutical composition in which the bitter taste of the active ingredient is masked 2001-10-18 Ceased GB2380936
Pepsin inhibition by alginates 2001-05-18 Granted GB2365771
Irradiation of ispaghula 2001-05-10 Granted GB2364913
Pharmaceutical compositions including alginates 2001-03-09 Ceased GB2362103
Compositions to treat irritable bowel syndrome 2001-02-12 Terminated GB2371983
Cholesterol lowering compositions 2001-02-10 Terminated GB2373438
Compositions for treatment of disorders of the oesophagus 2000-05-04 Granted GB2349570
Radio Labelled Acrylic Acid Monomers and Polymers obtained therefrom 2000-03-03 Terminated GB2347425
Compositions for treating gastric and oesophageal complaints 1999-06-01 Terminated GB2338186
High-dosage triclosan compositions 1999-05-05 Terminated GB2336999
In situ formation of polymeric material on body surface; pharmaceutical applications 1998-08-07 Granted GB2328443
Chewable oral dosage unit with multilpe reservoirs 1998-07-02 Ceased GB2338896
A Concentrated Aqueous Sodium Alginate Composition 1998-04-22 Granted GB2324724
Organic compositions 1998-04-22 Ceased GB2324725
Pharmaceutical compositions containing ibuprofen and domperidone for the treatment of migraine 1998-02-03 Ceased GB2331926
Antiseptic compositions 1996-12-10 Granted GB2308812
Pharmaceutical compositions comprising a nonsteroidal anti-inflammatory drug and domperidone in the treatment of migraine 1996-06-26 Ceased GB2313309
Improvements in or relating to containers 1996-05-11 Ceased GB2301581
Improvements in or relating to organic compositions 1996-03-05 Granted GB2298790
A liquid pharmaceutical composition alginate and potassium bicarbonate 1996-02-27 Granted GB2298365
Supersaturated pharmaceutical compositions 1995-11-08 Ceased GB2306885
Method of disinfection 1991-07-12 Granted GB2247171
Medicament containing triclosan for treating gastro-intestinal disorders 1991-05-01 Ceased GB2243549
Use of polymeric compounds in treatment 1989-07-11 Ceased GB2220855
Cyclodextrin/ibuprofen complexes 1989-05-24 Ceased GB2219585
Opiate addiction composition containing buprenorphine and naltrexone 1988-11-29 Granted GB2213058
Pharmaceutical compositions 1985-10-11 Granted GB2165451

COMPETITORS

(Based on Sic code: 17220 Manufacture of household and sanitary goods and of toilet requisites)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
KIMBERLY-CLARK EUROPE LIMITED WALTON OAKS, DORKING ROAD, TADWORTH, SURREY, ENGLAND, KT20 7NS 04060641 2017-12-31 1,445,971,000 34,921,000
KIMBERLY - CLARK LIMITED WALTON OAKS, DORKING ROAD, TADWORTH, SURREY, ENGLAND, KT20 7NS 00308676 2017-12-31 550,468,000 22,017,000 17290-Manufacture of other articles of paper and paperboard not elsewhere classified
RECKITT BENCKISER HEALTHCARE (UK) LIMITED 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH 00261312 2017-12-31 168,144,000 31,201,000
RECKITT BENCKISER HEALTHCARE INTERNATIONAL LIMITED 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH 02741587 2017-12-31 140,935,000 4,363,000
RECKITT BENCKISER (UK) LIMITED 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH 03982446 2017-12-31 124,420,000 2,951,000
NORTHWOOD HYGIENE PRODUCTS LIMITED NORTHWOOD HOUSE, STAFFORD PARK 10, TELFORD, ENGLAND, TF3 3AB 07022313 2015-12-31 46,694,019 808,097
NORTHWOOD TISSUE (DISLEY) LIMITED WATERSIDE, DISLEY, STOCKPORT, CHESHIRE, ENGLAND, SK12 2HW 07022309 2017-12-31 19,049,474 0
KIMBERLY-CLARK INTERCONTINENTAL HOLDING LIMITED WALTON OAKS, DORKING ROAD, TADWORTH, SURREY, ENGLAND, KT20 7NS 10106745 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
RECKITT BENCKISER HEALTHCARE (UK) 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 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public